Innura Corporation

Address:
2194 Rothesay Road, Rothesay, NB E2H 2K5

Innura Corporation is a business entity registered at Corporations Canada, with entity identifier is 4109651. The registration start date is September 26, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4109651
Business Number 860890045
Corporation Name Innura Corporation
Registered Office Address 2194 Rothesay Road
Rothesay
NB E2H 2K5
Incorporation Date 2002-09-26
Dissolution Date 2009-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
THOMAS MCLELLAN 2194 ROTHESAY ROAD, ROTHESAY NB E2H 2K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-09-14 current 2194 Rothesay Road, Rothesay, NB E2H 2K5
Address 2004-04-16 2004-09-14 Suite #2 - 55 Orange Street, Saint John, NB E2L 1M2
Address 2002-09-26 2004-04-16 2194 Rothesay Rd., Saint John, NB E2H 2K5
Name 2002-09-26 current Innura Corporation
Status 2009-07-23 current Dissolved / Dissoute
Status 2009-02-11 2009-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-09-26 2009-02-11 Active / Actif

Activities

Date Activity Details
2009-07-23 Dissolution Section: 212
2002-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2007-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-12-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2194 ROTHESAY ROAD
City ROTHESAY
Province NB
Postal Code E2H 2K5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Jbox Systems Corp. 129 James Renforth Drive, Rothesay, NB E2H 1K7 2010-04-08
10196495 Canada Corp. 129 James Renforth Drive, Rothesay, NB E2H 1K7 2017-04-18
6499546 Canada Inc. 39 Horton Road, Rothesay, NB E2H 1P9 2005-12-30
Spinzo Corporation 51 Cedar Drive, Rothesay, NB E2H 1S3 2011-02-24
Mustaf Auto Repair & Bodyshop Inc. 10 Tim St., Unit 4, Saint John, NB E2H 1X7 2020-10-01
Top-shelf Vapor Ltd. 595 Rothesay Avenue, Saint John, NB E2H 2G9 2014-10-21
Lynnfield Paper Limited 660 Rothesay Ave., Unit E, Saint John, NB E2H 2H4 2004-06-22
A.c.i.w. Management Specialists Inc. 660 Rothesay Ave. Unit E, Saint John, NB E2H 2H4 2004-06-04
Inflection Point Healthcare Inc. 2709 Rothesay Road, Rothesay, NB E2H 2K8 2014-07-17
Very Tiny Distilleries Inc. 9 Sovereign Lane, Rothesay, NB E2H 2N4 2019-03-06
Find all corporations in postal code E2H

Corporation Directors

Name Address
THOMAS MCLELLAN 2194 ROTHESAY ROAD, ROTHESAY NB E2H 2K5, Canada

Entities with the same directors

Name Director Name Director Address
RESEARCH FOODS (1976) LIMITED THOMAS MCLELLAN 10 LEDDY CRESCENT, SASKATOON SK , Canada
CANADA MINK BREEDERS THOMAS MCLELLAN RR#2 24691 CENTRE SIDEROAD, CHATHAM ON N7M 5J2, Canada
GrowthClick Inc. Thomas McLellan 5531 Maple Crescent, Delta BC V4K 1G3, Canada
The Retail Consumer Advantage Corp. THOMAS MCLELLAN 204 EDGEDALE GARDENS NW, CALGARY AB T3A 4M6, Canada

Competitor

Search similar business entities

City ROTHESAY
Post Code E2H 2K5

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Antiarrhythmic Gateway Corporation Inc. 83 West St-paul, Montreal, QC H2Y 1Z1 2009-11-03
Corporation Du Gaz De La Cite, Limitee 505 University Ave, Toronto 2, ON M5G 1X4 1966-01-26
Corporation Mondiale Gse 2500, Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2007-12-21
La Corporation Agence Rep 86 Bloor Street West, Suite 675, Toronto, ON 1979-05-09
Ehv Investment Corporation 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-03-18
Cyber Defence Qcd Corporation 1268 Potter Drive, Ottawa, ON K4M 1C9 2017-08-24
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Ivm Biotech Corporation 5253 Decarie Blvd., Suite 105, Montreal, QC H3W 3C3 2018-10-18
Corporation De Sante Orientale Inc. 165 Champlain, St-hilaire, QC J3H 3R9 1982-11-09

Improve Information

Please provide details on Innura Corporation 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