IIL INTERNATIONAL INC.

Address:
180 Norelco Drive, Weston, ON M9L 1S4

IIL INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1421433. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1421433
Corporation Name IIL INTERNATIONAL INC.
Registered Office Address 180 Norelco Drive
Weston
ON M9L 1S4
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 2 - 2

Directors

Director Name Director Address
P. PETROPOULOS 2200 YONGE STREET, SUITE 604, TORONTO ON M4S 2C6, Canada
JOHN GEIGER 7005 FULTON INDUSTRIAL BLVD., ATLANTA , United States
JOHN MCGINN 180 NORELCO DRIVE, WESTON ON M9L 1S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-31 1983-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-01-01 current 180 Norelco Drive, Weston, ON M9L 1S4
Name 1983-01-01 current IIL INTERNATIONAL INC.
Status 1989-06-14 current Inactive - Discontinued / Inactif - Changement de régime
Status 1989-01-25 1989-06-14 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1983-01-01 1989-01-25 Active / Actif

Activities

Date Activity Details
1989-06-14 Discontinuance / Changement de régime Jurisdiction: Ontario
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 1187295.
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 1398563.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Iil International Inc. 1500 Don Mills Road, Suite 510, Toronto, ON M3B 3K4 1981-08-14

Office Location

Address 180 NORELCO DRIVE
City WESTON
Province ON
Postal Code M9L 1S4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
119681 Canada Ltd. 200 Norelco Drive, Toronto, ON M9L 1S4 1982-12-14
119680 Canada Ltd. 200 Norelco Drive, Toronto, ON M9L 1S4 1982-12-14
121280 Canada Inc. 200 Norelco Drive, Weston, ON M9L 1S4 1983-02-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Asianparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2020-05-21
10530115 Canada Corp. 1 High Meadow Place Unit 2, Toronto, ON M9L 0A3 2017-12-07
Pmba Education Incorporated Unit 18- 1 High Meadow Place, Toronto, ON M9L 0A3 2013-06-10
Js Innovations Inc. 16-2-1 High Meadow Place, Toronto, ON M9L 0A3 2012-03-05
Germanparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2010-03-01
En Green Cartridge Inc. 1, High Meadow Pl., Unite 16, Toronto, ON M9L 0A3 2008-01-06
Prolink Resources Inc. 1 High Meadow Place, Unit 18, Toronto, ON M9L 0A3 2015-11-03
Pilot Brandesign Inc. 1 High Meadow Place, Unit 7, Toronto, ON M9L 0A3 2016-03-01
Debt Free One Canada Corp. 1 High Meadow Place, Unit 2, North York, ON M9L 0A3 2017-10-19
Anglican Church of Annunciation 1 High Meadow Place, Toronto, ON M9L 0A3 2018-05-09
Find all corporations in postal code M9L

Corporation Directors

Name Address
P. PETROPOULOS 2200 YONGE STREET, SUITE 604, TORONTO ON M4S 2C6, Canada
JOHN GEIGER 7005 FULTON INDUSTRIAL BLVD., ATLANTA , United States
JOHN MCGINN 180 NORELCO DRIVE, WESTON ON M9L 1S4, Canada

Entities with the same directors

Name Director Name Director Address
Réseau canadien des montagnes · Canadian Mountain Network John Geiger 50 Sussex Drive, Ottawa ON K1M 2K1, Canada
KETER CONSTRUCTION INC. · CONSTRUCTION KETER INC. P. PETROPOULOS 5587 DE L'ESPLANADE, MONTREAL QC , Canada

Competitor

Search similar business entities

City WESTON
Post Code M9L1S4

Similar businesses

Corporation Name Office Address Incorporation
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
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on IIL 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