AXIM Concrete Technologies (Canada) Inc.

Address:
2 Carlton St., Toronto, ON M2B 1J6

AXIM Concrete Technologies (Canada) Inc. is a business entity registered at Corporations Canada, with entity identifier is 2741873. The registration start date is August 13, 1991. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2741873
Corporation Name AXIM Concrete Technologies (Canada) Inc.
Registered Office Address 2 Carlton St.
Toronto
ON M2B 1J6
Incorporation Date 1991-08-13
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL E. DORAN 127 BREEZY PINES DRIVE, MISSISSAUGA ON L5B 1B3, Canada
JOEL BRAVARD 1 RUE AUMONT, THIEVILLE, PARIS , France
GERRY R. WILSON 4227 DUNVEGAN ROAD, BURLINGTON ON L7L 1P9, Canada
ROBERT RAYNER 15 COHAWNEY ROAD, SCARSDALE, NEW YORK , United States
DAVID LAIN 584 CATHERINE STREET, BURLINGTON ON L7N 2R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-08-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-08-12 1991-08-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-08-13 current 2 Carlton St., Toronto, ON M2B 1J6
Name 1991-08-13 current AXIM Concrete Technologies (Canada) Inc.
Status 1992-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-08-13 1992-07-01 Active / Actif

Activities

Date Activity Details
1991-08-13 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
Axim Concrete Technologies (canada) Inc. 141 Shearson Crescent, Cambridge, ON N1T 1J3

Office Location

Address 2 CARLTON ST.
City TORONTO
Province ON
Postal Code M2B 1J6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
P. Lawson Travel Ltd. 2 Carlton St., Suite 1817, Toronto, ON M5B 1K2
Lake Ontario Cement Limited 2 Carlton St., Toronto, ON M5B 1J6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bestune Education International Ltd. 2 Duncan Mill Road, Toronto, ON M2B 1Z4 2018-11-28
Purple Rose Canada Limited 4110 Yonge Street, Suite 602, Toronto, ON M2B 2B7 2015-08-14
Brainlure Inc. 316-220 Duncan Mills Road, North York, ON M2B 2V1 2008-04-21
Tandy Advertising Limited 2 Carlton St, Toronto 284, ON M2B 1J3 1927-01-26
2864061 Canada Inc. 4100 Yonge Street, 600, Toronto, ON M2B 2B5 1992-10-27

Corporations in the same city

Corporation Name Office Address Incorporation
Braiin Inc. 211 Queens Quay West Suite 1215, Toronto, ON M5J 2M6 2020-11-18
Milarfield Inc. 2, Thorncliffe Park Drive, Unit 20, Toronto, ON M4H 1H2 2020-11-18
12503484 Canada Inc. 1000 Bloor Street West, Toronto, ON M6H 1L8 2020-11-18
12503646 Canada Inc. 65 Wickson Trail, Toronto, ON M1B 1L2 2020-11-18
Zayzz Ltd. 807-57 Charles Street West, Toronto, ON M5S 2X1 2020-11-17
12501163 Canada Inc. 32 Floral Parkway, Toronto, ON M6L 2B5 2020-11-17
Sge Industries Inc. 306-1150 Briar Hill Avenue, Toronto, ON M6B 0A9 2020-11-17
12501287 Canada Inc. 75 Warwood Road, Toronto, ON M9B 5B5 2020-11-17
Blozi Canada Inc. 4750 Yonge Street, Unit 346, Toronto, ON M2N 5M6 2020-11-17
12501791 Canada Inc. 204 - 350 Alton Towers Circle, Toronto, ON M1V 5E3 2020-11-17
Find all corporations in TORONTO

Corporation Directors

Name Address
MICHAEL E. DORAN 127 BREEZY PINES DRIVE, MISSISSAUGA ON L5B 1B3, Canada
JOEL BRAVARD 1 RUE AUMONT, THIEVILLE, PARIS , France
GERRY R. WILSON 4227 DUNVEGAN ROAD, BURLINGTON ON L7L 1P9, Canada
ROBERT RAYNER 15 COHAWNEY ROAD, SCARSDALE, NEW YORK , United States
DAVID LAIN 584 CATHERINE STREET, BURLINGTON ON L7N 2R8, Canada

Entities with the same directors

Name Director Name Director Address
EUCLID CHEMICAL CANADA INC. DAVID LAIN 584 CATHERINE STREET, BURLINGTON ON L7N 2R8, Canada
168232 CANADA INC. DAVID LAIN 935 COLEMAN COURT, BURLINGTON ON L7T 4A7, Canada
168257 CANADA INC. DAVID LAIN 935 COLEMAN COURT, BURLINGTON ON L7T 4A7, Canada
ESSROC CANADA INC. DAVID LAIN 935 COLEMAN COURT, BURLINGTON ON L7T 4A7, Canada
168233 CANADA INC. DAVID LAIN 935 COLEMAN COURT, BURLINGTON ON L7T 4A7, Canada
Essroc Canada Inc. DAVID LAIN 935 COLEMAN COURT, BURLINGTON ON L7T 4A7, Canada
Cambridge Concrete Ltd. DAVID LAIN 935 COLEMAN COURT, BURLINGTON ON L7T 4A7, Canada
Cambridge Concrete Group Inc. DAVID LAIN 935 COLEMAN COURT, BURLINGTON ON L7T 4A7, Canada
Brantford Ready Mix Inc. DAVID LAIN 935 COLEMAN COURT, BURLINGTON ON L7T 4A7, Canada
155290 CANADA INC. DAVID LAIN 935 COLEMAN COURT, BURLINGTON ON L7T 4A7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2B1J6
Category technologies
Category + City technologies + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Axim Business Television Network Inc. 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 1996-11-18
Clik Concrete Technologies Inc. 193 Braebrook Ave, Pointe Claire, QC H9R 1V6 1992-07-24
Compumix Technologies De Beton Inc. 401 Adanac, Beauport, QC G1C 6B9 1987-08-11
Ambex, Technologies De Beton Inc. 592 Ch. Du Golf, Hudson, QC J0P 1H0 1990-10-16
Mcm Advanced Concrete Technologies Inc. 2024 Route 113, Richelieu, QC J2X 4B9 2006-02-08
Axim Centre Inc. 9 Antares Drive, Nepean, ON K2K 1V5 2015-03-13
Axim-georgia Inc. 9 Antares Drive, Nepean, ON K2E 7V5 2015-05-20
Axim Business Centre Inc. 9 Antares Drive, Nepean, ON K2E 7V5 2015-03-19
Axim Air Inc. 6050 Belanger, Suite 108, Montreal, QC H1T 1G9 1993-04-01
Perimeter Concrete Ltd. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3

Improve Information

Please provide details on AXIM Concrete Technologies (Canada) 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