INTEGRATED DRYING SYSTEMS INC. (Corporation# 4198018) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2003-10-23 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
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 |
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 |
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 |
City | VANCOUVER |
Post Code | V6P 6G5 |
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 |
Please comment or provide details below to improve the information on INTEGRATED DRYING SYSTEMS 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.