Ipos Technologies Inc.

Address:
77 Progress Avenue, Suite 204, Scarborough, ON M1P 2Y7

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2000-03-13 Dissolution Section: 212
1992-09-09 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 77 PROGRESS AVENUE
City SCARBOROUGH
Province ON
Postal Code M1P 2Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8665834 Canada Ltd. 77 Progress Avenue, Tor0noto, ON M1P 2Y7 2013-10-17

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1P2Y7
Category technologies
Category + City technologies + SCARBOROUGH

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches