Matrix Asset Management Inc.

Address:
1055 West Georgia Street, Suite 2600, Vancouver, BC V6E 3R5

Matrix Asset Management Inc. is a business entity registered at Corporations Canada, with entity identifier is 7269315. The registration start date is October 30, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7269315
Business Number 841134257
Corporation Name Matrix Asset Management Inc.
Matrix Gestion d'actifs inc.
Registered Office Address 1055 West Georgia Street
Suite 2600
Vancouver
BC V6E 3R5
Incorporation Date 2009-10-30
Dissolution Date 2017-01-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID LEVI 2417 POINT GREY ROAD, VANCOUVER BC V6A 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-07-17 current 1055 West Georgia Street, Suite 2600, Vancouver, BC V6E 3R5
Address 2014-04-24 2014-07-17 1959 Upper Water Street, Suite 1502, Halifax, NS B3J 3N2
Address 2009-10-30 2014-04-24 1801 Hollis Street, Suite 310, Halifax, NS B3J 3N4
Name 2011-05-19 current Matrix Gestion d'actifs inc.
Name 2009-11-23 current Matrix Asset Management Inc.
Name 2009-10-30 2009-11-23 MATRIX ASSET MANAGEMENT LTD.
Status 2017-01-27 current Dissolved / Dissoute
Status 2009-10-30 2017-01-27 Active / Actif

Activities

Date Activity Details
2017-01-27 Dissolution Section: 210(3)
2015-06-18 Amendment / Modification Section: 191
2014-07-17 Amendment / Modification RO Changed.
Section: 178
2013-07-04 Proxy / Procuration Statement Date: 2013-06-25.
2012-05-01 Proxy / Procuration Statement Date: 2012-05-15.
2011-05-19 Amendment / Modification Name Changed.
Section: 178
2011-04-21 Proxy / Procuration Statement Date: 2011-05-11.
2009-11-23 Amendment / Modification Name Changed.
2009-10-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-06-25 Distributing corporation
Société ayant fait appel au public
2013 2013-06-25 Distributing corporation
Société ayant fait appel au public
2012 2012-05-15 Distributing corporation
Société ayant fait appel au public

Office Location

Address 1055 West Georgia Street
City Vancouver
Province BC
Postal Code V6E 3R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Orangeville Raceway Limited 1055 West Georgia Street, 1500 Royal Centre P.o. Box: 11117, Vancouver, BC V6E 4N7 1971-12-30
Canadian Snowboard Federation 1055 West Georgia Street, 1500 Royal Centre, Po Box 11117, Vancouver, BC V6E 4N7 1990-12-17
Wend British Columbia Advertising Fund Inc. 1055 West Georgia Street, 1500 Royal Centre P.o. Box:11117, Vancouver, BC V6E 4N7 1990-12-27
Enviro-ceptor Americas Inc. 1055 West Georgia Street, 3000 Royal Centre P.o. Box 11130, Vancouver, BC V6E 3R3 1992-07-29
Wnc Management Inc. 1055 West Georgia Street, Suite3000, Vancouver, BC V6E 3R3 1997-09-22
Cypress Capital Management Ltd. 1055 West Georgia Street, Suite 1700, Vancouver, BC V6E 3P3 1997-11-18
Growth Works Ltd. 1055 West Georgia Street, Suite 2090, Vancouver, BC V6E 3R5 1998-11-12
Lead Generators International Sales and Marketing Group Inc. 1055 West Georgia Street, 1500 Royal Centre P.o. Box 11117, Vancouver, BC V6E 4N7 1999-03-09
Macdonald Mortgage Corporation 1055 West Georgia Street, Suite 3000 P O Box 11130, Vancouver, BC V6E 3R3 1999-03-24
3537111 Canada Inc. 1055 West Georgia Street, 3000 Royal Centre P.o. Box 11130, Vancouver, BC V6E 3R3 1999-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mipah Holdings Ltd. 2600 - 1055 West Georgia Street, Vancouver, BC V6E 3R5 2014-03-24
Image 1055 West Georgia Street, Suite 2090, Vancouver, BC V6E 3R5 2009-06-12
Gc Guys Clinics Inc. Suite 2620 - 1055 West Georgia Street, Vancouver, BC V6E 3R5 2009-05-22
Dawn Gateway Pipeline General Partner Inc. P.o. Box 11162, Suite 1100, 1055 West Georgia St., Vancouver, BC V6E 3R5 2009-03-24
Canadian Retired & Income Investors' Association 2620- 1055 West Georgia St., Vancouver, BC V6E 3R5 2006-12-07
Spectra Energy Facilities Inc. 1100, 1055 W. Georgia Street, Vancouver, BC V6E 3R5 2005-10-26
Spectra Energy Facilities Management Inc. 1055 W. Georgia Street, 1100, Po Box 11162, Vancouver, BC V6E 3R5 2005-10-25
Fort Frances Cogeneration Management Inc. Suite 1100, 1055 West Georgia Street, P.o. Box 11162, Vancouver, BC V6E 3R5 2005-05-25
Angus Reid Institute 1055 West Georiga St, Suite 2620, Vancouver, BC V6E 3R5 2003-09-15
Angus Reid Consultants Inc. 2620 - 1055 West Georgia St., P.o. Box: 11168, Vancouver, BC V6E 3R5 2003-09-05
Find all corporations in postal code V6E 3R5

Corporation Directors

Name Address
DAVID LEVI 2417 POINT GREY ROAD, VANCOUVER BC V6A 1A1, Canada

Entities with the same directors

Name Director Name Director Address
Growth Works General Partner Ltd. DAVID LEVI 4606 WEST 11TH AVENUE, VANCOUVER BC V6R 2M7, Canada
AVCORP INDUSTRIES INC. DAVID LEVI 2417 POINT GREY ROAD, VANCOUVER BC V6K 1A1, Canada
GrowthWorks Atlantic Venture Fund Ltd. DAVID LEVI 2600-1055 West Georgia Street, VANCOUVER BC V6E 3R5, Canada
6674399 CANADA LTD. DAVID LEVI 2417 POINT GREY ROAD, VANCOUVER BC V6K 1A1, Canada
CANADIAN OIL FILTER RECOVERY CORPORATION DAVID LEVI 4606 WEST 11TH AVENUE, VANCOUVER BC V6R 2M7, Canada
GrowthWorks Capital (GP) Ltd. DAVID LEVI 2417 POINT GREY RD, VANCOUVER BC V6K 1A1, Canada
WORKING VENTURES II TECHNOLOGY FUND INC. DAVID Levi 4606 WEST 11TH AVE, VANCOUVER BC V6K 2M7, Canada
XANTREX TECHNOLOGY INC. DAVID LEVI 2417 POINT GREY ROAD, VANCOUVER BC V6K 1A1, Canada
GrowthWorks Atlantic Ltd. DAVID LEVI 2417 Point Grey Road, VANCOUVER BC V6K 1A1, Canada
MATRIX PRIVATE WEALTH INC. David Levi 2417 Point Grey Road, Vancouver BC V6K 1A1, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6E 3R5
Category asset management
Category + City asset management + Vancouver

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Loisir Matrix Inc. 144 Edison, St-lambert, QC J4R 2P5 1985-02-28
Matrix Coatings Inc. 800 Campbell, Cornwall, ON K6H 6L7 2007-06-04
Matrix Foods Inc. Po Box 7, Stn Main, Hawkesbury, ON K6A 2R4 1983-01-07
Energie Matrix Inc. 15 Calais, Kirkland, QC H9H 3R7 1992-10-02
Auto-matrix Controls Inc. 1955 Boul St-elzear Ouest, Laval, QC H7L 3N7 2000-12-07
Gestion D'actifs D'entreprises Z.e.n.k. Inc. 49 8th Ave, Montréal, QC H8Y 2W6 2019-05-14
Matrix Communications Inc. 115 St-paul St. East, Montreal, QC H2Y 1G7 1984-10-26
Glc Asset Management Group Ltd. 255, Dufferin Avenue, London, ON N6A 4K1
360 Vox Asset Management Inc. 1420 Sherbrooke Street West, Suite 201, Montreal, QC H3G 1K5 2012-01-18
R3 Asset Management Inc. 1010 Sherbrooke Street West, Suite 1414, Montreal, QC H3A 2R7 2001-09-04

Improve Information

Please provide details on Matrix Asset Management 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