MaxLink Canada Inc.

Address:
79 Wellington Street West, Suite 3000, Aetna Tower, Toronto Domini, Toronto, ON M5K 1N2

MaxLink Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3600637. The registration start date is March 25, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3600637
Business Number 880839113
Corporation Name MaxLink Canada Inc.
Registered Office Address 79 Wellington Street West
Suite 3000, Aetna Tower, Toronto Domini
Toronto
ON M5K 1N2
Incorporation Date 1999-03-25
Dissolution Date 2005-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-03-25 current 79 Wellington Street West, Suite 3000, Aetna Tower, Toronto Domini, Toronto, ON M5K 1N2
Name 1999-04-12 current MaxLink Canada Inc.
Name 1999-03-25 1999-04-12 3600637 CANADA LIMITED
Status 2005-09-19 current Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-03-25 2005-04-05 Active / Actif

Activities

Date Activity Details
2005-09-19 Dissolution Section: 212
1999-06-17 Amendment / Modification
1999-04-12 Amendment / Modification Name Changed.
1999-03-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 79 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5K 1N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Adelaide Capital Corporation 79 Wellington Street West, Toronto, ON M5K 1A1
Câble Satisfaction International Inc. 79 Wellington Street West, Suite 3475, Maritimie Life Tower, Toronto, ON M5K 1J3
Weather.ca Webcast Inc. 79 Wellington Street West, Suite 3000 Toronto Dominion Centre, Toronto, ON M5K 1N2 1996-09-11
3422232 Canada Inc. 79 Wellington Street West, 8th Floor, Maritime Life Tower, Toronto, ON M5K 1N9 1998-08-13
Capmark Canada Limited 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1998-06-19
Projets Technologiques Primaxis Incorporée 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1998-06-23
Pathonic Real Estate Inc. 79 Wellington Street West, 8th Floor, Toronto, ON M5K 1A2 1990-04-10
3610268 Canada Limited 79 Wellington Street West, Suite 3000, Aetna Tower, Toronto, ON M5K 1N2 1999-04-30
3648729 Canada Limited 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1999-08-10
3648842 Canada Limited 79 Wellington Street West, Suite 3000, Aetna Tower, Toronto, ON M5K 1N2 1999-08-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Degesch Canada Inc. 79 Wellington Street W, 30th Floor, Toronto, ON M5K 1N2 2020-06-30
11232541 Canada Inc. 79 Wellington Street, Suite 3000, Toronto, ON M5K 1N2 2019-02-04
Solar Acquisition Corp. 79 Wellington Street W., Suite 3000, Toronto, ON M5K 1N2 2018-11-27
Canada Tmp Finance Ltd. 79 Wellington Street West, 30th Floor, Td South Tower, Toronto, ON M5K 1N2 2018-05-28
Health Supercluster Institute Ltd. 79 Wellington St. West #3000, Toronto, ON M5K 1N2 2017-07-17
The Nate Black Foundation 79 Wellington Street West, 30th Floor, Box 270, Td South Tower, Toronto, ON M5K 1N2 2017-01-06
PropriÉtÉs GaÉtan Inc. 79 Wellington Street W., 30th Floor, Td South Tower, Toronto, ON M5K 1N2 2014-11-20
8018316 Canada Inc. 79 Wellington St. W., Suite 3000, Td Centre, Toronto, ON M5K 1N2 2012-11-01
Akaraka Canada 79 Wellington St West, Ste 3000, Toronto, ON M5K 1N2 2012-08-02
7345933 Canada Inc. 79 Wellington Street West, Td Centre, Suite 3000, Toronto, ON M5K 1N2 2010-03-05
Find all corporations in postal code M5K 1N2

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1N2

Similar businesses

Corporation Name Office Address Incorporation
Maxlink.net Inc. 1170 Peel St., 9th Floor, Montreal, QC H3B 4P2 1996-05-16
Maxlink Holdings Inc. 1170 Peel Street, 9th Floor, Montreal, QC H3B 4P2 1999-05-14
Maxlink Communications Inc. 1170 Peel Street, 9th Floor, Montreal, QC H3B 4P2 1996-02-22
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17

Improve Information

Please provide details on MaxLink 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