EnergyGeeks Corporation

Address:
667 Holly Ave, Milton, ON L9T 0G2

EnergyGeeks Corporation is a business entity registered at Corporations Canada, with entity identifier is 9802720. The registration start date is June 21, 2016. The current status is Active.

Corporation Overview

Corporation ID 9802720
Business Number 763230729
Corporation Name EnergyGeeks Corporation
Registered Office Address 667 Holly Ave
Milton
ON L9T 0G2
Incorporation Date 2016-06-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Marcus Joo 18 Clark Ave, Suite 167, Thornhill ON L4J 8H1, Canada
Christopher Hilborn 318 King Street East, Suite 905, Toronto ON M5A 0C1, Canada
Ian Hilborn 667 Holly Ave, Milton ON L9T 0G2, Canada
Chris Stern 467 Mount Stephen, Westmount QC H3Y 2X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-21 current 667 Holly Ave, Milton, ON L9T 0G2
Name 2016-06-21 current EnergyGeeks Corporation
Status 2016-06-21 current Active / Actif

Activities

Date Activity Details
2016-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 667 Holly Ave
City Milton
Province ON
Postal Code L9T 0G2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Andaaz for Men Inc. 670 Holly Avenue, Milton, ON L9T 0G2 2018-05-31
Mrkz Inc. 671 Holly Avenue, Milton, ON L9T 0G2 2018-04-16
8788693 Canada Inc. 675 Holly Avenue, Milton, ON L9T 0G2 2014-02-13
Scr Entertainment Inc. 665 Holly Ave, Milton, ON L9T 0G2 2009-11-25
Purehope Consulting Incorporated 754, Yates Drive, Milton, ON L9T 0G2 2020-08-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Halton Sonnar Corporation 991 Donnelly Street, Milton, ON L9T 0A1 2020-02-09
Hum-we 983 Donnelly Street, Milton, ON L9T 0A1 2017-01-30
Kfa Trading Corporation 1013 Donnelly St, Milton, ON L9T 0A2 2014-12-13
The Learning Firm Inc. 1083 Trudeau Drive, Milton, ON L9T 0A3 2013-07-18
Body Wines Inc. 1088, Trudeau Drive, Milton, ON L9T 0A3 2010-09-24
Stone-plus Granite & Marble Inc. 1086 Trudeau Drive, Milton, ON L9T 0A3 2009-03-18
Fraser Direct Distribution Services Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
Fraser Direct Logistics Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
11481061 Canada Inc. 3n-1009 Maple Avenue, Milton, ON L9T 0A5 2019-06-24
Hb Painting & Renovation Inc. 845 Thompson Rd South, Milton, ON L9T 0A5 2020-10-14
Find all corporations in postal code L9T

Corporation Directors

Name Address
Marcus Joo 18 Clark Ave, Suite 167, Thornhill ON L4J 8H1, Canada
Christopher Hilborn 318 King Street East, Suite 905, Toronto ON M5A 0C1, Canada
Ian Hilborn 667 Holly Ave, Milton ON L9T 0G2, Canada
Chris Stern 467 Mount Stephen, Westmount QC H3Y 2X8, Canada

Entities with the same directors

Name Director Name Director Address
DeoSim Education MARCUS JOO 26 BOAKE ST, TORONTO ON M3J 0B6, Canada

Competitor

Search similar business entities

City Milton
Post Code L9T 0G2

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Corporation D'affacturage Mbc 770 Sherbrooke Street West, Montreal, QC H3A 1G1 1983-11-14
Corporation De Capitaux A Risque Mbc 600 Rue De La Gauchetiere, Montreal, QC H3B 4L2 1983-11-14
Corporation Financiere O.f.i. 4900 Cote St-luc, Suite 211, Montreal, QC H3W 2H3 1995-07-06
Corporation D'investissements Hi-max 7110 Jean Bourdon, Cartierville, QC H4K 1G8 1986-10-09
Ace/security Laminates Corporation 200 Isabella, Suite 500, Ottawa, ON K1S 1V7 1998-09-28
Corporation Financiere B.h.m. 6000 Bul. Metropolitain E., Suite 206, St-leonard, QC H1S 1B1 1985-04-18
Construction H.j.c. Corporation 2360 Lucerne Rd., Room 2b, Montreal, QC H3R 2K2 1976-06-15
Systemes Bo-ox Corporation 315 St-francois Xavier, Suite 416, Delson, QC J0L 1G0 1987-06-25
Tye-sil Corporation Ltee 12225 Boul.industriel, Pointe-aux-trembles, QC H1B 5M7

Improve Information

Please provide details on EnergyGeeks Corporation 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