Trexx International Inc.

Address:
10 Lower Spadina Avenue, Suite 200, Toronto, ON M5V 2Z2

Trexx International Inc. is a business entity registered at Corporations Canada, with entity identifier is 3544010. The registration start date is October 19, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3544010
Business Number 881134829
Corporation Name Trexx International Inc.
Registered Office Address 10 Lower Spadina Avenue
Suite 200
Toronto
ON M5V 2Z2
Incorporation Date 1998-10-19
Dissolution Date 2004-04-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARY PREIANO 26 ARANKA COURT, RICHMOND HILL ON L4C 7T9, Canada
STEPHANE DESCHENES 3 ROTHSAY ROAD, THORNHILL ON L3R 3J6, Canada
ROEL C. Buck 1166 BAY STREET, SUITE 1905, TORONTO ON M5S 2X8, Canada
WILLIAM MANOLSON 48 ROXBOROUGH STREET WEST, TORONTO ON M5R 1T8, Canada
STUART SHERMAN 10 DENMARK CRESCENT, TORONTO ON M2R 1J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-10-18 1998-10-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-10-19 current 10 Lower Spadina Avenue, Suite 200, Toronto, ON M5V 2Z2
Name 1999-11-15 current Trexx International Inc.
Name 1998-10-19 1999-11-15 TREXX (CANADA) LTD.
Status 2004-04-06 current Dissolved / Dissoute
Status 2003-11-05 2004-04-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-10-19 2003-11-05 Active / Actif

Activities

Date Activity Details
2004-04-06 Dissolution Section: 212
1999-11-15 Amendment / Modification Name Changed.
1998-10-19 Incorporation / Constitution en société

Office Location

Address 10 LOWER SPADINA AVENUE
City TORONTO
Province ON
Postal Code M5V 2Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
International Barrier (canada) Corporation 10 Lower Spadina, Sutie 303, Toronto, ON M5V 2Z2 1988-10-14
The International Foundation for Public Health 10 Lower Spadina Ave, Suite 400, Toronto, ON M5V 2Z2 1994-04-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vyolette Bee Inc. 27 Bathurst Street, Toronto, ON M5V 0A1 2020-03-31
Top Notch Studios Inc. 3704-183 Wellington Street West, Toronto, ON M5V 0A1 2019-03-07
Skiin Inc. 183 Wellington Street West, Suite 2903, Toronto, ON M5V 0A1 2017-11-13
Together Family Foundation 2504-183 Wellington St W, Toronto, ON M5V 0A1 2016-01-27
Distribbeauty Inc. 183 Wellington Street West, Toronto, ON M5V 0A1 2015-03-09
Topzero Trade Inc. 183, Wellington West, Suite 4702, Toronto, ON M5V 0A1 2015-01-27
Diamond Back Fashion Inc. 183 Wellington St West, Suite 4201, Toronto, ON M5V 0A1 2014-02-27
8798494 Canada Corp. 2504-183 Wellington St W., Toronto, ON M5V 0A1 2014-02-23
Jeffrey Fisher Home Inc. 183 Wellington Street West, Suite 2606, Toronto, ON M5V 0A1 1999-12-29
Evig Foundation 183 Wellington St. W., Suite 4005, Toronto, ON M5V 0A1 1991-10-30
Find all corporations in postal code M5V

Corporation Directors

Name Address
MARY PREIANO 26 ARANKA COURT, RICHMOND HILL ON L4C 7T9, Canada
STEPHANE DESCHENES 3 ROTHSAY ROAD, THORNHILL ON L3R 3J6, Canada
ROEL C. Buck 1166 BAY STREET, SUITE 1905, TORONTO ON M5S 2X8, Canada
WILLIAM MANOLSON 48 ROXBOROUGH STREET WEST, TORONTO ON M5R 1T8, Canada
STUART SHERMAN 10 DENMARK CRESCENT, TORONTO ON M2R 1J4, Canada

Entities with the same directors

Name Director Name Director Address
BECLAWAT CANADA INC. ROEL C. BUCK RR 4, BOWMANVILLE ON , Canada
DAMN KIDS MUSIC INC. Stephane Deschenes 287 Grace St., Toronto ON M6G 3A7, Canada
Deschenes Consulting Services Inc. STEPHANE DESCHENES 5 CONCORDE PLACE, SUITE 806, TORONTO ON M3C 3M8, Canada
Jest Holding Inc. STEPHANE DESCHENES 3 ROTHSAY ROAD, THORNHILL ON L3T 3J6, Canada
INTELLIBOX CONCEPT INC. STEPHANE DESCHENES 6635 ST-MICHEL, MONTREAL QC H1Y 2G2, Canada
Morrison Acceptance Corporation STUART SHERMAN 156 DUNCAN MILL RD, SUITE 12, NORTH YORK ON M3B 3N2, Canada
WIRED CITY COMMUNICATIONS LTD. WILLIAM MANOLSON 167 LYNDHURST AVE, TORONTO ON M5B 3A1, Canada
WHIRLWIND CONSULTANTS LTD. WILLIAM MANOLSON 167 LYNDHURST STREET, TORONTO ON M5R 3A1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V2Z2

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Textiles K & A International Inc. 333 Chabanel Street West, Montreal, QC H2N 2E7 1981-02-18
Les Hydrauliques Avancées International Inc. 1965 Le Chatelier, Laval, QC H7L 5B3
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29

Improve Information

Please provide details on Trexx International 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