TECHNATION CANADA - MISSISSAUGA ON CANADA


Company Information

TECHNATION Canada is a company from MISSISSAUGA ON Canada. The company has corporate status: Active.

TECHNATION CANADA - MISSISSAUGA ON CANADA

804010

TECHNATION Canada is governed under the Canada Not-for-profit Corporations Act - 2015-01-15. It a company of type: Non-Soliciting.
The date of the company's last Annual Meeting is 2023-06-14.
The status of its annual filings are: 2024 -Filed, 2023 -Filed, 2022 -Filed.
This company has had the following names:
  • ASSOCIATION CANADIENNE DE LA TECHNOLOGIE DE L'INFORMATION - 2015-01-15to2020-06-03
  • ASSOCIATION CANADIENNE DE LA TECHNOLOGIE DE L'INFORMATION - 1994-11-22to2015-01-15
  • ASSOCIATION CANADIENNE DE LA TECHNOLOGIE DE L'INFORMATION - 1988-08-02to1994-11-22
TECHNATION Canada has between 5 and 50 directors.

Address & Map

5090 EXPLORER DRIVE SUITE 510 MISSISSAUGA ON L4W 4T9, Canada

Company Officers

Name Address Town Country
Angela Mondou 5090 Explorer Drive Mississauga ON L4W 4T9 Canada
Jaime Leverton 130 King Street West Suite 1800 Toronto ON M5X 2A2 Canada
Dai Mukherjee 800-100 Queen Street Ottawa ON K1P 5T8 Canada
Walter Dann 45 Rue O'Connor Street Ottawa ON K1P 1A4 Canada
Jeremy Auger 151 Charles Street West Kitchener ON N2G 1H6 Canada
Rejean Bourgault 120 Bremner Boulevard Toronto ON M5J 0A1 Canada
Daniel Lunghi 5560 Explorer Drive 100 Mississauga ON L4W 5M3 Canada
Marc Campbell 1410 Blair Towers Place Ottawa ON K1J 9B9 Canada
Denis Gaudreault 150 Bloor Street West Toronto ON M5S 1M4 Canada
Mary Ann Yule 5150 Spectrum Way Mississauga ON L4W 5G2 Canada
Mike Hilton 1875 Buckhorn Gate, Suite 202 Mississauga ON L4W 5P1 Canada
LLOYD SWITZER 25 York Street, Floor 22 Toronto ON M5J 2V5 Canada
CLAUDIA THOMPSON 45 O'CONNOR STREET, SUITE 600 OTTAWA ON K1P 1A4 Canada
John Cousens 111 Richmond Street West Toronto ON M5H 2G4 Canada
J. Paul Haynes 451 Phillip Street Waterloo ON N2L 3X2 Canada
David Ekstrand 2121 Saskatchewan Drive Regina SK S4P 3Y2 Canada
Angela Brown 3300 Bloor Street West Toronto ON M8X 2X4 Canada
Colin McIsaac 55 Idema Road Markham ON L3R 1A9 Canada
Aneeta Bains 235 Queen Street Ottawa ON K1A 0H5 Canada
Xerxes Cooper 3600 Steeles Avenue East Markham ON L3R 9Z7 Canada

Related Companies

Name Address Town Country Status
KYNDRYL CANADA LIMITED 3600 Steeles Avenue East Markham ON, L3R 9Z7 Canada Active
Teradici Corporation Suite 2600, Three Bentall Centre, 595 Burrard Street Vancouver BC, V7X 1L3 Canada Inactive - Discontinuedon 2021-12-09
CANADIAN ABORIGINAL AND MINORITY SUPPLIER COUNCIL 282 RICHMOND ST E, SUITE 101 TORONTO ON, M5A 1P4 Canada Active
Teradici Corporation Suite 2600, Three Bentall Centre, 595 Burrard Street Vancouver BC, V7X 1L3 Canada Inactive - Amalgamated intoTeradici Corporationon 2021-10-01
Lenovo (Canada) Inc. Care of: C T Corporation System (Canada), Ltd., 400 - 1565 Carling Avenue Ottawa ON, K1Z 8R1 Canada Active
Tata Consultancy Services Canada Inc. 400 UNIVERSITY AVENUE, 25TH FLOOR TORONTO ON, M5G 1S5 Canada Active
7730314 CANADA LIMITED Care of: PwC Law LLP, 18 York Street, Suite 2600c Toronto ON, M5J 0B2 Canada Active
Lenovo Global Technology (Canada) Inc. Care of: C T Corporation System (Canada), Ltd. (Attn: John N. McFarlane), 1565 Carling Avenue, Suite 400 Ottawa ON, K1Z 8R1 Canada Active

Nearby Businesses

Name Address Town Country Status
Monarch Delaney Financial Inc. 5090 Explorer Drive, Suite 200 Mississauga ON, L4W 4T9 Canada Active
JOURNEY'S END (QUEBEC) INC. 5090 Explorer Drive, 6th Floor Mississauta ON, L4W 4T9 Canada Inactive - Discontinuedon 1999-07-27
CCE CORPORATE CREDIT EXCHANGE INTERNATIONAL LTD. 5090 EXPLORER DRIVE, SUITE 703 MISSISSAUGA ON, L4W 4T9 Canada Dissolved for non-compliance (s. 212)on 2004-07-12
JOURNEY'S END ST. JOHN'S INC. 5090 EXPLORER DR, 6TH FLOOR MISSISSAUGA ON, L4W 4T9 Canada Inactive - Discontinuedon 1999-12-14
LEC RESTAURANTS 2 INC. 5090 Explorer Drive, Suite 700 Mississauga ON, L4W 4T9 Canada Inactive - Amalgamated intoInnVest Hotels GP XV Ltd.on 2010-12-31
LEC RESTAURANTS 1 INC. 5090 Explorer Drive, Suite 700 Mississauga ON, L4W 4T9 Canada Inactive - Amalgamated intoInnVest Hotels GP XV Ltd.on 2010-12-31
WXI/WWH PARALLEL AMALCO (CANADA) LTD. 5090 EXPLORER DRIVE, 7TH FLOOR MISSISSAUGA ON, L4W 4T9 Canada Inactive - Discontinuedon 2009-11-27
WXI/WWH MASTER PARALLEL AMALCO (CANADA) LTD. 5090 EXPLORER DRIVE, 7TH FLOOR MISSISSAUGA ON, L4W 4T9 Canada Inactive - Discontinuedon 2009-11-27
LEGACY HOTELS HOLDINGS (NO. 1) CORPORATION 5090 Explorer Drive, Suite 700 Mississauga ON, L4W 4T9 Canada Inactive - Amalgamated into4457773 Canada Inc.on 2007-12-07
InnVest Properties GP XIV Ltd. 5090 Explorer Drive, Suite 700 Mississauga ON, L4W 4T9 Canada Dissolved by the corporation (s. 210)on 2012-06-30