Intertech International Technology Group Canada Inc.

Address: 136 Braemar Avenue, Unit 3, Toronto, ON M5P 2L4

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-01-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 136 BRAEMAR AVENUE
City TORONTO
Province ON
Postal Code M5P 2L4
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5P2L4

Improve Information

Please comment or provide details below to improve the information on Intertech International Technology Group Canada 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.

Trending Searches