SuperMax Video U.S.A. Corporation

Address:
5151 George St., Suite 1600, Halifax, NS B3J 1M5

SuperMax Video U.S.A. Corporation is a business entity registered at Corporations Canada, with entity identifier is 3518141. The registration start date is July 31, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3518141
Business Number 888867629
Corporation Name SuperMax Video U.S.A. Corporation
Registered Office Address 5151 George St.
Suite 1600
Halifax
NS B3J 1M5
Incorporation Date 1998-07-31
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
GREG W.FOOTE 215 HIRANDALE CRES., DARTMOUTH NS B2W 6H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-07-30 1998-07-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-07-31 current 5151 George St., Suite 1600, Halifax, NS B3J 1M5
Name 1998-07-31 current SuperMax Video U.S.A. Corporation
Status 1999-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-07-31 1999-10-01 Active / Actif

Activities

Date Activity Details
1998-07-31 Incorporation / Constitution en société

Office Location

Address 5151 GEORGE ST.
City HALIFAX
Province NS
Postal Code B3J 1M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mercari International Limited 5151 George St., Suite 500, Halifax, NS B3J 1M5 1984-10-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Apremont Trading Company Limited. 5151 George Street, Suite 500, Halifax, NS B3J 1M5 1979-09-19
Fastlane Technologies Inc. 5151 George Street, 11th Floor, Halifax, NS B3J 1M5
Supermax Video Ontario Corporation 5151 George Street, Suite 1600, Halifax, NS B3J 1M5 1998-07-31
166852 Canada Inc. 5151 George Street, Suite 1600, Halifax, NS B3J 1M5 1989-03-17
166853 Canada Inc. 5151 George Street, Suite 1600, Halifax, NS B3J 1M5 1989-03-17
Wesley Technology Corporation Inc. 5151 George Street, Suite 1600, Halifax, NS B3J 1M5 1988-03-21
Noreagle Equities Inc. 5151 George Street, Suite 1600, Halifax, NS B3J 1M5 1988-03-21
Jemgor Multi Sales Inc. 5151 George Street, Suite 1600, Halifax, NS B3J 1M5 1988-03-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8294178 Canada Corporation 5620 South St, Halifax, NS B3J 0A7 2012-09-11
Rango Ventures Corporation 1445 South Park St, Halifax, NS B3J 0B6 2019-08-29
Vorku Inc. 1445 South Park Street Suite 605, Halifax, NS B3J 0B6 2019-08-01
James Venner Russell Foundation 800-1871 Hollis Street, Halifax, NS B3J 0C3 1997-02-06
Mckean Family Foundation 800-1871 Hollis Street, Halifax, NS B3J 0C3 1995-08-29
Ryu Software Inc. #805 - 5481 Clyde Street, Halifax, NS B3J 0C4 2019-12-04
Blockframe Inc. 5481 Clyde St, 806, Halifax, NS B3J 0C4 2018-06-11
Bend Holdings Inc. 1592 Barrington Street, 5th Floor, Halifax, NS B3J 0C7
Smallfood Inc. 1592 Barrington Street, Fifth Floor, Halifax, NS B3J 0C7 2018-08-28
Tidal League Incorporated 1583 Hollis Street Suite 1506, Halifax, NS B3J 0E4 2018-06-26
Find all corporations in postal code B3J

Corporation Directors

Name Address
GREG W.FOOTE 215 HIRANDALE CRES., DARTMOUTH NS B2W 6H2, Canada

Competitor

Search similar business entities

City HALIFAX
Post Code B3J1M5

Similar businesses

Corporation Name Office Address Incorporation
Supermax Video Ontario Corporation 5151 George Street, Suite 1600, Halifax, NS B3J 1M5 1998-07-31
Services De Santé Supermax Canada Inc. 766 Rue Bériault, Unit B, Longueuil, QC J4Z 3V5 2012-03-01
Supermax Security Systems Corporation 23 Aerodrome Crescent Unit # 102, East York, ON M4G 4J3 2020-02-26
Supermax Entertainment Corporation 5151 George Street, Suite 1600, Halifax, AB B3J 2N9 1994-09-21
Societe Video De Maternite La Gigogne 1487 Dorchester Boul West, Montreal, QC H3G 1T8 1987-03-09
Supermax Medical Inc. 766 Beriault, Longueuil, QC J4G 1R8 2020-04-28
Supermax Depot Inc. 3 Bayard, Candiac, QC J5R 2C5 1999-10-29
Supermax Canada Inc. 1100 Rue Notre-dame, Lachine, QC H8S 2C4 2004-08-24
Supermax World Inc. 95 Mural Street 6th Floor, No.66, C/o Skytech Executive Office Suite, Richmond Hill, ON L4B 3G2 2006-03-03
Marche Du Video M.v. Inc. 300 Leo Pariseau, Suite 2000 Box 994, Montreal, QC H2W 2N1 1982-01-11

Improve Information

Please provide details on SuperMax Video U.S.A. Corporation 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