NETLINK INTEGRATION INCORPORATED

Address:
199 Bay St, Suite 4900, Toronto, ON M5L 1J3

NETLINK INTEGRATION INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 3259676. The registration start date is May 14, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3259676
Business Number 894358399
Corporation Name NETLINK INTEGRATION INCORPORATED
Registered Office Address 199 Bay St
Suite 4900
Toronto
ON M5L 1J3
Incorporation Date 1996-05-14
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JOHN L. BURNS 148 ROSE PARK DR, TORONTO ON M4T 1R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-05-13 1996-05-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-05-14 current 199 Bay St, Suite 4900, Toronto, ON M5L 1J3
Name 1996-05-14 current NETLINK INTEGRATION INCORPORATED
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-09-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-05-14 1998-09-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-05-14 Incorporation / Constitution en société

Office Location

Address 199 BAY ST
City TORONTO
Province ON
Postal Code M5L 1J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Prophet 21 Canada Inc. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3 1991-04-02
Dutfield Consultants Ltd. 199 Bay St, Suite 2800, Toronto, ON M5L 1A9 1991-11-05
Kaval Wireless Technologies Inc. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3
Dsina Data Systems International (north America) Inc. 199 Bay St, Suite 4000, Toronto, ON M5L 1A9 1996-12-17
3379400 Canada Inc. 199 Bay St, Suite 2800, Toronto, ON M5L 1A9 1997-06-02
Teva Produits Pharmaceutiques Canada LtÉe 199 Bay St, Suite 2800, Toronto, ON M5L 1A9 1997-07-29
Jagro International Inc. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3
John V. Carr & Son Ltd. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3
Aei Canada Inc. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3
Gestionnaires De Portefeuilles Prudentielle (canada) Limitee 199 Bay St, Suite 5300 Po Box 85, Toronto, ON M5L 1B9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3411991 Canada Limited 199 Bay St., Suite 4900, Toronto, ON M5L 1J3 1997-09-18
3239241 Canada Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-03-15
Carborundum Abrasifs Inc. 38th Floor Commerce Court, Box 438, Toronto, ON M5L 1J3 1985-11-08
124772 Canada Limited Suite 380 Box 438, Toronto, ON M5L 1J3 1983-06-23
Medtronic Du Canada Ltee Suite 3801 Box 438, Toronto, ON M5L 1J3
John B. Stetson Company (canada) Limited Commerce Court West, 38th Floor P.o.box 438, Toronto, ON M5L 1J3 1913-12-11
Asplundh Utility Services, Ltd. Commerce Court West, Suite 3801 Po Box 438, Toronto, ON M5L 1J3 1968-06-19
Picture Perfect The Photoart Leasing Company Ltd. Commerce Court West, 44th Floor, Toronto, ON M5L 1J3 1988-11-08
Medtronic Du Canada Ltee Commerce Court West, Suite 4900, Toronto, ON M5L 1J3
SystÈmes Ibm Cs Canada Inc. Commerce Court West, Suite 4900, Toronto, ON M5L 1J3 1991-07-29
Find all corporations in postal code M5L1J3

Corporation Directors

Name Address
JOHN L. BURNS 148 ROSE PARK DR, TORONTO ON M4T 1R5, Canada

Entities with the same directors

Name Director Name Director Address
165280 CANADA LIMITED JOHN L. BURNS 151 INGLEWOOD DRIVE, TORONTO ON M4T 1H8, Canada
8963819 Canada Inc. John L. Burns Suite 1102, Granite Place, 63 St. Clair Avenue West, Toronto ON M4V 2Y9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1J3

Similar businesses

Corporation Name Office Address Incorporation
Cd Netlink Incorporated 1909 Stackhouse Cres, London, ON N5X 4M5 2007-06-15
Africaribes Integration, Incorporated 604-150, Queen Elizabeth Dr., Ottawa, ON K2P 1E7 2015-10-09
B.c.e.i. - Equity and Integration Inc. 16 Trellis Court, Ottawa, ON K1T 3B3 1995-06-07
Holistic Integration Inc. 1198 Fieldown Street, Cumberland, ON K4C 1R7 2006-02-13
Integration InformatisÉe En Telephonie Pmw Inc. 9424 Olnier Mauran St, Montreal, QC H2M 2J6 1995-01-24
Mcm IntÉgration Inc. 5151 Avenue Louis-hébert, Montréal, QC H2G 3G8 1999-07-07
Société Pour L'intégration Et L'épanouissement Des Immigrants (siei) 33-554 Boul Iberville, Repentigny, QC J6A 6B8 2020-08-27
Gfi IntÉgration Inc. 75, Rue Queen, Bureau 6100, Montreal, QC H3C 2N6
Netlink Blue Inc. 5217 Fallingbrook Dr., Mississauga, ON L5V 1N7 2007-04-17
Netlink Freight Ltd. 342 Seabrook Drive, Kitchener, ON N2R 0L8 2017-11-06

Improve Information

Please provide details on NETLINK INTEGRATION INCORPORATED 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