IMEX SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 4005228. The registration start date is March 5, 2002. The current status is Dissolved.
Corporation ID | 4005228 |
Business Number | 864212915 |
Corporation Name | IMEX SOLUTIONS INC. |
Registered Office Address |
242 St-louis, Suite 3 Lemoyne QC J4R 2L6 |
Incorporation Date | 2002-03-05 |
Dissolution Date | 2014-01-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
RÉAL A BERTHIAUME | 825 BOUL. L'HEUREUX APP 23541, BELOEIL QC J3G 6M2, Canada |
THOMAS ANDERSON | 242 SAINT-LOUIS SUITE 106, LEMOYNE QC J4R 2L6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-03-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2006-07-19 | current | 242 St-louis, Suite 3, Lemoyne, QC J4R 2L6 |
Address | 2006-06-26 | 2006-07-19 | 1 Debussy, Laval, QC H7J 1A8 |
Address | 2003-08-25 | 2006-06-26 | 26, Metz, Ville Lorraine, QC J6Z 1S2 |
Address | 2003-08-25 | 2003-08-25 | 26, Metz, Lorraine, QC J6Z 1S2 |
Address | 2003-01-06 | 2003-08-25 | 2360 Des Merisiers, Sherbrooke, QC J1G 4E9 |
Address | 2002-04-05 | 2003-01-06 | 26 Avenue De Metz, Ville Lorraine, QC J6Z 1S2 |
Address | 2002-03-05 | 2002-04-05 | 3165 MonsabrÉ, Montreal, QC H1N 2L6 |
Name | 2002-03-05 | current | IMEX SOLUTIONS INC. |
Status | 2014-01-04 | current | Dissolved / Dissoute |
Status | 2013-08-07 | 2014-01-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2002-03-05 | 2013-08-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-01-04 | Dissolution | Section: 212 |
2002-03-05 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2005-11-21 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2004 | 2004-07-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2003-12-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Taz Alarme Inc. | 238 Saint-louis, Suite 100, Lemoyne, QC J4R 2L6 | 2017-05-15 |
Transax.ca Réseau Régional D`affaire, Inc. | 224 Rue Saint-louis, Le Moyne, QC J4R 2L6 | 2014-07-17 |
Pardeux Inc. | 212 Saint-louis, Longueuil, QC J4R 2L6 | 2010-11-18 |
7144261 Canada Inc. | 242 St-louis Suite 126, Lemoyne, QC J4R 2L6 | 2009-04-01 |
Viau Fait Tout Inc. | 242 St-louis, 111, Lemoyne, QC J4R 2L6 | 2008-09-15 |
6449590 Canada Inc. | 216 Rue St.louis, Suite 101, Ville Lemoyne, QC J4R 2L6 | 2005-09-19 |
Nodaccess Solutions Inc. | 242 Rue Saint-louis, Lemoyne, QC J4R 2L6 | 2003-02-04 |
Les Estampes Panco (1981) Inc. | 210, Rue Saint-louis, Lemoyne, QC J4R 2L6 | 1981-05-14 |
Flo Urbain LtÉe | 210, Rue Saint-louis, Le Moyne, QC J4R 2L6 | 2008-03-26 |
Netaccess Controls Inc. | 242 Rue Saint-louis, Lemoyne, QC J4R 2L6 | 2009-03-12 |
Find all corporations in postal code J4R 2L6 |
Name | Address |
---|---|
RÉAL A BERTHIAUME | 825 BOUL. L'HEUREUX APP 23541, BELOEIL QC J3G 6M2, Canada |
THOMAS ANDERSON | 242 SAINT-LOUIS SUITE 106, LEMOYNE QC J4R 2L6, Canada |
Name | Director Name | Director Address |
---|---|---|
CARE-MASTER NURSING AGENCY INC. | THOMAS ANDERSON | 215 WESTDALE ROAD, OAKVILLE ON L6L 4Z7, Canada |
12406349 Canada Inc. | Thomas Anderson | 47 Columbus Gate, Hamilton ON L8J 0L3, Canada |
QUALITY CARE NURSING SERVICES LIMITED | THOMAS ANDERSON | 215 WESTDALE ROAD, OAKVILLE ON L6L 4Z7, Canada |
CALYON FINANCIAL CANADA INC. | THOMAS ANDERSON | 550 WEST JACKSON BLVD., APT. 500, CHICAGO IL 60661, United States |
AGRIDENT INC. | THOMAS ANDERSON | 5 NETTLES COURT, WHITBY ON L1P 1L5, Canada |
CANADIAN CENTRE FOR PSYCHEDELIC SCIENCE INC. | Thomas Anderson | 10211 Yonge Street, Suite 103, Richmond Hill ON L4C 3B3, Canada |
City | LEMOYNE |
Post Code | J4R 2L6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Imex Bois Inc. | 1210 Sherbrooke St West, Suite 475, Montreal, QC H3A 1H6 | 1974-05-02 |
Kev Foods Imex Inc. | 7980 Rue Sagard, Montréal, QC H2E 2T3 | 2012-10-24 |
Imex-moroni Ltee | 11795 Avenue Adolphe-caron, Montreal, QC H1E 6J8 | 1988-10-19 |
Triple-w Imex and Consulting Inc. | 190 Val Chenaie Street, Rosemere, QC J7A 4B6 | 1999-06-10 |
Aliments Imex Canada Inc. | 868 Thibaudeau, Ile Bizard, QC H9C 2V3 | 1994-11-23 |
Minh Duc Imex Co Ltd. | 6541 De Montmagny, Montreal, QC H4E 2V7 | 1990-09-06 |
Imex Holdings Ltd. | 100 - 32160 South Fraser Way, Abbotsford, BC V2T 1W5 | |
Consultants Maat-imex Inc. | 3735 Rue Berri, Montreal, QC H2L 4G7 | 1995-06-08 |
Les Industries Sallon Imex (canada) Ltee. | 2777 Princess Street, Kingston, ON K7L 4V2 | 1988-04-29 |
S.c.imex International Inc. | 19-444 Gilford, Montreal, QC H2J 1N2 | 2011-04-05 |
Please provide details on IMEX SOLUTIONS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |