INTEGRATED DRYING SYSTEMS INC.

Address: 1200 West 73rd Avenue, Suite 1220, Vancouver, BC V6P 6G5

INTEGRATED DRYING SYSTEMS INC. (Corporation# 4198018) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4198018
Business Number 895789642
Corporation Name INTEGRATED DRYING SYSTEMS INC.
Registered Office Address 1200 West 73rd Avenue
Suite 1220
Vancouver
BC V6P 6G5
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 7

Directors

Director Name Director Address
STEVE BROMLEY 36 CARLYLE CRESCENT, AURORA ON L4G 6P6, Canada
JOHN DIETRICH 71 ARISAIG DR., MAPLE ON L6A 1V7, Canada
JEREMY KENDALL 17121 MISSISSAUGA ROAD, BELFOUNTAIN ON L0N 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-10-23 current 1200 West 73rd Avenue, Suite 1220, Vancouver, BC V6P 6G5
Name 2003-10-23 current INTEGRATED DRYING SYSTEMS INC.
Status 2004-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2003-10-23 2004-01-01 Active / Actif

Activities

Date Activity Details
2003-10-23 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 1200 WEST 73RD AVENUE
City VANCOUVER
Province BC
Postal Code V6P 6G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Right Film Productions Inc. 1200 West 73rd Avenue, Suite 1500, Vancouver, BC V6P 6G5 1998-06-22
Long Branch Productions Inc. 1200 West 73rd Avenue, Suite 1500, Vancouver, BC V6P 6G5 1997-10-06
Midwinter Productions Inc. 1200 West 73rd Avenue, Suite 1500, Vancouver, BC V6P 6G5 1997-12-17
Cedar Productions Inc. 1200 West 73rd Avenue, Suite 1500, Vancouver, BC V6P 6G5 1997-11-07
Isn't She Great Productions Inc. 1200 West 73rd Avenue, Suite 1500, Vancouver, BC V6P 6G5 1998-02-05
Njt Productions Inc. 1200 West 73rd Avenue, Suite 1500, Vancouver, BC V6P 6G5 1998-03-27
Collector of Bones Productions, Inc. 1200 West 73rd Avenue, Suite 1500, Vancouver, BC V6P 6G5 1998-05-21
Soul Simple Productions Inc. 1200 West 73rd Avenue, Suite 1500, Vancouver, BC V6P 6G5 1998-05-21
Early Film Productions Inc. 1200 West 73rd Avenue, Suite 1500, Vancouver, BC V6P 6G5 1998-07-03
Northstar Motosport Inc. 1200 West 73rd Avenue, Suite 1220 Airport Square, Vancouver, BC V6P 6G5 1998-12-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Changde Fellowship Association of Canada 1500-1200 West 73 Ave, Vancouver, BC V6P 6G5 2019-02-22
Vandalia Consulting & Service Corp. Suit 1101 - #1100-1200 West 73rd Avenue, Vancouver, BC V6P 6G5 2016-12-05
Highland Education Group (canada) Pty Ltd. Unit 910 1200 W 73rd Ave, Vancouver, BC V6P 6G5 2016-08-22
Invogue Ecommerce Technology Inc. 1100-1200 73rd W Ave., Vancouver, BC V6P 6G5 2016-01-08
Arrive Canada Immigration Consulting Corp. 1200 W. 73rd Ave., Suite 1100, Vancouver, BC V6P 6G5 2015-11-29
Vivenso Systems Canada Inc. 1100-1200 West 73rd Avenue, Vancouver, BC V6P 6G5 2015-04-22
8627428 Canada Inc. C/o Dale G. Leong, 1100 - 1200 West 73rd Avenue, Vancouver, BC V6P 6G5 2013-09-06
Flizard and Pace Work Web Hosting Inc. 1100-1200 West 73rd Ave., Vancouver, BC V6P 6G5 2013-08-14
Cny Trading Ltd. 1530 - 1200 W. 73rd Avenue, Vancouver, BC V6P 6G5 2013-01-01
Benchmark Retail Solutions Inc. 1220 - 1200 West 73rd Avenue, Vancouver, BC V6P 6G5 2010-10-01
Find all corporations in postal code V6P 6G5

Corporation Directors

Name Address
STEVE BROMLEY 36 CARLYLE CRESCENT, AURORA ON L4G 6P6, Canada
JOHN DIETRICH 71 ARISAIG DR., MAPLE ON L6A 1V7, Canada
JEREMY KENDALL 17121 MISSISSAUGA ROAD, BELFOUNTAIN ON L0N 1B0, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6P 6G5

Similar businesses

Corporation Name Office Address Incorporation
Drying Systems (canada) Limited 141 Laurier Avenue West, Ottawa, ON 1965-05-17
Mckellar Industrial Drying Systems Limited 5745 Place Turcot, Montreal, QC 1970-12-18
Gorrie, Systems D'affaires Integres Inc. 2513 White Street, Gloucester, ON K1L 8J6 1985-10-02
Integrated It Systems Inc. 82 Cornerstone Road Ne, Calgary, AB T3N 1R7 2016-07-28
Xp3 Integrated Systems, Inc. 11 Appaloosa Drive, Kanata, ON K2M 1N6 2000-02-18
Apex Integrated Systems Inc. 21 Fairgreen Close, Cambridge, ON N1T 1T6 2019-06-20
Millennium Integrated Systems Inc. 113 Tweed Crescent, Russell, ON K4R 1A6 2005-07-08
Quality Integrated Technologies and Systems Inc. 232 Fairlawn Ave., Toronto, ON M5M 1T1 2014-10-01
Integrated Metal Systems Inc. 32 Redford Place, Thornhill, ON L4J 7S8 2001-12-03
Integrated Mini Systems Ltd. 151 Sparks St, Ottawa, ON K1P 5E8 1974-11-15

Improve Information

Please comment or provide details below to improve the information on INTEGRATED DRYING SYSTEMS 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.