COLDBLOCK TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 9118942. The registration start date is December 12, 2014. The current status is Active.
Corporation ID | 9118942 |
Business Number | 824388391 |
Corporation Name | COLDBLOCK TECHNOLOGIES INC. |
Registered Office Address |
One First Canadian Place Suite 3400, P O Box 130 Toronto ON M5X 1A4 |
Incorporation Date | 2014-12-12 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Nick Kuryluk | 6866 Roundleaf Court, Mississauga ON L5N 6X6, Canada |
Craig West | 100 King Street West, 3rd Floor Podium, Toronto ON M5X 1H3, Canada |
Ron Emburgh | 1210 Larny Court, Mississauga ON L4W 3N3, Canada |
Nyle McIlveen | 1083 Fallis Drive, Selwin ON K9J 6X2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-12-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2014-12-12 | current | One First Canadian Place, Suite 3400, P O Box 130, Toronto, ON M5X 1A4 |
Name | 2014-12-12 | current | COLDBLOCK TECHNOLOGIES INC. |
Status | 2014-12-12 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-03-06 | Amendment / Modification | Section: 178 |
2014-12-12 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Winnipeg International Fuel Facilities Corporation | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 1993-06-03 |
Les ÉvÉnements VeloutÉe Inc. | One First Canadian Place, Suite 6000 Box 111, Toronto, ON M5X 1A4 | 1996-01-26 |
Halifax International Fuel Facilities Corporation | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 1996-07-31 |
Targetnet Advertising Solutions Inc. | One First Canadian Place, Suite 3400 Po Box 130, Toronto, ON M5X 1A4 | 1999-01-27 |
Buycomp.ca Inc. | One First Canadian Place, Suite 3400, Toronto, ON M4X 1A4 | 1999-08-18 |
Hockeystuff Canada Inc. | One First Canadian Place, Suite 3400 P O Box 130, Toronto, ON M5X 1A4 | 2000-02-15 |
Axmin Inc. | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | |
Globestar Mining Corporation | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 2002-01-11 |
C.m.a. Chalifour, Marcotte & Associes Inc. | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | |
Adam Clark Company (1982) Inc. | One First Canadian Place, Suite 6455, Toronto, ON M5X 1C7 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kfs Financial Management Limited | No.130,lyon Street, Toronto, ON M5X 1A4 | 2019-04-08 |
Canada Silenus Hardwood Inc. | First Canadian Place Suite 3400, Toronto, ON M5X 1A4 | 2018-07-29 |
The Bill and Jean Somerville Foundation | 100 King Street West,suite 3400, Toronto, ON M5X 1A4 | 2017-07-11 |
Kelowna Glycol Facilities Corporation | 1 First Canadian Place Suite 3400, Toronto, ON M5X 1A4 | 2016-08-24 |
Scintilla Advisors Inc. | Suite 3400, One First Canadian Place, Toronto, ON M5X 1A4 | 2016-05-17 |
9195149 Canada Inc. | 3400-100 King Street West, Toronto, ON M5X 1A4 | 2015-02-20 |
Minmetals Exploration (canada) Limited | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 2013-07-03 |
Ameresco Langstaff Solar Inc. | 3400, One First Canadian Place, Toronto, ON M5X 1A4 | 2012-02-28 |
Rincon Ltd. | Suite 3400, 100 King Street West, Toronto, ON M5X 1A4 | 2010-06-24 |
Locarno Advisory Inc. | 100 First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 2008-09-25 |
Find all corporations in postal code M5X 1A4 |
Name | Address |
---|---|
Nick Kuryluk | 6866 Roundleaf Court, Mississauga ON L5N 6X6, Canada |
Craig West | 100 King Street West, 3rd Floor Podium, Toronto ON M5X 1H3, Canada |
Ron Emburgh | 1210 Larny Court, Mississauga ON L4W 3N3, Canada |
Nyle McIlveen | 1083 Fallis Drive, Selwin ON K9J 6X2, Canada |
Name | Director Name | Director Address |
---|---|---|
9182381 Canada Inc. | Nick Kuryluk | 6866 Roundleaf Court, Mississauga ON L5N 6X6, Canada |
CB INNOVATIONS INC. | Ron Emburgh | 1210 Larny Court, Mississauga ON L4W 3N4, Canada |
AQUASURE TECHNOLOGIES CANADA LTD. | RON EMBURGH | 1210 LARNY COURT, MISSISSAUGA ON L4W 3N4, Canada |
BIOSPEC GLOBAL SOLUTIONS INC. | RON EMBURGH | 6599 GLENERIN DRIVE, UNIT 1824, MISSISSAUGA ON L5N 2X3, Canada |
City | TORONTO |
Post Code | M5X 1A4 |
Category | technologies |
Category + City | technologies + TORONTO |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ffd Technologies Inc. | 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 | 2013-03-26 |
H.t.r.c. Paper Technologies Inc. | 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 | 1997-09-22 |
Sos Emergency Response Technologies Inc. | 136 Merizzi, St-laurent, QC H4T 1S4 | 1975-09-22 |
Technologies Purement Logique Inc. | 14717 E Notre Dame, Montreal, QC | 1992-11-24 |
Technologies Mds Inc. | 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 | 1997-04-10 |
Kes Technologies Environnementales Inc. | 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 | 2005-06-17 |
Optimum Energy Technologies Inc. | 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 | 2010-08-18 |
Technologies Acv Inc. | 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 | 1987-02-04 |
Les Transferts De Technologies Europeennes (e.t.t.) Inc. | 965 Dunlop, Outremont, QC H2V 2W9 | 1986-01-20 |
Technologies Papetières H.t.r.c Inc. | 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 |
Please provide details on COLDBLOCK 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |