INTEGRA MACHINE TOOLS INC. (Corporation# 4063392) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 9, 2002.
Corporation ID | 4063392 |
Corporation Name | INTEGRA MACHINE TOOLS INC. |
Registered Office Address |
6600 Davand Drive Mississauga ON L5T 2M3 |
Incorporation Date | 2002-05-09 |
Dissolution Date | 2007-10-22 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
EZIO MECO | 5118 MONTCLAIR DRIVE, MISSISSAUGA ON L5M 5A6, Canada |
KARL YOKER | 1347 ISABELLE PLACE, WINDSOR ON N8S 4J4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-05-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2002-05-09 | current | 6600 Davand Drive, Mississauga, ON L5T 2M3 |
Name | 2006-12-08 | current | INTEGRA MACHINE TOOLS INC. |
Name | 2002-05-09 | 2006-12-08 | INTEGRA MACHINE TOOLS INC. |
Status | 2007-10-22 | current | Dissolved / Dissoute |
Status | 2006-12-08 | 2007-10-22 | Active / Actif |
Status | 2006-02-09 | 2006-12-08 | Dissolved / Dissoute |
Status | 2005-09-19 | 2006-02-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2002-05-09 | 2005-09-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-10-22 | Dissolution | Section: 210 |
2006-12-08 | Revival / Reconstitution | |
2006-02-09 | Dissolution | Section: 212 |
2002-05-09 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2007 | 2007-05-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2006-04-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2005-04-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 6600 DAVAND DRIVE |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5T 2M3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
12266695 Canada Inc. | 6592 Davand Drive, Mississauga, ON L5T 2M3 | 2020-08-13 |
Armadillo Millwork Inc. | 6596 Davand Drive, Mississauga, ON L5T 2M3 | 2006-02-22 |
130317 Canada Inc. | 6604 Davand Drive, Mississauga, ON L5T 2M3 | 1984-02-08 |
Rmc Waterjet Cutting Services Inc. | 6596 Davand Drive, Mississauga, ON L5T 2M3 | 2011-04-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Moomani Inc. | 2985 Drew Road, Suite 221, Mississauga, ON L5T 0A1 | 2009-01-07 |
Tte Technology Canada Ltd. | 6605 Hurontario, Suite 600, Mississauga, ON L5T 0A3 | 2004-05-19 |
94892 Canada Inc. | 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 | 1979-12-10 |
Pacarokan Investments Ltd. | 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 | 1979-12-13 |
Mbaac Inc. | 1200 Derry Rd E, Unit 6, Mississauga, ON L5T 0B3 | 2020-07-09 |
10127426 Canada Inc. | 1200 Derry Road East, Unit # 6, Mississauga, ON L5T 0B3 | 2017-03-02 |
10084735 Canada Inc. | 20-1200 Derry Road, Mississauga, ON L5T 0B3 | 2017-01-30 |
9975608 Canada Inc. | 1200 Derry Road East, Mississauga, ON L5T 0B3 | 2016-11-07 |
9365524 Canada Incorporated | 177 Derry Road East, Mississauga, ON L5T 0B3 | 2015-07-12 |
Vkn Accounting Services Inc. | 1200 Derry Road East, Unit 12, Mississauga, ON L5T 0B3 | 2020-01-25 |
Find all corporations in postal code L5T |
Name | Address |
---|---|
EZIO MECO | 5118 MONTCLAIR DRIVE, MISSISSAUGA ON L5M 5A6, Canada |
KARL YOKER | 1347 ISABELLE PLACE, WINDSOR ON N8S 4J4, Canada |
City | MISSISSAUGA |
Post Code | L5T 2M3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Machine-outils Pawlus Inc. | 2200 Ward, Suite 1212, St-laurent, QC H4M 2R1 | 1981-06-02 |
Spark & Co. Machine Tools Inc. | 30 Rue Emilien-marcoux, Suite 102, Blainville, QC J7C 0B5 | 2005-04-12 |
Direct Machine Tools Inc. | 262 Alice Carriere, Beaconsfield, QC H9W 6E6 | 2002-09-19 |
Emec Machine Tools Inc. | 205 Admiral Blvd., Mississauga, ON L5T 2T3 | 1995-03-09 |
P and P Machine & Tools Canada Inc. | 3463 Chipley Cres, Mississauga, ON L4T 2E3 | 2003-01-21 |
Hegra Machine Tools Supply Inc. | 56 Dukinfield Crescent, Toronto, ON M3A 2S1 | 2019-12-10 |
Abbott Machine Tools Inc. | 73 Water St. North, Suite 501, Cambridge, ON | 1981-11-20 |
Crotech Machine Tools Inc. | 235 Trowers Road, Woodbridge, ON L4L 5Z8 | 1986-11-19 |
Pinnacle Machine Tools Inc. | 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 | 2005-09-28 |
Fms Machine Tools Ltd. | 504 Iroquois Shore Road, Unit 5, Oakville, ON L6H 3K4 | 1986-01-23 |
Please comment or provide details below to improve the information on INTEGRA MACHINE TOOLS 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.