MAXI-TECHNOLOGIES GROUPE (MTG) INC.

Address:
1751 Richardson, Bureau 5503, MontrÉal, QC H3K 1G6

MAXI-TECHNOLOGIES GROUPE (MTG) INC. is a business entity registered at Corporations Canada, with entity identifier is 4525736. The registration start date is July 23, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 4525736
Business Number 854722659
Corporation Name MAXI-TECHNOLOGIES GROUPE (MTG) INC.
MAXI-TECHNOLOGIES GROUP (MTG) INC.
Registered Office Address 1751 Richardson
Bureau 5503
MontrÉal
QC H3K 1G6
Incorporation Date 2009-07-23
Dissolution Date 2009-09-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MOURAD KHAROUNE 813 CHEMIN MARIE LE BER, VERDUN QC H3E 1Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-23 current 1751 Richardson, Bureau 5503, MontrÉal, QC H3K 1G6
Name 2009-07-23 current MAXI-TECHNOLOGIES GROUPE (MTG) INC.
Name 2009-07-23 current MAXI-TECHNOLOGIES GROUP (MTG) INC.
Status 2009-09-03 current Dissolved / Dissoute
Status 2009-07-23 2009-09-03 Active / Actif

Activities

Date Activity Details
2009-09-03 Dissolution Section:
2009-07-23 Incorporation / Constitution en société

Office Location

Address 1751 RICHARDSON
City MONTRÉAL
Province QC
Postal Code H3K 1G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Colley Motorships Ltd. 1751 Richardson, Suite 3115, Montreal, QC H3K 1G6 1958-11-20
Atvent Solutions Inc. 1751 Richardson, Bureau 5117, Montreal, QC H3K 1G6 1999-01-14
Subli Concept Inc. 1751 Richardson, Bureau 4103, Montreal, QC H3K 1G6 1999-01-14
Virtuel CrÉation MultimÉdia Inc. 1751 Richardson, Bureau 3. 120, Montreal, QC H3K 1G6 1999-06-04
Douglas M. Honegger & Associates Inc. 1751 Richardson, Suite 3112, Montreal, QC H3L 1G6 1999-08-23
Maltais Media Inc. 1751 Richardson, Bureau 8133, Montreal, QC H3K 1G6 2000-02-01
Padiad Advertising Inc. 1751 Richardson, Suite 6533, Montreal, QC H3K 1G6 2001-09-20
Blueslice Networks Inc. - 1751 Richardson, Suite 7500, Montreal, QC H3K 1G6 2001-11-30
Novasaco Inc. 1751 Richardson, Suite 2111, MontrÉal, QC H3K 1G6 2005-06-06
4210930 Canada Inc. 1751 Richardson, Suite 4202, Montreal, QC H3K 1G6 2004-11-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fondation Du Réseau Des Carrefours Jeunesse-emploi Du Québec 6119-1751 Rue Richardson, Montréal, QC H3K 1G6 2020-07-23
12148781 Canada Inc. T10-1751 Rue Richardson, Montreal, QC H3K 1G6 2020-06-22
11845454 Canada Inc. Unit T-10, 1751 Rue Richardson, Montreal, QC H3K 1G6 2020-01-15
Jenny's Pick Inc. 1751, Rue Richardson # 5105, Montréal, QC H3K 1G6 2018-08-30
Herbaly Marketplace Inc. 4.113 - 1751, Rue Richardson, Montréal, QC H3K 1G6 2018-07-25
10648060 Canada Inc. 1751 Rue Richardson, Suite 2525, Montréal, QC H3K 1G6 2018-02-23
Sporticon Inc. 1751 Rue Richardson, Apt. 3112, Montréal, QC H3K 1G6 2017-09-26
Les Solutions De Paiement Fx Billing Can Inc. 4102-1751 Rue Richardson, Montréal, QC H3K 1G6 2017-05-30
9803408 Canada Inc. 4408-1751 Rue Richardson, Montréal, QC H3K 1G6 2016-06-22
Rr Sequences Inc. 1751 Richardson, Suite 4200, Montreal, QC H3K 1G6 2014-07-10
Find all corporations in postal code H3K 1G6

Corporation Directors

Name Address
MOURAD KHAROUNE 813 CHEMIN MARIE LE BER, VERDUN QC H3E 1Y5, Canada

Entities with the same directors

Name Director Name Director Address
O=C=O Technologies inc. MOURAD KHAROUNE 813, CHEMIN MARIE LE BER, VERDUN QC H3E 1Y5, Canada
O=C=O CORPORATION MOURAD KHAROUNE 813 CHEMIN MARIE LE BER, VERDUN QC H3E 1Y5, Canada
OCO CHEM INC. Mourad KHAROUNE 813 Chemin Marie le Ber, Montréal QC H3E 1Y5, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3K 1G6
Category technologies
Category + City technologies + MONTRÉAL

Similar businesses

Corporation Name Office Address Incorporation
Maxi-furniture Limited 35 Rue Du Parc, Scotstown, QC 1978-03-03
Maxi Packaging Inc. 2807 Boul. Le Corbusier, Chomedey, Laval, QC H7L 4J5 1989-09-28
Maxi Cartage & Moving Inc. 8685 Pascal Gagnon, St-leonard, QC H1P 1Y5 1978-02-27
Agence De Recouvrement Professionnelle Maxi-plus Inc. 251 Chemin Du Fleuve, Les Cedres, QC J7T 1A8 1993-06-10
Maxi Publishers Mart Inc. 1 Place Ville Marie, 37e Etage, Montreal, QC H3B 3P4 1996-07-16
Les Entreprises Maxi-air Inc. 318 Boul. Des Prairies, Suite 103, Laval-des-rapides, Laval, QC H7N 2V3 1982-11-05
Location Maxi Micro Inc. 389 Mcarthur Avenue, Vanier, ON K1L 6N5 1984-08-21
Maxi-sale Lapointe Inc. 250 Chemin Du Lac Du Missionnaire, Lac-aux-sables, QC G0X 1M0 1988-09-21
Maxi-sports Ltd. 3518 R Heloise, Laval, QC 1972-10-06
Maxi-broue Brewing Centre Inc. 11720 4e Ave, Montreal, QC H1E 5Y2 1996-08-08

Improve Information

Please provide details on MAXI-TECHNOLOGIES GROUPE (MTG) 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