Integra CSP Corp.

Address:
4711 Yonge St., 10th Floor, Toronto, ON M2N 6K8

Integra CSP Corp. is a business entity registered at Corporations Canada, with entity identifier is 6511121. The registration start date is January 24, 2006. The current status is Active.

Corporation Overview

Corporation ID 6511121
Business Number 811062272
Corporation Name Integra CSP Corp.
Registered Office Address 4711 Yonge St.
10th Floor
Toronto
ON M2N 6K8
Incorporation Date 2006-01-24
Dissolution Date 2009-11-17
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
MICHAEL MARLEAU 132-4025 DORCHESTER RD., NIAGARA FALLS ON L2E 7K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-19 current 4711 Yonge St., 10th Floor, Toronto, ON M2N 6K8
Address 2006-01-24 2020-08-19 132-4025 Dorchester Rd., Niagara Falls, ON L2E 7K8
Name 2020-08-10 current Integra CSP Corp.
Name 2006-01-24 2020-08-10 Integra Hosting Inc.
Status 2020-04-15 current Active / Actif
Status 2009-11-17 2020-04-15 Dissolved / Dissoute
Status 2009-06-16 2009-11-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-24 2009-06-16 Active / Actif

Activities

Date Activity Details
2020-08-10 Amendment / Modification Name Changed.
Section: 178
2020-04-15 Revival / Reconstitution
2009-11-17 Dissolution Section: 212
2006-01-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4711 Yonge St.
City Toronto
Province ON
Postal Code M2N 6K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Intercambi Inc. 4711 Yonge St., 10th Floor, Toronto, ON M2N 6K8 2004-01-20
Procter & Gamble Inc. 4711 Yonge St., North York, ON M2N 6K8
Integrity Project Developments Corp. 4711 Yonge St., 10th Floor, Toronto, ON M2N 6K8 2009-08-12
Intercambi Wines & Spirits Inc. 4711 Yonge St., 10th Floor, Toronto, ON M2N 6K8 2011-01-01
9331689 Canada Corp. 4711 Yonge St., Toronto, ON M2N 6K8 2015-06-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Immformatix Inc. 4711 Yonge Street - 10th Floor, Toronto, ON M2N 6K8 2020-08-10
12102382 Canada Inc. 4711 Yonge St, Toronto, ON M2N 6K8 2020-06-03
Affordable Global Translation Inc. 10008 - 4711 Yonge Street, Toronto, ON M2N 6K8 2019-07-11
Motivity Direct Inc. 4711 Yonge Street, Suite 1000, Toronto, ON M2N 6K8 2018-08-10
10410993 Canada Inc. 1000-4711 Yonge Street, Toronto, ON M2N 6K8 2017-09-18
Abacus Global Consulting Inc. 4711 Yonge St., 10th Floor, Unit 10113, Toronto, ON M2N 6K8 2017-04-13
9903755 Canada Ltd. 10th-4711 Yonge St, Toronto, ON M2N 6K8 2016-09-13
Authentic Skills Inc. 4711, Yonge Street, 10th Floor, Toronto, ON M2N 6K8 2016-05-19
Cannexmed Inc. 10th Floor-4711 Yonge Street, Toronto, ON M2N 6K8 2015-11-23
99 Benefit Inc. 4711 Yonge Street, Suite 506, Toronto, ON M2N 6K8 2015-11-06
Find all corporations in postal code M2N 6K8

Corporation Directors

Name Address
MICHAEL MARLEAU 132-4025 DORCHESTER RD., NIAGARA FALLS ON L2E 7K8, Canada

Entities with the same directors

Name Director Name Director Address
4026730 CANADA INC. MICHAEL MARLEAU 1061 VANSICKLE RD. NORTH, UNIT 304A, ST. CATHARINES ON L2S 2X4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2N 6K8

Similar businesses

Corporation Name Office Address Incorporation
Integra-tech Corrosion Inc. 2149 Chesterfield Avenue, North Vancouver, BC V7M 2P7
Integra Leads Marketing Corp. 288 Mcnab St, Dundas, ON L9H 2K7 2006-08-28
Integra Moving Boxes Corp. 24071 - 63rd Ave, Langley, BC V2Y 2G3 2014-03-15
Corporation Integra Capital Du Quebec 2020 Winston Park Drive, Suite 200, Oakville, ON L6H 6X7 1995-10-17
Integra Concept Inc. 87 Dalehurst, Ottawa, ON K2G 3V1 2017-04-06
Integra Collision Inc. Rr 3, Casselman, ON K0A 1M0 1988-06-21
Barson Integra Inc. 9 Kenmanor Blvd., Toronto, ON M1W 1R6 2002-04-05
IntÉgra ContrÔles Inc. 545, Rue Des Martins-pÊcheurs, Mascouche, QC J7K 4C4 2007-08-02
Integra Mosaic Inc. 71 Forman Avenue, Toronto, ON M4S 2R4 2008-04-01
S & H Integra Inc. 4686 Robert, St-leonard, QC H1R 1P4 1990-01-23

Improve Information

Please provide details on Integra CSP Corp. 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