I.C. AXON INC. is a business entity registered at Corporations Canada, with entity identifier is 3155269. The registration start date is June 12, 1995. The current status is Inactive - Amalgamated.
Corporation ID | 3155269 |
Business Number | 899131965 |
Corporation Name | I.C. AXON INC. |
Registered Office Address |
3575 Boul. St-laurent Bureau 650 Montreal QC H2X 2T6 |
Incorporation Date | 1995-06-12 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JACQUES NANTEL | 2001 MCGILL COLLEGE, 7E ETAGE, MONTRÉAL QC , Canada |
DONAT TADDEO | 2155 RUE GAY, #820, MONTRÉAL QC H3H 2R9, Canada |
PIERRE BERNIER | 808 DE LA MECATINA, LACHENAIE QC J6W 5H2, Canada |
JEAN LALONDE | 5087 COTE STE-CATHERINE, MONTRÉAL QC , Canada |
ROBERT NORMAND | 177 GRANDE CÔTE, ROSEMERE QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-06-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1995-06-11 | 1995-06-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1999-06-29 | current | 3575 Boul. St-laurent, Bureau 650, Montreal, QC H2X 2T6 |
Address | 1995-06-12 | 1999-06-29 | 2134 De Roubaix, Laval, QC H7K 3M5 |
Name | 1995-07-12 | current | I.C. AXON INC. |
Name | 1995-06-12 | 1995-07-12 | 3155269 CANADA INC. |
Status | 2003-07-16 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1995-06-12 | 2003-07-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-06-28 | Amendment / Modification | |
1995-06-12 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2002 | 2002-11-25 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2001 | 2001-10-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2000 | 1999-09-03 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kwok Wai Texbeauties Distribution Corporation | 3575 Boul. St-laurent, Suite 103, Montreal, QC H2X 2T7 | 1995-11-03 |
Honganita Technology Transfer (canada) Incorporated | 3575 Boul. St-laurent, Suite 103, Montreal, QC H2X 2T7 | 1996-01-24 |
Sung Yin Housewares and Decoration Canada Inc. | 3575 Boul. St-laurent, Suite 103, Montreal, QC H2X 2T7 | 1996-05-09 |
Shya Formosa Glassware Distributions Canada Incorporated | 3575 Boul. St-laurent, Suite 103, Montreal, QC H2X 2T7 | 1996-07-22 |
Eisenstein Production Inc. | 3575 Boul. St-laurent, # 507, Montreal, QC H2X 2T7 | 1999-12-21 |
Outbox Holding Crb Inc. | 3575 Boul. St-laurent, Bureau 800, Montreal, QC H2X 2T7 | 2005-07-26 |
Outbox Technology Crb Inc. | 3575 Boul. St-laurent, Bureau 800, Montreal, QC H2X 2T7 | 2003-12-18 |
Outbox Ana Inc. | 3575 Boul. St-laurent, Bureau 800, Montreal, QC H2X 2T7 | 2006-06-28 |
Outbox Office Crb Inc. | 3575 Boul. St-laurent, Bureau 800, Montreal, QC H2X 2T7 | 2006-06-28 |
Services D'expositions Triangle Inc. | 3575 Boul. St-laurent, Bureau 811-04, Montreal, QC H2X 2T7 | 1989-08-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Editions Station 16 Inc. | 3527 St Laurent, Montreal, QC H2X 2T6 | 2020-04-14 |
Workden Inc. | 3451 Boulevard Saint-laurent #300, Montréal, QC H2X 2T6 | 2019-10-30 |
We Rent for You Inc. | 3547 St. Laurent Blvd., Suite 201, Montreal, QC H2X 2T6 | 2019-10-29 |
10465666 Canada SociÉtÉ Par Actions De RÉgime FÉdÉral | 3527a, Boulevard St-laurent, Montreal, QC H2X 2T6 | 2017-10-25 |
Plateforme Pnr Inc. | 3451 Boul. St-laurent, 4e étage, Montréal, QC H2X 2T6 | 2016-08-24 |
Immensum Inc. | 3575, Boulevard Saint-laurent, Suite 507, Montréal, QC H2X 2T6 | 2016-04-07 |
Covalent Media Inc. | 3451 Saint-laurent Blvd., Suite 200, Montréal, QC H2X 2T6 | 2015-09-22 |
9297049 Canada Inc. | 3845, Saint-laurent Blvd. Suite 308, Montreal, QC H2X 2T6 | 2015-05-15 |
21 Mil Inc. | 3489, Boul. St Laurent, Montreal, QC H2X 2T6 | 2014-08-01 |
Fondation Bitcoin Canada | 3485 Saint-laurent Boulevard, Suite 300, Montréal, QC H2X 2T6 | 2013-11-04 |
Find all corporations in postal code H2X 2T6 |
Name | Address |
---|---|
JACQUES NANTEL | 2001 MCGILL COLLEGE, 7E ETAGE, MONTRÉAL QC , Canada |
DONAT TADDEO | 2155 RUE GAY, #820, MONTRÉAL QC H3H 2R9, Canada |
PIERRE BERNIER | 808 DE LA MECATINA, LACHENAIE QC J6W 5H2, Canada |
JEAN LALONDE | 5087 COTE STE-CATHERINE, MONTRÉAL QC , Canada |
ROBERT NORMAND | 177 GRANDE CÔTE, ROSEMERE QC , Canada |
Name | Director Name | Director Address |
---|---|---|
imarklab Inc. | Jacques Nantel | 3355, Queen-Mary, Suite 432, Montréal QC H3T 1A5, Canada |
109722 CANADA LTEE | JACQUES NANTEL | 150 BERLIOZ, ILE DES SOEURS QC H3E 1G6, Canada |
4130979 CANADA INC. | JEAN LALONDE | 5087 CHEMIN DE LA CÔTE SAINT-ANTOINE, MONTREAL QC H4R 1N6, Canada |
Simpaco Health Research Inc. | Jean Lalonde | 309 rue County, Wentworth-Nord QC J0T 1Y0, Canada |
7923783 CANADA INC. | Jean Lalonde | 4469 de Maisonneuve Boulevard West, Westmount QC H3Z 1L8, Canada |
THE PLEIO NETWORK, INC. | JEAN LALONDE | 5087, CH DE LA CÔTE-SAINT-ANTOINE, MONTREAL QC H4A 1N6, Canada |
LES ENTREPRISES NICO ELECTRIX INC. | JEAN LALONDE | 302 GOLFRIDGE, ROSEMERE QC J7A 2M5, Canada |
PLEIO HEALTH SUPPORT SYSTEMS, INC. | JEAN LALONDE | 5087 COTE ST-ANTOINE, MONTRÉAL QC H4A 1N6, Canada |
3359247 CANADA INC. | JEAN LALONDE | 2134 DE ROUBAIX, LAVAL QC H7K 3M5, Canada |
3005887 CANADA INC. | JEAN LALONDE | 2134 RUE DE ROUBAIX, LAVAL QC H7M 2Z7, Canada |
City | MONTREAL |
Post Code | H2X 2T6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Systemes Axon Inc. | 666 Sherbrooke St. West, Suite 701, Montreal, QC H3A 1E7 | 1984-05-09 |
Axon Electronic of Canada Ltd. | 8454 Du Chardonnet, Anjou, QC | 1984-07-12 |
Axon Communications Gp Inc. | 1155 Rue Metcalfe, Suite 800, Montréal, QC H3B 0C1 | 2009-01-15 |
Axon Facade Inc. | 7060 Walthem Ave, Burnaby, BC V5J 4V5 | 2020-01-31 |
Axon Automation Inc. | 5203 Rebeck Rd, Narol, MB R1C 0G2 | 2005-12-12 |
Axon Sky Inc. | 1055 Bay Street, Unit 509, Toronto, ON M5S 3A3 | 2020-07-01 |
Axon Education Ltd. | B2-426 Markham Street, Toronto, ON M6G 2L2 | 2014-08-21 |
Axon Liquidity Inc. | 663 Avenue Orly, Dorval, QC H9P 1G1 | 2020-10-24 |
Axon Design Build Inc. | 37 Stark Cres, Vaughan, ON L4H 0J3 | 2020-07-27 |
Axon Precision Manufacturing Ltd. | 133 Turbine Drive, Toronto, ON M9L 2S7 | 2014-11-22 |
Please provide details on I.C. AXON 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |