PAYMENEX CANADA INC.

Address:
10 Anne St, Mississauga, ON L5G 3E6

PAYMENEX CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8250855. The registration start date is July 13, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8250855
Business Number 852109040
Corporation Name PAYMENEX CANADA INC.
Registered Office Address 10 Anne St
Mississauga
ON L5G 3E6
Incorporation Date 2012-07-13
Dissolution Date 2015-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
Jessey Njau 118 tanridge crescent, Etobicoke ON M9W 5N9, Canada
Gerrick Bogle 10 Anne St., Mississauga ON L5G 3E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-07-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-07-13 current 10 Anne St, Mississauga, ON L5G 3E6
Name 2012-07-13 current PAYMENEX CANADA INC.
Status 2015-06-20 current Dissolved / Dissoute
Status 2014-12-19 2015-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-07-13 2014-12-19 Active / Actif

Activities

Date Activity Details
2015-06-20 Dissolution Section: 212
2012-07-13 Incorporation / Constitution en société

Office Location

Address 10 Anne St
City Mississauga
Province ON
Postal Code L5G 3E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4240286 Canada Inc. 10 Anne Street, Mississauga, ON L5G 3E6 2005-05-11
4289854 Canada Inc. 10 Anne St., Mississauga, ON L5G 3E6 2005-02-22
4290585 Canada Inc. 10 Ann Street, Mississauga, ON L5G 3E6
Home Alone Property Management Services Limited 10 Anne Street, Mississauga, ON L5G 3E6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pura Vida Family Health Centre Inc. 361 Orano Avenue, Mississauga, ON L5G 0A1 2016-01-02
Buge Entertainment Ltd. 1003 -1 Hurontario Street, Mississauga, ON L5G 0A3 2020-09-10
Rcjco Ltd. 1602-1 Hurontario Street, Mississauga, ON L5G 0A3 2019-12-16
Tavani Relationship Investors Inc. 1 Hurontario Street, Suite 1903, Mississauga, ON L5G 0A3 2015-08-24
Jrl Research & Consulting Inc. 1 Hurontario St., Suite 1605, Mississauga, ON L5G 0A3 2015-07-27
Canadian Marine & Cargo Surveyors Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Beringer Brunch Inc. 1 Hurontario St Apt 1302, Missisauga, ON L5G 0A3 2014-03-24
8761990 Canada Inc. 702-1 Hurontario Street, Mississauga, ON L5G 0A3 2014-01-20
Sharp Ingrained Functional Foods Inc. 802-1hurontario Street, Mississauga, ON L5G 0A3 2003-09-09
Rsvp Capital Holdings Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Find all corporations in postal code L5G

Corporation Directors

Name Address
Jessey Njau 118 tanridge crescent, Etobicoke ON M9W 5N9, Canada
Gerrick Bogle 10 Anne St., Mississauga ON L5G 3E6, Canada

Entities with the same directors

Name Director Name Director Address
SOFTLINER INC. GERRICK BOGLE 2653 DON ROAD, QUEENSVILLE ON L0G 1R0, Canada
viDirectory Inc. Jessey Njau 118 Tandridge Cres., Toronto ON M9W 5N9, Canada
URBANPROMISE TORONTO JESSEY NJAU 118 TANRIDGE CRES, ETOBICOKE ON M9W 5N9, Canada
8906866 CANADA INC. Jessey Njau 100 King St West, Suite 5700, Toronto ON M5X 1C7, Canada
10081302 Canada Inc. Jessey Njau 118 Tandridge Crescent, Toronto ON M9W 5N9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5G 3E6

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on PAYMENEX CANADA 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