OPTIMUM TRANSLATION/TRADUCTION OPTIMUM INC. is a business entity registered at Corporations Canada, with entity identifier is 3276601. The registration start date is July 23, 1996. The current status is Active.
Corporation ID | 3276601 |
Corporation Name | OPTIMUM TRANSLATION/TRADUCTION OPTIMUM INC. |
Registered Office Address |
346 Queen St, Suite 300 Fredericton NB E3B 5E3 |
Incorporation Date | 1996-07-23 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
RITA VALLIERES | 1552 CHEMIN ROYAL RR 7, FREDERICTON NB E3B 4X8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-07-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1996-07-22 | 1996-07-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2005-08-09 | current | 346 Queen St, Suite 300, Fredericton, NB E3B 5E3 |
Address | 1996-07-23 | 2005-08-09 | 1552 Chemin Royal Rr 7, Fredericton, NB E3B 4X8 |
Name | 1996-07-23 | current | OPTIMUM TRANSLATION/TRADUCTION OPTIMUM INC. |
Status | 2019-02-22 | current | Active / Actif |
Status | 2018-12-20 | 2019-02-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2015-12-21 | 2018-12-20 | Active / Actif |
Status | 2015-12-18 | 2015-12-21 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1996-07-23 | 2015-12-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-07-23 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-01-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2019-01-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2019-01-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 346 QUEEN ST, SUITE 300 |
City | FREDERICTON |
Province | NB |
Postal Code | E3B 5E3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Houvan Internet Inc. | P.o. Box 1374, Fredericton, NB E3B 5E3 | 2003-12-09 |
Canash Ccp Ltd. | 51 Forest Acres Court, P.o. Box 1470, Fredericton, NB E3B 5E3 | 2000-08-18 |
John B. Macnaughton Controls Services Ltd. | Station A Po Box 1358, Fredericton, NB E3B 5E3 | 1981-01-12 |
Innova Ash Inc. | 51 Forest Acres Court, P.o. Box 1470, Fredericton, NB E3B 5E3 | 2001-03-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canada Dream Home Destination Inc. | 212 Queen Street, Suite 306, Fredericton, NB E3B 0A2 | 2020-08-21 |
Al-hanich Holding Inc. | 220 King Street, Fredericton, NB E3B 0A2 | 2019-11-11 |
Alhanich Holding Inc. | 220 King Street, Fredericton, NB E3B 0A2 | 2019-11-20 |
Mowabe Inc. | 132 Rookwood Avenue, Fredericton, NB E3B 0B5 | 2015-01-23 |
Map Freedom Solutions Inc. | 10 Red Maple Court, Fredericton, NB E3B 0E1 | 2015-11-15 |
Point Delta Consulting Inc. | 5 Morning Gate Drive, Fredericton, NB E3B 0G5 | 2018-08-09 |
Phalanx Industrial Inc. | 5 Morning Gate Drive, Fredericton, NB E3B 0G5 | 2018-11-02 |
Mavani Enterprise Inc. | 42 Chaparral Road, Waasis, NB E3B 0G9 | 2018-10-22 |
12217040 Canada Inc. | Serenity Place, Suite 216, 225 Serenity Lane, Fredericton, NB E3B 0H1 | 2020-07-22 |
Crowd Amplify Inc. | 119 Morning Gate Drive, Fredericton, NB E3B 0L4 | 2015-03-10 |
Find all corporations in postal code E3B |
Name | Address |
---|---|
RITA VALLIERES | 1552 CHEMIN ROYAL RR 7, FREDERICTON NB E3B 4X8, Canada |
Name | Director Name | Director Address |
---|---|---|
LES PLACEMENTS GEVA LTEE | RITA VALLIERES | 921 RUE CHASSE, DRUMMONDVILLE QC J2C 4G2, Canada |
City | FREDERICTON |
Post Code | E3B 5E3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Optimum Finishing Systems Inc. | 2599 Prefontaine, Longeuil, QC J4K 3Y4 | 2003-08-13 |
Optimum Re Financial Inc. | 1700-425, Boulevard De Maisonneuve Ouest, Montréal, QC H3A 3G5 | |
Voyages Optimum C.b.w.g. Inc. | 1080 Cote Du Beaver Hall, Montreal, QC H2Z 1S8 | 1992-11-18 |
Les Immeubles Optimum Inc. | 3000 Goyer, Suite 19, Montreal, QC | 1980-10-07 |
Optimum Synergie Savoir CumulÉ Inc. | 889 Rue Des Groseilliers, Beloeil, QC J3G 6T2 | 2006-01-25 |
Gestion Immobiliere Optimum Plus Inc. | 896 Balzac Lane, Ottawa, ON K4A 4E4 | 2013-04-03 |
Optimum Biotechnology Inc. | 1100, Boulevard CrÉmazie East, Suite 805, Montreal, QC H2P 2X2 | 2003-03-06 |
Optimum Re Financial Inc. | 425 De Maisonneuve Boulevard West, Suite 1700, Montreal, QC H3A 3G5 | 2012-05-14 |
Les Parfums Optimum Inc. | 4360 Cote De Liesse Road, Suite 202, Mount-royal, QC H4N 2P9 | 1982-10-15 |
The Optimum Financial Corporation Limited | 50 Place Cremazie, 12e, Montreal, QC H2P 1B6 | 1986-12-22 |
Please provide details on OPTIMUM TRANSLATION/TRADUCTION OPTIMUM 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 |