INTERFACE DYNAMICS CONTROL CORPORATION

Address:
146 Airdrie Road, Toronto, ON M4G 1M5

INTERFACE DYNAMICS CONTROL CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 6329942. The registration start date is December 31, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6329942
Business Number 858628431
Corporation Name INTERFACE DYNAMICS CONTROL CORPORATION
Registered Office Address 146 Airdrie Road
Toronto
ON M4G 1M5
Incorporation Date 2004-12-31
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
MICHAEL PETERDY 3295 DOLSON COURT, MISSISSAUGA ON L5L 4K5, Canada
PETER W. ATKINSON 1290 PARK BOULEVARD, SUITE 103, BATON ROUGE LA 70806-6737, United States
KRISZTINA Z. ATKINSON 1290 PARK BOULEVARD, SUITE 103, BATON ROUGE LA 70806-6737, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-03-18 current 146 Airdrie Road, Toronto, ON M4G 1M5
Address 2004-12-31 2005-03-18 145 Airdrie Road, Toronto, ON M4G 1M5
Name 2004-12-31 current INTERFACE DYNAMICS CONTROL CORPORATION
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-31 2008-05-21 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2004-12-31 Incorporation / Constitution en société

Office Location

Address 146 AIRDRIE ROAD
City TORONTO
Province ON
Postal Code M4G 1M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8450897 Canada Ltd. Care of / Aux Soins De : Cafe Quinoa, 148 Airdrie Road, Toronto, ON M4G 1M5 2013-03-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Healthimi Marketing Inc. 1929 Bayview Avenue, Suite 106, Toronto, ON M4G 0A1 2019-08-06
Tub International Inc. 615-20 Burkebrook Pl, Toronto, ON M4G 0A1 2019-03-07
Green Schools Green Future.org - Gsgf.org 20 Burkebrook Place, Suite 221, Toronto, ON M4G 0A1 2017-11-16
Tct Protection Inc. 615-20 Burkebrook Place, Toronto, ON M4G 0A1 2017-09-14
10262293 Canada Inc. 20 Burkebrook Place, Unit 402, Toronto, ON M4G 0A1 2017-06-01
Temporal Fountain Inc. #313, 20 Burkebrook Place, Toronto, ON M4G 0A1 2017-05-19
Gnomeworks Greenhouses Inc. 610-20 Burkebrook Place, Toronto, ON M4G 0A1 2016-01-26
Ew Concept Inc. 20 Burkebrook Place Unit # 615, Toronto, ON M4G 0A1 2015-11-02
U Weight Loss Aurora Inc. 409-20 Burkebook Place, East York, ON M4G 0A1 2007-07-21
Derhan Ltd. 20 Burkebrook Place, Th7, Toronto, ON M4G 0A1 1976-09-07
Find all corporations in postal code M4G

Corporation Directors

Name Address
MICHAEL PETERDY 3295 DOLSON COURT, MISSISSAUGA ON L5L 4K5, Canada
PETER W. ATKINSON 1290 PARK BOULEVARD, SUITE 103, BATON ROUGE LA 70806-6737, United States
KRISZTINA Z. ATKINSON 1290 PARK BOULEVARD, SUITE 103, BATON ROUGE LA 70806-6737, United States

Competitor

Search similar business entities

City TORONTO
Post Code M4G 1M5

Similar businesses

Corporation Name Office Address Incorporation
Control Dynamics (kitchener) Inc. 45 Hostein Dr., Ancaster, ON L9G 2S6 1980-06-05
Benefits Interface, Inc. 425 Limerick Street, Churchill, ON L0L 1K0 2000-01-01
Graphisme Par Ordinateur Interface C & K Inc. 1600 Notre Dame St. West, Suite 311, Montreal, QC H3J 1M1 1989-01-13
Communications Interface Ltee 4405 Byron St., Pierrefonds, QC H9H 2C9 1975-04-23
Content Interface Corporation 15 Keefer Court, Thornhill, ON L4J 5Y4 2004-11-16
Interface Agency Corporation 353-401 Richmond Street West, Toronto, ON M5V 3A8 2012-01-24
Icc Interface Components Corporation 1666 Queen St. E., Suite 14, Toronto, ON M4L 1G3 2007-04-10
Materiel Dynamics Inc. 353 Isabey Street, Ville Saint-laurent, QC H4T 1Y2 1985-03-25
Centre Dynamics Inc. 400-3 Place Ville-marie, Montréal, QC H3B 2E3 2018-10-18
Compagnie Centrale Dynamics Limitee 147 Hymus Boulevard, Pointe-claire, QC H9R 1G1 1987-12-03

Improve Information

Please provide details on INTERFACE DYNAMICS CONTROL 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