INK TECHNOLOGY CORPORATION (Corporation# 2591979) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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. |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ink Technology Corporation | 141 Caster Avenue, Woodbridge, ON L4L 5Y8 | 1988-01-26 |
Address | 141 CASTER AVENUE |
City | WOODBRIDGE |
Province | ON |
Postal Code | L4L 5Y8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ink Technology Corporation | 141 Caster Avenue, Woodbridge, ON L4L 5Y8 | 1988-01-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Plastisol Technology Corporation | 141 Caster Ave, Woodbridge, ON L4L 5Y8 | 1987-12-18 |
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 |
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 |
City | WOODBRIDGE |
Post Code | L4L5Y8 |
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 |
Please comment or provide details below to improve the information on INK TECHNOLOGY CORPORATION.
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.