MUX LAB INC.

Address:
5 Place Ville-marie, 17th Floor, Montreal, QC H3B 2G2

MUX LAB INC. is a business entity registered at Corporations Canada, with entity identifier is 2663473. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2663473
Business Number 871789657
Corporation Name MUX LAB INC.
Registered Office Address 5 Place Ville-marie
17th Floor
Montreal
QC H3B 2G2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 5

Directors

Director Name Director Address
DAVID CYNAMON 603 ROEHAMPTON AVE, TORONTO ON M4P 1S7, Canada
BRUCE BRONFMAN 21 SILVERWOOD AVENUE, TORONTO ON M5P 1W3, Canada
RALPH BENATAR 17 HARROW STREET, HAMPSTEAD QC H3X 3W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-11-22 1990-11-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-11-23 current 5 Place Ville-marie, 17th Floor, Montreal, QC H3B 2G2
Name 1990-11-23 current MUX LAB INC.
Status 1991-03-14 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1990-11-23 1991-03-14 Active / Actif

Activities

Date Activity Details
1990-11-23 Amalgamation / Fusion Amalgamating Corporation: 2082861.
1990-11-23 Amalgamation / Fusion Amalgamating Corporation: 2635682.

Corporations with the same name

Corporation Name Office Address Incorporation
Mux Lab Inc. 2321 Rue Cohen, Montreal, QC H4R 2N7 2002-11-07
Mux Lab Inc. 885 West Georgia Street, 19th Floor, Vancouver, BC V6C 3H4
Mux Lab Inc. 165 Graveline, St-laurent, QC H4T 1R3
Mux Lab Inc. 165 Graveline, St-laurent, QC H4T 1R3 1984-10-16

Office Location

Address 5 PLACE VILLE-MARIE
City MONTREAL
Province QC
Postal Code H3B 2G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Genesis Management Corporation 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 2G2 1976-10-19
Association Decision Canada of Montreal 5 Place Ville-marie, 13e Etage, Montreal, QC H3B 2H1 1977-10-28
Corporation FinanciÈre Descotte 5 Place Ville-marie, Bur. 1000, Montreal, QC H3B 4X3 1991-04-04
Dameron Med Ltd. 5 Place Ville-marie, Suite 1547, Montreal, QC H3B 2G2 1991-07-03
2756951 Canada Inc. 5 Place Ville-marie, Suite 1547, Montreal, QC H3B 2G2 1991-10-02
2838192 Canada Inc. 5 Place Ville-marie, Bureau 904, Montreal, QC H3B 2G2 1992-07-17
3425851 Canada Inc. 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 1997-10-16
Les Industries Icramelle Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 2G2 1977-07-08
Club Med Ltee 5 Place Ville-marie, Suite 1401, Montreal, QC H3B 2J2 1978-01-17
99072 Canada Inc. 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 1980-06-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3933873 Canada Inc. 1230 Boul. De Maisonneuve Ouest, Montreal, QC H3B 2G2 2001-09-11
Papier Omni Inc. 5 Ville Marie Place, Suite 904, Montreal, QC H3B 2G2 1995-03-09
Summitcorp Equities of Canada Inc. 5 Place Ville Marie, Suite 1108, Montreal, QC H3B 2G2 1990-04-24
167099 Canada Inc. 5 Place Vlle Marie, Suite 1203, Montreal, QC H3B 2G2 1989-03-29
160469 Canada Inc. Place V Ille Marie, Bur 1203, Montreal, QC H3B 2G2 1988-02-05
148375 Canada Inc. C/o 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1985-12-24
146892 Canada Inc. 5 Place Ville, Suite 1700, Montreal, QC H3B 2G2 1985-09-04
177434 Canada Inc. 5760 Fairside Road, Cote St-luc, QC H3B 2G2 1985-03-27
Les Placements Brindel Inc. 5 Pdlace Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-10-15
Les Gestions Mur-el Ltee 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-09-12
Find all corporations in postal code H3B2G2

Corporation Directors

Name Address
DAVID CYNAMON 603 ROEHAMPTON AVE, TORONTO ON M4P 1S7, Canada
BRUCE BRONFMAN 21 SILVERWOOD AVENUE, TORONTO ON M5P 1W3, Canada
RALPH BENATAR 17 HARROW STREET, HAMPSTEAD QC H3X 3W3, Canada

Entities with the same directors

Name Director Name Director Address
174876 CANADA LTD. BRUCE BRONFMAN 21 SILVERWOOD AVE, TORONTO ON M5P 1W3, Canada
3NP Asset Management Inc. Bruce Bronfman 50 Alvin Avenue, Toronto ON M4T 2A9, Canada
OTTAWA VALLEY MRI CENTER INC. BRUCE BRONFMAN 320 BAY STREET, SUITE 1520, TORONTO ON M5H 4A6, Canada
CANADIAN FRIENDS OF THE UNIVERSITY OF THE NEGEV INC. BRUCE BRONFMAN 21 SILVERWOOD AVENUE, TORONTO ON M4P 1W3, Canada
Upper Mowasi Gold Corp. BRUCE BRONFMAN 21 SILVERWOOD AVENUE, TORONTO ON M5P 1W3, Canada
NATIONAL HAV-INFO COMMUNICATIONS INC. BRUCE BRONFMAN 21 SILVERWOOD AVE, TORONTO ON M5P 1W7, Canada
174876 CANADA LTD. DAVID CYNAMON 603 ROEHAMPTON AVE, TORONTO ON M4P 1S7, Canada
TIPTAP GRATUITY SYSTEMS INC. DAVID CYNAMON 486 RUSSELL HILL ROAD, TORONTO ON M5P 2S7, Canada
MUX LAB INC. DAVID CYNAMON 603 ROCHAMPTON AVE, TORONTO ON M4P 1S7, Canada
FRIENDS OF SIMON WIESENTHAL CENTER FOR HOLOCAUST STUDIES DAVID CYNAMON 486 RUSSELL HILL RD, TORONTO ON M5P 2S7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2G2

Improve Information

Please provide details on MUX LAB 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