Ipos Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 2850923. The registration start date is September 9, 1992. The current status is Dissolved.
Corporation ID | 2850923 |
Business Number | 133735894 |
Corporation Name | Ipos Technologies Inc. |
Registered Office Address |
77 Progress Avenue Suite 204 Scarborough ON M1P 2Y7 |
Incorporation Date | 1992-09-09 |
Dissolution Date | 2000-03-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
PAUL C. Y. CHU | 23 NORTHDALE ROAD, WHITE PLAINS, NEW YORK , United States |
JIMMY CHU | 22 PATRICK BOULEVARD, WILLOWDALE ON M2J 3L1, Canada |
JOHN CHU | 10 ARTISAN PLACE, NORTH YORK ON M2H 3P6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-09-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1992-09-08 | 1992-09-09 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1992-09-09 | current | 77 Progress Avenue, Suite 204, Scarborough, ON M1P 2Y7 |
Name | 1992-09-09 | current | Ipos Technologies Inc. |
Status | 2000-03-13 | current | Dissolved / Dissoute |
Status | 1997-01-01 | 2000-03-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1992-09-09 | 1997-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-13 | Dissolution | Section: 212 |
1992-09-09 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1994 | 1994-06-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 77 PROGRESS AVENUE |
City | SCARBOROUGH |
Province | ON |
Postal Code | M1P 2Y7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
8665834 Canada Ltd. | 77 Progress Avenue, Tor0noto, ON M1P 2Y7 | 2013-10-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Leisure Corporation of Canada Limited | 77 Progress Ave, Suite 205, Scarborough, ON M1P 2Y7 | 1987-04-01 |
Equipement Sanitaire Bobrick Du Canada Limitee | 85 Progress Ave., Scarborough, ON M1P 2Y7 | 1970-02-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
7998139 Canada Inc. | 1491 Midland Ave, Scarborough, ON M1P 0A1 | 2011-10-14 |
Iqraa It Solutions Incorporated | 1483 Midland Avenue, Scarborough, ON M1P 0A1 | 2008-10-05 |
9120831 Canada Incorporated | 10 Archibald Mews, Toronto, ON M1P 0A4 | 2014-12-15 |
Anchor Logistix (canada) Ltd. | 64 Archibald Mews, Scarborough, ON M1P 0A4 | 2007-09-15 |
Structure Apparel, Inc. | 64 Archibald Mews, Scarborough, ON M1P 0A4 | 2007-10-11 |
11786938 Canada Inc. | 10 Archibald Mews, Scarborough, ON M1P 0A4 | 2019-12-12 |
Cangere Global Corporation | 55 Archibald Mews, Toronto, ON M1P 0A5 | 2018-02-25 |
3wn.biz, Inc. | 39 Archibald News, Toronto, ON M1P 0A5 | 2009-07-16 |
9639136 Canada Inc. | 30 Archibald Mews, Toronto, ON M1P 0A6 | 2016-03-01 |
9039007 Canada Inc. | No. 10 Tiller Lane, Scarborough, ON M1P 0A6 | 2014-10-02 |
Find all corporations in postal code M1P |
Name | Address |
---|---|
PAUL C. Y. CHU | 23 NORTHDALE ROAD, WHITE PLAINS, NEW YORK , United States |
JIMMY CHU | 22 PATRICK BOULEVARD, WILLOWDALE ON M2J 3L1, Canada |
JOHN CHU | 10 ARTISAN PLACE, NORTH YORK ON M2H 3P6, Canada |
Name | Director Name | Director Address |
---|---|---|
LowCorr Investments Ltd. | Jimmy Chu | 2 Harcourt Ave, Toronto ON M4K 1M4, Canada |
JAPANADA INC. | JIMMY CHU | 3559 GIROUARD STREET, MONTREAL QC H4A 3C6, Canada |
I.R.R. INTERNATIONAL REFUGEE RESETTLEMENT INC. | JOHN CHU | 20 REDGRAVE DRIVE, SUITE 1511, WESTON ON M9R 3A2, Canada |
City | SCARBOROUGH |
Post Code | M1P2Y7 |
Category | technologies |
Category + City | technologies + SCARBOROUGH |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ipos Multimedia Solutions Inc. | 2569 Rue Papineau App.9, Longueuil, QC J4K 3M5 | 2013-10-15 |
Marketucan Technologies Inc. | 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 | 2011-09-30 |
Technologies Purement Logique Inc. | 14717 E Notre Dame, Montreal, QC | 1992-11-24 |
Ffd Technologies Inc. | 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 | 2013-03-26 |
D.c.t. Technologies Inc. | 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 | 2002-05-23 |
Ia Technologies Numériques Inc. | 1080 Grande Allée Ouest, Québec, QC G1S 1C7 | 2019-06-20 |
Technologies S.z.t.p. Inc. | 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 | 1993-11-30 |
Advanced Fiber Technologies (aft) Inc. | 72 Queen Street, Lennoxville, QC J1M 2C3 | 2002-02-08 |
Technologies Acv Inc. | 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 | 1987-02-04 |
Creative Minds Technologies, Inc. | 433 Aylmer Road, Gatineau, QC J9J 1H4 | 2000-11-16 |
Please provide details on Ipos Technologies 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |