MAXX 3D INC.

Address:
620 Frederic Chopin, Apt. 6, Montreal, QC H1L 5S5

MAXX 3D INC. is a business entity registered at Corporations Canada, with entity identifier is 4234642. The registration start date is May 10, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4234642
Business Number 863628871
Corporation Name MAXX 3D INC.
Registered Office Address 620 Frederic Chopin
Apt. 6
Montreal
QC H1L 5S5
Incorporation Date 2004-05-10
Dissolution Date 2007-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
ROBERT NIDORIE 620 FREDERIC CHOPIN, APT. 6, MONTREAL QC H1L 5S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-05-10 current 620 Frederic Chopin, Apt. 6, Montreal, QC H1L 5S5
Name 2004-05-10 current MAXX 3D INC.
Status 2007-07-23 current Dissolved / Dissoute
Status 2007-02-21 2007-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-05-10 2007-02-21 Active / Actif

Activities

Date Activity Details
2007-07-23 Dissolution Section: 212
2004-05-10 Incorporation / Constitution en société

Office Location

Address 620 FREDERIC CHOPIN
City MONTREAL
Province QC
Postal Code H1L 5S5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10633593 Canada Inc. 323-825 Rue De Bruxelles, Montréal, QC H1L 0A8 2018-02-16
8601429 Canada Inc. 303 - 825 Rue De Bruxelles, Montreal, QC H1L 0A8 2014-03-01
Georges Khokaz Dentiste Inc. 7744, Rue Sherbrooke Est, Bureau 201, Montréal, QC H1L 1A1 2010-11-09
Choco & Sens LtÉe 7744 Sherbrooke Est, Suite 102, Montréal, QC H1L 1A1 2006-05-10
L'association Canadienne Des Victimes De La Thalidomide 7744 Sherbrooke Street East, Suite 102, Montreal, QC H1L 1A1 1988-04-20
8464090 Canada Inc. 7979, Rue Sherbrooke Est, MontrÉal, QC H1L 1A6 2013-03-18
Bibliodigit Lettres & Sciences 46-8275 Rue Sherbrooke Est, Montreal, QC H1L 1A6 2010-01-20
3660311 Canada Inc. 8235 Sherbrooke St East, Suite 76, Montreal, QC H1L 1A6 1999-09-10
4120566 Canada Inc. 7980, Rue Sherbrooke Suite 120, MontrÉal, QC H1L 1A8 2002-12-06
Sdlg Publications Inc. 7990 Rue Sherbrooke Est, App 110, Montreal, QC H1L 1A8 2000-05-02
Find all corporations in postal code H1L

Corporation Directors

Name Address
ROBERT NIDORIE 620 FREDERIC CHOPIN, APT. 6, MONTREAL QC H1L 5S5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1L 5S5

Similar businesses

Corporation Name Office Address Incorporation
Productions Hd-maxx Inc. 1200 Mcgill College, Suite 2210, Montreal, QC H3B 4J8 1985-01-08
Maxx 786 Express Inc. 77 Delawana Drive, 207, Hamilton, ON L8E 1G5 2017-03-28
Les Constructions Maxx Lachance Inc. 136, Rue De La Cascade, Val-des-monts, QC J8H 1H9 2016-09-27
Aerial Maxx Inc. 5339 4th Concession, Goodwood, ON L0C 1A0 2014-10-28
Restoration Maxx Inc. 5339 4th Concession, Goodwood, ON L0C 1A0 2014-11-20
Maxx Developments Incorporated 5339 4th Concession, Goodwood, ON L0C 1A0 2015-04-25
Maxx Empire Pty Limited 500 - 7030 Woodbine Ave, Markham, ON L3R 6G2 2019-11-29
Maxx Canada Corp. 73 Acadian Heights, Brampton, ON L6Y 4H2 2002-01-21
Maxx Global Concepts, Inc. 21 Kilmarnoch Avenue, Maple, ON L6A 2G2 2002-03-01
Hail Maxx Inc. 17 Mount Burns Green, Okotoks, AB T1S 0L7 2013-12-31

Improve Information

Please provide details on MAXX 3D 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