Axis Group Presentation Specialists inc.

Address:
450 Matheson Blvd East, Suite 59, Mississauga, ON L4Z 1R5

Axis Group Presentation Specialists inc. is a business entity registered at Corporations Canada, with entity identifier is 4176031. The registration start date is June 26, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4176031
Business Number 884926502
Corporation Name Axis Group Presentation Specialists inc.
Groupe Axis Spécialistes en Présentation inc.
Registered Office Address 450 Matheson Blvd East
Suite 59
Mississauga
ON L4Z 1R5
Incorporation Date 2003-06-26
Dissolution Date 2011-07-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK MCPHERSON 194 MERTON STREET, SUITE 504, TORONTO ON M4S 1A1, Canada
JIM PASKARUK 62 DUNSMORE DRIVE, REGINA SK S4R 7G2, Canada
STEVE READ 6120, 2SD STREET SE, BUILDING A, BAY 9B, CALGARY AB T2H 2Z8, Canada
NEIL G. TUCKER 10 LOIS LANE ST., PHILIPS NL A1M 4C8, Canada
RÉGIS ARSENAULT 334 RUE NORTH, COTE ROSEMÈRE QC J7A 1X3, Canada
LES CLARK 602 JACKSON AVENUE, VANCOUVER BC V6A 3B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-06-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-11-13 current 450 Matheson Blvd East, Suite 59, Mississauga, ON L4Z 1R5
Address 2003-06-26 2007-11-13 2351 Rue Des CarriÈres, MontrÉal, QC H2G 1X6
Name 2003-06-26 current Axis Group Presentation Specialists inc.
Name 2003-06-26 current Groupe Axis Spécialistes en Présentation inc.
Status 2011-07-19 current Dissolved / Dissoute
Status 2009-11-17 2011-07-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-07-19 2009-11-17 Active / Actif
Status 2008-06-20 2008-07-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-06-26 2008-06-20 Active / Actif

Activities

Date Activity Details
2011-07-19 Dissolution Section: 212
2007-11-13 Amendment / Modification RO Changed.
2003-06-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2008-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2008-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 450 MATHESON BLVD EAST
City MISSISSAUGA
Province ON
Postal Code L4Z 1R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Moe Mind Designs Inc. 450 Matheson Blvd East, Unit 51, Misissuaga, ON L4Z 1R5 2015-09-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
11913344 Canada Inc. 450 Matheson Boulevard East, Unit# 53, Mississauga, ON L4Z 1R5 2020-02-19
Live Roads Inc. 450 Matheson Blvd E Unit 52, Mississauga, ON L4Z 1R5 2016-04-16
Seating Matters Inc. 38-450 Matheson Boulevard East, Mississauga, ON L4Z 1R5 2013-02-07
7850824 Canada Inc. 450 Matheson Blvd., Suite 46, Mississauga, ON L4Z 1R5 2011-04-30
True Edgebanding Corporation 450 Matheson Blvd Est, Suite 46, Mississauga, ON L4Z 1R5 2010-04-01
Ghani & Associates Inc. 46-450 Matheson Blvd East, Mississauga, ON L4Z 1R5 2003-10-07
Systemes Pour Les Handicappes Betacom Inc. 450 Matheson Blvd. E., Unit 67, Mississauga, ON L4Z 1R5 1982-02-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pcub3d Corporation 1001 - 90 Absolute Ave, Mississauga, ON L4Z 0A1 2020-01-28
Export "a" Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 1989-03-31
Jti-macdonald Corp. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2
Jt International (bvi) Canada Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2
Jti Canada Tech Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 2017-08-21
White Book Marketing Inc. 311 - 90 Absolute Avenue, Mississauga, ON L4Z 0A3 2019-07-23
Phecda Megrez Investment Inc. 90 Absolute Ave., Suite 111, Mississauga, ON L4Z 0A3 2019-07-01
11288261 Canada Inc. 507-90 Absolute Ave, Mississauga, ON L4Z 0A3 2019-03-07
10834629 Canada Inc. 1703-90 Absolute Avenue, Mississauga, ON L4Z 0A3 2018-06-11
August Dk Patterson Consulting Inc. 90 Absolute Ave, Unit 704, Mississauga, ON L4Z 0A3 2018-05-24
Find all corporations in postal code L4Z

Corporation Directors

Name Address
MARK MCPHERSON 194 MERTON STREET, SUITE 504, TORONTO ON M4S 1A1, Canada
JIM PASKARUK 62 DUNSMORE DRIVE, REGINA SK S4R 7G2, Canada
STEVE READ 6120, 2SD STREET SE, BUILDING A, BAY 9B, CALGARY AB T2H 2Z8, Canada
NEIL G. TUCKER 10 LOIS LANE ST., PHILIPS NL A1M 4C8, Canada
RÉGIS ARSENAULT 334 RUE NORTH, COTE ROSEMÈRE QC J7A 1X3, Canada
LES CLARK 602 JACKSON AVENUE, VANCOUVER BC V6A 3B7, Canada

Entities with the same directors

Name Director Name Director Address
ARKLEY TELECOM CORP. MARK MCPHERSON 15 ATLAS STREET, SAULT STE. MARIE ON P6A 4Z2, Canada
Arkley Telecom Corp. MARK MCPHERSON 655 SECOND LINE WEST, SAULT STE MARIE ON P6C 2K8, Canada
Arkley Telecom Corp. Mark McPherson 117 Spring Street, Sault Ste. Marie ON P6A 3A2, Canada
7716095 Canada Inc. Mark McPherson 655 Second Line West, Sault Ste. Marie ON P6C 2K8, Canada
8128375 CANADA INC. MARK MCPHERSON 15 ATLAS STREET, SAULT STE. MARIE ON P6A 4Z2, Canada
Phone Factory Reconnect Inc. Mark McPherson 15 Atlas St, Sault Ste. Marie ON P6A 4Z2, Canada
6548237 CANADA INC. RÉGIS ARSENAULT 2351, DES CARRIÈRES, MONRTÉAL QC H2G 1X6, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Z 1R5

Similar businesses

Corporation Name Office Address Incorporation
Axis Food Equipment Inc. 5659 Royalmount, Montreal, QC H4P 2P9 2006-04-13
Axis Ressources Inc. 9825, Boulevard L'acadie, Bureau 112, Montréal, QC H4N 2W2 2018-08-29
Axis Conveyor Inc. 877 Rue Beauchemin, St-bruno De Montarville, QC J3V 5A4 2013-11-05
Eclairage Axis Inc. 2505 Senkus, Lasalle, QC H8N 2X8 1991-11-28
Axis Recruitment Consultants Inc. 1425 Boul. Rene Levesque O., Suite 300c, Montreal, QC H3G 1T7 1989-01-26
Axis Thru Axis Marketing Inc. R.r. 2, P.o..box 39, Breslau, ON N0B 1M0 1987-12-04
C-axis Technologie (canada) Ltée. 1188 Sherbrooke Street West, Montreal, QC H3A 3G2 1988-09-13
Les Investissements Global Axis Inc. 1200 Boul Chomedey, Suite 1027, Laval, QC H7V 3Z3 1994-03-31
Axis Advertising Network (holding) Inc. 2500 Ave Pierre Dupuy, Suite 1005, Montreal, QC H3C 4L1 1992-12-22
Axis Advertising Network (capital) Inc. 2500 Avenue Pierre Dupuy, Suite 1005, Cite Du Havre, Montreal, QC H3C 4L1 1993-01-18

Improve Information

Please provide details on Axis Group Presentation Specialists 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