Federal Corporation Information

Federal Corporation Information - 409139-6

Beware of scams and other suspicious activities. See Corporations Canada's alerts.

Note

This information is available to the public in accordance with legislation (see Public disclosure of corporate information).

Corporation Number
409139-6
Business Number (BN)
Not Available
Corporate Name
Altair Nanotechnologies Inc.
Status
Inactive - Discontinued on 2012-05-15
Governing Legislation
Canada Business Corporations Act - 2002-07-02
Note: Order a Corporate Profile [View PDF Sample] [View HTML Sample].
Find existing extra-provincial registrations of this corporation on Canada’s Business registries

Registered Office Address

360 Bay Street
Suite 500
TORONTO ON M5H 2V6
Canada

Note

Active CBCA corporations are required to update this information within 15 days of any change. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Directors

Minimum 3
Maximum 11
  • Albert Zou (Liming Zou)
    2789 W. 39th Avenue
    Vancouver BC V6N 2Z6
    Canada
  • HONG GUO
    5080 LINFIELD GATE
    RICHMOND BC V7C 4L4
    Canada
  • FRANK GIBBARD
    14 PLUMER ROAD
    EPPING, NEW HAMPSHIRE VT 03042
    United States
  • Simon Xue (Jiayu Xue)
    3353 Robert Burns Drive
    Richfield OH 44286
    United States
  • Guohua Sun
    Villa 2, Huajing Garden, Jida
    Zhuhai City, Guangdong 519 015
    China
  • Yincang Wei
    Rm#1-1-3201, Shi Hua Dong Lu
    No. 56, Jida
    Zhuhai City, Guangdong
    China
  • Alexander Lee
    Mezzanine Floor, Yamaha Showroom
    Sheikh Zayed Road
    Dubai
    United Arab Emirates
  • Eddie Liu (Jun Liu)
    1201-4888 Hazel Street
    Burnaby BC V5H 4T4
    Canada
  • Frank Zhao (Zhao Zhi Gang)
    401, 10-1, Yixinyuan, Xinghewan
    Dashi Zhen, PanyuGuang Zhou
    China

Note

Active CBCA corporations are required to update director information (names, addresses, etc.) within 15 days of any change. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Individuals with significant control

Note

Active CBCA corporations are required to update this information annually (with their annual return) and within 15 days of a change in their ISC register via the Online Filing Centre. A corporation key is required. If you are not authorized to update this information, you can contact either the corporation or Corporations Canada. We will inform the corporation of its reporting obligations.

Annual Filings

Anniversary Date (MM-DD)
07-02
Date of Last Annual Meeting
2011-06-23
Annual Filing Period (MM-DD)
07-02 to 08-31
Type of Corporation
Distributing corporation
Status of Annual Filings
  • 2011 - Filed
  • 2010 - Filed
  • 2009 - Filed

Corporate History

Certificates and Filings

Certificate of Continuance
2002-07-02
Previous jurisdiction: Ontario

Certificate of Amendment Footnote*

2010-11-15
Amendment details: Other

Certificate of Amendment Footnote*

2011-07-07
Amendment details: Number of directors
Certificate of Discontinuance
2012-05-15
Importing jurisdiction: Delaware

Return to footnote * referrer Amendment details are only available for amendments effected after 2010-03-20. Some certificates issued prior to 2000 may not be listed. For more information, contact Corporations Canada.

 
Date Modified: