TOTEX INFRASTRUCTURE INC.

Address:
4700-800 Rue Du Square-victoria, Montreal, QC H4Z 1H6

TOTEX INFRASTRUCTURE INC. is a business entity registered at Corporations Canada, with entity identifier is 12177986. The registration start date is July 7, 2020. The current status is Active.

Corporation Overview

Corporation ID 12177986
Business Number 725596738
Corporation Name TOTEX INFRASTRUCTURE INC.
INFRASTRUCTURE TOTEX INC.
Registered Office Address 4700-800 Rue Du Square-victoria
Montreal
QC H4Z 1H6
Incorporation Date 2020-07-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Vanessa Chau 95 Muret Cresent, Maple ON L6A 4A4, Canada
Tim Young Peartree House, Main Street, Little Smeaton WF8 3LJ, United Kingdom
David Sinclair 2020 Chanterel, St-Lazare QC J7T 3C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-07 current 4700-800 Rue Du Square-victoria, Montreal, QC H4Z 1H6
Name 2020-07-07 current TOTEX INFRASTRUCTURE INC.
Name 2020-07-07 current INFRASTRUCTURE TOTEX INC.
Status 2020-07-07 current Active / Actif

Activities

Date Activity Details
2020-07-07 Incorporation / Constitution en société

Office Location

Address 4700-800 rue du Square-Victoria
City Montreal
Province QC
Postal Code H4Z 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mainetti Canada Inc. 4700-800 Rue Du Square-victoria, Montréal, QC H4Z 1H6 1978-09-25
Smart Shopper Technology Inc. 4700-800 Rue Du Square-victoria, Montreal, QC H4Z 1H6 2010-01-12
Reccard Inc. 4700-800 Rue Du Square-victoria, Montréal, QC H4Z 1H6 2011-02-24
Sinsa Laboratories Inc. 4700-800 Rue Du Square-victoria, Montréal, QC H4Z 1H6 2014-02-28
8831858 Canada Inc. 4700-800 Rue Du Square-victoria, Montréal, QC H4Z 1H6 2014-03-24
Qian-zhang Oriental Capital Inc. 4700-800 Rue Du Square-victoria, Montréal, QC H4Z 1H6 2014-10-09
9263535 Canada Inc. 4700-800 Rue Du Square-victoria, Montréal, QC H4Z 1H6 2015-04-21
9473432 Canada Inc. 4700-800 Rue Du Square-victoria, Montreal, QC H4Z 1H6 2015-10-13
Ben Zukierman Holdings Corp. 4700-800 Rue Du Square-victoria, Montreal, QC H4Z 1H6 1982-08-12
10358894 Canada Inc. 4700-800 Rue Du Square-victoria, Montréal, QC H4Z 1H6 2017-08-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alink Foundation 4700-800 Place Victoria, Montreal, QC H4Z 1H6 2018-11-20
10225894 Canada Inc. 4700-800 Du Square-victoria Street, Montreal, QC H4Z 1H6 2017-05-08
Gowinex Inc. 4700-800 Du Square Victoria, Montréal, QC H4Z 1H6 2012-03-30
Lenron Transport Inc. 4700 - 800 Place Victoria, Montréal, QC H4Z 1H6 2010-09-01
Wave Generation Inc. - 55 Mont-royal West, Suite 970, Montreal, QC H4Z 1H6 2001-05-25
Deadon Investments Inc. 800 Rue Du Square Victoria, 4700, Montreal, QC H4Z 1H6 2000-07-20
3681009 Canada Inc. 800 Victoria, Suite 4700, Montreal, QC H4Z 1H6 1999-12-08
Airholdings Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 1997-08-22
Les Galeries Norgate Inc. 4700-800 Du Square-victoria, Montréal, QC H4Z 1H6 1988-04-15
152207 Canada Inc. 800 Place Victoria, #4600, Montreal, QC H4Z 1H6 1986-10-07
Find all corporations in postal code H4Z 1H6

Corporation Directors

Name Address
Vanessa Chau 95 Muret Cresent, Maple ON L6A 4A4, Canada
Tim Young Peartree House, Main Street, Little Smeaton WF8 3LJ, United Kingdom
David Sinclair 2020 Chanterel, St-Lazare QC J7T 3C2, Canada

Entities with the same directors

Name Director Name Director Address
DASJO CORPORATION David Sinclair 5 Marsh Crest, Regina SK S4S 5R3, Canada
4241754 CANADA INC. DAVID SINCLAIR 1321 SHERBROOKE ST. WEST, #F-101, MONTREAL QC H3G 1J4, Canada
7192029 CANADA INC. DAVID SINCLAIR 1321 SHERBROOKE STREET WEST, APT. F-101, MONTREAL QC H3G 1J4, Canada
BUSINESS TRANSITIONS PLUS INC. DAVID SINCLAIR 56 WESTPARK WYND, FORT SASKATCHEWAN AB T8L 4K9, Canada
DBS SATELLITE INC. DAVID SINCLAIR 1224 MONICA COOK PLACE, PICKERING ON L1W 4A4, Canada
OHL INFRASTRUCTURE CANADA INC. Tim Young 555 Theodore Fremd Avenue, Suite B-201, Rye NY 10580, United States
9095063 CANADA INC. TIM YOUNG 555 THEODORE FREMD AVENUE, SUITE B-201, RYE NY 10580, United States
9058079 CANADA INC. Tim Young 555 Theodore Fremd Avenue, Suite B-201, Rye NY 10580, United States
11963988 Canada Inc. Vanessa Chau 95 Muret Crescent, Maple ON L6A 4H4, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4Z 1H6

Similar businesses

Corporation Name Office Address Incorporation
Totex Holdings Inc. 2010 Chanterel Street, St-lazare, QC J7T 3C2 2000-07-20
Dna Infrastructure Inc. 1000 Sherbrooke Street West, Suite 2500, Montreal, QC H3A 3G4 2016-11-30
Young Leaders In Infrastructure 55 University Ave., #608, Toronto, ON M5J 2H7 2016-10-26
Canafund (infrastructure) Inc. 5 Place Ville-marie, Suite 1100, Montreal, QC H3C 4T2 2011-05-26
Centre Pour L'avancement De L'infrastructure Informationnelle En Santé 68 Second Avenue, Ottawa, ON K1S 2H5 1995-11-23
Infrastructure To Go Inc. 927, Rue Gaudette, Saint-jean-sur-richelieu, QC J3B 7S7 2014-07-15
Hcp Social Infrastructure (canada) Ltd. 1321 Blanshard Street, Suite 301, Victoria, BC V8W 0B6 2006-12-01
The Civil Infrastructure Council Corporation 1900-275 Slater Street, Ottawa, ON K1P 5H9 1992-07-22
Groupe Canadien D'infrastructure Et De Développement International: Gcidi Inc. 9684 Rue Riverin, Brossard, QC J4X 2Z4 2017-01-06
Gestion D'infrastructure Altizone Inc. 1622 Rue Charles-falkner, Montréal, QC H2C 1T7 2015-04-29

Improve Information

Please provide details on TOTEX INFRASTRUCTURE 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