INTEGRAL Design & Build Inc.

Address:
39 Shank St, Apt. 306, Toronto, ON M6J 3X3

INTEGRAL Design & Build Inc. is a business entity registered at Corporations Canada, with entity identifier is 9941576. The registration start date is October 12, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9941576
Business Number 747367696
Corporation Name INTEGRAL Design & Build Inc.
Registered Office Address 39 Shank St
Apt. 306
Toronto
ON M6J 3X3
Incorporation Date 2016-10-12
Dissolution Date 2020-05-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Paul Fournier 59 Lonborough Ave., Toronto ON M6M 1X2, Canada
Ryan Knowles 39 Shank St., Apt. 306, Toronto ON M6J 3X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-12 current 39 Shank St, Apt. 306, Toronto, ON M6J 3X3
Name 2016-10-12 current INTEGRAL Design & Build Inc.
Name 2016-10-12 current INTEGRAL Design ; Build Inc.
Status 2020-05-12 current Dissolved / Dissoute
Status 2019-03-26 2020-05-12 Active / Actif
Status 2019-03-20 2019-03-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-10-12 2019-03-20 Active / Actif

Activities

Date Activity Details
2020-05-12 Dissolution Section: 210(2)
2016-10-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2017-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 39 Shank St
City Toronto
Province ON
Postal Code M6J 3X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11275992 Canada Inc. 39 Shank Street, Suite 315, Toronto, ON M6J 3X3 2019-02-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12100053 Canada Inc. 108 - 170 Sudbury St., Toronto, ON M6J 0A1 2020-06-02
We Lift Athletics Promotions Incorporated 45, Lisgar Street, Apt 520, Toronto, ON M6J 0A1 2016-03-24
Z. Shariff Consulting Inc. 170 Sudbury Street, Unit 716, Toronto, ON M6J 0A1 2011-03-29
Amiba Foundation 214-38 Abell Street, Toronto, ON M6J 0A2 2020-07-24
D.pe Sho Art Foundation 38 Abell Street, Suite 301, Toronto, ON M6J 0A2 2020-07-20
11928023 Canada Center 317-38 Abell Street, Toronto, ON M6J 0A2 2020-02-26
Artspond Inc. 225-38 Abell St, Toronto, ON M6J 0A2 2016-08-10
Renaissant Arts 38 Abell Street, Suite 303, Toronto, ON M6J 0A2 2020-07-31
Hdm Fashion Inc. 214-38 Abell Street, Toronto, ON M6J 0A2 2020-11-10
Home Pillars Group Ltd. 1169 Queen Street W, Unit 518, Toronto, ON M6J 0A4 2020-10-20
Find all corporations in postal code M6J

Corporation Directors

Name Address
Paul Fournier 59 Lonborough Ave., Toronto ON M6M 1X2, Canada
Ryan Knowles 39 Shank St., Apt. 306, Toronto ON M6J 3X3, Canada

Entities with the same directors

Name Director Name Director Address
CANMORE INTERNATIONAL (CANADIAN MEDICAL OUTREACH INTERNATIONAL) CANMORE INTERNATIONAL (AID PAUL FOURNIER 299 DIVON, MOUNT ROYAL QC H3R 1B8, Canada
The Canadian Servants of the Holy Family PAUL FOURNIER 133 BLACKBURN AVENUE, OTTAWA ON K1N 8A6, Canada
PAUL FOURNIER HOLDING INC. PAUL FOURNIER 5279, J.B. MARTINEAU, MONTREAL QC H1R 0A4, Canada
MARITIME MOTOR TRANSPORT ASSOCIATION Paul Fournier 100 Midland Drive, Dieppe NB E1A 6X4, Canada
COUNTRYMAN ELECTRIC LIMITED PAUL FOURNIER R.R. 1, CHESTERVILLE ON K0C 1H0, Canada
STYLE MOMENTS INC. PAUL FOURNIER 5279, J.B. MARTINEAU, MONTREAL QC H1R 0A4, Canada
Transport Paul Fournier Inc. PAUL FOURNIER 2088, RANG DE LA RIVIÈRE, SAINT-ISIDORE QC G0S 2S0, Canada
LES FOURRURES PAUL FOURNIER LTEE. PAUL FOURNIER 461 BOUL. SABOURIN, VAL D'OR QC , Canada
LES ENTREPRISES FOURSIL INC. PAUL FOURNIER 17730, RUE AURÈLE-JOLIAT, MIRABEL QC J7J 1T9, Canada
LES FOURRURES FOURNIER LTEE PAUL FOURNIER 1605 BAKER, CHAMBLY QC J3L 3A6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6J 3X3
Category design
Category + City design + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Scott & Cie Design-build, Inc. 6548 Rue Waverly, MontrÉal, QC H2V 4M3 2009-03-02
Integral Construction and Design Inc. 8256 Hobbit Frontage Rd, Radium Hot Springs, BC V0A 1M0 2019-08-31
Integral Process Equipment Inc. 4710 Rue St Ambroise, Suite 262, Montreal, QC H4C 2C7 2015-08-27
Jb Design Build Inc. 155 Resort Road, Rr 1, Mar, ON N0H 1X0 2009-07-09
Pgd Design Build Inc. 239 Lauder Ave, Toronto, ON M6E 3H5 2010-07-28
Btg Design Build Inc. 111 Redondo Dr, Thornhill, ON L4J 7S6 2020-07-31
Ppw Design and Build Ltd. 84 Mayfield Ave., Waterloo, ON N2J 3S1 2003-04-20
4cs of Design and Build Ltd. 52 Linkdale Rd, Brampton, ON L6V 2Y6 2019-02-28
Reyes Design Build Ltd. 104 Catalina Dr, Scarborough, ON M1M 1K8 2017-10-24
Options Design & Build Inc. 66 Steeles Ave. E, Thornhill, ON L3T 1A3 2016-12-02

Improve Information

Please provide details on INTEGRAL Design & Build 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