IMMUNOTEC INC.

Address:
300, Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5

IMMUNOTEC INC. is a business entity registered at Corporations Canada, with entity identifier is 4405064. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4405064
Business Number 139297220
Corporation Name IMMUNOTEC INC.
Registered Office Address 300, Joseph-carrier
Vaudreuil-dorion
QC J7V 5V5
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 12

Directors

Director Name Director Address
Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
CHARLES L. ORR 237 SOUTH 18TH STREET UNIT 9F&G, PHILADELPHIA PA 19103, United States
Pierre Pharand 668 rue des Châtaigniers, Boucherville QC J4B 8S2, Canada
CHARLES H. ROBERTS 2700, MONTÉE D'ALSTONVALE, HUDSON QC J0P 1H0, Canada
Alejandro Diazayas Oliver Av. Vasco de Quiroga 3880 2nd Fl Suite 1, Col. Lomas de Santa Fe, Del. Cuajimalpa, Mexico City 05300, Mexico
ROD BUDD 444 Clarke Ave., Westmount QC H3Y 3C6, Canada
Brunina (Lina) Roti 8103 ch. Arcadian, Côte St-Luc QC H4X 1A2, Canada
Mario Paradis 401-200 av. des Sommets, Montreal QC H3E 2B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-01-01 current 300, Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5
Name 2007-01-01 current IMMUNOTEC INC.
Status 2017-05-18 current Inactive - Discontinued / Inactif - Changement de régime
Status 2017-05-18 2017-05-18 Inactive - Discontinued / Inactif - Changement de régime
Status 2017-04-27 2017-05-18 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2007-01-01 2017-04-27 Active / Actif

Activities

Date Activity Details
2017-05-18 Arrangement
2017-05-18 Discontinuance / Changement de régime
2017-05-18 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2007-01-01 Amalgamation / Fusion Amalgamating Corporation: 3569098.
Section:
2007-01-01 Amalgamation / Fusion Amalgamating Corporation: 4388984.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-04-27 Distributing corporation
Société ayant fait appel au public
2016 2015-03-17 Distributing corporation
Société ayant fait appel au public
2015 2014-03-27 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Immunotec Inc. 1060, Boulevard MichÈle-bohec, Bureau 102, Blainville, QC J7C 5E2 1998-12-18

Office Location

Address 300, JOSEPH-CARRIER
City VAUDREUIL-DORION
Province QC
Postal Code J7V 5V5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11773500 Canada Inc. 115 Rue Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2019-12-04
Aqst Canada Inc. 300, Rue Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 2019-07-15
11338757 Canada Inc. 178 Aimé-vincent, Vaudreuil-dorion, QC J7V 5V5 2019-04-04
10999873 Canada Inc. 3600 Rue F.-x.-tessier, Unit H, Vaudreuil-dorion, QC J7V 5V5 2018-09-18
Scamp Investments Inc. 3901 F.-x.-tessier Street, Vaudreuil-dorion, QC J7V 5V5 2017-08-02
10103969 Canada Inc. 135 Rue De Cheminot, Vaudreuil, QC J7V 5V5 2017-02-13
10015814 Canada Inc. 186, Aime-vincent, Vaudreuil-dorion, QC J7V 5V5 2016-12-08
Nua Office Inc. 370, Rue Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2015-02-26
9201734 Canada Inc. 110a Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2015-02-26
Kaito Coffee Roasters Inc. 370, Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2015-01-16
Find all corporations in postal code J7V 5V5

Corporation Directors

Name Address
Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
CHARLES L. ORR 237 SOUTH 18TH STREET UNIT 9F&G, PHILADELPHIA PA 19103, United States
Pierre Pharand 668 rue des Châtaigniers, Boucherville QC J4B 8S2, Canada
CHARLES H. ROBERTS 2700, MONTÉE D'ALSTONVALE, HUDSON QC J0P 1H0, Canada
Alejandro Diazayas Oliver Av. Vasco de Quiroga 3880 2nd Fl Suite 1, Col. Lomas de Santa Fe, Del. Cuajimalpa, Mexico City 05300, Mexico
ROD BUDD 444 Clarke Ave., Westmount QC H3Y 3C6, Canada
Brunina (Lina) Roti 8103 ch. Arcadian, Côte St-Luc QC H4X 1A2, Canada
Mario Paradis 401-200 av. des Sommets, Montreal QC H3E 2B4, Canada

Entities with the same directors

Name Director Name Director Address
PNEUBEC INC. CHARLES H. ROBERTS R.R.1,, HUDSON QC , Canada
ROBERTS EVERGREEN PRODUCTS LTD. CHARLES H. ROBERTS 2700 HARWOOD ROW BOX 912, HUDSON QC J0P 1H0, Canada
C.H. ROBERTS HOLDINGS LTD. CHARLES H. ROBERTS NoAddressLine, HUDSON QC J0P 1H0, Canada
3303519 CANADA INC. CHARLES H. ROBERTS 2700 HARWOOD ROW, BOX 912, HUDSON QC J0P 1H0, Canada
MAGISTRAL BIOTECH INC. CHARLES H. ROBERTS 2700 MONTEE D'ALSTONVALE, HUDSON QC J0P 1H0, Canada
IMMUNOTEC RESEARCH LTD. CHARLES H. ROBERTS 2700 MONTEE D'ALSTONVALE, HUDSON QC J0P 1H0, Canada
MAGISTRAL BIOTECH INC. CHARLES L. ORR 476 OAKSHIRE PLACE, ALAMO CA 94507, United States
MoreHealth Clinical Supplements Inc. Mario Paradis 2610, rue d'Oviédo, Québec QC G2B 0G6, Canada
BIODROGA INC. Mario Paradis 200 des Sommets Avenue, Suite 401, Montréal QC H3E 2B4, Canada
FOCUS CELLARS INC. Mario Paradis 760 Jacques-Porlier, Boucherville QC J4B 7X7, Canada

Competitor

Search similar business entities

City VAUDREUIL-DORION
Post Code J7V 5V5

Similar businesses

Corporation Name Office Address Incorporation
Recherche Immunotec LtÉe 300 Joseph-carrier, Vaudreuil, QC J7V 5V5 1993-11-05
Immunotec Research Ltd. 300 Joseph-carrier Street, Vaudreuil-dorion, QC J7V 5V5
Immunotec Medical Corporation 300 Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2001-12-18

Improve Information

Please provide details on IMMUNOTEC 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches