INTEGRA MACHINE TOOLS INC.

Address: 6600 Davand Drive, Mississauga, ON L5T 2M3

INTEGRA MACHINE TOOLS INC. (Corporation# 4063392) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 9, 2002.

Corporation Overview

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

Directors

Director Name Director Address
EZIO MECO 5118 MONTCLAIR DRIVE, MISSISSAUGA ON L5M 5A6, Canada
KARL YOKER 1347 ISABELLE PLACE, WINDSOR ON N8S 4J4, Canada

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 6600 DAVAND DRIVE
City MISSISSAUGA
Province ON
Postal Code L5T 2M3
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
EZIO MECO 5118 MONTCLAIR DRIVE, MISSISSAUGA ON L5M 5A6, Canada
KARL YOKER 1347 ISABELLE PLACE, WINDSOR ON N8S 4J4, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5T 2M3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on INTEGRA MACHINE TOOLS 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.