MAXIMIZER SERVICES INC.

Address:
Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5

MAXIMIZER SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 8414262. The registration start date is January 23, 2013. The current status is Active.

Corporation Overview

Corporation ID 8414262
Business Number 831857537
Corporation Name MAXIMIZER SERVICES INC.
Registered Office Address Suite 2400, 745 Thurlow Street
Vancouver
BC V6E 0C5
Incorporation Date 2013-01-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Peter Yeh Suite 260, 60 Smithe Street, Vancouver BC V6B 0P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-04-10 current Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
Address 2013-01-23 2016-04-10 1300 - 777 Dunsmuir Street, Vancouver, BC V7Y 1K2
Name 2013-01-23 current MAXIMIZER SERVICES INC.
Status 2017-07-10 current Active / Actif
Status 2017-06-29 2017-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-01-23 2017-06-29 Active / Actif

Activities

Date Activity Details
2013-01-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2018-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Suite 2400, 745 Thurlow Street
City Vancouver
Province BC
Postal Code V6E 0C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maritimes & Northeast Pipeline Management Ltd. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 1996-06-28
Glacier View Plaza Ltd. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 1997-04-30
Ritchie Bros. Auctioneers Incorporated Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
3537153 Canada Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 1999-04-21
Vlinx.com Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 1998-12-17
Canadian Research and Development Corporation Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 1999-08-19
Planetworks Consulting Corporation Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 2000-03-02
Mezine Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
One West Holdings Ltd. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
Westcoast Energy Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Snc-lavalin Constructors (49north) Inc. 745 Thurlow Street, Suite 500, Vancouver, BC V6E 0C5 2016-06-22
Trez Capital Mortgage Investment Corporation 1700-745 Thurlow Street, Vancouver, BC V6E 0C5 2012-04-18
Snc-lavalin Power (pacific) Inc. 745 Thurlow Street, Suite 1100, Vancouver, BC V6E 0C5 2011-01-07
Snc-lavalin Constructors (pacific) Inc. 745 Thurlow Street, Suite 1100, Vancouver, BC V6E 0C5 1999-04-23
Grouphealth Global Holdings Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
Snc-lavalin Architecture Inc. 745 Thurlow, Suite 500, Vancouver, BC V6E 0C5
One West Holdings Ltd. 745 Thurlow Street Suite 2400, Vancouver, BC V6E 0C5
Network Healthcare (canada) Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 2002-03-12
Elemental Energy Development Ltd. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 2005-07-22
Glencore Coal Canada Limited Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 2006-01-26
Find all corporations in postal code V6E 0C5

Corporation Directors

Name Address
Peter Yeh Suite 260, 60 Smithe Street, Vancouver BC V6B 0P5, Canada

Entities with the same directors

Name Director Name Director Address
MULTIACTIVE SOFTWARE INC. PETER YEH 2208 WEST 37TH AVENUE, VANCOUVER BC V6M 1P1, Canada
DRUMBEAT FOUNDATION PETER YEH 2208 WEST 37TH AVENUE, VANCOUVER BC V6M 1P1, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6E 0C5

Similar businesses

Corporation Name Office Address Incorporation
Revenu Maximisé (i.m.i.) Inc. 614 St-jacques West, Suite 500, Montreal, QC H3C 1E2 1993-07-08
Maximizer Software Inc. 700 West Georgia Street, 26th Floor P.o. Box: 10026, Pacific Ctr, Vancouver, BC V7Y 1B3 2002-10-21
Services De Cuna Mutuelle-cumis Ltee 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 1974-05-08
Services Ferroviaires Sky Eye Inc. 8180 Cote De Liesse Rd, St-laurent, QC H4T 1G8 1996-04-18
World Products and Services Inc. 134 Rue Blais, Sept-Îles, QC G4R 4Z6 2019-11-20
Professionals Union Services (sps-pus) 234 Est Eglinton Ave. E., Suite 800, Toronto, ON M4P 1K7 2001-03-21
Produits & Services D'energie Fw Ltee 40 De Reims, Lorraine, QC 1980-08-26
Services Specialite Graphiques S.s.g. Inc. 1063 Viger, Longueuil, QC 1979-01-31
Cml Legal Services Inc. 1300-1 Place Ville-marie, Montreal, QC H3B 0E6 2017-08-03
Services Electroniques Ker-tek Ltee 173 Est, Cartier Avenue, Pointe Claire, QC 1978-01-10

Improve Information

Please provide details on MAXIMIZER SERVICES 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