Tradex Management Inc.

Address:
85 Albert St, Suite 1600, Ottawa, ON K1P 6A4

Tradex Management Inc. is a business entity registered at Corporations Canada, with entity identifier is 2322391. The registration start date is April 18, 1988. The current status is Active.

Corporation Overview

Corporation ID 2322391
Business Number 105340475
Corporation Name Tradex Management Inc.
Gestion Tradex Inc.
Registered Office Address 85 Albert St
Suite 1600
Ottawa
ON K1P 6A4
Incorporation Date 1988-04-18
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
MONIQUE COLLETTE 103-70 LANDRY ST, OTTAWA ON K1L 0A8, Canada
PHILIP EUGENE CHARKO 2351 URBANDALE DRIVE, OTTAWA ON K1G 3G5, Canada
PATRICIA HASSARD 81 WOODROFFE AVE, OTTAWA ON K2A 3T5, Canada
Blair Cooper 971 Chaleur Way, Orleans ON K1C 2R9, Canada
HANNY TOXOPEUS 177 BRIDLEWOOD, KANATA ON K2M 2M4, Canada
ROBERT DAVID BALDWIN 893 Watson Street, Ottawa ON K2B 6B8, Canada
KARIN ZABEL 181 PATTERSON, AVENUE, OTTAWA ON K1S 1Y4, Canada
FRANKLIN BLAKE JOHNSTON 138 DRUMMOND ST, OTTAWA ON K1S 1K2, Canada
TOM A MACDONALD 290 SHERWOOD, OTTAWA ON K1Y 3W6, Canada
HUGH DAVID PLUNKETT 902-7 MARQUETTE AVE, OTTAWA ON K1L 8A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-04-17 1988-04-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-05-18 current 85 Albert St, Suite 1600, Ottawa, ON K1P 6A4
Address 2005-06-02 2012-05-18 50 O'connor Street, Suite 920, Ottawa, ON K1P 6L2
Address 1999-11-15 2005-06-02 50 O'connor Street, Suite 1120, Ottawa, ON K1P 6L2
Address 1988-04-18 1999-11-15 45 O'connor Street, Suite 1610, Ottawa, ON K1P 1A4
Name 1992-04-01 current Tradex Management Inc.
Name 1992-04-01 current Gestion Tradex Inc.
Name 1988-04-18 1992-04-01 Tradex Management Inc.
Status 1988-04-18 current Active / Actif

Activities

Date Activity Details
1992-04-01 Amendment / Modification Name Changed.
1988-04-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 85 ALBERT ST
City OTTAWA
Province ON
Postal Code K1P 6A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tradex Fonds D'actions Limitée 85 Albert St, Suite 1600, Ottawa, ON K1P 6A4 1960-01-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Association of Content Exporters 85 Albert Street, Suite 1605, Ottawa, ON K1P 6A4 2017-07-04
African Business Intelligence Governance and Interrelations Limited 85 Albert St., Suite 300, Ottawa, ON K1P 6A4 2014-10-07
Lionsgate Financial Group Lgf Inc. 85 Albert Street, Suite 1505, Ottawa, ON K1P 6A4 2012-12-03
Valcom Consulting Group Inc. 85 Albert St., Ottawa, ON K1P 6A4 2002-09-30
L'association Canadienne Des Distributeurs Et Exportateurs De Films 85 Albert Street, Suite 1605, Ottawa, ON K1P 6A4 1991-07-17
Sonovision Canada Inc. 400-85, Rue Albert Street, Ottawa, ON K1P 6A4
Sonovision Canada Inc. 400-85 Rue Albert Street, Ottawa, ON K1P 6A4
Association of Canadian Port Authorities 85 Albert Street, Suite 1605, Ottawa, ON K1P 6A4 2002-02-11
Canadian Lumber Remanufacturers Alliance 85 Albert Street, Suite 1502, Ottawa, ON K1P 6A4 2003-01-16
Canadian Paralympic Foundation 85 Albert Street, Suite 1401, Ottawa, ON K1P 6A4 2003-06-24
Find all corporations in postal code K1P 6A4

Corporation Directors

Name Address
MONIQUE COLLETTE 103-70 LANDRY ST, OTTAWA ON K1L 0A8, Canada
PHILIP EUGENE CHARKO 2351 URBANDALE DRIVE, OTTAWA ON K1G 3G5, Canada
PATRICIA HASSARD 81 WOODROFFE AVE, OTTAWA ON K2A 3T5, Canada
Blair Cooper 971 Chaleur Way, Orleans ON K1C 2R9, Canada
HANNY TOXOPEUS 177 BRIDLEWOOD, KANATA ON K2M 2M4, Canada
ROBERT DAVID BALDWIN 893 Watson Street, Ottawa ON K2B 6B8, Canada
KARIN ZABEL 181 PATTERSON, AVENUE, OTTAWA ON K1S 1Y4, Canada
FRANKLIN BLAKE JOHNSTON 138 DRUMMOND ST, OTTAWA ON K1S 1K2, Canada
TOM A MACDONALD 290 SHERWOOD, OTTAWA ON K1Y 3W6, Canada
HUGH DAVID PLUNKETT 902-7 MARQUETTE AVE, OTTAWA ON K1L 8A7, Canada

Entities with the same directors

Name Director Name Director Address
TRADEX INVESTMENT FUND LIMITED Blair Cooper 971 Chaleur Way, Orleans ON K1C 2R9, Canada
TRADEX INVESTMENT FUND LIMITED FRANKLIN BLAKE JOHNSTON 138 DRUMMOND ST, OTTAWA ON K1S 1K2, Canada
TRADEX INVESTMENT FUND LIMITED HANNY TOXOPEUS 177 BRIDLEWOOD, KANATA ON K2M 2M4, Canada
TRADEX INVESTMENT FUND LIMITED HUGH DAVID PLUNKETT 902-7 MARQUETTE AVE, OTTAWA ON K1L 8A7, Canada
TRADEX INVESTMENT FUND LIMITED KARIN ZABEL 181 PATTERSON AVENUE, OTTAWA ON K1S 1Y4, Canada
Zabel Associates Inc. KARIN ZABEL 181 PATTERSON AVENUE, OTTAWA ON K1S 1Y4, Canada
9799559 CANADA INC. Monique Collette 2343, Chemin Alfred-Champigny, Sherbrooke QC J1H 5H2, Canada
TRADEX INVESTMENT FUND LIMITED MONIQUE COLLETTE 103-70 LANDRY ST, OTTAWA ON K1L 0A8, Canada
FONDATION CANADIENNE POUR LE DIALOGUE DES CULTURES MONIQUE COLLETTE 3600 AVE. DU PARC A620, MOTNREAL QC H2Y 3R2, Canada
TRADEX INVESTMENT FUND LIMITED PATRICIA HASSARD 81 WOODROFFE AVE, OTTAWA ON K2A 3T5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 6A4

Similar businesses

Corporation Name Office Address Incorporation
Cie De Produits Chimiques Tradex Ltee 606-5220 Boul Des Sources, Pierrefonds, QC H8Z 3M3 1982-09-17
Tradex Fonds D'actions Limitée 85 Albert St, Suite 1600, Ottawa, ON K1P 6A4 1960-01-29
Distribution Tradex Inc. 424 Chemin Du Club Marin, Ile-des-soeurs, QC H3E 1V9 2000-03-01
In-tradex Marine Service Canada Inc. 2020 Rue Universite, Bur. 1600, Montreal, QC H3A 2A5 1995-07-18
Tradex Management Consulting Inc. 285 Frost Avenue, Ottawa, ON K1H 5J1 1981-12-02
Tradex Inc. 122 Mcleod Ave., Spruce Grove, AB T7X 2Z7 1978-03-21
Tradex Co Inc. 15 Pebble Byway, 50, Toronto, ON M2H 3J5 2018-03-29
Am Global Tradex Ltd. 6649, Bd Thimens, Montreal, QC H4S 1W2 2009-10-10
Tradex Markets Canada Inc. 570-202 6th Avenue Sw, Calgary, AB T2P 2R9 2016-04-07
Cemin Tradex Services Ltd. 583 Spitfire St., Woodstock, ON N4T 0B5 2006-10-07

Improve Information

Please provide details on Tradex Management 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