Reticle Ventures Canada Incorporated

Address:
4010 County Road #29, Rr#4, Brockville, ON K6V 5T4

Reticle Ventures Canada Incorporated is a business entity registered at Corporations Canada, with entity identifier is 8654085. The registration start date is October 4, 2013. The current status is Active.

Corporation Overview

Corporation ID 8654085
Business Number 844811976
Corporation Name Reticle Ventures Canada Incorporated
Registered Office Address 4010 County Road #29
Rr#4
Brockville
ON K6V 5T4
Incorporation Date 2013-10-04
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Michael James Coyle Arthur van Dycklaan 1A, 3080 Tervuren , Belgium
Stephen John Day 989 Auden Park Drive, Kingston ON K7M 7T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-07-29 current 4010 County Road #29, Rr#4, Brockville, ON K6V 5T4
Address 2013-10-04 2016-07-29 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1
Name 2013-10-04 current Reticle Ventures Canada Incorporated
Status 2013-10-04 current Active / Actif

Activities

Date Activity Details
2015-07-07 Amendment / Modification Section: 178
2013-10-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4010 County Road #29
City Brockville
Province ON
Postal Code K6V 5T4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11516060 Canada Inc. 7219 County Road 28, Brockville, ON K6V 5T4 2019-08-15
Airesun Global (canada) Incorporated 6-3507 Coons Rd, Brockville, ON K6V 5T4 2013-07-08
Advonex International Corp. 3011 County Road 29, Unit 5, Brockville, ON K6V 5T4 2012-01-19
6616267 Canada Ltd. 3516 Coon's Road, R.r. #4, P.o. Box 1207, Brockville, ON K6V 5T4 2006-08-23
Troy Manufacturing Canada Inc. 4513 Ferguson Drive, Brockville, ON K6V 5T4 2004-06-23
Helix Analytix Inc. 2506 Victoria Road, Brockville, ON K6V 5T4 2004-02-27
Richard D. Steele Construction (1979) Ltd. 3516 Coons Road, Brockville, ON K6V 5T4
10482030 Canada Inc. 3101 Hwy 29, Building B, Brockville, ON K6V 5T4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ehsc Electrical,health Safety Consultancy Incorporated 1026 Fitzsimmons Dr., Brockville, ON K6V 0A1 2009-12-22
7041390 Canada Inc. 1047 Fitzsimmons Drive, Brockville, ON K6V 0A1 2008-09-09
Zserty Inc. 1421 Flanders Road, Brockville, ON K6V 0A3 2016-01-09
4514874 Canada Inc. 15 Saint Andrew Street, Unit 2103, Brockville, ON K6V 0B8 2009-04-06
Jessence Inc. 202-1109 Millwood Avenue, Brockville, ON K6V 0C7 2018-04-26
Special Separations Applications Inc. 55 Water Street East, Suite 906, Brockville, ON K6V 1A3 2006-01-27
J.f. Frank Associates Ltd. 901-55 Water St. E., Brockville, ON K6V 1A3 1978-12-20
Michero Inc. 55 Water Street East, Suite 906, Brockville, ON K6V 1A3 2005-02-11
10630314 Canada Inc. 51 King St E Suite 207, Brockville, ON K6V 1A8 2018-02-13
9575561 Canada Inc. 71 King Street East, Brockville, ON K6V 1B2 2016-01-07
Find all corporations in postal code K6V

Corporation Directors

Name Address
Michael James Coyle Arthur van Dycklaan 1A, 3080 Tervuren , Belgium
Stephen John Day 989 Auden Park Drive, Kingston ON K7M 7T9, Canada

Entities with the same directors

Name Director Name Director Address
7740999 Canada Ltd. Stephen John Day 68 Chanonhouse Drive, Richmond ON K0A 2Z0, Canada

Competitor

Search similar business entities

City Brockville
Post Code K6V 5T4

Similar businesses

Corporation Name Office Address Incorporation
Nothing Artificial Ventures Incorporated 400-77 King Street West, Toronto, ON M5K 0A1 2017-11-30
Canada Higherground Ventures Incorporated 70 Vanwood Crescent, Brampton, ON L6P 2X3 2017-04-28
Six Ventures Incorporated 186 Bartley Drive, Toronto, ON M4A 1E1 2017-11-14
Mva Ventures Incorporated 11 Bramtrail Gate, Brampton, ON L7A 3W3 2018-12-13
Purpose Five Ventures Incorporated 1650 Bertram St., Kelowna, BC V8P 3G6 2017-12-04
Matrix Ventures Management Incorporated 50 Victoriaville Rd, Brampton, ON L6X 5J4 2014-03-18
Kakubal Ventures Incorporated 155 Hollyberry Trail, Toronto, ON M2H 2P2 2020-07-30
Vinh Ventures Incorporated 8 Kipling Avenue, Guelph, ON N1H 8A2 2019-06-12
Eques Promus Ventures Incorporated 48 Rue Des Princes, Cantley, QC J8V 0E2 2018-10-22
J Cubed Ventures Incorporated 254 Carlton Street, Toronto, ON M5A 2L3 2013-10-03

Improve Information

Please provide details on Reticle Ventures Canada Incorporated by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches