DEEPMETRIX CORPORATION

Address:
1000 De La Gauchetière Street West, Suite 2100, Montreal, QC H3B 4W5

DEEPMETRIX CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4230736. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4230736
Business Number 878814813
Corporation Name DEEPMETRIX CORPORATION
Registered Office Address 1000 De La Gauchetière Street West
Suite 2100
Montreal
QC H3B 4W5
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
BEN O. ORNDORFF 9822 62 AVE. S., SEATTLE WA 98118, United States
KEITH R. DOLLIVER 5580 179 AVE. SE, BELLEVUE WA 98006-5930, United States
NADINE LETSON 1256 OLD BRIDLE PATH, OAKVILLE ON L6M 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-05-29 current 1000 De La Gauchetière Street West, Suite 2100, Montreal, QC H3B 4W5
Address 2004-04-01 2006-05-29 15 Gamelin Boulevard, Suite 510, Gatineau, QC J8Y 1V4
Name 2004-04-01 current DEEPMETRIX CORPORATION
Status 2006-11-17 current Inactive - Discontinued / Inactif - Changement de régime
Status 2006-11-13 2006-11-17 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2004-04-01 2006-11-13 Active / Actif

Activities

Date Activity Details
2006-11-17 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
2004-04-01 Amalgamation / Fusion Amalgamating Corporation: 2870045.
Section:
2004-04-01 Amalgamation / Fusion Amalgamating Corporation: 3883434.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Deepmetrix Corporation 15 Gamelin Blvd., Suite 510, Hull, QC J8Y 1V4 2001-04-06

Office Location

Address 1000 de La Gauchetière Street West
City Montreal
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
BEN O. ORNDORFF 9822 62 AVE. S., SEATTLE WA 98118, United States
KEITH R. DOLLIVER 5580 179 AVE. SE, BELLEVUE WA 98006-5930, United States
NADINE LETSON 1256 OLD BRIDLE PATH, OAKVILLE ON L6M 1A4, Canada

Entities with the same directors

Name Director Name Director Address
MALUUBA AMALGAMATION INC. Keith R. Dolliver One Microft Way, Redmond WA 98052-6399, United States
Malibu Acquisition Inc. Keith R. Dolliver One Microsoft Way, Redmond WA 98052, United States
Maluuba Inc. Keith R. Dolliver One Microsoft Way, Redmond WA 98052, United States
3544770 CANADA INC. NADINE LETSON 398 PARKRIDGE CRESCENT, OAKVILLE ON L5M 1B2, Canada
EXOCOM SOFTWARE ENGINEERING CORP. NADINE LETSON 1950 MEADOWVALE BOULEVARD, MISSISSAUGA ON L5N 8L9, Canada
6782957 CANADA INC. NADINE LETSON 1950 MEADOWVALE BLVD., MISSISSAUGA ON L5N 8L9, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 4W5

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Corporation Brodamil Corporation 3891 Notre-dame, St-edouard De Maskinonge, QC J0K 2H0 1985-01-07
Pr Financial Corporation 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2013-11-17
The New View Retirement (nvr) Corporation 38 Industriel, C.p. 333, Casselman, ON K0A 1M0 2005-04-29
Rdi Mortgage Investments Corporation/ 8300 Boulvard Pie Ix, Montreal, QC H1Z 4E8 2000-11-10
Maria Choice Corporation 1-109 Ritchie Street, Ottawa, ON K2B 6E8 2017-12-08
Corporation Financiere O.f.i. 4900 Cote St-luc, Suite 211, Montreal, QC H3W 2H3 1995-07-06
Corporation Mondiale Gse 2500, Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2007-12-21
Corporation L.v. Apt. No. 1 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22
Corporation L.v. Apt. No. 2 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22

Improve Information

Please provide details on DEEPMETRIX CORPORATION 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