Name: | SCINTREX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1961 (64 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 139971 |
ZIP code: | M9W-6V1 |
County: | Erie |
Place of Formation: | New York |
Address: | 135 QUEEN PLATE DR, SUITE 400, ETOBIZOKE ONTARIO, Canada, M9W-6V1 |
Principal Address: | 900 WOODROW LANE, SUITE 100, DENTON, TX, United States, 76205 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BDO DUNWOODY LLP | DOS Process Agent | 135 QUEEN PLATE DR, SUITE 400, ETOBIZOKE ONTARIO, Canada, M9W-6V1 |
Name | Role | Address |
---|---|---|
MR ROLAND HORST | Chief Executive Officer | 7600 MCNIVEN RD RR#3, CAMPBELLVILLE, ONTARIO, Canada, L0P-1B0 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-05 | 2001-08-15 | Address | 45 O'CONNOR ST, SUITE 1000, OTTAWA, ONTARIO, CAN (Type of address: Service of Process) |
1999-11-05 | 2001-08-15 | Address | 1 FIRST CANADIAN PL., 70TH FLR, 100 KINGS ST W., SUITE 7070, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
1997-08-18 | 1999-11-05 | Address | 10816 EAST NEWTON ST., SUITE 110, TULSA, OK, 74116, USA (Type of address: Principal Executive Office) |
1997-08-18 | 1999-11-05 | Address | 222 SNIDERCROFT ROAD, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
1997-08-18 | 1999-11-05 | Address | 1800 1 M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1976-12-22 | 1997-08-18 | Address | 1800 1 M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1964-08-21 | 1967-08-31 | Name | SHARPE INSTRUMENTS, INC. |
1961-08-01 | 1976-12-22 | Address | 955 MARYVALE DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
1961-08-01 | 1964-08-21 | Name | E.J. SHARPE INSTRUMENTS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1613651 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010815002724 | 2001-08-15 | BIENNIAL STATEMENT | 2001-08-01 |
991105002573 | 1999-11-05 | BIENNIAL STATEMENT | 1999-08-01 |
970818002063 | 1997-08-18 | BIENNIAL STATEMENT | 1997-08-01 |
B760468-2 | 1989-03-31 | ASSUMED NAME CORP INITIAL FILING | 1989-03-31 |
A364987-2 | 1976-12-22 | CERTIFICATE OF AMENDMENT | 1976-12-22 |
636265-4 | 1967-08-31 | CERTIFICATE OF AMENDMENT | 1967-08-31 |
451608 | 1964-08-21 | CERTIFICATE OF AMENDMENT | 1964-08-21 |
280929 | 1961-08-01 | CERTIFICATE OF INCORPORATION | 1961-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State