Matrix Canadian Holdings, Inc.

Address:
3196 Mainway, Burlington, ON L7M 1A5

Matrix Canadian Holdings, Inc. is a business entity registered at Corporations Canada, with entity identifier is 8912955. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8912955
Business Number 827715830
Corporation Name Matrix Canadian Holdings, Inc.
Matrix Canadian Holdings, Inc.
Registered Office Address 3196 Mainway
Burlington
ON L7M 1A5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Steven Harker 5100 E.Skelly Drive, Suite 700, Tulsa OK 74135, United States
Jason W. Turner 5100 E. Skelly Drive, Suite 700, Tulsa OK 74135, United States
Joseph F. Montalbano 5100 E. Skelly Drive, Suite 700, Tulsa OK 74135, United States
Terry Stewart 7808 15th Side Road, R.R. #3, Milton ON L9T 2X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-07-01 current 3196 Mainway, Burlington, ON L7M 1A5
Name 2014-07-01 current Matrix Canadian Holdings, Inc.
Name 2014-07-01 current Matrix Canadian Holdings, Inc.
Status 2014-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-07-01 2014-07-01 Active / Actif

Activities

Date Activity Details
2014-07-01 Continuance (import) / Prorogation (importation) Jurisdiction: New Brunswick / Nouveau-Brunswick

Office Location

Address 3196 Mainway
City Burlington
Province ON
Postal Code L7M 1A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aker Kvaerner Songer Canada Ltd. 3196 Mainway, Burlington, ON L7M 1A5
Matrix North American Construction Ltd. 3196 Mainway, Burlington, ON L7M 1A5
Matrix North American Construction Ltd. 3196 Mainway, Burlington, ON L7M 1A5

Corporations in the same postal code

Corporation Name Office Address Incorporation
4031415 Canada Inc. 3230 Mainway, Unit # 1, Burlington, ON L7M 1A5 2002-03-20
10521248 Canada Inc. 3230 Mainway, Burlington, ON L7M 1A5 2017-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Karsh Scientific Incorporated 150-2125 Itabashi Way, Burlington, ON L7M 0A1 2013-10-23
Ingauge 360 Inc. 2125 Itabashi Way, Unit 126, Burlington, ON L7M 0A1 2012-04-11
3144291 Canada Limited 120-2125 Itabashi Way, Burlington, ON L7M 0A1 1995-06-27
8878471 Canada Inc. 3094 Rotary Way, Burlington, ON L7M 0A3 2014-05-06
The Angry Saucier Inc. 3091 Rotary Way, Burlington, ON L7M 0A3 2012-09-19
11831461 Canada Inc. 4179 Thomas Alton Boulevard, Burlington, ON L7M 0A4 2020-01-08
9703438 Canada Inc. 4172 Thomas Alton Blvd, Burlington, ON L7M 0A4 2016-04-08
8885842 Canada Inc. 4175 Cole Crescent, Burlington, ON L7M 0A4 2014-05-13
10759317 Canada Inc. 4175 Cole Crescent, Burlington, ON L7M 0A4 2018-05-01
Decon Group Unlimited Inc. 4058 Donnic Dr, Burlington, ON L7M 0A5 2020-05-18
Find all corporations in postal code L7M

Corporation Directors

Name Address
Steven Harker 5100 E.Skelly Drive, Suite 700, Tulsa OK 74135, United States
Jason W. Turner 5100 E. Skelly Drive, Suite 700, Tulsa OK 74135, United States
Joseph F. Montalbano 5100 E. Skelly Drive, Suite 700, Tulsa OK 74135, United States
Terry Stewart 7808 15th Side Road, R.R. #3, Milton ON L9T 2X7, Canada

Entities with the same directors

Name Director Name Director Address
KVAERNER NORTH AMERICAN CONSTRUCTION LTD. Jason W. Turner 5100 E. Skelly Drive, Suite 700, Tulsa OK 74135, United States
Matrix North American Construction Ltd. Jason W. Turner 5100 E. Skelly Drive, Suite 700, Tulsa OK 74135, United States
KVAERNER NORTH AMERICAN CONSTRUCTION LTD. Joseph F. Montalbano 5100 E. Skelly Drive, Suite 700, Tulsa OK 74135, United States
Matrix North American Construction Ltd. Joseph F. Montalbano 5100 E. Skelly Drive, Suite 700, Tulsa OK 74135, United States
KVAERNER NORTH AMERICAN CONSTRUCTION LTD. Terry Stewart 7808 15th Side Road, R.R. #3, Milton ON L9T 2X7, Canada
CANADIAN POOL AGENCIES LIMITED TERRY STEWART 2625 VICTORIA AVE, REGINA SK S4T 7T9, Canada
Matrix North American Construction Ltd. Terry Stewart 7808 15th Side Road R.R. #3, Milton ON L9T 2X7, Canada
8221375 CANADA INC. TERRY STEWART 46 LESLIE PLACE, REGINA SK S4S 6R2, Canada

Competitor

Search similar business entities

City Burlington
Post Code L7M 1A5

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Loisir Matrix Inc. 144 Edison, St-lambert, QC J4R 2P5 1985-02-28
Matrix Asset Management Inc. 1055 West Georgia Street, Suite 2600, Vancouver, BC V6E 3R5 2009-10-30
Matrix Coatings Inc. 800 Campbell, Cornwall, ON K6H 6L7 2007-06-04
Energie Matrix Inc. 15 Calais, Kirkland, QC H9H 3R7 1992-10-02
Matrix Foods Inc. Po Box 7, Stn Main, Hawkesbury, ON K6A 2R4 1983-01-07
Auto-matrix Controls Inc. 1955 Boul St-elzear Ouest, Laval, QC H7L 3N7 2000-12-07
Matrix Geotechnologies Holdings Ltd. 7 King Street East, Suite 2311, Toronto, ON M5C 3C6 2000-08-15
Matrix Communications Inc. 115 St-paul St. East, Montreal, QC H2Y 1G7 1984-10-26
Data Matrix Services Inc. 220 Nolanhurst Crescent Nw, Calgary, AB T3R 0Z4
Bp Canadian Holdings Limited First Canadian Place, 57th Floor, Toronto, ON M5X 1G8 1957-03-26

Improve Information

Please provide details on Matrix Canadian Holdings, 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