Techlink Innovation Exchange

Address:
2000 Argentia Road, Plaza 1, Suite 301, Mississauga, ON L5N 1P7

Techlink Innovation Exchange is a business entity registered at Corporations Canada, with entity identifier is 9497692. The registration start date is November 3, 2015. The current status is Active.

Corporation Overview

Corporation ID 9497692
Business Number 798590923
Corporation Name Techlink Innovation Exchange
Registered Office Address 2000 Argentia Road
Plaza 1, Suite 301
Mississauga
ON L5N 1P7
Incorporation Date 2015-11-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Paul Lakin 53 Redfern Avenue, Unit 35, Hamilton ON L9C 2E2, Canada
Paul Subject 179 Waldoncroft Crescent, Burlington ON L7L 3A6, Canada
Steven Leach 2000 Argentia Road, Plaza 1, Suite 301, Mississauga ON L5N 1P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-11-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2015-11-03 current 2000 Argentia Road, Plaza 1, Suite 301, Mississauga, ON L5N 1P7
Name 2015-11-03 current Techlink Innovation Exchange
Status 2015-11-03 current Active / Actif

Activities

Date Activity Details
2015-11-03 Incorporation / Constitution en société

Office Location

Address 2000 Argentia Road
City Mississauga
Province ON
Postal Code L5N 1P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cobequid Life Sciences Inc. 2000 Argentia Road, Suite 400, Plaza 3, Mississauga, ON L5N 1V9
Novartis Sante Animale Canada Inc. 2000 Argentia Road, Suite 400, Plaza 3, Mississauga, ON L5N 1V9 1996-12-12
Lewer Canada Ltd. 2000 Argentia Road, Plaza 4, Suite 260, Mississauga, ON L5N 1W1 1974-01-07
Les Systemes De Controle Impac Du Canada Ltee. 2000 Argentia Road, Plaza Iv, Suite 330, Mississauga, ON L5N 1W1 1974-09-03
Thomas & Betts (ontario) Ltd. 2000 Argentia Road, Plaza 5, Suite 500, Mississauga, ON L5N 2R7
Aqua Health Ltd. 2000 Argentia Road, Suite 400, Plaza 3, Mississauga, ON L5N 1V9
6190448 Canada Inc. 2000 Argentia Road, Plaza 4, Suite 260, Mississauga, ON L5N 1W1 2004-02-04
Canadian Home Care Association 2000 Argentia Road, Plaza 3, Suite 302, Mississauga, ON L5N 1W1 1990-07-12
Ciba Vision Canada Inc. 2000 Argentia Road, Suite 400 Plaza 3, Mississauga, ON L5N 1V9 2000-12-13
Novartis Consumer Health Canada Inc. 2000 Argentia Road, Suite 400, Plaza 3, Mississauga, ON L5N 1V9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Natco Pharma (canada) Inc. Meadowvale Corporate Centre, 2000 Argentia Road, Suite 200, Plaza 1, Mississauga, ON L5N 1P7 2012-11-07
Isps Safety Products Inc. Suite 301, - 2000 Argentia Road, Mississauga, ON L5N 1P7 2008-09-08
Aigo Canada Inc. 2000 Argentia Rd., Suite 418 Plaza 1, Mississauga, ON L5N 1P7 2006-04-03
Storesupport Canada Inc. 2000 Argentia Rd., Plaza 1, Suite 440, Mississauga, ON L5N 1P7 2009-09-28

Corporation Directors

Name Address
Paul Lakin 53 Redfern Avenue, Unit 35, Hamilton ON L9C 2E2, Canada
Paul Subject 179 Waldoncroft Crescent, Burlington ON L7L 3A6, Canada
Steven Leach 2000 Argentia Road, Plaza 1, Suite 301, Mississauga ON L5N 1P7, Canada

Entities with the same directors

Name Director Name Director Address
LES AGENCES STAN MECH INC. PAUL SUBJECT 179 WALDONCROFT CRES., BURLINGTON ON L7L 3A6, Canada
STANMECH TECHNOLOGIES INC. PAUL SUBJECT 179 WALDONCROFT CRESCENT, BURLINGTON ON L7L 3A6, Canada
3766489 CANADA INC. PAUL SUBJECT 179 WALDONCROFT CRESCENT, BURLINGTON ON L7L 3A6, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5N 1P7

Similar businesses

Corporation Name Office Address Incorporation
Sunny International Artistic Innovation & Exchange Inc. 60 Hall Ave, Guelph, ON N1L 0B2 2012-03-08
Capstone Association for Innovation and Cultural Exchange 40 Holcolm Road, Toronto, ON M2N 2C7 2014-02-28
Techlink Electrical Inc. 1 Clark Avenue West, Unit 1612, Vaughan, ON L4J 7Y6 2020-03-16
Exchange Professional Network 69 Bickerton Crescent, Toronto, ON M2J 3T2 2020-08-27
Exchange Investments Ltd. 1155 University St., Suite 1310, Montreal, QC H3B 3A7 1945-07-18
Innovanalysts Innovation Analysts Inc. 8983 Langelier, St-leonard, QC H1P 3L2 2018-06-04
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
Canadian Innovation Partnerships Inc. 8 Settler Court, Brampton, ON L6Z 4L8 2018-12-13
Pri Partnering In Research and Innovation Inc. 580 De L'eglise, St-sauveur, QC J0R 1R7 2012-11-15

Improve Information

Please provide details on Techlink Innovation Exchange 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