V-MAGINE TECHNOLOGIES INC.

Address:
1635 Autumn Crescent, Pickering, ON L1V 6X7

V-MAGINE TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 9657339. The registration start date is March 6, 2016. The current status is Active.

Corporation Overview

Corporation ID 9657339
Business Number 780283925
Corporation Name V-MAGINE TECHNOLOGIES INC.
Registered Office Address 1635 Autumn Crescent
Pickering
ON L1V 6X7
Incorporation Date 2016-03-06
Dissolution Date 2019-01-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PADMAVATHY DURAISWAMY 1900 Sheppard Ave East, Suite 1602, North York ON M2J 4T4, Canada
ASHOKKUMAR VAIYAPURI KULANDAIVEL 1900 Sheppard Ave East, Suite 1602, North York ON M2J 4T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-07 current 1635 Autumn Crescent, Pickering, ON L1V 6X7
Address 2016-03-06 2019-03-07 1900 Sheppard Ave East, Suite 1602, North York, ON M2J 4T4
Name 2016-03-06 current V-MAGINE TECHNOLOGIES INC.
Status 2019-01-26 current Active / Actif
Status 2019-01-11 2019-01-26 Dissolved / Dissoute
Status 2018-08-14 2019-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-03-06 2018-08-14 Active / Actif

Activities

Date Activity Details
2019-01-26 Revival / Reconstitution
2019-01-11 Dissolution Section: 212
2016-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1635 Autumn Crescent
City Pickering
Province ON
Postal Code L1V 6X7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9555102 Canada Inc. 1633 Autmn Crescent, Pickering, ON L1V 6X7 2015-12-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bar Down Limited 1790 Finch Ave. Unit 16, Pickering, ON L1V 0A1 2008-03-09
On Spot Tire Swap Inc. 18-1850 Kingston Road, Pickering, ON L1V 0A2 2020-09-11
12174146 Canada Inc. 39-1850 Kingston Rd, Pickering, ON L1V 0A2 2020-07-04
10153516 Canada Corp. 1850 Kingston Rd, Unit 71, Pickering, ON L1V 0A2 2017-03-20
Golden Fleece Ram Inc. 1850 Kingston Rd Unit 12, Pickering, ON L1V 0A2 2016-06-17
7964498 Canada Inc. 1850 Kingston Road, Unit # 74, Pickering, ON L1V 0A2 2011-09-07
V.p Dental Supplies Ltd. 1850 Kingston Rd. # 53, Pickering, ON L1V 0A2 2007-11-23
6754244 Canada Inc. 20-1850 Kingston Rd, Pickering, ON L1V 0A2 2007-04-15
Livetake Inc. 1850 Kingston Rd., 56, Pickering, ON L1V 0A2 2000-10-19
Sombra Dental Solutions Inc. 1850 Kingston Rd. # 53, Pickering, ON L1V 0A2 2007-11-27
Find all corporations in postal code L1V

Corporation Directors

Name Address
PADMAVATHY DURAISWAMY 1900 Sheppard Ave East, Suite 1602, North York ON M2J 4T4, Canada
ASHOKKUMAR VAIYAPURI KULANDAIVEL 1900 Sheppard Ave East, Suite 1602, North York ON M2J 4T4, Canada

Competitor

Search similar business entities

City Pickering
Post Code L1V 6X7
Category technologies
Category + City technologies + Pickering

Similar businesses

Corporation Name Office Address Incorporation
I-magine Solutions Corporation 113 Metcalfe Street, Aurora, ON L4G 1P4 2002-05-15
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Future Clean Technologies 8069 Rue Juliette, Montréal, QC H8N 1W5 2019-04-03
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14

Improve Information

Please provide details on V-MAGINE 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