IMPTE DISTRIBUTING LTD. is a business entity registered at Corporations Canada, with entity identifier is 2346745. The registration start date is June 20, 1988. The current status is Dissolved.
Corporation ID | 2346745 |
Business Number | 879439545 |
Corporation Name | IMPTE DISTRIBUTING LTD. |
Registered Office Address |
40 Richview Road Suite 5 Islington ON M9A 5C1 |
Incorporation Date | 1988-06-20 |
Dissolution Date | 1997-03-21 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
G. ROSANIO | 40 RICHVIEW ROD PENTHOUSE 5, ISLINGTON ON M9A 5C1, Canada |
OSCAR GARCIA | 40 RICHVIEW ROD PENTHOUSE 5, ISLINGTON ON M9A 5C1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-06-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1988-06-19 | 1988-06-20 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1988-06-20 | current | 40 Richview Road, Suite 5, Islington, ON M9A 5C1 |
Name | 1988-06-20 | current | IMPTE DISTRIBUTING LTD. |
Status | 1997-03-21 | current | Dissolved / Dissoute |
Status | 1990-10-01 | 1997-03-21 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1988-06-20 | 1990-10-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-03-21 | Dissolution | |
1988-06-20 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Stiles-mceachern Ltee | 40 Richview Road, Suite 1901, Etobicoke, ON M9A 5C1 | 1980-01-09 |
Communications Stiles Limitee | 40 Richview Road, Suite 1901, Etobicoke, ON M9A 5C1 | 1973-04-12 |
Applied Hydrau-force Inc. | 40 Richview Road, Suite 1510, Islington, ON M9A 5C1 | 1986-01-24 |
Sonaig Holdings Ltd. | 40 Richview Road, Penth 5, Islington, ON M9A 5C1 | 1988-06-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10951234 Canada Inc. | 1405 - 1 Michael Power Place, Etobicoke, ON M9A 0A1 | 2018-08-17 |
10804983 Canada Inc. | Lph-02 1 Michael Power Place, Etobicoke, ON M9A 0A1 | 2018-05-29 |
Gadwin Consult Corp. | 1 Michael Power Place, Suite 711, Etobicoke, ON M9A 0A1 | 2017-02-08 |
6399282 Canada Incorporated | 1 Michael Power Place, Suite 608, Toronto, ON M9A 0A1 | 2005-05-30 |
11114018 Canada Corporation | 1 Michael Power Place, Apt 604, Etobicoke, ON M9A 0A1 | 2018-11-25 |
11988549 Canada Inc. | 2702 - 3 Michael Power Place, Etobicoke, ON M9A 0A2 | 2020-04-02 |
Qualgebra Inc. | 2204-3 Michael Power Pl., Etobicoke, ON M9A 0A2 | 2019-09-30 |
Ymj Trading Inc. | 406-3 Michael Power Place, Toronto, ON M9A 0A2 | 2018-09-12 |
Gta Tarping Inc. | 2901-3 Michael Power Pl, Etobicoke, ON M9A 0A2 | 2017-11-01 |
Truepipe Inc. | 1601 - 3 Michael Power Pl, Etobicoke, ON M9A 0A2 | 2016-06-08 |
Find all corporations in postal code M9A |
Name | Address |
---|---|
G. ROSANIO | 40 RICHVIEW ROD PENTHOUSE 5, ISLINGTON ON M9A 5C1, Canada |
OSCAR GARCIA | 40 RICHVIEW ROD PENTHOUSE 5, ISLINGTON ON M9A 5C1, Canada |
Name | Director Name | Director Address |
---|---|---|
DISTRIBUTION ALIMENTAIRE GIANCARLO INC. | G. ROSANIO | 7677 PROVENCHER, ST-LEONARD QC , Canada |
QUEBCAN PHARMA INC. | OSCAR GARCIA | 201, SAINT-ZOTIQUE EAST STREET, MONTREAL QC H2S 1L2, Canada |
SONAIG HOLDINGS LTD. | OSCAR GARCIA | 40 RICHVIEW ROAD PEHT 5, ISLINGTON ON M9A 5C1, Canada |
UNIVERSAL UTILITY LOADING AND LENDING APPLICATION, INC. | OSCAR GARCIA | 207 N EUCLID AVENUE, ONTARIO CA 91762, United States |
City | ISLINGTON |
Post Code | M9A5C1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Adler Distributing Ltee | 5250 Xerrier, Suite 814, Montreal, QC H4P 2N7 | 1971-10-26 |
World Distributing C.g.s. Ltd. | 793 Prest Way, Newmarket, ON L3X 0J7 | |
Cgj Distributing Inc. | 719 Welland Ave, Fenwick, ON L0S 1C0 | 2019-10-21 |
C.e. Kingston Distributing Co. Ltd. | P.o.box 424, Kamloops, BC | 1959-04-20 |
Gio Distributing Ltd. | 690 North Talbot Rd, Essex, ON N8M 2X7 | 2020-08-12 |
Maplerock Distributing Inc. | 43 Elgin St W, Brighton, ON K0K 1H0 | 2013-03-01 |
Sunway Distributing Ltd. | 47 Arlington Ave, Westmount, ON | 1970-03-23 |
Tio Computer Distributing Inc. | 36 Granlea Rd, Toronto, ON M2N 2Z5 | 1982-04-02 |
Mio Importing and Distributing Ltd. | 654 Bow Valley Dr., Ottawa, ON K1V 2H1 | 2015-06-08 |
Retro Distributing Inc. | 21 Vallance Way, Whitby, ON L1M 0E7 | 2013-05-03 |
Please provide details on IMPTE DISTRIBUTING LTD. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |