INKTECH INTERNATIONAL CORPORATION

Address:
160 Fenmar Drive, Toronto, ON M9L 1M6

INKTECH INTERNATIONAL CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4189868. The registration start date is October 28, 2003. The current status is Active.

Corporation Overview

Corporation ID 4189868
Business Number 806675625
Corporation Name INKTECH INTERNATIONAL CORPORATION
Registered Office Address 160 Fenmar Drive
Toronto
ON M9L 1M6
Incorporation Date 2003-10-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARISSA CAMBIA 226 STONEBRIDGE DRIVE, MARKHAM ON L6C 2S8, Canada
CHRISTINE BOURDERON 5136 ST. DOMINIQUE, MONTREAL QC H2T 1V2, Canada
CHRISTIAN BOURDERON 1476 NW 126 AVENUE, SUNRISE FL 33323, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-10-28 current 160 Fenmar Drive, Toronto, ON M9L 1M6
Name 2003-10-28 current INKTECH INTERNATIONAL CORPORATION
Status 2003-10-28 current Active / Actif

Activities

Date Activity Details
2003-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 160 FENMAR DRIVE
City TORONTO
Province ON
Postal Code M9L 1M6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4058461 Canada Inc. 160 Fenmar Drive, Toronto, Ontario, ON M9L 1M6 2002-04-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Timeless Innovations Inc. 134 Fenmar Drive, Toronto, ON M9L 1M6 2009-11-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Asianparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2020-05-21
10530115 Canada Corp. 1 High Meadow Place Unit 2, Toronto, ON M9L 0A3 2017-12-07
Pmba Education Incorporated Unit 18- 1 High Meadow Place, Toronto, ON M9L 0A3 2013-06-10
Js Innovations Inc. 16-2-1 High Meadow Place, Toronto, ON M9L 0A3 2012-03-05
Germanparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2010-03-01
En Green Cartridge Inc. 1, High Meadow Pl., Unite 16, Toronto, ON M9L 0A3 2008-01-06
Prolink Resources Inc. 1 High Meadow Place, Unit 18, Toronto, ON M9L 0A3 2015-11-03
Pilot Brandesign Inc. 1 High Meadow Place, Unit 7, Toronto, ON M9L 0A3 2016-03-01
Debt Free One Canada Corp. 1 High Meadow Place, Unit 2, North York, ON M9L 0A3 2017-10-19
Anglican Church of Annunciation 1 High Meadow Place, Toronto, ON M9L 0A3 2018-05-09
Find all corporations in postal code M9L

Corporation Directors

Name Address
MARISSA CAMBIA 226 STONEBRIDGE DRIVE, MARKHAM ON L6C 2S8, Canada
CHRISTINE BOURDERON 5136 ST. DOMINIQUE, MONTREAL QC H2T 1V2, Canada
CHRISTIAN BOURDERON 1476 NW 126 AVENUE, SUNRISE FL 33323, United States

Entities with the same directors

Name Director Name Director Address
PLASTISOL TECHNOLOGY CORPORATION CHRISTIAN BOURDERON 30 BERLIOZ STREET SUITE 1206, VERDUN QC , Canada
DIGI-INK DIGITAL SUPPLIES CORPORATION CHRISTIAN BOURDERON 16711 COLLINS AVENUE, SUNNY ISLES FL 33160, United States
INK TECHNOLOGY CORPORATION CHRISTIAN BOURDERON 30 BERLIOS STREET, SUITE 1206, VERDUN QC H3E 1L9, Canada
GESTION CHRISTIAN BOURDERON INC. CHRISTIAN BOURDERON 30 RUE BERLIOZ, APP. 1206, ILE DES SOEURS, VERDUN QC H3E 1L9, Canada
4058461 CANADA INC. CHRISTIAN BOURDERON 1476 NORTHWEST 126TH AVE., SUNRISE FL 33323, United States
LES MOULAGES NOVA LTEE- CHRISTIAN BOURDERON 30 RUE BERLIOZ, APP. 1206, ILE DES SOEURS QC H3E 1L3, Canada
171935 CANADA INC. CHRISTIAN BOURDERON 30 RUE BERLIOZ, SUITE 1206, ILE-DES-SOEURS QC H3B 1L6, Canada
INK TECHNOLOGY CORPORATION CHRISTIAN BOURDERON 30 BERLIOZ STREET SUITE 1206, VERDUN QC , Canada
DIGI-INK DIGITAL SUPPLIES CORPORATION CHRISTINE BOURDERON 245, VILLENEUVE OUEST, MONTREAL QC H2T 2R8, Canada
4058461 CANADA INC. MARISSA CAMBIA 226 STONEBRIDGE DR., MARKHAM ON L6C 2S8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9L 1M6

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
La Corporation "institut Canadien Pour L'ordre International" Station B P.o.box 302, Ottawa, ON K1P 6C4 1979-02-20
Corporation De Produits De Cuir Exclusifs International 644 De Courcelle, Montreal, QC H4C 3C5 1991-02-27
International Entertainment Corporation Inc. 4736 Colombey, St-leonard, QC H1R 3E1 1985-05-14
International (rdg) Chips Corporation 425 Demaisonneuve Ouest, Suite 701, Montreal, QC H3A 3G5 1984-10-19
Itc - Corporation D'education International Inc. 757 Chemin Du Paysan, Cp 9, Ste-adele, QC J0R 1L0 1985-11-18
Corporation D'exploitation En Agriculture Et Alimentation Hua Sun International 1080 Beaver Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1992-08-21
Corporation International De Musique Reddhott 1350 Sherbrooke West, Suite 1250, Montreal, QC H2L 1M4 1983-07-11
Corporation D'investissement Et De Commerce International Shoura 550 Sherbrooke St West, Suite 890, Montreal, QC H3A 1B9 1991-09-09
La Corporation De Developpement International Hescov Ltee 6205 Somerled Avenue, Suite 702, Montreal, QC H3X 2B5 1976-08-31

Improve Information

Please provide details on INKTECH INTERNATIONAL 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