INNOVATIVE ADHESIVES INTERNATIONAL INC.

Address:
920 Alness Street, Unit 7, Downsview, ON M3J 2H7

INNOVATIVE ADHESIVES INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2610981. The registration start date is May 30, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2610981
Business Number 882015266
Corporation Name INNOVATIVE ADHESIVES INTERNATIONAL INC.
Registered Office Address 920 Alness Street
Unit 7
Downsview
ON M3J 2H7
Incorporation Date 1990-05-30
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER KUFNER 1157 MONTROSE ABBEY DRIVE, OAKVILLE ON L6M 1A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-05-29 1990-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-05-30 current 920 Alness Street, Unit 7, Downsview, ON M3J 2H7
Name 1990-05-30 current INNOVATIVE ADHESIVES INTERNATIONAL INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-09-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-05-30 1992-09-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1990-05-30 Incorporation / Constitution en société

Office Location

Address 920 ALNESS STREET
City DOWNSVIEW
Province ON
Postal Code M3J 2H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dealerplan Lease Funding Inc. 920 Alness Street, Suite 102, Downsview, ON M3J 2H5 1990-06-11
Architectural Window Coverings Ltd. 920 Alness Street, Unit 3, Downsview, ON M3J 2H7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Plastiques Balcan Ontario Ltee 920 Alne Street, Downsview, ON M3J 2H7 1975-02-04
Manimex Limited/limitee 920 Alness, Unit 26, Downsview, ON M3J 2H7 1971-11-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greens Creations Inc. 25 Boot Terrace, Toronto, ON M3J 0A1 2019-09-03
Jagphar Consulting Inc. 11 Boot Terrace, Toronto, ON M3J 0A1 2017-09-25
Satek International Inc. 23 Boot Terrace, North York, ON M3J 0A1 2015-10-28
Adepthood Inc. 394 Cook Road, North York, ON M3J 0A4 2020-05-12
10916269 Canada Ltd. 398 Cook Road, North York, ON M3J 0A4 2018-07-26
Ming’s It Services Ltd. 402 Cook Road, North York, ON M3J 0A4 2015-10-31
Notee Corp. 408 Cook Road, Toronto, ON M3J 0A4 2012-01-17
Jj Health Care Ltd. 408 Cook Road, Toronto, ON M3J 0A4 2020-07-15
12192501 Canada Inc. 7 Troyer Ave, North York, ON M3J 0A5 2020-08-17
Prendz Corp. 25 Troyer Avenue, North York, ON M3J 0A5 2016-08-29
Find all corporations in postal code M3J

Corporation Directors

Name Address
PETER KUFNER 1157 MONTROSE ABBEY DRIVE, OAKVILLE ON L6M 1A2, Canada

Competitor

Search similar business entities

City DOWNSVIEW
Post Code M3J2H7

Similar businesses

Corporation Name Office Address Incorporation
Adhesives Applinter Inc. 755 Lebeau, St. Laurent, QC H4N 1S5 1986-04-01
Innovative Finishing Inc. 2479, Tarpen Heights Cr., St-lazare, Qc, QC J7T 2A1 2004-10-20
Tnt Innovative Developments Inc. 30 De Montagnais, Gatineau, QC J9J 1G2 2003-05-27
International Innovative Construction Solutions Inc. 112 Trailview Drive, Kitchener, ON N2N 1V2 2003-01-15
Association of International Cultures and Innovative Industries 73 Nuffield St., Brampton, ON L6S 5X1 2018-01-05
Innovative Green Schelters International Inc. 111 Lake Street, Mallorytown, ON K0E 1R0 2010-11-15
Réseau International D'innovation Et De Prospective (r2ip) 2015 Chemin Sainte-Élisabeth, St-lazare, QC J7T 2E9 2020-07-06
Innovative Informatics International Ltd. 1055 West Georgia Street, Suite 2800 P.o. 11177, Vancouver, BC V6E 4N3 1997-03-05
C.t.m. Adhesives Inc. 8320, Grenache, Anjou, QC H1J 1C5 2004-03-29
Paisley Adhesives Limited 625 Madison Avenue, New York, ON 1956-09-13

Improve Information

Please provide details on INNOVATIVE ADHESIVES 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