Integrated General Manufacturing Services Incorporated

Address:
3050 Confederation Parkway Suite 301c, Mississauga, ON L5B 3Z6

Integrated General Manufacturing Services Incorporated is a business entity registered at Corporations Canada, with entity identifier is 9548653. The registration start date is December 14, 2015. The current status is Active.

Corporation Overview

Corporation ID 9548653
Business Number 792865925
Corporation Name Integrated General Manufacturing Services Incorporated
Registered Office Address 3050 Confederation Parkway Suite 301c
Mississauga
ON L5B 3Z6
Incorporation Date 2015-12-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Afroz Kapadia 1353 Dundas Cres, Mississauga, Mississauga ON L5C 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-26 current 3050 Confederation Parkway Suite 301c, Mississauga, ON L5B 3Z6
Address 2015-12-14 2017-10-26 1353 Dundas Cres, Mississauga, Mississauga, ON L5C 1E8
Name 2015-12-14 current Integrated General Manufacturing Services Incorporated
Status 2015-12-14 current Active / Actif

Activities

Date Activity Details
2015-12-14 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 2018-12-27 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 3050 CONFEDERATION PARKWAY SUITE 301C
City Mississauga
Province ON
Postal Code L5B 3Z6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ihomecare Inc. 200-3050 Confederation Parkway, Mississauga, ON L5B 3Z6 2019-12-12
Divine Soles Orthocare & Supplies Inc. 3050 Confederation Parkway, Suite 200ch, Mississauga, ON L5B 3Z6 2018-10-15
10663964 Canada Inc. 204-3050 Confederation Pkwy, Mississauga, ON L5B 3Z6 2018-03-05
Reid Gulf Inc. 3050 Conferdation Parkway #.305, Mississauga, ON L5B 3Z6 2017-03-10
10057649 Canada Inc. 3050-confedration Parkway, Mississauga, ON L5B 3Z6 2017-01-11
S.i. Newstart Settlement Services Inc. 305-3050, Confederation Parway, Mississauga, ON L5B 3Z6 2016-08-24
Rex Realty Inc. 301-3550 Confederation Pkwy., Mississauga, ON L5B 3Z6 2014-12-05
8833095 Canada Limited 3050 Confederation Pkwy, Suite 308, Mississauga, ON L5B 3Z6 2014-03-25
African Descendants Association of North America Inc. (adana) 3050 Confederation Parkway, Suite 307, Mississauga, ON L5B 3Z6 2006-05-10
Trip On Dis Inc. 3050 Confederation Pkwy Penthouse, Mississauga, ON L5B 3Z6 2005-02-19
Find all corporations in postal code L5B 3Z6

Corporation Directors

Name Address
Afroz Kapadia 1353 Dundas Cres, Mississauga, Mississauga ON L5C 1E8, Canada

Entities with the same directors

Name Director Name Director Address
SAPQUBE Inc. Afroz Kapadia 1353 Dundas Cres, Mississauga ON L5C 1E8, Canada
Canadian Autoz Limited Afroz Kapadia 1353 Dundas Crescent, Mississauga ON L5C 1E8, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5B 3Z6

Similar businesses

Corporation Name Office Address Incorporation
Les Manufacturiers General Dynamics Limitee 1155 Rene-levesque Ouest, Suite 3900, Montreal, QC H3B 3V2 1975-07-10
Watered Gardens Integrated Services Incorporated 39 Marvin Street, Dartmouth, NS B2Y 2L9 2019-05-07
Bolt Integrated Services Incorporated 101-7340 Goreway Drive, Mississauga, ON L4T 4H2 2020-01-29
L'institut General Des Services De Sante 35 Mulvagh Ave, Ottawa, ON K2E 6M8 1970-06-10
Rsd Convenience Store & General Services Inc. Jacqueline, Lasalle, QC H8N 1W1 2017-12-06
(imti) Integrated Manufacturing Technologies Inc. 322 Woodspring Ave., Newmarket, ON L3X 3B1 2014-05-30
Vd Manufacturing Advisory Services and Solutions Incorporated 19 Roosevelt Street, Kawartha Lakes, ON K9V 2X6 2019-01-01
Le Centre GÉnÉral Des Services Internet Inc. 110 Grassmere Ave., Pointe-claire, QC H9R 2Y8 2000-04-19
General Trade Services Ghannoum Inc. 4502 Rue Hurtubise, Laval, QC H7T 2P4 2011-09-13
General Motors Services (canada) Limitee 215 William St East, Oshawa, ON L1G 1K7 1955-06-08

Improve Information

Please provide details on Integrated General Manufacturing Services Incorporated 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