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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-07-07 | Amendment / Modification | Section: 178 |
2013-10-04 | Incorporation / Constitution en société |
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 |
Address | 4010 County Road #29 |
City | Brockville |
Province | ON |
Postal Code | K6V 5T4 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
Michael James Coyle | Arthur van Dycklaan 1A, 3080 Tervuren , Belgium |
Stephen John Day | 989 Auden Park Drive, Kingston ON K7M 7T9, Canada |
Name | Director Name | Director Address |
---|---|---|
7740999 Canada Ltd. | Stephen John Day | 68 Chanonhouse Drive, Richmond ON K0A 2Z0, Canada |
City | Brockville |
Post Code | K6V 5T4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |