MAXIMUM MINUTE INC.

Address:
1676 Dellbrook Ave, Pickering, ON L1X 2B8

MAXIMUM MINUTE INC. is a business entity registered at Corporations Canada, with entity identifier is 7600011. The registration start date is July 12, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7600011
Business Number 802792861
Corporation Name MAXIMUM MINUTE INC.
Registered Office Address 1676 Dellbrook Ave
Pickering
ON L1X 2B8
Incorporation Date 2010-07-12
Dissolution Date 2015-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MAXWELL THOMAS 1676 DELLBROOK AVE, PICKERING ON L1X 2B8, Canada
KIRK PETERSON 1205-3050 PHARMACY AVE, SCARBOROUGH ON M1W 2N7, Canada
MARK PETERSON 2052 ASHAY DRIVE, PICKERING ON L1X 1X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-07-12 current 1676 Dellbrook Ave, Pickering, ON L1X 2B8
Name 2010-07-12 current MAXIMUM MINUTE INC.
Status 2015-06-18 current Dissolved / Dissoute
Status 2014-12-19 2015-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-07-14 2014-12-19 Active / Actif

Activities

Date Activity Details
2015-06-18 Dissolution Section: 212
2010-07-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1676 DELLBROOK AVE
City PICKERING
Province ON
Postal Code L1X 2B8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Domore Property Management Services Ltd. 1671 Dellbrook Avenue, Pickering, ON L1X 2B8 2011-04-06
9184287 Canada Inc. 1669 Dellbrook Ave, Pickering, ON L1X 2B8 2015-02-10
Advanced Electrical Company Ltd. 1671 Dellbrook Avenue, Pickering, ON L1X 2B8 2017-02-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12373530 Canada Inc. 471 Roughwalk Dr, Pickering, ON L1X 0A1 2020-09-27
12365553 Canada Inc. 471 Rougewalk Dr., Pickering, ON L1X 0A1 2020-09-24
Swiss Formulations Canada Inc. 469, Rougewalk Drive, Pickering, ON L1X 0A1 2020-07-06
Madman Espresso Incorporated 468 Rougewalk Drive, Pickering, ON L1X 0A1 2017-08-17
7015518 Canada Inc. 490 Rougewalk Drive, Pickering, ON L1X 0A1 2008-08-01
Nkb Construction Inc. 447 Mahogany Court, B, Pickering, ON L1X 0A2 2019-04-28
10882470 Canada Incorporated 487 Rougewalk Drive, Pickering, ON L1X 0A2 2018-07-11
Advancemed Rehabilitation Centre Inc. 470 Mahogany Court, Pickering, ON L1X 0A2 2008-06-16
Eltayeb Real Estate Investments Inc. 3340 Hollywood Court, Pickering, ON L1X 0A3 2018-02-09
Cozm Inc. 3375 Hollywood Court, Pickering, ON L1X 0A3 2017-08-28
Find all corporations in postal code L1X

Corporation Directors

Name Address
MAXWELL THOMAS 1676 DELLBROOK AVE, PICKERING ON L1X 2B8, Canada
KIRK PETERSON 1205-3050 PHARMACY AVE, SCARBOROUGH ON M1W 2N7, Canada
MARK PETERSON 2052 ASHAY DRIVE, PICKERING ON L1X 1X2, Canada

Entities with the same directors

Name Director Name Director Address
CTE Solutions Inc. MARK PETERSON 11 RICHMOND STREET EAST, TOTTENHAM ON L0G 1W0, Canada
DIVINITUS CORP. MARK PETERSON 90 BURWICK CRT., RICHMOND HILL ON , Canada
CTC TRAINCANADA INC. MARK PETERSON 11 RICHMOND STREET EAST, TOTTENHAM ON L0G 1W0, Canada
9213406 CANADA INC. MARK PETERSON 11 RICHMOND STREET EAST, TOTTENHAM ON L0G 1W0, Canada
7965435 CANADA INC. MARK PETERSON 11 RICHMOND STREET EAST, TOTTENHAM ON L0G 1W0, Canada
ATHLETES IN ACTION (CANADA) INCORPORATED MARK PETERSON 20385 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
CAMPUS CRUSADE FOR CHRIST OF CANADA, INC. MARK PETERSON 20385 - 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
CTC TRAINCANADA INC. MARK PETERSON 11 RICHMOND STREET EAST, TOTTENHAM ON L0G 1W0, Canada
CTC TRAINCANADA INC. MARK PETERSON 11 RICHMOND STREET EAST, TOTTENHAM ON L0G 1W0, Canada
CAMPUS CRUSADE FOR CHRIST FOUNDATION MARK PETERSON 20385 64th Avenue, Langley BC V2Y 1N5, Canada

Competitor

Search similar business entities

City PICKERING
Post Code L1X 2B8

Similar businesses

Corporation Name Office Address Incorporation
Aliments Minute Plus Ltée 280, 2e Avenue, Saint-jean-sur-richelieu, QC J2X 2B4 2005-11-02
Kis Minute Imprim Inc. 11205 Cote De Liesse, Dorval, QC H9P 1B1 1985-02-01
Centre Minute Kis Inc. 11205 Cote De Liesse, Dorval, QC H9P 1B1 1985-02-01
Kis Minute Cordonnerie Inc. 11205 Cote De Liesse, Dorval, QC H9P 1B1 1985-03-01
Minute Mufflers Ltd. 1450 Marie-victorin, St-bruno, QC J3V 4P6 1971-01-20
The One Minute Games Inc. 4655 Boul Des Grandes Prairies, St-leonard, QC H1R 1A5 1988-04-05
Couleur Minute (can) Ltee 11205 Cote De Liesse, Dorval, QC H9P 1B1 1987-03-31
Menage Minute Service Domestique Inc. 220 Des Premontres, St-constant, QC J5A 1X9 1984-08-28
Kis Minute Cle Inc. 11205 Cote De Liesse, Dorval, QC H9P 1B1 1985-02-01
Maximum Records Inc. 7033 Route Trans-canadienne, Suite 220, St-laurent, QC 1978-04-13

Improve Information

Please provide details on MAXIMUM MINUTE 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