Forticent Technology Works Inc.

Address:
5 Duck Lane, Guelph, ON N1L 0B2

Forticent Technology Works Inc. is a business entity registered at Corporations Canada, with entity identifier is 9016015. The registration start date is September 10, 2014. The current status is Active.

Corporation Overview

Corporation ID 9016015
Business Number 834200180
Corporation Name Forticent Technology Works Inc.
Registered Office Address 5 Duck Lane
Guelph
ON N1L 0B2
Incorporation Date 2014-09-10
Corporation Status Active / Actif
Number of Directors 1 - 2

Directors

Director Name Director Address
Varsha Vivekananda Kotachery Bhat 215 Queen Street East, Apt 2005, Brampton ON L6W 0A9, Canada
Ananthakrishna Kamath Posral 215 Queen Street East, Apt 2005, Brampton ON L6W 0A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-22 current 5 Duck Lane, Guelph, ON N1L 0B2
Address 2016-10-30 2019-11-22 245 Lena Cres, Unit 408, Cambridge, ON N1R 0A2
Address 2014-09-10 2016-10-30 215 Queen Street East, Apt 2005, Brampton, ON L6W 0A9
Name 2014-09-10 current Forticent Technology Works Inc.
Status 2014-09-10 current Active / Actif

Activities

Date Activity Details
2014-09-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 Duck Lane
City Guelph
Province ON
Postal Code N1L 0B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Confedera Inc. 5 Duck Lane, Guelph, ON N1L 0B2 2018-12-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yukt Marketing Inc. 6 Duck Lane, Guelph, ON N1L 0B2 2020-09-01
The Golden Maple Leaf Teenager Cultural Exchange Foundation of Canada 60 Hall Avenue, Guelph, ON N1L 0B2 2017-05-11
9811044 Canada Corporation 74 Hall Avenue, Guelph, ON N1L 0B2 2016-06-28
8885206 Canada Inc. 152 Goodwin Drive, Guelph, ON N1L 0B2 2014-05-12
Sunny International Artistic Innovation & Exchange Inc. 60 Hall Ave, Guelph, ON N1L 0B2 2012-03-08
Xtranstechnologies Inc. 60 Hall Avenue, Guelph, ON N1L 0B2 2019-05-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Savvy Staging Canada Inc. 27036-7 Clair Rd. West, Guelph, ON N1L 0A0 2006-07-11
Pet Friendly Certified Contractor Incorporated 39 Hasler Cres, Guelph, ON N1L 0A2 2017-03-28
Vesper Marketing Services Inc. 39 Hasler Crescent, Guelph, ON N1L 0A2 2014-05-07
Santomedix Inc. 40 Hasler Crescent, Guelph, ON N1L 0A2 2009-07-23
Mass Techniks Inc. 20, Hasler Crescent, Guelph, ON N1L 0A4 2016-03-31
Organic Sphere Canada Inc. 19 Colonial Dr, Guelph, ON N1L 0A5 2020-09-02
North Six Driving School Inc. 5 Colonial Drive, Guelph, ON N1L 0A5 2019-10-18
Successus Consulting Ltd. 80 Hasler Crescent, Guelph, ON N1L 0A5 2015-02-03
Inherbiz Inc. 7 Clair Rd West, Guelph, ON N1L 0A6 2013-08-28
R.g. Phillips Group of Companies Inc. 7 Clair Rd. W, Unit 27016, Guelph, ON N1L 0A6 2008-06-13
Find all corporations in postal code N1L

Corporation Directors

Name Address
Varsha Vivekananda Kotachery Bhat 215 Queen Street East, Apt 2005, Brampton ON L6W 0A9, Canada
Ananthakrishna Kamath Posral 215 Queen Street East, Apt 2005, Brampton ON L6W 0A9, Canada

Entities with the same directors

Name Director Name Director Address
CONFEDERA INC. ANANTHAKRISHNA KAMATH POSRAL 245 Lena Crescent, APT 408, Cambridge ON N1R 0A2, Canada

Competitor

Search similar business entities

City Guelph
Post Code N1L 0B2

Similar businesses

Corporation Name Office Address Incorporation
Always Works Technology Inc. 5 Northtown Way, Suite 2313, Toronto, ON M2N 7A1 2014-06-11
28 Works Inc. 2105 Maple Grove Rd, Cambridge, ON N3C 2V3
Boom Works Enterprises Inc. 1600 Notre-dame Street West, Suite 304, Montreal, QC H3J 1M1 2001-07-25
Job E Works Management Corporation 1 Place Ville-marie, Bureau 2821, MontrÉal, QC H1S 1E5 2001-11-28
La Compagnie Clothing Works De H & R Ltee 27 Augusta, Pointe Claire, QC H9R 5V4 1997-08-28
Pro-con Road Works Ltd. 10180 - 101 Street, Suite 3200, Edmonton, AB T5J 3W8
La Compagnie Stanley Works Limitee 65 Imperial St., Hamilton, ON
Habitat Works! Inc. 130 Dufferin Avenue, Suite 1400, London, ON N6A 5R2
Reliability Works Inc. 112-1118 Homer Street, Vancouver, BC V6B 6L5
Auto E Works International Corporation 1 Place Ville-marie, Bureau 2821, MontrÉal, QC H3B 4R4 2001-11-28

Improve Information

Please provide details on Forticent Technology Works Inc. 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