INTECH GLOBAL CONSULTANCY SERVICES INC.

Address:
1736 Orangebrook Court, Suite 30, Pickering, ON L1W 3G8

INTECH GLOBAL CONSULTANCY SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 8064474. The registration start date is December 29, 2011. The current status is Active.

Corporation Overview

Corporation ID 8064474
Business Number 833908882
Corporation Name INTECH GLOBAL CONSULTANCY SERVICES INC.
Registered Office Address 1736 Orangebrook Court
Suite 30
Pickering
ON L1W 3G8
Incorporation Date 2011-12-29
Dissolution Date 2014-11-03
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
Pradeep Gupta 77 NATIONAL ST., SCARBOROUGH ON M1M 0A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-21 current 1736 Orangebrook Court, Suite 30, Pickering, ON L1W 3G8
Address 2019-12-29 2020-01-21 1736 Orangebrook Court, Pickering, ON L1W 3G8
Address 2017-12-29 2019-12-29 16 Faircroft Blvd, Scarborough, ON M1M 2X1
Address 2015-04-08 2017-12-29 77 National St, Scarborough, ON M1M 0A3
Address 2011-12-29 2015-04-08 100, Calverley Trail, Toronto, ON M1C 3S6
Name 2020-01-21 current INTECH GLOBAL CONSULTANCY SERVICES INC.
Name 2011-12-29 2020-01-21 8064474 CANADA INC.
Status 2015-04-07 current Active / Actif
Status 2014-11-03 2015-04-07 Dissolved / Dissoute
Status 2014-06-06 2014-11-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-12-29 2014-06-06 Active / Actif

Activities

Date Activity Details
2020-01-21 Amendment / Modification Name Changed.
Directors Limits Changed.
Section: 178
2015-04-07 Revival / Reconstitution
2014-11-03 Dissolution Section: 212
2011-12-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1736 Orangebrook Court
City Pickering
Province ON
Postal Code L1W 3G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Monte Fitness Inc. 1736 Orangebrook Crt, Unit 33, Pickering, ON L1W 3G8 2006-05-09
Slim-line Window & Door Centre Inc. 11 - 1734 Orangebrook Court, Pickering, ON L1W 3G8 1996-03-13
Perimeter Digital Solutions Inc. 1734 Orangebrook Crt., Pickering, ON L1W 3G8 1982-03-25
Buskro Ltd. 1738 Orangebrook Court, Unit 1, Pickering, ON L1W 3G8 1976-06-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ausolei Ltée 1250 St. Martin's Drive, Pickering, ON L1W 0A2 2020-10-23
Jamie Thomas-pavanel, Ccpa Inc. 1250 St. Martins Drive, Unit 48, Pickering, ON L1W 0A2 2019-12-05
All Access Landscaping and Snow Removal Inc. 14-1250 At Martins Dr, Pickering, ON L1W 0A2 2018-12-20
Re Ona Inc. 1250 St Martins Drive, Unit 70, Pickering, ON L1W 0A2 2017-02-03
9595252 Canada Incorporated 12050 St. Martins Drive, Unit 25, Pickering, ON L1W 0A2 2016-01-22
All Access Property Maintenance Inc. 14-1250 St Martins Drive, Pickering, ON L1W 0A2 2015-07-03
Youths of Eglinton Inc. 1250 St. Martins Dr, Unit #27, Pickering, ON L1W 0A2 2009-01-12
6358888 Canada Corp. 1250 St. Martins Drive, Unit 36, Pickering, ON L1W 0A2 2005-03-06
6830871 Canada Inc. 899 Pike Court, Pickering, ON L1W 0A8 2007-08-28
9529284 Canada Inc. 554 Gillmoss Road, Pickering, ON L1W 0A9 2015-11-27
Find all corporations in postal code L1W

Corporation Directors

Name Address
Pradeep Gupta 77 NATIONAL ST., SCARBOROUGH ON M1M 0A3, Canada

Competitor

Search similar business entities

City Pickering
Post Code L1W 3G8

Similar businesses

Corporation Name Office Address Incorporation
Outillage De Forage Intech Inc. 10045 118 Steet, Suite 803, Edmonton, AB T5K 2K2 1986-08-29
Global Consultancy Services Inc. 3798 Swiftdale Dr, Mississauga, ON L5M 6M5 2010-05-18
G.r. Global Consultancy Services Inc. 468 Marlatt Drive, Oakville, ON L6H 5X4 2012-07-01
Tcp Global Consultancy Services Inc. 960 Markham Road, Unit 403, Toronto, ON M1H 2Y4 2020-03-30
Credit Bail Intech (canada) Inc. 1131 Leslie Street, Don Mills, ON M3B 3K9 1983-03-28
Hit Global China Consulting Services Inc. 455-2055, Rue Peel, Montréal, QC H3A 1V4 2012-08-22
Services Global B.a.c. Op. Inc. 32, Boul. Antonio-barrette, Notre-dame-des-prairies, QC J6E 1E3 1999-03-01
Techgate Global Consultancy Inc. 50 Toba Crescent, Brampton, ON L6Z 4R7 2018-08-20
Global Choice Immigration Consultancy Ltd. 14757 34a Avenue, Surrey, BC V4P 0B3 2019-01-30
Global Information Consultancy Group Gicg Inc. 415 Walpole, Beaconsfield, QC H9W 2G6 2010-12-06

Improve Information

Please provide details on INTECH GLOBAL CONSULTANCY SERVICES 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