Mobodexter Technologies, Inc.

Address:
900-1959 Upper Water Street, Halifax, NS B3J 3N2

Mobodexter Technologies, Inc. is a business entity registered at Corporations Canada, with entity identifier is 10989665. The registration start date is September 12, 2018. The current status is Active.

Corporation Overview

Corporation ID 10989665
Business Number 734820517
Corporation Name Mobodexter Technologies, Inc.
Registered Office Address 900-1959 Upper Water Street
Halifax
NS B3J 3N2
Incorporation Date 2018-09-12
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Chandramouli Srinivasan 10400 4th Street NE, Bellevue WA 98004, United States
Ramya Sathyamurthy 50 Fellesmere Lane, Stillwater Lake NS B3Z 4P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-12 current 900-1959 Upper Water Street, Halifax, NS B3J 3N2
Name 2018-09-12 current Mobodexter Technologies, Inc.
Status 2018-09-12 current Active / Actif

Activities

Date Activity Details
2018-09-12 Incorporation / Constitution en société

Office Location

Address 900-1959 Upper Water Street
City Halifax
Province NS
Postal Code B3J 3N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Added Touch Towing & Recovery Incorporated 900-1959 Upper Water Street, Halifax, NS B3J 3N2 1998-12-11
4402545 Canada Inc. 900-1959 Upper Water Street, P.o. Box 997, Halifax, NS B2J 2X2
Lucent Technologies Canada Corp. 900-1959 Upper Water Street, Halifax, NS B3J 2X2
By The Book II Productions Incorporated 900-1959 Upper Water Street, Halifax, NS B3J 3N2 2003-05-12
Railworks of Canada, Inc. 900-1959 Upper Water Street, P.o. Box 997, Halifax, NS B2J 2X2
Pacific Northern Rail Contractors Inc. 900-1959 Upper Water Street, P.o. Box 997, Halifax, NS B3J 2X2
Easy Care Carpet Cleaners Ltd. 900-1959 Upper Water Street, P.o. Box 997, Halifax, NS B3L 2Z5
Mmp Office Interiors Incorporated 900-1959 Upper Water Street, P.o. Box 997, Halifax, NS B3J 2X2
Pleading Insanity, Inc. 900-1959 Upper Water Street, Halifax, NS B3L 2Z5 2008-04-10
Medavie Ems Ontario Limited 900-1959 Upper Water Street, P.o. Box 997, Halifax, NS B3J 2X2 2008-06-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12310465 Canada Inc. 1959 Upper Water St, Unit 1301, Halifax, NS B3J 3N2 2020-09-01
Prudent Transport Services Inc. 1959 Upper Water St, Unit 1340, Halifax, NS B3J 3N2 2020-06-17
White Lion Trans Inc. 1959 Upper Water St Suite 1371, Halifax, NS B3J 3N2 2019-12-05
Colossal Freight Solutions Inc. 1959 Water Street, Suite 1301, Tower 1, Halifax, NS B3J 3N2 2019-11-11
Green Bay Transportation Inc. 1959 Upper Water Street, Suite 1301, Tower 1, Halifax, NS B3J 3N2 2019-11-07
4 J Logistics Inc. 1301-1959 Upper Water Street, Halifax, NS B3J 3N2 2019-10-31
10462969 Canada Inc. 1301-1959, Upper Water Street, Halifax, NS B3J 3N2 2017-10-24
8510393 Canada Inc. 1100 - 1959 Upper Water Street, Purdy's Wharf Tower I, Halifax, NS B3J 3N2 2016-05-25
Gestion Conseil Prp Inc. 1700-1959 Rue Upper Water, Tour 1, Halifax, NS B3J 3N2 2015-05-06
9183540 Canada Inc. 1959, Upper Water Street, Suite 1301, Halifax, NS B3J 3N2 2015-02-10
Find all corporations in postal code B3J 3N2

Corporation Directors

Name Address
Chandramouli Srinivasan 10400 4th Street NE, Bellevue WA 98004, United States
Ramya Sathyamurthy 50 Fellesmere Lane, Stillwater Lake NS B3Z 4P6, Canada

Competitor

Search similar business entities

City Halifax
Post Code B3J 3N2
Category technologies
Category + City technologies + Halifax

Similar businesses

Corporation Name Office Address Incorporation
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
C.a.t. Clean Atmospheric Technologies Inc. 92 Rue Fair, Richmond, QC J0B 2H0 1995-03-17

Improve Information

Please provide details on Mobodexter 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