CUBEXCO INTERNATIONAL INC.

Address:
4300 De Maisonneuve, West, Ph-7, Westmount, QC H3Z 1K8

CUBEXCO INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3628558. The registration start date is June 17, 1999. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3628558
Business Number 143229011
Corporation Name CUBEXCO INTERNATIONAL INC.
Registered Office Address 4300 De Maisonneuve, West
Ph-7
Westmount
QC H3Z 1K8
Incorporation Date 1999-06-17
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
MARLA UDASHKIN 4300 DE MAISONNEUVE, WEST, PH-7, WESTMOUNT QC H3Z 1K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-01-31 current 4300 De Maisonneuve, West, Ph-7, Westmount, QC H3Z 1K8
Address 2012-03-13 2017-01-31 228 Standstead Avenue, Mont-royal, QC H3R 1X3
Address 2002-11-15 2012-03-13 7755 Grenache, Montreal, QC H1J 1C4
Address 1999-06-17 2002-11-15 228 Stanstead Avenue, Town of Mount Royal, QC H3R 1X3
Name 1999-06-17 current CUBEXCO INTERNATIONAL INC.
Status 2017-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-06-17 2017-04-01 Active / Actif

Activities

Date Activity Details
2007-10-29 Amendment / Modification
1999-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2012-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2012-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2012-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4300 DE MAISONNEUVE, WEST
City WESTMOUNT
Province QC
Postal Code H3Z 1K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
99487 Canada Inc. 4300 De Maisonneuve, West, Ph-7, Westmount, QC H3Z 1K8 1980-04-25
3860451 Canada Inc. 4300 De Maisonneuve, West, Ph-7, Westmount, QC H3Z 1K8 2001-01-26
8567379 Canada Inc. 4300 De Maisonneuve, West, Ph-7, Westmount, QC H3Z 1K8 2013-06-27
8927294 Canada Inc. 4300 De Maisonneuve, West, Ph-7, Westmount, QC H3Z 1K8 2014-06-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
11938240 Canada Inc. 4300, De Maisonneuve Blvd., Suite 1029, Montréal, QC H3Z 1K8 2020-11-04
Storycanada Inc. 904-4300 Maisonneuve West Blvd, Westmount, QC H3Z 1K8 2013-09-13
7711808 Canada Inc. 4300 De Maisonneuve Blvd. West, Apt.730, Westmount, QC H3Z 1K8 2010-11-29
7538537 Canada Inc. 4300 De Maisonneuve, Suite 1121, Westmount, QC H3Z 1K8 2010-04-28
Limitime Inc. 330 - 4300 De Maisonneuve Boulevard Wes, Westmount, QC H3Z 1K8 2010-03-11
Maxra International Trading Inc. 1034-4300 Boulevard De Maisonneuve Ouest, Westmount, QC H3Z 1K8 2006-09-08
La Fondation Guérir Sa Vie 4300 Boul De Maisonneuve Ouest, Suite 126, Montreal, QC H3Z 1K8 2005-09-28
Caje Industries Inc. 4300 Blvd. De Maisonneuve West, Suite 1127, Montreal, QC H3Z 1K8 1998-12-01
3097846 Canada Inc. 727-4300 Boulevard De Maisonneuve Ouest, Westmount, QC H3Z 1K8 1994-12-16
Les Entreprises Rhomaier Inc. 4300 De Maisonneuve Blvd West Apt 428, Westmount, QC H3Z 1K8 1991-06-28
Find all corporations in postal code H3Z 1K8

Corporation Directors

Name Address
MARLA UDASHKIN 4300 DE MAISONNEUVE, WEST, PH-7, WESTMOUNT QC H3Z 1K8, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 1K8

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
Les Produits À Propos International Inc. 341 Isabey, Ville St-laurent, QC H4T 1Y2 1999-01-08
Strategy Logistics International (sli) Inc. 244 Rue St-jacques, Bur 305, Montreal, QC H2Y 1L9 1992-07-07
Les Investissements Sud-am International Inc. 4001 Cremazie Est, Suite 201, Montreal, QC H1Z 2L2 1988-03-29

Improve Information

Please provide details on CUBEXCO 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