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 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 |
Director Name | Director Address |
---|---|
LIN WANG | 18 PETERBOROUGH AVE, MARKHAM ON L3T 7B7, Canada |
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 |
Date | Activity | Details |
---|---|---|
2016-09-02 | Dissolution | Section: 210(1) |
2008-03-26 | Incorporation / Constitution en société |
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 |
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 |
Name | Address |
---|---|
LIN WANG | 18 PETERBOROUGH AVE, MARKHAM ON L3T 7B7, Canada |
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 |
City | Markham |
Post Code | L3T 7B7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |