Integra Imaging Technologies, Inc.

Address:
181 Bay Street, Suite 1800, Toronto, ON M5J 2T9

Integra Imaging Technologies, Inc. is a business entity registered at Corporations Canada, with entity identifier is 6544819. The registration start date is March 28, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6544819
Business Number 802749275
Corporation Name Integra Imaging Technologies, Inc.
Registered Office Address 181 Bay Street, Suite 1800
Toronto
ON M5J 2T9
Incorporation Date 2006-03-28
Dissolution Date 2020-01-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GENE PECK 23457 CHERRY STREET, NEWHALL CA 91321, United States
RON SKAGGS 500 SOPHIE COURT, PFLUGERVILLE TX 78660, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-03-28 current 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Name 2006-03-28 current Integra Imaging Technologies, Inc.
Status 2020-01-24 current Dissolved / Dissoute
Status 2019-08-27 2020-01-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-09-09 2019-08-27 Active / Actif
Status 2009-08-20 2009-09-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-03-28 2009-08-20 Active / Actif

Activities

Date Activity Details
2020-01-24 Dissolution Section: 212
2006-03-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-11-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 Bay Street, Suite 1800
City Toronto
Province ON
Postal Code M5J 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
News Marketing Canada Corp. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Harbinger Canada Corp. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Belmont Equity (campobello Road) Holdings Ltd. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2004-04-08
6589120 Canada Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2006-06-23
6718868 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2007-02-12
3807789 Canada Inc. 181 Bay Street, Suite 1800, Toronto, Ontario, ON M5J 2T9 2000-09-08
3824756 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2000-10-20
Daimler Buses North America Ltd. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2002-12-04
Helix Biopharma Corp. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
6032192 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2002-10-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Halohealth Association C/o Aird & Berlis LLP, 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2019-11-20
New Leaf Debt Solutions, Inc. Aird & Berlis LLP, 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2019-05-02
Curated Wellness Inc. Aird & Berlis LLP Attn: Mathew Goldstein, 181 Bay Street Suite 1800, Box 754, Toronto, ON M5J 2T9 2016-03-11
Grant Scot Buchanan Investments Limited Brookfield Place • 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2012-10-05
Idha Inc. 1800-181 Bay Street, Toronto, ON M5J 2T9 2010-10-20
Galliant Opportunities Feeder Fund Gp Inc. 1800 - 181 Bay Street, Toronto, ON M5J 2T9 2007-09-06
Crompton Instruments Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1977-05-18
3814581 Canada Inc. 181 Bay Street, Suite1800, Toronto, ON M5J 2T9
Daimler Buses North America Ltd. 181 Bay Street, 1800, Toronto, ON M5J 2T9
Adapsys Transaction Processing Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-06-28
Find all corporations in postal code M5J 2T9

Corporation Directors

Name Address
GENE PECK 23457 CHERRY STREET, NEWHALL CA 91321, United States
RON SKAGGS 500 SOPHIE COURT, PFLUGERVILLE TX 78660, United States

Competitor

Search similar business entities

City Toronto
Post Code M5J 2T9
Category technologies
Category + City technologies + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Integra-tech Corrosion Inc. 2149 Chesterfield Avenue, North Vancouver, BC V7M 2P7
Muller Imaging Technologies, Inc. 56 Jerome St., Toronto, ON M6P 1H7 2013-07-24
Corporation Integra Capital Du Quebec 2020 Winston Park Drive, Suite 200, Oakville, ON L6H 6X7 1995-10-17
Genuwave Imaging Technologies Inc. 108-374 River Avenue, Winnipeg, MB R3L 0E4 2016-04-22
United Imaging Technologies Inc. 35 Armstrong Street, Ottawa, ON K1Y 2V4 1982-12-21
Enable Imaging Technologies Inc. 1-1510 Woodcock Street, London, ON N6G 4X8 2011-02-07
Art Imaging Ltd. 3921 Rue Céline-marier, Montréal, QC H4R 3N3 2013-09-10
Datacom Imaging Systems Inc. 555 Richmond Street West, 8th Floor, Toronto, ON M5V 3B1
Integra Collision Inc. Rr 3, Casselman, ON K0A 1M0 1988-06-21
Integra Concept Inc. 87 Dalehurst, Ottawa, ON K2G 3V1 2017-04-06

Improve Information

Please provide details on Integra Imaging Technologies, 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