Intertech International Technology Group Canada Inc. (Corporation# 3334775) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 6, 1997.
Corporation ID | 3334775 |
Business Number | 893060764 |
Corporation Name | Intertech International Technology Group Canada Inc. |
Registered Office Address |
136 Braemar Avenue Unit 3 Toronto ON M5P 2L4 |
Incorporation Date | 1997-01-06 |
Dissolution Date | 2004-07-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
SAAD A. AL-JUMAAH | 23 FAHAD BIN JABER STREET, AL-ROWDA, RIYADH , Saudi Arabia |
ABDULLAH G. REEKAN | 160 WEIR CRESCENT, WEST HILL ON M1E 4T6, Canada |
ALI FAZALI | 136 BRAEMAR AVENUE, UNIT 3, TORONTO ON M5P 2L4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-01-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1997-01-05 | 1997-01-06 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1997-01-06 | current | 136 Braemar Avenue, Unit 3, Toronto, ON M5P 2L4 |
Name | 1997-01-06 | current | Intertech International Technology Group Canada Inc. |
Status | 2004-07-12 | current | Dissolved / Dissoute |
Status | 2004-02-03 | 2004-07-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1999-06-07 | 2004-02-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1997-01-06 | 1999-06-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-07-12 | Dissolution | Section: 212 |
1997-01-06 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Cie Protection Incendie Hoffman Et Walker Du Canada Ltee | 112 Braemar Ave, Toronto, ON M5P 2L4 | 1975-04-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Plaisirs PartagГ©s Saveurs Canada Inc. | 706-23 Glebe Road West, Toronto, ON M5P 0A1 | 2020-10-16 |
12215578 Canada Inc. | 908 - 23 Glebe Road West, Toronto, ON M5P 0A1 | 2020-07-22 |
12040433 Canada Inc. | 311-23 Glebe Road West, Toronto, ON M5P 0A1 | 2020-05-04 |
Countervailant Holdings Inc. | 209-23 Glebe Road West, Toronto, ON M5P 0A1 | 2019-05-23 |
Alphashine Inc. | 1012 - 23 Glebe Rd. West, Toronto, ON M5P 0A1 | 2019-01-18 |
Fiil Consulting Corp. | 908-23 Glebe Road West, Toronto,ontario, Toronto, ON M5P 0A1 | 2018-08-24 |
10214108 Canada Inc. | 606-23 Glebe Rd W, Toronto, ON M5P 0A1 | 2017-04-29 |
Winged Ridge Holdings Limited | 23 Glebe Road West, Suite 209, Toronto, ON M5P 0A1 | 2017-01-01 |
9769102 Canada Inc. | 207-23 Glebe Road West, Toronto, ON M5P 0A1 | 2016-05-26 |
8754632 Canada Inc. | 23 Glebe Rd W, Unit 412, Toronto, ON M5P 0A1 | 2014-01-13 |
Find all corporations in postal code M5P |
Name | Address |
---|---|
SAAD A. AL-JUMAAH | 23 FAHAD BIN JABER STREET, AL-ROWDA, RIYADH , Saudi Arabia |
ABDULLAH G. REEKAN | 160 WEIR CRESCENT, WEST HILL ON M1E 4T6, Canada |
ALI FAZALI | 136 BRAEMAR AVENUE, UNIT 3, TORONTO ON M5P 2L4, Canada |
Please comment or provide details below to improve the information on Intertech International Technology Group Canada Inc..
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.