NEXTACTIVE NETWORKS INC.

Address:
759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7

NEXTACTIVE NETWORKS INC. is a business entity registered at Corporations Canada, with entity identifier is 6701841. The registration start date is January 12, 2007. The current status is Active.

Corporation Overview

Corporation ID 6701841
Business Number 828111328
Corporation Name NEXTACTIVE NETWORKS INC.
RÉSEAUX NEXTACTIVE INC.
Registered Office Address 759 Square Victoria
Suite 200
Montreal
QC H2Y 2J7
Incorporation Date 2007-01-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES T. MELOCHE 207 ST. ISIDORE SOUTH, P.O. BOX 729, KAHNAWAKE QC J0L 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-01-12 current 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7
Name 2007-03-01 current NEXTACTIVE NETWORKS INC.
Name 2007-03-01 current RÉSEAUX NEXTACTIVE INC.
Name 2007-01-12 2007-03-01 CRAZY STONE MARKETING & PRODUCTIONS INC.
Name 2007-01-12 2007-03-01 MARKETING & PRODUCTIONS CRAZY STONE INC.
Name 2007-01-12 2007-03-01 CRAZY STONE MARKETING ; PRODUCTIONS INC.
Name 2007-01-12 2007-03-01 MARKETING ; PRODUCTIONS CRAZY STONE INC.
Status 2007-01-12 current Active / Actif

Activities

Date Activity Details
2007-03-01 Amendment / Modification Name Changed.
2007-01-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 759 Square Victoria
City Montreal
Province QC
Postal Code H2Y 2J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3365565 Canada Inc. 759 Square Victoria, Suite 520, Montreal, QC H2Y 2J7 1997-04-16
Toreador Holding Corporation 759 Square Victoria, #520, Montreal, QC H2Y 2J7 1997-06-03
IntÉrieurs Desmarais Inc. 759 Square Victoria, Suite 520, Montreal, QC H2Y 2J7 1998-02-23
Madison Gilmore Consulting Inc. 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7 1999-10-20
Fortcap Inc. 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7 1999-09-27
Nahani Investments Corporation- 759 Square Victoria, Suite 520, Montreal, QC H2Y 2J7 2000-07-18
3739074 Canada Inc. 759 Square Victoria, Suite 520, Montreal, QC H2Y 2J7 2000-07-20
3964167 Canada Inc. 759 Square Victoria, Suite 520, Montreal, QC H2Y 2J7 2002-04-26
4010493 Canada Inc. 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7 2002-02-05
Medevents Inc. 759 Square Victoria, Suite 300, Montreal, QC H2Y 2J7 2002-03-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
CommanditÉ Sodan Maritime Inc. 759, Square Victoria, Bureau 520, Montréal, QC H2Y 2J7 2020-02-20
Atlantic Forwarding Canada Inc. 759 Rue Du Square-victoria, Suite 726, Montréal, QC H2Y 2J7 2019-10-30
Precinomics Solutions Santé 759, Square Victoria, Bureau 202, Montréal, QC H2Y 2J7 2018-07-20
10381098 Canada Corp. 759 Square Victoria Suite 520, Montréal, QC H2Y 2J7 2017-08-25
Gestion Sylvie Plante Inc. 400-759 Rue Du Square-victoria, Montréal, QC H2Y 2J7 2016-09-30
Jade Lake Capital Inc. 759 Square Victoria, Suite 303, Montreal, QC H2Y 2J7 2015-12-01
9305912 Canada Inc. 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7 2015-05-25
Beautifeel Distribution Canada Inc. 759 Rue Du Square-victoria, Suite 400, Montreal, QC H2Y 2J7 2014-11-04
Horizon Geothermal Inc. 759 Square-victoria Street, 300, Montreal, QC H2Y 2J7 2012-05-28
8116920 Canada Inc. 759, Rue Du Square-victoria, Suite 103, Montréal, QC H2Y 2J7 2012-02-24
Find all corporations in postal code H2Y 2J7

Corporation Directors

Name Address
JAMES T. MELOCHE 207 ST. ISIDORE SOUTH, P.O. BOX 729, KAHNAWAKE QC J0L 1B0, Canada

Entities with the same directors

Name Director Name Director Address
7651341 CANADA INC. James T. Meloche 207 St. Isidore South, P.O. Box 729, Kahnawake QC J0L 1B0, Canada
OHKWAKO CONSULTANTS LTD. JAMES T. MELOCHE 207, CHEMIN SAINT-ISIDORE, P.O. BOX 729, KAHNAWAKE QC J0L 1B0, Canada
7651406 CANADA INC. James T. Meloche 207 St. Isidore South, P.O. Box 729, Kahnawake QC J0L 1B0, Canada
4196376 CANADA INC. JAMES T. MELOCHE 207 St. Isidore Road South, Kahnawake QC J0L 1B0, Canada
3521818 CANADA INC. JAMES T. MELOCHE 207 CHEMIN ST-ISIDORE SUD, CASE POSTALE 729, KAHNAWAKE QC J0L 1B0, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2Y 2J7

Similar businesses

Corporation Name Office Address Incorporation
Mrc Networks Inc./ RÉseaux Mrc Inc. 206 Antoine Villeray, Beaconsfield, QC H9W 6E8 2003-03-04
Dms Networks Inc. 5275 Queen Mary, Montreal, QC H3W 1Y3 2008-10-28
Reseaux Qtn Inc. 20 Holly St, Suite 202, Toronto, ON M4S 3B1 1993-09-10
Red One Networks Inc. 2 Canterbury Park, Pointe-claire, QC H9S 3Z7 2000-08-24
Réseaux Ameritel Networks Inc. 3117 De Mimac, St-laurent, QC H4S 1S9 2006-05-17
RÉseaux KinÉtiques Rki Inc. 364-3 Valois, Vaudreuil-dorion, QC J7V 1T4 1997-11-28
Les Réseaux Eternal Networks Inc. 666, Saint-jean-baptiste, Nicolet, QC J3T 1H1 2003-08-26
Réseaux De Trafic X Xtn Inc. 5064 16e Avenue, Montreal, QC H1X 2R9 2007-05-30
Im3 Networks Inc. 2765 De L'industrie, Trois-rivieres O, QC G8Z 3X9 1987-12-17
Networks for Change 5550 Nw Marine Drive, Vancouver, BC V6T 1A2 2009-06-01

Improve Information

Please provide details on NEXTACTIVE NETWORKS 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