Curomax Canada Inc.

Address:
2700 Matheson Boul. East, Suite 700 West Tower, Mississauga, ON L4W 4V9

Curomax Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 6271219. The registration start date is August 11, 2004. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6271219
Business Number 854155470
Corporation Name Curomax Canada Inc.
Registered Office Address 2700 Matheson Boul. East
Suite 700 West Tower
Mississauga
ON L4W 4V9
Incorporation Date 2004-08-11
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ERIC JACOBS 134 PARK AVENUE, BAY HEAD NJ 08742, United States
MICHAEL BASLER 2170 HURLEY DRIVE, OAKVILLE ON L6M 3J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-11-01 current 2700 Matheson Boul. East, Suite 700 West Tower, Mississauga, ON L4W 4V9
Address 2004-08-11 2004-11-01 2 Robert Speck Parkway, Suite 570, Mississauga, ON L4Z 1H8
Name 2004-08-11 current Curomax Canada Inc.
Status 2007-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-08-11 2007-02-01 Active / Actif

Activities

Date Activity Details
2004-08-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-03-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Curomax Canada Inc. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9

Office Location

Address 2700 MATHESON BOUL. EAST
City MISSISSAUGA
Province ON
Postal Code L4W 4V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Genzyme Canada Inc. 2700 Matheson Boul. East, East Tower Suite 800, Mississauga, ON L5W 4V9

Corporations in the same postal code

Corporation Name Office Address Incorporation
Walkaway International Group Incorporated 101e-2700 Matheson Boulevard East, Mississauga, ON L4W 4V9 2014-08-29
Curomax Corporation 2700 Matheson Blvd East, Suite 700, West Tower, Mississauga, ON L4W 4V9 2000-04-04
Flavour Manufacturers Association of Canada 2700 Matheson Blvd E, East Tower, Suite 602e, Mississauga, ON L4W 4V9 1990-07-20
Food & Consumer Products of Canada 2700 Matheson Boulevard East, East Tower, Suite 602e, Mississauga, ON L4W 4V9 1959-12-02
Ima-outdoor Inc. 500 - 2700 Matheson Blvd E., West Tower, Mississauga, ON L4W 4V9
4331672 Canada Inc. 2700 Matheson Boulevard, Suite 600, Mississauga, ON L4W 4V9
Shady Maple Farm Ltd. 2700 Matheson Blvd. East, Suite 801, Mississauga, ON L4W 4V9
Trade Tracker Inc. 2700 Matheson Boulevard East, Suite 700, Mississauga, ON L4W 4V9 2005-05-31
Daro Industries Inc. 2700 Matheson Boulevard East, Suite 101, West Tower, Mississauga, ON L4W 4V9
Siic Technology Inc. 2700 Matheson Boulevard East, 100e, Mississauga, ON L4W 4V9 2016-01-01
Find all corporations in postal code L4W 4V9

Corporation Directors

Name Address
ERIC JACOBS 134 PARK AVENUE, BAY HEAD NJ 08742, United States
MICHAEL BASLER 2170 HURLEY DRIVE, OAKVILLE ON L6M 3J6, Canada

Entities with the same directors

Name Director Name Director Address
CUROMAX CORPORATION ERIC JACOBS 134 PARK AVENUE, BAY HEAD NJ 08742, United States
CUROMAX CORPORATION MICHAEL BASLER 2170 HURLEY DRIVE, OAKVILLE ON L6M 3J6, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 4V9

Similar businesses

Corporation Name Office Address Incorporation
Curomax Corporation 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9
Curomax Corporation 2700 Matheson Blvd East, Suite 700, West Tower, Mississauga, ON L4W 4V9 2000-04-04
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on Curomax Canada 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