COLDBLOCK TECHNOLOGIES INC.

Address:
One First Canadian Place, Suite 3400, P O Box 130, Toronto, ON M5X 1A4

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-03-06 Amendment / Modification Section: 178
2014-12-12 Incorporation / Constitution en société

Office Location

Address ONE FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1A4
Category technologies
Category + City technologies + TORONTO

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches