ICAT INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 4088662. The registration start date is June 19, 2002. The current status is Active.
Corporation ID | 4088662 |
Business Number | 863023065 |
Corporation Name | ICAT INDUSTRIES INC. |
Registered Office Address |
648 Welham Rd. Unit 2 Barrie ON L4N 9A1 |
Incorporation Date | 2002-06-19 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 12 |
Director Name | Director Address |
---|---|
BOGDAN ZBYSZEWSKI | 95 FORDWICH CR., TORONTO ON M9W 2T6, Canada |
CHUCK FOGH | 73 HENRY ST., BARRIE ON L4N 1C6, Canada |
KEN FOGH | 7826 6TH CONCESSION, UTOPIA ON L0M 1T0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-06-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2002-06-19 | current | 648 Welham Rd., Unit 2, Barrie, ON L4N 9A1 |
Name | 2002-06-19 | current | ICAT INDUSTRIES INC. |
Status | 2008-11-24 | current | Active / Actif |
Status | 2008-11-06 | 2008-11-24 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2005-11-09 | 2008-11-06 | Active / Actif |
Status | 2005-10-04 | 2005-11-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2002-06-19 | 2005-10-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-06-19 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-03-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-07-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-07-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-07-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Abranda Services Ltd. | 648 Welham Rd., Barrie, ON L4N 9A1 | 2015-10-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
J & M Machine Tool Inc. | 664 Welham Road, Barrie, ON L4N 9A1 | 2020-06-23 |
Dynamic Breeders United Inc. | 647 - Welham Road, Unit 5, Barrie, ON L4N 9A1 | 2019-08-19 |
Vr Coatings (north America) Ltd. | 648 Welham Road, Barrie, ON L4N 9A1 | 2018-08-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zak Web Support and Services Inc. | 16 Woodfern Crt, Barrie, ON L4N 0A1 | 2020-05-27 |
Clients Funnel Inc. | 2 Woodfern Crt, Barrie, ON L4N 0A1 | 2018-10-01 |
Mvp (most Valuable Professional) Consultants Corp. | 9 Woodfern Crt, Barrie, ON L4N 0A1 | 2018-03-02 |
6376720 Canada Inc. | 97 Holley Meadow Road, Barrie, ON L4N 0A1 | 2005-04-12 |
9236929 Canada Incorporated | 75 Kenwell Crescent, Barrie, ON L4N 0A2 | 2015-03-27 |
10747882 Canada Ltd. | 12 Stoneybrook Crescent, Barrie, ON L4N 0A5 | 2018-04-23 |
Beaver Cleaning Services Inc. | 22 Hawkins Drive, Barrie, ON L4N 0A6 | 2006-01-06 |
Qafree Inc. | 73 Hawkins Drive, Barrie, ON L4N 0A7 | 2020-03-01 |
11348264 Canada Inc. | 115 Gore Drive, Barrie, ON L4N 0A8 | 2019-04-09 |
9832262 Canada Inc. | 137 Gore Drive, Barre, ON L4N 0A8 | 2016-07-15 |
Find all corporations in postal code L4N |
Name | Address |
---|---|
BOGDAN ZBYSZEWSKI | 95 FORDWICH CR., TORONTO ON M9W 2T6, Canada |
CHUCK FOGH | 73 HENRY ST., BARRIE ON L4N 1C6, Canada |
KEN FOGH | 7826 6TH CONCESSION, UTOPIA ON L0M 1T0, Canada |
Name | Director Name | Director Address |
---|---|---|
Abranda Services Ltd. | Bogdan Zbyszewski | 95 Fordwich Crescent, Toronto ON M9W 2T3, Canada |
Project Paws Dog Rescue | Chuck Fogh | 15 Stephanie Lane, Barrie ON L4N 0V2, Canada |
City | BARRIE |
Post Code | L4N 9A1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
K.t.h. Industries De Vetements De Sports Ltee | 4937 Levy, St. Laurent, QC H4R 2N9 | 1978-03-10 |
Les Industries Tricot-tex Industries Inc. | 9400 St-laurent Blvd, Suite 401, Montreal, QC H2N 1P3 | 1986-08-18 |
M.f.n. Forming Industries Inc. | 2700 Rue Rufus-rockhead, Suite 413, Montreal, QC H3J 2Z7 | 2000-09-28 |
Conseil Des Industries Durables (cid) | 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 | 2013-04-29 |
Vape Fluid Industries Inc. | 43 Grieve Place, London, ON N6E 3C9 | 2017-08-09 |
Les Industries De Fibres De Verre Ifc Inc. | 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 | 1996-02-07 |
P.g.h. Industries Limited | 210 Glen Morris Road East, St-george, ON N0E 1N0 | 1965-09-01 |
P G Decorative Industries Inc. | 4957 Rue Jean Brillant, Montreal, QC H3W 1T8 | 1979-11-09 |
G.g.m. Fashion Industries Inc. | 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 | 1987-01-30 |
German Pharmaceutical Industries Inc. | 119 Rue Perrier, Beauport, QC G1E 6S3 | 1979-05-14 |
Please provide details on ICAT INDUSTRIES 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 |