IMAGINEERING INTERNATIONAL INC.

Address:
95 Barber Green Road, Suite 112, Don Mills, ON M3C 3E9

IMAGINEERING INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1126393. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 1126393
Business Number 874260482
Corporation Name IMAGINEERING INTERNATIONAL INC.
Registered Office Address 95 Barber Green Road
Suite 112
Don Mills
ON M3C 3E9
Dissolution Date 1993-09-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
G. J. EPSTEIN 37 PARK LANE CIRCLE, DON MILLS ON M3C 2N3, Canada
D.L. GEORGE 20 RONDEAU DRIVE, WILLOWDALE ON M2H 1R4, Canada
S. EPSTEIN 37 PARK LANE CIRCLE, DON MILLS ON M3C 2N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-04-14 1981-04-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-04-15 current 95 Barber Green Road, Suite 112, Don Mills, ON M3C 3E9
Name 1981-04-15 current IMAGINEERING INTERNATIONAL INC.
Status 1993-09-28 current Dissolved / Dissoute
Status 1993-08-01 1993-09-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-04-15 1993-08-01 Active / Actif

Activities

Date Activity Details
1993-09-28 Dissolution
1981-04-15 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-02-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 95 BARBER GREEN ROAD
City DON MILLS
Province ON
Postal Code M3C 3E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ontel Communications Inc. 95 Barber Greene Road, Suite 112, Don Mills, ON M3C 3E9 1980-08-08
La Compagnie Promotion Fidelity Limitee 95 Barber Greene Road, Suite 100, Toronto, ON M3C 3E9 1980-01-15
International Video Corporation of Canada, Ltd. 95 Barber Greene Road, Suite 100, Toronto, ON M3C 3E9 1969-04-30
Artsupport 95 Barber Greene Road, Suite 100, Toronto, ON M3C 3E9 1985-07-30
Opv Systems Inc. 95 Barber Greene Road, Suite 100, Toronto, ON M3C 3E9 1984-03-21
Ap Accountancy Placements Ltd. 95 Barber Greene Road, Suite 100, Don Mills, ON M3C 3E9 1985-01-16
The National Captioning Centre Inc. 95 Barber Greene Road, Suite 208, Toronto, ON M3C 3E9 1988-03-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12355256 Canada Inc. 181 Wynford Drive, Unit 3009, Toronto, ON M3C 0C6 2020-09-20
Global Spiritual and Emotional Wellness Centre 505-181 Wynford Drive, Toronto, ON M3C 0C6 2020-08-24
Kara Vault Inc. Ph1 - 181 Wynford Drive, North York, ON M3C 0C6 2020-08-18
G&g Soft Ltd. 1001-181 Wynford Drive, North York, ON M3C 0C6 2020-01-16
11723057 Canada Inc. 1906-181 Wynford Drive, Toronto, ON M3C 0C6 2019-11-05
11607901 Canada Incorporated 181 Wynford Drive, Apartment 2002, Toronto, ON M3C 0C6 2019-09-05
11500112 Canada Inc. 1205, 181 Wynford Drive, Toronto, ON M3C 0C6 2019-07-05
11326473 Canada Inc. 181 Wynford Dr, Unit 709, North York, ON M3C 0C6 2019-03-28
11247484 Canada Inc. #910 - 181 Wynford Drive, North York, Toronto, ON M3C 0C6 2019-02-12
Alter Trading Company Inc. 708-181 Wynford Drive, Toronto, ON M3C 0C6 2018-12-03
Find all corporations in postal code M3C

Corporation Directors

Name Address
G. J. EPSTEIN 37 PARK LANE CIRCLE, DON MILLS ON M3C 2N3, Canada
D.L. GEORGE 20 RONDEAU DRIVE, WILLOWDALE ON M2H 1R4, Canada
S. EPSTEIN 37 PARK LANE CIRCLE, DON MILLS ON M3C 2N3, Canada

Entities with the same directors

Name Director Name Director Address
ROBERT EPSTEIN & ASSOCIATES INC. S. EPSTEIN RR #1, WENDOVER ON K0A 3K0, Canada
GLOBAL TELEVISION CENTRE LTD. S. EPSTEIN 37 PARK LANE CIRCLE, DON MILLS ON M3C 2N3, Canada

Competitor

Search similar business entities

City DON MILLS
Post Code M3C3E9

Similar businesses

Corporation Name Office Address Incorporation
Imagineering Communications Inc. 1207 11 Avenue S.w., Suite 300, Calgary, AB T3C 0M5 1986-10-07
Pelau Imagineering Inc. 8 Trent Avenue, Suite 317, Toronto, ON M4C 0A6 2009-09-28
Lepage Imagineering Inc. 3425 Anatole Carignan, Lachine, QC H8T 3M9 2010-01-14
Vervetronics Imagineering Canada Inc. 5 Lyndfield Crescent, Brampton, ON L6W 2P4 2016-03-27
Dv3 Imagineering Incorporated 3848 Main Street, Unit C, Niagara Falls, ON L2G 6B2 2008-09-17
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09

Improve Information

Please provide details on IMAGINEERING INTERNATIONAL INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches