Canadian Companies Directory

Immunotec Inc.

Corporation Number:356909-8
Business Number:868501933RC0001
Corporate Name:Immunotec Inc.
Status:Inactive - Amalgamated into IMMUNOTEC INC. on 2007-01-01
Governing Legislation:Canada Business Corporations Act - 1998-12-18
Office Address:1060, BOULEVARD MICHÈLE-BOHEC BUREAU 102 BLAINVILLE QC J7C 5E2 Canada
Office Address in Map
Directors
Full name: DONALD G. WATT
Address: 211 QUEEN'S WAY WEST, SUITE 1202, TORONTO ON M5J 2M6, Canada
Full name: ALEXANDER KONIGSBERG
Address: 2333 SHERBROOKE STREET WEST, APT. 709, MONTREAL QC H3H 2T6, Canada
Full name: DIETER BEER
Address: 13970 - 8TH CONCESSION, RR1, SCHOEMBERG ON L0G 1T0, Canada
Full name: CHARLES H. ROBERTS
Address: 2700 MONTEE D'ALSTONVALE, HUDSON QC J0P 1H0, Canada
Full name: JAMES A. NORTHROP
Address: 10 ESKERVIEW ROAD, ONCHIOTA NY 12989, United States
Full name: RICHARD M. PATTE
Address: 1099 DE LOTBINIERE, APT. 408, VAUDREUIL-DORION QC J7V 8P2, Canada
Full name: JEAN LA COUTURE
Address: 1445 STANLEY STREET, APT. 1502, MONTREAL QC H3A 3T1, Canada
Full name: CHARLES L. ORR
Address: 476 OAKSHIRE PLACE, ALAMO CA 94507, United States
Annual Filings
Anniversary Date (MM-DD)
12-18
Date of Last Annual Meeting
2005-07-27
Annual Filing Period (MM-DD)
12-18 to 02-16
Type of Corporation
Distributing corporation
Status of Annual Filings
2005 - Filed 2004 - Filed 2003 - Filed
Corporate History

1998-12-18 to 2006-12-21

MAGISTRAL BIOTECH INC.

2006-12-21 to Present

Immunotec Inc.

Certificates and Filings
Certificate of Incorporation
1998-12-18

Certificate of Amendment

1999-06-16
Amendment details: Number of directors
Proxy circular
As of 2001-08-03

Certificate of Amendment

2006-12-21
Amendment details: Corporate name
Back to Home page

Other Companies