Max Matrix Consultant Corp.

Address:
18 Peterborough Ave, Markham, ON L3T 7B7

Max Matrix Consultant Corp. is a business entity registered at Corporations Canada, with entity identifier is 6946143. The registration start date is March 26, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6946143
Business Number 812874758
Corporation Name Max Matrix Consultant Corp.
Registered Office Address 18 Peterborough Ave
Markham
ON L3T 7B7
Incorporation Date 2008-03-26
Dissolution Date 2016-09-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 30

Directors

Director Name Director Address
LIN WANG 18 PETERBOROUGH AVE, MARKHAM ON L3T 7B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-03-26 current 18 Peterborough Ave, Markham, ON L3T 7B7
Name 2008-03-26 current Max Matrix Consultant Corp.
Status 2016-09-02 current Dissolved / Dissoute
Status 2016-08-24 2016-09-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-09-17 2016-08-24 Active / Actif
Status 2014-09-04 2014-09-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-03-26 2014-09-04 Active / Actif

Activities

Date Activity Details
2016-09-02 Dissolution Section: 210(1)
2008-03-26 Incorporation / Constitution en société

Office Location

Address 18 Peterborough Ave
City Markham
Province ON
Postal Code L3T 7B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Desi~licious Rd Inc. 23 Peterborough Ave, Thornhill, ON L3T 7B7 2018-01-28
10481459 Canada Inc. 20 Peterborough Avenue, Markham, ON L3T 7B7 2017-11-05
Accent On Nutrition Inc. 23 Peterborough Avenue, Markham, ON L3T 7B7 2011-05-10
Elias Family Holdings Inc. 25 Peterborough, Thornhill, ON L3T 7B7 1983-06-03
Innteko Consulting Inc. 23 Peterborough Ave, Thornhill, ON L3T 7B7 2018-11-06
Surdikia Holding Corp. 23 Peterborough Avenue, Thornhill, ON L3T 7B7 2019-09-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
LIN WANG 18 PETERBOROUGH AVE, MARKHAM ON L3T 7B7, Canada

Entities with the same directors

Name Director Name Director Address
docodo Inc. Lin Wang 8 Threadgold Court, Whitby ON L1P 1L9, Canada
Lite Consulting Inc. Lin Wang 161 Santa Amato Crescent, Vaughan ON L4J 0E7, Canada
Melvive Corp. Lin Wang 161 Santa Amato Crescent, Vaughan ON L4J 0E7, Canada
MAPULIFE CORPORATION Lin Wang 1969 Rue Pigeon, Lasalle QC H8N 0A7, Canada
Energysage Consultancy Inc. LIN WANG 64C FIFTH AVENUE, OTTAWA ON K1S 2M6, Canada
Greatore Resources Inc. Lin Wang 710 YouSe Plaza, Block 4 Yard 5, Beiyuan, Beijing 100012, China
Chia Tai Enterprises International Limited LIN WANG 46 Gladys Rd, Toronto ON M1C 1C6, Canada
10470732 Canada Limited Lin Wang 26 Dunvegan Drive, Richmond Hill ON L4C 6K1, Canada
PEI Natural Green Inc. Lin Wang 60C Burns Avenue, Charlottetown PE C1E 2G4, Canada
10732419 CANADA INC. LIN WANG 491 CHURCH STREET, UNIT G, Toronto ON M4Y 2C6, Canada

Competitor

Search similar business entities

City Markham
Post Code L3T 7B7

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Loisir Matrix Inc. 144 Edison, St-lambert, QC J4R 2P5 1985-02-28
Matrix Asset Management Inc. 1055 West Georgia Street, Suite 2600, Vancouver, BC V6E 3R5 2009-10-30
Matrix Coatings Inc. 800 Campbell, Cornwall, ON K6H 6L7 2007-06-04
Energie Matrix Inc. 15 Calais, Kirkland, QC H9H 3R7 1992-10-02
Matrix Foods Inc. Po Box 7, Stn Main, Hawkesbury, ON K6A 2R4 1983-01-07
Auto-matrix Controls Inc. 1955 Boul St-elzear Ouest, Laval, QC H7L 3N7 2000-12-07
Quantum Matrix Canada Corp. 6115 - 11 Ave S.w, Edmonton, AB T6X 0M4 2019-08-24
Matrix Physiotherapy Corp. 12 Mojave Cres, Richmond Hill, ON L4S 1R4 2013-02-14
Matrix Construction Eifs Stucco Corp. 114 Shady Grove St., Nepean, ON K2G 6Z5 2014-08-01
Matrix Blockchain Technologies Corp. 161 Bay Street, 26th Floor, Toronto, ON M5J 2S8 2018-07-31

Improve Information

Please provide details on Max Matrix Consultant Corp. 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