Elan Innovation Inc.

Address:
50 Stephanie St, Suite 2003, Toronto, ON M5T 1B3

Elan Innovation Inc. is a business entity registered at Corporations Canada, with entity identifier is 9020837. The registration start date is September 16, 2014. The current status is Active.

Corporation Overview

Corporation ID 9020837
Business Number 833522386
Corporation Name Elan Innovation Inc.
Registered Office Address 50 Stephanie St
Suite 2003
Toronto
ON M5T 1B3
Incorporation Date 2014-09-16
Dissolution Date 2017-07-15
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Matthew Zipchen 50 Stephanie St, Suite 2003, Toronto ON M5T 1B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-09-16 current 50 Stephanie St, Suite 2003, Toronto, ON M5T 1B3
Name 2014-09-16 current Elan Innovation Inc.
Status 2017-07-21 current Active / Actif
Status 2017-07-15 2017-07-21 Dissolved / Dissoute
Status 2017-02-15 2017-07-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-09-16 2017-02-15 Active / Actif

Activities

Date Activity Details
2017-07-21 Revival / Reconstitution
2017-07-15 Dissolution Section: 212
2014-09-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Elan Innovation Inc. 1253 Mcgill College Avenue, Suite 955, Montreal, QC H3B 2Y5 2003-02-24

Office Location

Address 50 Stephanie St
City Toronto
Province ON
Postal Code M5T 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10288756 Canada Limited 50 Stephanie St, Toronto, ON M5T 1B3 2017-06-20
Novoroot Inc. 50 Stephanie St, Apt 1906, Toronto, ON M5T 1B3 2018-01-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
12119587 Canada Inc. 2108-50 Stephanie St, Toronto, ON M5T 1B3 2020-06-10
11998501 Canada Ltd. 1212 - 50 Stephanie, Toronto, ON M5T 1B3 2020-04-09
Smart Density Inc. 50 Stephanie St., Unit 1511, Toronto, ON M5T 1B3 2016-09-22
9806334 Canada Limited 2005-50 Stephanie St, Toronto, ON M5T 1B3 2016-06-23
Cubbyspot Inc. 50 Stephanie Street, Suite 2001, Toronto, ON M5T 1B3 2015-02-25
7273070 Canada Inc. 1008-50 Stephanie St., Toronto, ON M5T 1B3 2009-11-05
Accommodus Corporation 2506-50 Stephanie Street, Toronto, ON M5T 1B3 2006-08-24
6428665 Canada Limited 50 Stephanie Street, Suite 1004, Toronto, ON M5T 1B3 2005-08-08
Rbf Creative Services Inc. 1008-50 Stephanie Street, Toronto, ON M5T 1B3 2003-01-16
Eduland Consulting Ltd. 50 Stephanie Street, Unit 2503, Toronto, ON M5T 1B3 2013-10-30
Find all corporations in postal code M5T 1B3

Corporation Directors

Name Address
Matthew Zipchen 50 Stephanie St, Suite 2003, Toronto ON M5T 1B3, Canada

Entities with the same directors

Name Director Name Director Address
Efficiency Capital (EC) Inc. Matthew Zipchen #2003-50 Stephanie Street, Toronto ON M5T 1B3, Canada
Chanmatt Capital Inc. Matthew Zipchen 2003-50 Stephanie Street, Toronto ON M5T 1B3, Canada
E-Cap Energy Inc. Matthew Zipchen 2003-50 Stephanie St, Toronto ON M5T 1B3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5T 1B3

Similar businesses

Corporation Name Office Address Incorporation
Elan Plastiques Ltee 131 Albareto, Dollard-des-ormeaux, QC H9A 2Y7 1989-11-10
Elan Wood Distributors Inc. 92 Parkview Ave, St Thomas, ON M5R 4X6 1988-11-22
Elan Steel Inc. 4101 Millcroft Park Dr., Burlington, ON L7M 3V9 1981-06-02
Les Tissus Elan Ltee 555 Richmond West, Toronto, ON 1977-06-30
Tricots Elan (canada) Inc. 5333 Casgrain Street, Suite 501, Montreal, QC H2T 1X3 1977-05-24
Elan Biopharmaceuticals Canada Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2002-01-28
Les Meubles Innovation Ltee 8333 Place Lorraine, Anjou, QC 1979-03-21
Innovation Typography Inc. 400 St. Antoine Street West, Montreal, QC H2Y 1J9 1977-12-06
Innovanalysts Innovation Analysts Inc. 8983 Langelier, St-leonard, QC H1P 3L2 2018-06-04
Canadian Innovation Partnerships Inc. 8 Settler Court, Brampton, ON L6Z 4L8 2018-12-13

Improve Information

Please provide details on Elan Innovation 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