(IMTI) Integrated Manufacturing Technologies Inc.

Address:
322 Woodspring Ave., Newmarket, ON L3X 3B1

(IMTI) Integrated Manufacturing Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 8867895. The registration start date is May 30, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8867895
Business Number 801512435
Corporation Name (IMTI) Integrated Manufacturing Technologies Inc.
Registered Office Address 322 Woodspring Ave.
Newmarket
ON L3X 3B1
Incorporation Date 2014-05-30
Dissolution Date 2018-03-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Darren Carroll 322 Woodspring Ave., Newmarket ON L3X 3B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-05-30 current 322 Woodspring Ave., Newmarket, ON L3X 3B1
Name 2014-05-30 current (IMTI) Integrated Manufacturing Technologies Inc.
Status 2018-03-30 current Dissolved / Dissoute
Status 2017-10-31 2018-03-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-05-30 2017-10-31 Active / Actif

Activities

Date Activity Details
2018-03-30 Dissolution Section: 212
2014-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2016-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 322 Woodspring Ave.
City Newmarket
Province ON
Postal Code L3X 3B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
B.z. Enterprise Co., Ltd. 322 Woodspring Ave., Newmarket, ON L3X 3B1 2010-05-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vinacan Emperor Inc. 99 Mynden Way, Newmarket, ON L3X 3B1 2011-03-29
Vinacan Investment Corporation 96 Mynden Way, Newmarket, ON L3X 3B1 2009-05-11
Online24x7support Inc. 91 Mynden Way, Newmarket, ON L3X 3B1 2008-06-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12020645 Canada Inc. 1011 Ernest Cousins Circle, Newmarket, ON L3X 0A1 2020-04-24
Ssmartec Business Solutions Incorporated 1251 Stuffles Crescent, Newmarket, ON L3X 0A1 2018-10-09
Best Buy Properties Corp. 1007 Ernest Cousins Circle, Newmarket, ON L3X 0A1 2015-01-01
7006900 Canada Incorporated 953 Memorial Circle, Newmarket, ON L3X 0A1 2008-07-08
Eda Foundation 993 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2019-04-04
11162675 Canada Limited 980 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2018-12-25
Avangards Technologies Inc. 973 Goring Circle, Newmarket, ON L3X 0A2 2017-06-22
10019089 Canada Incorporated 1046 Poppy Lane, Newmarket, ON L3X 0A2 2016-12-12
Tech42 Consulting Inc. 992 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2016-05-27
M & B Minardi Holdings Inc. 995 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2015-08-24
Find all corporations in postal code L3X

Corporation Directors

Name Address
Darren Carroll 322 Woodspring Ave., Newmarket ON L3X 3B1, Canada

Entities with the same directors

Name Director Name Director Address
6717551 CANADA LIMITED DARREN CARROLL 107 HOWARD AVE, SHARON ON L0G 1V0, Canada
6701701 CANADA LIMITED DARREN CARROLL 107 HOWARD AVE, SHARON ON L0G 1V0, Canada

Competitor

Search similar business entities

City Newmarket
Post Code L3X 3B1
Category technologies
Category + City technologies + Newmarket

Similar businesses

Corporation Name Office Address Incorporation
Technologies Graphiques Intégrées (igt) Inc. 1434 Ste-catherine Street West, Suite 406, Montreal, QC H3G 1R4 1993-08-27
Integrated General Manufacturing Services Incorporated 3050 Confederation Parkway Suite 301c, Mississauga, ON L5B 3Z6 2015-12-14
Les Technologies De Sécurité Intégrée Griffon Inc. 9670 Rameau, Brossard, QC J4X 2C7 2007-09-01
Consortium Des Logiciels Pour La Fabrication Intégrée 78 Bideford Avenue, Downsview, ON M3H 1K4 1990-07-20
Turn Key Integrated Technologies Inc. 5 Karen Drive, Lindsay, ON K9V 5V3 2016-09-01
Integrated Medical Technologies Inc. 208 Queen Street, Charlottetown, PE C1A 7L3 2020-03-31
Magnum Integrated Technologies Inc. 200 First Gulf Blvd., Brampton, ON L6W 4T5
Quality Integrated Technologies and Systems Inc. 232 Fairlawn Ave., Toronto, ON M5M 1T1 2014-10-01
Integrated Platform Technologies Inc. Kingsbridge Road, St. John's, NL A1C 2R1 2001-07-24
Shift Integrated Technologies Inc. 305 Renfrew Dr Suite 301, Markham, ON L3R 9S7 2014-01-16

Improve Information

Please provide details on (IMTI) Integrated Manufacturing 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