Merx Air Systems, Inc.

Address:
40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2

Merx Air Systems, Inc. is a business entity registered at Corporations Canada, with entity identifier is 6606962. The registration start date is August 2, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6606962
Business Number 848187167
Corporation Name Merx Air Systems, Inc.
Registered Office Address 40 King Street West, Suite 2100
Scotia Plaza
Toronto
ON M5H 3C2
Incorporation Date 2006-08-02
Dissolution Date 2009-06-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER A. DUNNE 110 BROWNLEE AVENUE, WOODBRIDGE ON L4L 8H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-08-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-08-02 current 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2
Name 2006-08-02 current Merx Air Systems, Inc.
Status 2009-06-16 current Dissolved / Dissoute
Status 2009-01-14 2009-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-08-02 2009-01-14 Active / Actif

Activities

Date Activity Details
2009-06-16 Dissolution Section: 212
2006-08-02 Incorporation / Constitution en société

Office Location

Address 40 King Street West, Suite 2100
City Toronto
Province ON
Postal Code M5H 3C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tahera Diamond Corporation 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2
3984923 Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 2001-12-18
Changfeng Energy Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2006-05-04
Shawmut Equipment of Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 2006-08-23
75 Eglinton Avenue East Holdings Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2006-10-24
40 Eglinton Avenue East Investments Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2006-11-29
Hexagon Consulting Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2006-12-21
Providence Environmental Consulting Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2006-12-29
1867 Yonge Street Investments Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2007-01-11
42 Fraser Avenue Investments Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2007-01-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Young Mining Professionals Toronto 2100-40 King Street West, Toronto, ON M5H 3C2 2015-11-20
Groombridge Trading Corp. Suite 2100, 40 King Street West, Scotia Plaza, Toronto, ON M5H 3C2 2013-01-02
7912781 Canada Corp. 2100 - 40 King Street West, Toronto, ON M5H 3C2 2011-07-08
7533608 Canada Inc. 2100 Scotia Plaza, 40 King Street West,, Toronto, ON M5H 3C2 2010-04-22
6524338 Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 2006-02-17
6253733 Canada Inc. 40 King Steet West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 2004-06-29
Offone Inc. Scotia Plaza, Suite 2100, 40 King Street West, Toronto, ON M5H 3C2 2004-03-25
S Marshall Financial Corporation 40 King Street West, Suite 1700, Toronto, ON M5H 3C2 2003-12-24
Gai Warranty Company of Canada Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 2002-04-17
Avril Lavigne Music & Entertainment Inc. Scotia Plaza, 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2001-11-23
Find all corporations in postal code M5H 3C2

Corporation Directors

Name Address
PETER A. DUNNE 110 BROWNLEE AVENUE, WOODBRIDGE ON L4L 8H3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 3C2

Similar businesses

Corporation Name Office Address Incorporation
Merx Networks Inc. 1111, Rue St-charles Ouest, Tour Est, Bureau 255, Longueuil, QC J4K 5G4 2002-11-01
Merx Procurement Corp. 221 America Avenue, Maple, ON L6A 3H1 2015-06-08
Systems Bta Inc. 1424 Hymus Blvd, Suite 1, Dorval, QC H9P 1J6 1987-05-05
Urhealthmon Systems Inc. 501 - 321 Water St., Vancouver, BC V6B 1B8
2ic Systems Inc. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Les Systems Tc Limitee 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 1977-07-13
Mbn Communication Systems -metropolitan Broadband Network Systems Ltd. 1400-1500 West Georgia St, Vancouver Bc, BC V6G 2Z6 2005-01-17
Formulaires D'affaires Systems Limitee 1595 Buffalo Pl, Winnipeg, MB R3T 1M1 1922-03-14
L7 Systems Inc. 5483 Edencroft Cres, Mississauga, ON L5M 4M9
Caindus Systems, Inc. 81 Sal Circle, Brampton, ON L6R 1H6

Improve Information

Please provide details on Merx Air Systems, 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