Name: | INTEGRA ENVIRONMENTAL LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1997 (28 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2134514 |
ZIP code: | L9G-4V5 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 1430 CORMORANT RD, ANCASTER, ONTARIO, Canada, L9G-4V5 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1430 CORMORANT RD, ANCASTER, ONTARIO, Canada, L9G-4V5 |
Name | Role | Address |
---|---|---|
DAN SCRUTON | Chief Executive Officer | 1430 CORMORANT RD, ANCASTER, ONTARIO, Canada, L9G-4V5 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-08 | 2005-06-17 | Address | 5035 NORTH SERVICE RD, UNIT C7, BURLINGTON, ONTARIO, CAN (Type of address: Chief Executive Officer) |
1999-06-08 | 2005-06-17 | Address | 5035 NORTH SERVICE RD, UNIT C7, BURLINGTON, ONTARIO, CAN (Type of address: Principal Executive Office) |
1997-04-17 | 2005-06-17 | Address | 5035 NORTH SERVICE RD./UNIT C7, BURLINGTON, ONTARIO, CAN (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1832002 | 2010-01-27 | ANNULMENT OF AUTHORITY | 2010-01-27 |
050617002313 | 2005-06-17 | BIENNIAL STATEMENT | 2005-04-01 |
030414002188 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
010508002324 | 2001-05-08 | BIENNIAL STATEMENT | 2001-04-01 |
990608002535 | 1999-06-08 | BIENNIAL STATEMENT | 1999-04-01 |
970417000345 | 1997-04-17 | APPLICATION OF AUTHORITY | 1997-04-17 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State