NEXXMALL GLOBAL VENTURES INC.

Address:
2500 Pierre Dupuy, Suite 208, Montreal, QC H3C 4L1

NEXXMALL GLOBAL VENTURES INC. is a business entity registered at Corporations Canada, with entity identifier is 3634698. The registration start date is June 24, 1999. The current status is Active.

Corporation Overview

Corporation ID 3634698
Corporation Name NEXXMALL GLOBAL VENTURES INC.
LES ENTREPRISES NEXXMALL GLOBAL INC.
Registered Office Address 2500 Pierre Dupuy
Suite 208
Montreal
QC H3C 4L1
Incorporation Date 1999-06-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BERNARD CHRYSLER 2500 PIERRE DUPUY, SUITE 208, MONTREAL QC H3C 4L1, Canada
SUSAN BATES 2500 PIERRE DUPUY, SUITE 208, MONTREAL QC H3C 4L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-09-20 current 2500 Pierre Dupuy, Suite 208, Montreal, QC H3C 4L1
Address 2001-04-06 2002-09-20 2500 Pierre Dupuy, Suite 208, Montreal, QC H3C 4L1
Address 1999-06-24 2001-04-06 2500 Pierre Dupuy, Suite 512, Montreal, QC H3C 4L1
Name 1999-06-24 current NEXXMALL GLOBAL VENTURES INC.
Name 1999-06-24 current LES ENTREPRISES NEXXMALL GLOBAL INC.
Status 1999-06-24 current Active / Actif

Activities

Date Activity Details
2007-10-02 Amendment / Modification
2002-09-20 Amendment / Modification RO Changed.
1999-08-24 Amendment / Modification
1999-06-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2500 PIERRE DUPUY
City MONTREAL
Province QC
Postal Code H3C 4L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sbbc International Inc. 2500 Pierre Dupuy, Suite 208, Montreal, QC H3C 4L1 1999-08-06
Acc Atlantic Canada Connection (montreal) Inc. 2500 Pierre Dupuy, Suite 1006, Montreal, QC H2Y 2B5 2002-08-16
Ecomab Inc. 2500 Pierre Dupuy, Suite 804, Montreal, QC H3C 4L1 2005-11-24
United Arab Investors International Uaic Inc. 2500 Pierre Dupuy, Suite 804, Montreal, QC H3C 4L1 2006-01-18
6094139 Canada Inc. 2500 Pierre Dupuy, Suite 804, Montreal, QC H3C 4L1 2003-05-07
7328478 Canada Inc. 2500 Pierre Dupuy, Suite 710, Montreal, QC H3C 4L1 2010-02-08
Trycana Holding Inc. 2500 Pierre Dupuy, Suite 804, Montreal, QC H3C 4L1 1987-12-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
10154652 Canada Inc. 409-2500 Avenue Pierre-dupuy, Montreal, QC H3C 4L1 2017-03-21
B. Chrysler Medical Services Inc. 208-2500 Pierre-dupuy Avenue, Montréal, QC H3C 4L1 2017-03-17
8859523 Canada Inc. 2500 Pierre-dupuy Avenue, Apt. 209, Montréal, QC H3C 4L1 2014-11-27
8442894 Canada Inc. 201-2500 Avenue Pierre-dupuy, Montréal, QC H3C 4L1 2013-02-21
Manoir RiviÈre Du Nord Inc. 2500 Avenue Pierre0dupuy, Apt 104, Montreal, QC H3C 4L1 2009-10-30
RÉsidences Les Quatre Temps Inc. 2500 Avenue Pierre-dupuy Apt 104, Montreal, QC H3C 4L1 2009-10-30
World Renewable Energy Group (wreg) Inc. 2500-504 Avenue Pierre Dupuy, Montreal, QC H3C 4L1 2009-05-08
Azar Impex Enterprises Inc. 502-2500 Ave. Pierre Dupuy, Montreal, QC H3C 4L1 2007-10-18
Gestion Famille Lachance Inc. 2500 Rue Pierre Dupuy, Unite 409, Montreal, QC H3C 4L1 2004-04-29
4168500 Canada Inc. 2500, Avenue Pierre-dupuy, Bureau 201, Montréal, QC H3C 4L1 2003-05-29
Find all corporations in postal code H3C 4L1

Corporation Directors

Name Address
BERNARD CHRYSLER 2500 PIERRE DUPUY, SUITE 208, MONTREAL QC H3C 4L1, Canada
SUSAN BATES 2500 PIERRE DUPUY, SUITE 208, MONTREAL QC H3C 4L1, Canada

Entities with the same directors

Name Director Name Director Address
SBBC INTERNATIONAL INC. BERNARD CHRYSLER 2500 PIERRE DUPUY, SUITE 208, MONTREAL QC H3C 4L1, Canada
B. Chrysler Medical Services Inc. Bernard Chrysler 208-2500 Pierre-Dupuy Avenue, Montréal QC H3C 4L1, Canada
10150177 Canada Inc. Bernard Chrysler 208-2500 Pierre-Dupuy Avenue, Montréal QC H3C 4L1, Canada
Cool for Life Inc. BERNARD CHRYSLER 2500 AVE PIERRE-DUPUY, SUITE 208, MONTREAL QC H3C 4L1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3C 4L1

Similar businesses

Corporation Name Office Address Incorporation
S.p.h.r. Global Ventures Inc. 360, Saint-jacques Street, Suite 1415, Montreal, QC H2Y 1P5 2001-08-29
Entreprises Tai Pan Global LtÉe. 5333 Casgrain, Local 402, Montreal, QC H2T 1X6 1994-09-12
Global Facman Entreprises Inc. 12180 Chemin Du Golf, MontrÉal, QC H4K 1S5 1996-12-04
Astraco Global Enterprises Inc. 3475 De La Montagne, App. #1510, Montreal, QC H3G 2A4 1999-12-08
Pacron Global Enterprises Inc. 688, Rue De Fribourg, Laval, QC H7K 3Y4 2018-11-14
Biashara Global Enterprises Inc. 1324 Boulevard Perrot, Notre-dame-de-l'Île-perrot, QC J7V 7P2 2019-01-30
Jjr Global Ventures Ltd. 70 Glengarry Rd, Ottawa, ON K1S 0L5 2018-05-02
K A N Global Ventures Inc. 82 Chayna Cres., Maple, ON L6A 0N1 2013-08-01
A&a Global Ventures Inc. 1502 Coronation Dr, London, ON N6G 5P6 2019-11-04
Global Pi Ventures Inc. 8 Tarlton Road, Toronto, ON M5P 2M4 2011-04-04

Improve Information

Please provide details on NEXXMALL GLOBAL VENTURES 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