IMMUNOLOGY INTERNATIONAL LIMITED

Address:
625 Cochrane Dr, Suite 802, Markham, ON L3B 9R9

IMMUNOLOGY INTERNATIONAL LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2852080. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2852080
Corporation Name IMMUNOLOGY INTERNATIONAL LIMITED
Registered Office Address 625 Cochrane Dr
Suite 802
Markham
ON L3B 9R9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 1

Directors

Director Name Director Address
JOSEPH J. ELLIOT 203 HILLTOP DR, HOLLAND LANDING ON L0G 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-09-10 1992-09-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-09-11 current 625 Cochrane Dr, Suite 802, Markham, ON L3B 9R9
Name 1992-09-11 current IMMUNOLOGY INTERNATIONAL LIMITED
Status 1992-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1992-09-11 1992-10-01 Active / Actif

Activities

Date Activity Details
1992-09-11 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 625 COCHRANE DR
City MARKHAM
Province ON
Postal Code L3B 9R9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cannon Auto Mfg. Inc. 1 Churchill Avenue, Apt. 220, Welland, ON L3B 0A8 2013-12-02
Veikhman Holdings Inc. 48 Ganton Trail, Welland, ON L3B 0C9 2017-07-01
Mseconstruction.com Limited 51 Ganton Trail, Welland, ON L3B 0C9 2016-11-04
Cyrus Bc Inc. 51 Ganton Trail, Welland, ON L3B 0C9 2018-03-10
138593 Canada Inc. 60 Columbia Way, Ste.300, Markham, ON L3B 0C9 1984-12-28
8441685 Canada Inc. 22 Laurent Ave, Welland, ON L3B 0E2 2013-02-20
11595440 Canada Inc. 56 Viger Drive, Welland, ON L3B 0E3 2019-08-28
9479791 Canada Corporation 2305-4065 Brickstone Mews, Mississauga, ON L3B 0G3 2015-10-19
Chriswarmj Dream Media Corp. 21 Legacy Lane, Welland, ON L3B 0G7 2020-01-01
4 Niagara Commerical Cleaning Inc. 168 Esther Cres, Welland, ON L3B 0G8 2020-10-08
Find all corporations in postal code L3B

Corporation Directors

Name Address
JOSEPH J. ELLIOT 203 HILLTOP DR, HOLLAND LANDING ON L0G 1H0, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3B9R9

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Society for Immunology 750 Mcdermot Avenue, Department of Immunology, Winnipeg, MB R3E 0T5 1980-10-27
Canadian Allergy, Asthma and Immunology Foundation 514 Cranbrooke Ave, Toronto, ON M5M 1N8 1995-09-12
Canadian Foundation for Translational Immunology Suite 990, 777 Hornby Street, Vancouver, BC V6Z 1S4 2016-10-07
Societe Canadienne D'allergie Et Immunologie Clinique 1878 Leclair Crescent, Ottawa, ON K1E 3R9 1963-03-22
Immunology Montreal - 1650 Cedar Ave, Room A6-148-1, Montreal, QC H3G 1A4 2007-02-01
S.i.d.i.c. International Limited 500 Place D'armes, Montreal, QC H2Y 2W4 1974-09-30
Expedition S. & S. (international) Limitee 1975 Hymus Blvd, Dorval, QC H9P 1J8 1985-10-30
Cmp Ams (international) Limitée 1241 Rue Cascades, Chateauguay, QC J6J 4Z2 2005-06-30
Courtiers De Viande L. & S. International Limitee 630 Ouest Rue Sherbrooke, Suite 400, Montreal, QC H3A 2M6 1978-05-15
Generale Electrique Du Canada (international) Limitee 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 1979-12-17

Improve Information

Please provide details on IMMUNOLOGY INTERNATIONAL 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