I.T.S.- Imaging Technology Sources Limited

Address:
2303 Edward Kidd Cres., North Gower, ON K0A 2T0

I.T.S.- Imaging Technology Sources Limited is a business entity registered at Corporations Canada, with entity identifier is 2810492. The registration start date is April 2, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2810492
Business Number 137249520
Corporation Name I.T.S.- Imaging Technology Sources Limited
Registered Office Address 2303 Edward Kidd Cres.
North Gower
ON K0A 2T0
Incorporation Date 1992-04-02
Dissolution Date 2016-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DESMOND W. SMITH 14 MARAVISTA DR, NEPEAN ON K2J 2Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-04-01 1992-04-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-10-10 current 2303 Edward Kidd Cres., North Gower, ON K0A 2T0
Address 1992-04-02 2005-10-10 14 Maravista Dr, Nepean, ON K2J 2Z5
Name 1992-04-02 current I.T.S.- Imaging Technology Sources Limited
Status 2016-12-31 current Dissolved / Dissoute
Status 2016-08-07 2016-12-31 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2005-10-10 2016-08-07 Active / Actif
Status 2005-09-19 2005-10-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-04-02 2005-09-19 Active / Actif

Activities

Date Activity Details
2016-12-31 Dissolution Section: 211
2016-08-07 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1992-04-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2303 Edward Kidd Cres.
City North Gower
Province ON
Postal Code K0A 2T0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12309131 Canada Inc. Wallingford Way, North Gower, ON K0A 2T0 2020-09-01
12138611 Canada Inc. 6735 Farmstead Ridge, North Gower, ON K0A 2T0 2020-06-18
Leondor Holdings Inc. 3079 Pierce Road, Ottawa, ON K0A 2T0 2020-06-05
12000164 Canada Ltd. 5866 Prince of Wales Dr., North Gower, ON K0A 2T0 2020-05-01
Apex Waterfowling Inc. 2500 Roger Stevens Drive, North Gower, ON K0A 2T0 2020-02-12
Jbm Incorporated 7151 Gallagher Rd, North Gower, ON K0A 2T0 2020-01-08
Great Canadian Product Design Inc. 7672 Settlers Way, North Gower, ON K0A 2T0 2019-04-14
11327275 Canada Inc. 6069 Fourth Line Road, Ottawa, ON K0A 2T0 2019-03-28
11307070 Canada Corp. 6524, Craighurst Drive, Ottawa, ON K0A 2T0 2019-03-19
11202936 Canada Inc. 6654 Stillwood Drive, North Gower, ON K0A 2T0 2019-01-17
Find all corporations in postal code K0A 2T0

Corporation Directors

Name Address
DESMOND W. SMITH 14 MARAVISTA DR, NEPEAN ON K2J 2Z5, Canada

Competitor

Search similar business entities

City North Gower
Post Code K0A 2T0

Similar businesses

Corporation Name Office Address Incorporation
Voxelwise Imaging Technology Inc. 121 Saint Paul Street, Suite 200, Kamloops, BC V2C 3K8 2019-05-07
Otus Aerial Imaging Technology Ltd. 268 Ball Place, Fort Mcmurray, AB T9K 2A2 2014-11-08
Printing Technology Imaging Canada Inc. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 2005-10-18
Art Imaging Ltd. 3921 Rue Céline-marier, Montréal, QC H4R 3N3 2013-09-10
Beltron Imaging Technology Ltd. 4 Place Du Commerce, Bur 300, Ile Des Soeurs, QC H3E 1J4 1991-12-19
Centre for Imaging Technology Commercialization 1151 Richmond Street, Robarts Research Institute, London, ON N6A 3K7 2011-01-07
T.j.'s Restaurant of Sources Road Inc. 4611 Sources Road, Dollard Des Ormeaux, QC 1981-04-21
Restaurant Terrasse Des Sources Inc. 3360 Montee Des Sources, Dollard Des Ormeaux, QC H9B 1Z9 1984-05-29
Sources Auto Parts Inc. 4883 Boul. Des Sources, Dollard Des Ormeaux, QC H8Y 3C7 1984-05-31
Sources R Us Textiles Inc. 6900 Becarie Blvd., Suite 3000, St. Laurent, QC H3X 2T8 2002-03-05

Improve Information

Please provide details on I.T.S.- Imaging Technology Sources Limited 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