Substrata Technologies Inc.

Address:
1349 Birchwood Heights Dr., Mississauga, ON L5G 2Y3

Substrata Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 9069160. The registration start date is November 3, 2014. The current status is Active.

Corporation Overview

Corporation ID 9069160
Business Number 826285587
Corporation Name Substrata Technologies Inc.
Registered Office Address 1349 Birchwood Heights Dr.
Mississauga
ON L5G 2Y3
Incorporation Date 2014-11-03
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
Philip Alsop 901-1100 8th Ave. SW, Calgary AB T2P 3T9, Canada
John Alsop 1349 Birchwood Heights Dr., Mississauga ON L5G 2Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-11-03 current 1349 Birchwood Heights Dr., Mississauga, ON L5G 2Y3
Name 2014-11-03 current Substrata Technologies Inc.
Status 2014-11-03 current Active / Actif

Activities

Date Activity Details
2014-11-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1349 Birchwood Heights Dr.
City Mississauga
Province ON
Postal Code L5G 2Y3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Panl Inc. 1349 Birchwood Heights Dr, Mississauga, ON L5G 2Y3 2010-07-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pura Vida Family Health Centre Inc. 361 Orano Avenue, Mississauga, ON L5G 0A1 2016-01-02
Buge Entertainment Ltd. 1003 -1 Hurontario Street, Mississauga, ON L5G 0A3 2020-09-10
Rcjco Ltd. 1602-1 Hurontario Street, Mississauga, ON L5G 0A3 2019-12-16
Tavani Relationship Investors Inc. 1 Hurontario Street, Suite 1903, Mississauga, ON L5G 0A3 2015-08-24
Jrl Research & Consulting Inc. 1 Hurontario St., Suite 1605, Mississauga, ON L5G 0A3 2015-07-27
Canadian Marine & Cargo Surveyors Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Beringer Brunch Inc. 1 Hurontario St Apt 1302, Missisauga, ON L5G 0A3 2014-03-24
8761990 Canada Inc. 702-1 Hurontario Street, Mississauga, ON L5G 0A3 2014-01-20
Sharp Ingrained Functional Foods Inc. 802-1hurontario Street, Mississauga, ON L5G 0A3 2003-09-09
Rsvp Capital Holdings Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Find all corporations in postal code L5G

Corporation Directors

Name Address
Philip Alsop 901-1100 8th Ave. SW, Calgary AB T2P 3T9, Canada
John Alsop 1349 Birchwood Heights Dr., Mississauga ON L5G 2Y3, Canada

Entities with the same directors

Name Director Name Director Address
SEA CHANGE VENTURES INC. JOHN ALSOP 213 KENOLLIE AVENUE, MISSISSAUGA ON L5G 2H7, Canada
panl inc. John Alsop 1349 Birchwood Heights Dr, Mississauga ON L5G 2Y3, Canada
iPASS Alliance Inc. JOHN ALSOP 2350 KENBARB RD, MISSISSAUGA ON L5B 2E8, Canada
SEA CHANGE VENTURES INC. JOHN ALSOP 1349 BIRCHWOOD HEIGHTS DRIVE, MISSISSAUGA ON L5G 2Y3, Canada
IROAM SERVICES INC. JOHN ALSOP 213 KENOLLIE AVENUE, MISSISSAUGA ON L5G 2H7, Canada
SEA CHANGE INVESTMENTS INC. JOHN Alsop 213 KENOLLIE AVE., MISSISSAUGA ON L5G 2H7, Canada
3237052 CANADA INC. JOHN ALSOP 5250 KENBARB ST, MISSISSAUGA ON L5B 2E8, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5G 2Y3
Category technologies
Category + City technologies + Mississauga

Similar businesses

Corporation Name Office Address Incorporation
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Future Clean Technologies 8069 Rue Juliette, Montréal, QC H8N 1W5 2019-04-03
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 2005-06-17
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1994-11-07
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10

Improve Information

Please provide details on Substrata Technologies 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