INK TECHNOLOGY CORPORATION

Address: 141 Caster Avenue, Woodbridge, ON L4L 5Y8

INK TECHNOLOGY CORPORATION (Corporation# 2591979) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2591979
Business Number 121042089
Corporation Name INK TECHNOLOGY CORPORATION
Registered Office Address 141 Caster Avenue
Woodbridge
ON L4L 5Y8
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CHRISTIAN BOURDERON 30 BERLIOS STREET, SUITE 1206, VERDUN QC H3E 1L9, Canada
ARNOLD LINETSKY 160 FRANKLIN AVENUE, SUITE 703, TORONTO ON M5A 4H9, Canada
FABIO MARIANI 115 SHOEHORN ROAD, DOWNSVIEW ON M3N 1S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-03-26 1990-03-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-03-27 current 141 Caster Avenue, Woodbridge, ON L4L 5Y8
Name 1990-03-27 current INK TECHNOLOGY CORPORATION
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-07-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1992-08-06 1994-07-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1990-03-27 Amalgamation / Fusion Amalgamating Corporation: 2284022.
1990-03-27 Amalgamation / Fusion Amalgamating Corporation: 2284049.

Corporations with the same name

Corporation Name Office Address Incorporation
Ink Technology Corporation 141 Caster Avenue, Woodbridge, ON L4L 5Y8 1988-01-26

Office Location

Address 141 CASTER AVENUE
City WOODBRIDGE
Province ON
Postal Code L4L 5Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ink Technology Corporation 141 Caster Avenue, Woodbridge, ON L4L 5Y8 1988-01-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Plastisol Technology Corporation 141 Caster Ave, Woodbridge, ON L4L 5Y8 1987-12-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9654623 Canada Inc. 7611 Pine Valley Dr, Unit 19b, Woodbridge, ON L4L 0A2 2016-03-03
9722092 Canada Inc. 7611 Pine Valley Dr, Suite 19b, Woodbridge, ON L4L 0A2 2016-04-22
Kazkara Inc. 38 George Bogg Rd, Vaughan, ON L4L 0A3 2020-06-08
10897264 Canada Corp. 23 George Bogg Road, Vaughan, ON L4L 0A3 2018-07-20
9246207 Canada Inc. 4 George Bogg Rd, Suite 1, Woodbridge, ON L4L 0A3 2015-04-06
8812853 Canada Ltd. 9 George Bogg Rd, Woodbridge, ON L4L 0A3 2014-03-08
8802394 Canada Inc. 4 George Bogg Road, Woodbridge, ON L4L 0A3 2014-02-26
8724598 Canada Limited 36 George Bogg Rd, Woodbridge, ON L4L 0A3 2013-12-12
9872884 Canada Inc. 7611 Pine Valley Dr, Suite 19a, Woodbridge, ON L4L 0A3 2016-08-17
12135663 Canada Inc. 2 Isaac Devins Ave, Woodbridge, ON L4L 0A4 2020-06-17
Find all corporations in postal code L4L

Corporation Directors

Name Address
CHRISTIAN BOURDERON 30 BERLIOS STREET, SUITE 1206, VERDUN QC H3E 1L9, Canada
ARNOLD LINETSKY 160 FRANKLIN AVENUE, SUITE 703, TORONTO ON M5A 4H9, Canada
FABIO MARIANI 115 SHOEHORN ROAD, DOWNSVIEW ON M3N 1S8, Canada

Competitor

Search similar business entities

City WOODBRIDGE
Post Code L4L5Y8

Similar businesses

Corporation Name Office Address Incorporation
Technology Inner Space Corporation 231 St Jacques Street, Suite 1200, Montreal, QC H2Y 1M6 1984-06-22
Corporation Technologie D.b. 696 Aberdeen Avenue, Westmount, QC H3Y 3A8 1978-02-27
Current Technology Corporation 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
Fifth Freedom Technology, Signage and Energy Corporation 1123 Avenue Road, Toronto, ON M5N 2E5 2018-11-06
Corporation De Technologie Informatique Arabic - 100 Boulevard Alexis-nihon, Bureau 600, Montreal, QC H4M 2P2
La Corporation Des Technologies En Eaux Industrielles Optimeau 9675 Rue Clement, Lasalle, QC H8R 4B4 1986-12-05
Power Technology Investment Corporation 751 Victoria Square, Montreal, QC H2Y 2J3
Bravo Digital Technology Corporation 2525 J.b. Deschamps, Lachine, QC H8T 1C5 1998-10-15
Corporation De Technologie Genetec 2280 Alfred-nobel Blvd, Suite 400, St-laurent, QC H4S 2A4 2005-08-15
Camtronix Technology Consulting Corporation 261 Shore Road, Beaconsfield, QC H9W 3T9 2011-11-07

Improve Information

Please comment or provide details below to improve the information on INK TECHNOLOGY CORPORATION.

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.