BnextR Technologies Inc.

Address:
13 Avenue Carlisle, Pointe-claire, QC H9R 5S9

BnextR Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 8180342. The registration start date is June 11, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8180342
Business Number 813203700
Corporation Name BnextR Technologies Inc.
Technologies BnextR Inc.
Registered Office Address 13 Avenue Carlisle
Pointe-claire
QC H9R 5S9
Incorporation Date 2012-06-11
Dissolution Date 2020-06-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Artak Karapetyan 1225 Alexis-Nihon, app. 109, Saint-Laurent QC H4R 2A6, Canada
Alec Tahmazian 95 rue Canterbury, Dollard-des-Ormeaux QC H9B 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-18 current 13 Avenue Carlisle, Pointe-claire, QC H9R 5S9
Address 2012-06-11 2019-06-18 609-755 Boulevard St-jean, Pointe-claire, QC H9R 5M9
Name 2016-09-02 current BnextR Technologies Inc.
Name 2016-09-02 current Technologies BnextR Inc.
Name 2012-06-11 2016-09-02 8180342 CANADA INC.
Status 2020-06-03 current Dissolved / Dissoute
Status 2020-05-31 2020-06-03 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2012-06-11 2020-05-31 Active / Actif

Activities

Date Activity Details
2020-06-03 Dissolution Section: 211
2020-05-31 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2016-09-02 Amendment / Modification Name Changed.
Section: 178
2012-06-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 13 Avenue Carlisle
City Pointe-Claire
Province QC
Postal Code H9R 5S9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Conseillers En Aviation Plane Sense Inc. 5 Carlisle, Pointe-claire, QC H9R 5S9 2004-02-11
Zoomtron Inc. 9 Carlisle Avenue, Pointe-claire, QC H9R 5S9 1992-06-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
Artak Karapetyan 1225 Alexis-Nihon, app. 109, Saint-Laurent QC H4R 2A6, Canada
Alec Tahmazian 95 rue Canterbury, Dollard-des-Ormeaux QC H9B 2G5, Canada

Competitor

Search similar business entities

City Pointe-Claire
Post Code H9R 5S9
Category technologies
Category + City technologies + Pointe-Claire

Similar businesses

Corporation Name Office Address Incorporation
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
Technologies Papetières H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Ia Technologies Numériques Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2019-06-20
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24

Improve Information

Please provide details on BnextR Technologies 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