iOC Tech Inc.

Address:
218-5 Mcintosh Drive, Markham, ON L3R 8C7

iOC Tech Inc. is a business entity registered at Corporations Canada, with entity identifier is 8441189. The registration start date is February 20, 2013. The current status is Active.

Corporation Overview

Corporation ID 8441189
Business Number 827795733
Corporation Name iOC Tech Inc.
Registered Office Address 218-5 Mcintosh Drive
Markham
ON L3R 8C7
Incorporation Date 2013-02-20
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
LLOYD RASKINA 218-5 McIntosh Drive, Markham ON L3R 8C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-20 current 218-5 Mcintosh Drive, Markham, ON L3R 8C7
Name 2013-02-20 current iOC Tech Inc.
Status 2019-07-21 current Active / Actif
Status 2019-07-19 2019-07-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-02-20 2019-07-19 Active / Actif

Activities

Date Activity Details
2013-02-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 218-5 McIntosh Drive
City Markham
Province ON
Postal Code L3R 8C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ed Power Memorial Golf Tournament 45 Mcintosh Drive, Markham, ON L3R 8C7 2020-03-03
Seven Heads Computer Limited 5 Mcintosh Dr., Unit 3, Markham, ON L3R 8C7 2016-04-13
Chriscantv Corporation 5 Mcintosh Drive, Suite 208, Markham, ON L3R 8C7 2015-06-15
Sweet Treat Bouquets Inc. 5 Mcintosh Drive Unit #3, Markham, ON L3R 8C7 2012-02-07
Freight Intelligence Corporation 5 Mcintosh Drive, Suite 206, Markham, ON L3R 8C7 2009-08-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
LLOYD RASKINA 218-5 McIntosh Drive, Markham ON L3R 8C7, Canada

Entities with the same directors

Name Director Name Director Address
C.F.S.I. AVIATION LTD. LLOYD RASKINA 350 HIGHWAY 7 EAST, SUITE 310, RICHMOND HILL ON L4B 3N2, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 8C7

Similar businesses

Corporation Name Office Address Incorporation
Societe Upsilon De Commerce International Tech (suci Tech) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Premier Tech LtÉe 1 Avenue Premier, (campus Premier Tech), Rivière-du-loup, QC G5R 6C1
Zol-tech Electrique Ltee 1921 Rue Sauriol, Chomedey Laval, QC 1976-10-25
Tech-met Optiques Ltee 80 Milner Ave., Unit 9, Scarborough, ON M1S 3P8 1981-08-12
Med-tech Environnemental (cda) Ltée. 17 Melanie Drive, Brampton, ON L6T 4K8 1989-12-15
Non-tech Workshops Inc. 220, Rue Edward-assh, Ste-catherine-de-la-jacques-cart, QC G3N 1A1 1999-02-24
Analyses D'humidite A-tech Ltee Po Box 105, Manotick, QC K0A 2N0 1975-12-11
Top-tech Body Shop Inc. 8680, Rue Lafrenaie, Saint-leonard, QC H1P 2B5 2006-11-14
Serrure Royale Tech Inc. 5391, De Castille, MontrÉal, QC H1G 3E3 2004-06-21
O-tech Designs Ltd. 7055 32e Avenue, Edmonton, AB T6K 2K9 1977-11-14

Improve Information

Please provide details on iOC Tech 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