IMMICON INTERNATIONAL INC.

Address:
102-100 Main Street East, Hamilton, ON L8N 3W7

IMMICON INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 6675581. The registration start date is December 19, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6675581
Business Number 830618120
Corporation Name IMMICON INTERNATIONAL INC.
Registered Office Address 102-100 Main Street East
Hamilton
ON L8N 3W7
Incorporation Date 2006-12-19
Dissolution Date 2009-10-14
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
DIWAKAR RAO L PONNA 41F-100 MAIN STREET EAST, HAMILTON ON L8N 3W7, Canada
RICK HOWAT SUITE # 349, 6295 QUEEN STREET EAST, BRAMPTON ON L6W 4S6, Canada
DHEENADAYALAN SUBRAMANIAN 302-13 CLEARWATER CRESCENT, FORT MCMURRAY AB T9H 2B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-12-19 current 102-100 Main Street East, Hamilton, ON L8N 3W7
Name 2006-12-19 current IMMICON INTERNATIONAL INC.
Status 2009-10-14 current Dissolved / Dissoute
Status 2009-05-20 2009-10-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-12-19 2009-05-20 Active / Actif

Activities

Date Activity Details
2009-10-14 Dissolution Section: 212
2006-12-19 Incorporation / Constitution en société

Office Location

Address 102-100 MAIN STREET EAST
City HAMILTON
Province ON
Postal Code L8N 3W7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11183206 Canada Limited 1202 - 100 Main Street East, Hamilton, ON L8N 3W7 2019-01-07
9715657 Canada Inc. 504-100 Main St E, Hamilton, ON L8N 3W7 2016-04-18
Cyntrigal Inc. 115, Main St E, Suite 908, Hamilton, ON L8N 3W7 2005-05-31
6462162 Canada Inc. 100 Main Street East, Hamilton, ON L8N 3W7 2005-10-14
12154510 Canada Inc. 100 Main Street East, Apt 3406, Hamilton, ON L8N 3W7 2020-06-24
Bring Me Some Inc. 100 Main Street East, Apt #3406, Hamilton, ON L8N 3W7 2020-07-26
12401151 Canada Inc. 100 Main Street East, Hamilton, ON L8N 3W7 2020-10-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11835793 Canada Inc. 618-118 King Street East, Hamilton, ON L8N 0A9 2020-01-09
City Precious Trading Inc. 23 King St E, Hamilton, ON L8N 1A1 2018-12-04
Creative Synapse Inc. 9 King St. E, Apt 3, Hamilton, ON L8N 1A1 2012-06-26
Global Tutoring Academy Inc. 106-370 Main St. E, Hamilton, ON L8N 1A2 2016-10-27
Unitralis Inc. 370 Main Street East, Suite 204, Hamilton, ON L8N 1A2 2018-07-16
Ivan Celebration Inc. 73 King Street East, Hamilton, ON L8N 1A5 2005-08-03
8156778 Canada Corporation 73 King Street East, Hamilton, ON L8N 1A5 2012-04-02
8580804 Canada Inc. 73 King Street East, Hamilton, ON L8N 1A5 2013-07-15
Niagara Falls Giants Baseball Club 64 King Street East, Hamilton, ON L8N 1A6 2011-05-03
Tolagos Inc. 711- 112 King St East, Hamilton, ON L8N 1A8 2019-06-24
Find all corporations in postal code L8N

Corporation Directors

Name Address
DIWAKAR RAO L PONNA 41F-100 MAIN STREET EAST, HAMILTON ON L8N 3W7, Canada
RICK HOWAT SUITE # 349, 6295 QUEEN STREET EAST, BRAMPTON ON L6W 4S6, Canada
DHEENADAYALAN SUBRAMANIAN 302-13 CLEARWATER CRESCENT, FORT MCMURRAY AB T9H 2B7, Canada

Entities with the same directors

Name Director Name Director Address
FORT MAX IMPEX LTD. DHEENADAYALAN SUBRAMANIAN 312-14921 MACDONALD DRIVE, FORT MCMURRAY AB T9H 4H3, Canada
Fort Mac Carbons and Energies Inc. Dheenadayalan Subramanian 312-14921 Macdonald Drive, Fort McMurray AB T9H 4H3, Canada
UTILITY INFRASTRUCTURE INC. DHEENADAYALAN SUBRAMANIAN 907-250 BRENYON WAY, SCARBOROUGH ON M1B 3G3, Canada
LUX SUPER TECHNOLOGIES LIMITED DHEENADAYALAN SUBRAMANIAN 20 BROOKMILL BLVD, UNIT # 141, SCARBOROUGH ON M1W 2Y5, Canada
DHEENA'S QUICK IMMIGRATION SERVICES INC. DHEENADAYALAN SUBRAMANIAN 312-14921 MACDONALD DRIVE, FORT MCMURRAY AB T9H 4H3, Canada
Queenston Education Group Inc. Rick Howat 349-295 Queen Street East, Brampton ON L6W 4S6, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8N 3W7

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Ice Cubes International Inc. 3900-1, Place Ville-marie, Montréal, QC H3B 4M7 2020-03-23
Bac International Trading Inc. 975 De La Concorde, Bureau 110, Saint-romuald, QC G6W 5W6 1996-10-03
Manufacturier Or-gem International Inc. 400 Boul. De Maisonneuve Ouest, Suite 555, Montreal, QC H3A 1L4 1981-09-01

Improve Information

Please provide details on IMMICON INTERNATIONAL 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