INTAMAC SYSTEMS (NORTH AMERICA) INCORPORATED

Address:
199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9

INTAMAC SYSTEMS (NORTH AMERICA) INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 4466420. The registration start date is March 4, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4466420
Business Number 815707351
Corporation Name INTAMAC SYSTEMS (NORTH AMERICA) INCORPORATED
SYSTÈMES INTAMAC (AMÉRIQUE DU NORD) INCORPORÉE
Registered Office Address 199 Bay Street
Suite 2800 Commerce Court West
Toronto
ON M5L 1A9
Incorporation Date 2008-03-04
Dissolution Date 2012-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES K. MEAGHER 1 GLEBE FARM COURT, GREAT DODDINGTON, NORTHANTS NN297TP, United Kingdom
STEPHEN P. MEAGHER 8 CROMES WOOD, BANNERS BROOK, COVENTRY CV49SP, United Kingdom
FRANK P. SQUIZZATO 58 WALWYN AVENUE, TORONTO ON M9N 3H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-03-04 current 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9
Name 2008-03-04 current INTAMAC SYSTEMS (NORTH AMERICA) INCORPORATED
Name 2008-03-04 current SYSTÈMES INTAMAC (AMÉRIQUE DU NORD) INCORPORÉE
Status 2012-03-13 current Dissolved / Dissoute
Status 2011-05-19 2012-03-13 Active / Actif
Status 2011-05-17 2011-05-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-03-04 2011-05-17 Active / Actif

Activities

Date Activity Details
2012-03-13 Dissolution Section: 210(3)
2008-03-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-12-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Évaluation Americaine Du Canada, Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 1909-09-29
2720523 Canada Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1991-05-30
Cibc Ba Limitée 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Fethard-on-sea Ltd. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1991-12-31
Tms International Canada Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Barbecon Inc. 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3
Glyko Biomedical Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1992-06-26
Major League Baseball Properties Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1992-10-19
Shawdata Services Canada Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1992-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
JAMES K. MEAGHER 1 GLEBE FARM COURT, GREAT DODDINGTON, NORTHANTS NN297TP, United Kingdom
STEPHEN P. MEAGHER 8 CROMES WOOD, BANNERS BROOK, COVENTRY CV49SP, United Kingdom
FRANK P. SQUIZZATO 58 WALWYN AVENUE, TORONTO ON M9N 3H8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
Mavenir Systems North America Ltd. 100 King Street West, Suite 6000, Toronto, ON M5X 1E2
Mavenir Systems North America Ltd. 1501 Mcgill College Avenue, Suite 1400, Montreal, QC H3A 3M8 2004-07-12
L'equipement Resco Du Nord Amerique Incorporee 8586 10th Avenue, Montreal, QC H1Z 3B6 1969-10-15
World Association Ice Hockey Players Unions, North America (waipu, North America) 1010, Sherbrooke Street West, Suite 2200, Montréal, QC H3A 2R7 2018-01-12
Memorialization Systems of America, Inc. 68 Rue Perreault Est, Rouyn-noranda, QC J9X 3C2 1997-12-30
Infrasonics North America Inc. 123 Highland Cr, North York, ON M2L 1H2 2013-10-08
(wls Amerique Du Nord Inc.) 8 Linden, Kirkland, QC H9H 3K6 1986-06-11
A S L - V H North America Inc. 5178 Rue De Gaspe, Montreal, QC H2T 1Z9 2001-05-10
Ids North America Ltd. 200 - 418, Rue Sherbrooke Est, Montréal, QC H2L 1J6 2008-05-02
Ctl North America Ltd. 403 De La Prunelle, Verdun, QC H3E 1Z3 2011-04-12

Improve Information

Please provide details on INTAMAC SYSTEMS (NORTH AMERICA) 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