INTERNATIONAL MACHINERY PRODUCTS INC.

Address:
8205 Montreal-toronto Blvd., Suite 214, Montreal, QC H4X 1N1

INTERNATIONAL MACHINERY PRODUCTS INC. is a business entity registered at Corporations Canada, with entity identifier is 6430261. The registration start date is August 10, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6430261
Business Number 829881879
Corporation Name INTERNATIONAL MACHINERY PRODUCTS INC.
Registered Office Address 8205 Montreal-toronto Blvd.
Suite 214
Montreal
QC H4X 1N1
Incorporation Date 2005-08-10
Dissolution Date 2011-07-24
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
JEFFREY SILVER 6819 MACKLE ROAD, COTE ST LUC QC H4W 3E7, Canada
ELAINE FAJMAN 6819 MACKLE ROAD, COTE ST. LUC QC H4W 3E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-08-10 current 8205 Montreal-toronto Blvd., Suite 214, Montreal, QC H4X 1N1
Name 2005-08-10 current INTERNATIONAL MACHINERY PRODUCTS INC.
Status 2011-07-24 current Dissolved / Dissoute
Status 2010-01-14 2011-07-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-08-10 2010-01-14 Active / Actif

Activities

Date Activity Details
2011-07-24 Dissolution Section: 212
2007-12-13 Amendment / Modification
2005-08-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-02-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8205 MONTREAL-TORONTO BLVD.
City MONTREAL
Province QC
Postal Code H4X 1N1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3867820 Canada Inc. 8205 Montreal-toronto Blvd., Suite 204, Montreal, QC H4X 1W1 2001-02-21
Trans Leo Inc. 8205 Montreal-toronto Blvd., Suite 214, Montreal, QC H4X 1N1 2005-10-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
10547662 Canada Inc. 8151 Boulevard Montréal-toronto, Suite 300, Montréal-ouest, QC H4X 1N1 2017-12-19
9997610 Canada Inc. 100-8205, Montréal-toronto Blvd., Montreal-west, QC H4X 1N1 2016-11-24
Kmz Management Inc. 8151 Montreal-toronto Blvd., Suite 300, Montreal, QC H4X 1N1 2016-01-06
8320730 Canada Inc. 8151 Boul. Montreal-toronto, Suite 300, Montreal Ouest, QC H4X 1N1 2012-10-09
Gold Party Canada Precious Metals Recycling Inc. 8151 Boul. Montréal-toronto, Suite 300, Montreal, QC H4X 1N1 2008-12-11
7016344 Canada Inc. 8203 Boul. Montreal-toronto, Montreal-west, QC H4X 1N1 2008-07-24
Viral Defender Xl Ltd. 8205 MontrÉal - Toronto, Suite 223, Montreal, QC H4X 1N1 2006-06-08
Invest. Elamal Inc. 6492 Le Breton, Montreal, QC H4X 1N1 2004-09-01
3586995 Canada Inc. 8151 Montreal Toronto Blvd, Suite 300, Montreal West, QC H4X 1N1 1999-04-09
Les Présentoirs Modulaires Winn Inc. 8205 Boul. Montreal-toronto, Suite 201, Montreal-west, QC H4X 1N1 1998-10-21
Find all corporations in postal code H4X 1N1

Corporation Directors

Name Address
JEFFREY SILVER 6819 MACKLE ROAD, COTE ST LUC QC H4W 3E7, Canada
ELAINE FAJMAN 6819 MACKLE ROAD, COTE ST. LUC QC H4W 3E7, Canada

Entities with the same directors

Name Director Name Director Address
Réseau Cyber Media Inc. Jeffrey Silver 5890 Monkland Ave Suite 16, Montreal QC H4A 1G2, Canada
CANADIAN FRIENDS OF YESHIVA UNIVERSITY JEFFREY SILVER 4580 DUFFERIN STREET, SUITE 300, TORONTO ON M3H 5Y2, Canada
OZIPHERUS HEALTH TECHNOLOGIES LTD. Jeffrey Silver 2400 Midland Ave, Suite 112-300, Toronto ON M1S 1P8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4X 1N1

Similar businesses

Corporation Name Office Address Incorporation
Jmp Advanced Machinery Products Inc. 6495 Magloire Street, Montreal, QC H1P 1N6 2008-02-12
Easyway International Products Limited 17-7000 Mcleod Road, Suite #181, Niagara Falls, ON L2G 7K3 2015-12-30
International Assart Machinerie Inc. 7725 Rue Trahan, Ste 202-c, Brossard, QC J4W 2Y2 1989-06-21
Imc International Machinery Consultants Inc. C.p. 700, Cabano, QC G0L 1E0 1977-10-24
Cc Products International Trade Ltd. 15 Lions Road, St. John's, NL A1E 0B7
Smetal-tech Machinery International Ltd. 325 Rue Joliette, Apt.604, Longueuil, QC J4H 2G6 2008-09-26
Danro Machinery International Inc. 345 Superior Blvd., Mississauga, ON L5T 2L6
Racer Machinery International Inc. 25 Fleming Drive, Cambridge, ON N1R 5S8 2001-05-30
Machinerie De Production Impco International Inc. 3375 Francis-hughes Avenue, Laval, QC H7L 9Z7 1987-12-23
Cahmac International Machinery (ontario) Inc. 940-b Westport Crescent, Mississauge, ON L5T 1G1 1987-05-04

Improve Information

Please provide details on INTERNATIONAL MACHINERY PRODUCTS 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