OMNITECH MACHINE INC.

Address: 191 The West Mall, Suite 1015, Toronto, ON M9C 5K8

OMNITECH MACHINE INC. (Corporation# 1214942) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 1, 1981.

Corporation Overview

Corporation ID 1214942
Business Number 885619270
Corporation Name OMNITECH MACHINE INC.
Registered Office Address 191 The West Mall
Suite 1015
Toronto
ON M9C 5K8
Incorporation Date 1981-10-01
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
MARILYN S. APPEL 16 ELDERWOOD DR., TORONTO ON M4N 1M5, Canada
LAWRENCE B. FISCHER 433 BANNING STREET, WINNIPEG MB R3T 3E7, Canada
TAMARA L. FISCHER 219 EMMERDALE ROAD, TORONTO ON M6E 4E1, Canada
R. ERWIN FISCHER 1625 CLEARWATER DRIVE, MISSISSAUGA ON L5E 3A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-09-30 1981-10-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-05-15 current 191 The West Mall, Suite 1015, Toronto, ON M9C 5K8
Name 1981-10-01 current OMNITECH MACHINE INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-01-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1986-01-30 1993-01-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1981-10-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-06-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 191 THE WEST MALL
City TORONTO
Province ON
Postal Code M9C 5K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Holy Quran Association 191 The West Mall, Suite 1018, Etobicoke, ON M6A 2L6 1995-11-07
La Fondation Du Service A La Clientele Des Telecommunications 191 The West Mall, Suite 1105, Etobicoke, ON M9C 5K8 1997-07-28
Treasure Tours (canada) Ltd. 191 The West Mall, Suite 600, Etobicoke, ON M9C 5K8 1974-07-31
Christensen Sherman Woods & Associates Limited 191 The West Mall, Suite 515, Etobicoke, ON M9L 5K8 1990-01-05
International Islamic Relief Organization 191 The West Mall, Suite 1018, Etobicoke, ON M9C 5K8 1994-02-04
3103013 Canada Inc. 191 The West Mall, Suite 1000, Etobicoke, ON M9C 5K3
3103021 Canada Inc. 191 The West Mall, Suite 1000, Etobicoke, ON M9C 5K8

Corporations in the same postal code

Corporation Name Office Address Incorporation
List Technologies Corp. 5405 Eglinton Ave West, Suite 211, Etobicoke, ON M9C 5K8 1996-04-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1987-07-31
Nocapx Inc. 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 2020-03-17
Ree Creatives Inc. 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2019-07-15
Pushback Aviation Services Inc. Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 2018-08-09
10377228 Canada Inc. 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 2017-08-23
10249980 Canada Inc. 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2017-05-25
Find all corporations in postal code M9C

Corporation Directors

Name Address
MARILYN S. APPEL 16 ELDERWOOD DR., TORONTO ON M4N 1M5, Canada
LAWRENCE B. FISCHER 433 BANNING STREET, WINNIPEG MB R3T 3E7, Canada
TAMARA L. FISCHER 219 EMMERDALE ROAD, TORONTO ON M6E 4E1, Canada
R. ERWIN FISCHER 1625 CLEARWATER DRIVE, MISSISSAUGA ON L5E 3A8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9C5K8

Similar businesses

Corporation Name Office Address Incorporation
Omnitech Health Inc. 1401, Rue Nobel, Bureau 101, Sainte-julie, QC J3E 1Z4 2011-03-29
Systemes Graphiques Omnitech Inc. 880 Wellington St., Ottawa, ON K1R 6K7
Groupe Conseil Omnitech Inc. 1389, Rue GalilÉe, QuÉbec, QC G1P 4G4 2003-05-20
Omnitech Industrial Services Ltd. 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1975-07-07
Les Extrusions Omnitech Inc. 75 Rue De Vaudreuil, Boucherville, QC J4B 1K7 1995-05-17
Web Wealth Machine Inc. 415 Trenton, Town of Mount Royal, QC H3P 2A1 2008-09-05
Machine À Coudre PrÉcision Y.l.c. Inc. 33 Ile Mathieu, St-francois, Laval, QC H0A 1G0 1987-07-21
Merveilleuse Machine Inc. 32, Glen Manor Drive, Ground Floor, Toronto, ON M4E 2X2 2012-11-27
Machine De Vis Mure Ltee 2359 De Maisonneuve Blvd East, Montreal, QC 1974-10-02
M.i.m. Machine Tool Inc. 32 Rue Belmont, Melbourne, QC J0B 2B0 1980-05-01

Improve Information

Please comment or provide details below to improve the information on OMNITECH MACHINE INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.