TRAXXALL TECHNOLOGIES INC.

Address:
3400 Jean-talon Street West, Suite 300, Montréal, QC H3R 2E8

TRAXXALL TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 8623716. The registration start date is September 3, 2013. The current status is Active.

Corporation Overview

Corporation ID 8623716
Business Number 841518434
Corporation Name TRAXXALL TECHNOLOGIES INC.
TECHNOLOGIES TRAXXALL INC.
Registered Office Address 3400 Jean-talon Street West
Suite 300
Montréal
QC H3R 2E8
Incorporation Date 2013-09-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Scott Henderson 3156 The Boulevard, Westmount QC H3Y 1R9, Canada
Tim Calveley 2 Paddock Drive, WK04, Warwick , Bermuda
Robert Mulderig 26 Knapton Hill, FLO8, Smiths , Bermuda
Vittorio Armenti 1405 du Cap-Éternité Street, Laval QC H7E 3J9, Canada
Paul Didyck 5 Stardust Drive, Hamilton Parish , Bermuda
Paul Corriveau 231 McDougall Avenue, Outremont QC H2V 3P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-08-19 current 3400 Jean-talon Street West, Suite 300, Montréal, QC H3R 2E8
Address 2013-11-15 2016-08-19 760 Crémazie Boulevard West, Suite 200, Montréal, QC H3N 1A2
Address 2013-09-03 2013-11-15 1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9
Name 2013-09-03 current TRAXXALL TECHNOLOGIES INC.
Name 2013-09-03 current TECHNOLOGIES TRAXXALL INC.
Status 2013-09-03 current Active / Actif

Activities

Date Activity Details
2013-12-13 Amendment / Modification Section: 178
2013-09-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3400 Jean-Talon Street West
City Montréal
Province QC
Postal Code H3R 2E8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investissements Zenadev Inc. 3400 Jean Talon West, Suite 300, Montreal, QC H3R 2E8 1982-08-12
105275 Canada Inc. 3500 Jean-talon Street West, Montreal, QC H3R 2E8
105262 Canada Inc. 3500 Jean Talon Street West, Montreal, QC H3R 2E8
Les Consultants Nashen & Nashen Inc. 3400 Jean-talon Street West, Suite 203, Montreal, QC H3R 2E8 1982-08-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CÉdrine Inc. 2259 Rue Des Migrations, MontrÉal, QC H3R 0G7 2020-06-27
Le Bar À Parfums Inc. 75 Avenue Glengarry, App. 601, Mont-royal, QC H3R 1A2 2018-01-31
4051262 Canada Inc. 603-75 Glengarry, Mount-royal, QC H3R 1A2 2002-04-19
3744191 Canada Inc. 75 Glengarry Avenue, Suite 204, Town of Mount Royal, QC H3R 1A2 2000-04-03
3600203 Canada Inc. 75 Glengarry, Apt 603, Mont-royal, QC H3R 1A2 1999-03-22
Sino-glory International Shipping Limited 165 Glengarry Avenue, Mount Royal, QC H3R 1A3 2018-10-23
Prairie Rose Management Ltd. 187 Glengarry Avenue, Mont-royal, QC H3R 1A3 2006-03-04
6146678 Canada Inc. 119, Glengarry, MontrÉal, QC H3R 1A3 2003-10-04
Mister Machinery 2000 Inc. 355 Norman St., Lachine, QC H3R 1A3 1991-02-21
Groupe Immobilier International Inc. 316 Glengarry Avenue, Mont-royal, QC H3R 1A5 2014-04-02
Find all corporations in postal code H3R

Corporation Directors

Name Address
Scott Henderson 3156 The Boulevard, Westmount QC H3Y 1R9, Canada
Tim Calveley 2 Paddock Drive, WK04, Warwick , Bermuda
Robert Mulderig 26 Knapton Hill, FLO8, Smiths , Bermuda
Vittorio Armenti 1405 du Cap-Éternité Street, Laval QC H7E 3J9, Canada
Paul Didyck 5 Stardust Drive, Hamilton Parish , Bermuda
Paul Corriveau 231 McDougall Avenue, Outremont QC H2V 3P3, Canada

Entities with the same directors

Name Director Name Director Address
Hencor Capital Inc. Paul Corriveau 231 McDougall Avenue, Outremont QC H2V 3P3, Canada
4442792 CANADA INC. PAUL CORRIVEAU 1120, BERNARD OUEST, APP.41, OUTREMONT QC H2V 1V3, Canada
Camp Cayuga PAUL CORRIVEAU 231 MCDOUGALL AVE, OUTREMONT QC H2V 3P3, Canada
7639007 CANADA INC. Paul Corriveau 231 McDougall Avenue, Outremont QC H2V 3P3, Canada
8600848 CANADA INC. Paul Corriveau 231 av. McDougall, Montréal QC H2V 3P3, Canada
Hencor-Champlain Plastics Inc. Paul Corriveau 231 McDougall Avenue, Outremont QC H2V 3P3, Canada
ICEBERG CANADA CORPORATION Paul Corriveau 231 rue McDougal, Outremont QC H2V 3P3, Canada
NORTH AMERICA RAILWAY HALL OF FAME PAUL CORRIVEAU 29 CIDER MILL LANE, ST. THOMAS ON N5R 0C1, Canada
Walter and Duncan Gordon Charitable Foundation Paul Corriveau 11 Church Street Suite 400, Toronto ON M5E 1W1, Canada
MAXWELL MOVING & STORAGE LIMITED PAUL CORRIVEAU EDIFICE CORRIVEAU PLACE COMMERCE, MATAGAMI QC J0Y 2A0, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3R 2E8
Category technologies
Category + City technologies + Montréal

Similar businesses

Corporation Name Office Address Incorporation
Technologies Papetières H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
Ia Technologies Numériques Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2019-06-20

Improve Information

Please provide details on TRAXXALL 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