INEXCON TECHNOLOGIES INC.

Address:
7005 Boulevard Taschereau, Bureau 350, Brossard, QC J4Z 1A7

INEXCON TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3708501. The registration start date is January 11, 2000. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3708501
Business Number 878452929
Corporation Name INEXCON TECHNOLOGIES INC.
Registered Office Address 7005 Boulevard Taschereau
Bureau 350
Brossard
QC J4Z 1A7
Incorporation Date 2000-01-11
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
PATRICK RAMSEY 12, RUE DANUBE, CANDIAC QC J5R 6X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-31 current 7005 Boulevard Taschereau, Bureau 350, Brossard, QC J4Z 1A7
Address 2012-05-23 2016-03-31 7005 Boulevard Taschereau, Bureau 260, Brossard, QC J4Z 1A7
Address 2005-02-23 2012-05-23 7005 Boul.taschereau, Local 315, Brossard, QC J4Z 1A7
Address 2001-12-05 2005-02-23 7005 Blvd. Taschereau, Local 255, Brossard, QC J4Z 1A7
Address 2001-11-27 2001-12-05 7005, Blv. Taschereau, Suite 255, Brossard, QC J4Z 1A7
Address 2000-03-02 2001-11-27 2001 De La Metropole, Suite 705, Longueuil, QC J4G 1S9
Address 2000-01-11 2000-03-02 1134 Chemin St-louis, Bur. 600, Sillery, QC G1S 1E5
Name 2000-01-11 current INEXCON TECHNOLOGIES INC.
Status 2016-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-01-11 2016-04-01 Active / Actif

Activities

Date Activity Details
2013-06-30 Amendment / Modification Section: 178
2008-10-20 Amendment / Modification
2007-10-11 Amendment / Modification
2004-12-03 Amendment / Modification
2000-03-02 Amendment / Modification RO Changed.
Directors Changed.
2000-01-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Inexcon Technologies Inc. 7005, Boul. Taschereau, Bureau 350, Brossard, QC J4Z 1A7
Inexcon Technologies Inc. 7005 Taschereau Blvd., Suite 350, Brossard, QC J4Z 1A7

Office Location

Address 7005 BOULEVARD TASCHEREAU
City BROSSARD
Province QC
Postal Code J4Z 1A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Windfall Geotek Inc. 7005 Boulevard Taschereau, Bureau 265, Brossard, QC J4Z 1A7 1996-02-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Accessmed Inc. 7055, Boulevard Taschereau, Suite 500, Brossard, QC J4Z 1A7 2019-10-17
Montreal Medical Toxicology Initiative 7055, Boulevard Taschereau, Bureau 500, Brossard, QC J4Z 1A7 2017-06-16
Nova Plastech Inc. 7005 Boul. Taschereau,suite #254, Brossard, QC J4Z 1A7 2014-07-21
All-in-your-head Inc. 500-7055, Boul. Taschereau, Brossard, QC J4Z 1A7 2013-08-21
8207836 Canada Inc. 7005, Boul. Taschereau, Bureau 260, Brossard, QC J4Z 1A7 2012-06-01
Fly Travel Inc. 7005 Boul Taschereau, Brossard, QC J4Z 1A7 2009-11-03
Fly Immobilier QuÉbec Inc. 7005 Boul Tashereau Suite 260, Brossard, QC J4Z 1A7 2009-10-15
7260075 Canada Inc. 7005 Taschereau Suite 260, Brossard, QC J4Z 1A7 2009-10-15
7223528 Canada Inc. 6955, Boulevard Taschereau, Bureau 3, Brossard, QC J4Z 1A7 2009-09-01
Logiciels De Gestion E-staff Inc. 7005, Boulevard Taschereau, Bureau 265, Brossard, QC J4Z 1A7 2008-03-14
Find all corporations in postal code J4Z 1A7

Corporation Directors

Name Address
PATRICK RAMSEY 12, RUE DANUBE, CANDIAC QC J5R 6X3, Canada

Entities with the same directors

Name Director Name Director Address
INEXCON TECHNOLOGIES INC. Patrick Ramsey 12, rue du Danube, Candiac QC J5R 6X3, Canada
8567140 CANADA INC. Patrick Ramsey 12, rue Danube, Candiac QC J5R 6X3, Canada
9685073 CANADA INC. PATRICK RAMSEY 12, rue Danube, Candiac QC J5R 6X3, Canada
SIMBYEX INC. PATRICK RAMSEY 40 RUE HENRI POLONCEAU, LA PRAIRIE QC J5R 6M1, Canada
INEXCON TECHNOLOGIES INC. Patrick Ramsey 12 Danube Street, Candiac QC J5R 6X3, Canada
8207836 CANADA INC. Patrick Ramsey 12, rue Danube, Candiac QC J5R 6X3, Canada
EKHOSOFT HOLDINGS INC. Patrick Ramsey 12 Danube Street, Candiac QC J5R 6X3, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4Z 1A7
Category technologies
Category + City technologies + BROSSARD

Similar businesses

Corporation Name Office Address Incorporation
Inexcon Papers Inc. 6965, Rue De La Grande-hermine, Trois-rivières, QC G8Y 5V8 1999-04-13
Les Produits Forestiers Inexcon Inc. 878 Rue Senneterre, Sainte-foy, QC G1X 3Y3 2000-11-15
Inexcon Inc. 6965 Rue Grande Hermine, Trois-rivieres, QC G8Y 5V8 1996-12-03
Inexcon QuÉbec Inc. 1134, Chemin St-louis, Bureau 600, QuÉbec, QC G1S 1E5 2002-12-17
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Cryopak VÉrification Technologies Inc. 6818 Jarry Est, Montreal, QC H1P 1W3
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Future Clean Technologies 8069 Rue Juliette, Montréal, QC H8N 1W5 2019-04-03
Marketucan Technologies Inc. 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 2011-09-30

Improve Information

Please provide details on INEXCON TECHNOLOGIES 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