TradeX Markets Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9701907. The registration start date is April 7, 2016. The current status is Dissolved.
Corporation ID | 9701907 |
Business Number | 775436694 |
Corporation Name | TradeX Markets Canada Inc. |
Registered Office Address |
570-202 6th Avenue Sw Calgary AB T2P 2R9 |
Incorporation Date | 2016-04-07 |
Dissolution Date | 2017-09-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
RUSSEL DOHERTY | 296 HARDENBURGH AVENUE, DEMAREST NJ 07627, United States |
SEAN GRACEL | 222 Christie Park View Southwest, Calgary AB T3H 2Z4, Canada |
CHARLES FRUSCIONE | 29 WITHERSPOON WAY, MARLBORO NJ 07746, United States |
JOHN KIM | 43-12 214 PLACE APT 2B, NEW YORK NY 11361, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-04-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2016-06-29 | current | 570-202 6th Avenue Sw, Calgary, AB T2P 2R9 |
Address | 2016-04-07 | 2016-06-29 | 1308-10221 Tuscany Blvd Nw, Calgary, AB T3L 0A3 |
Name | 2016-04-07 | current | TradeX Markets Canada Inc. |
Status | 2017-09-13 | current | Dissolved / Dissoute |
Status | 2016-04-07 | 2017-09-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-09-13 | Dissolution | Section: 210(3) |
2016-09-30 | Amendment / Modification | Section: 178 |
2016-04-07 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
We R Global Inc. | Suite 340 Bow Valley Square #1, Calgary, AB T2P 2R9 | 2019-09-25 |
Silverbirch Energy Corporation | 1500, 202 - 6 Avenue Sw, Calgary, AB T2P 2R9 | 2010-06-25 |
Springedge Energy Inc. | 1200-202 5th Avenue Sw, Calgary, AB T2P 2R9 | 2001-12-18 |
Sri Petroleum Inc. | 202 6th Avenue S.w., Suite 1200, Calgary, AB T2P 2R9 | 1998-07-16 |
Totalfinaelf E & P Canada Ltd. | 202 - 6 Avenue S.w., Suite 810, Calgary, AB T2P 2R9 | |
Springridge Energy Inc. | 202 6th Avenue S.w., Suite1200, Calgary, AB T2P 2R9 | 2004-09-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Pacific Railway Limited | 1800, 855 - 2nd Street S.w., Calgary, AB T2P 4Z5 | 2001-06-22 |
6058175 Canada Inc. | 1800-540 5th Avenue S.w, Calgary, AB T2P -M2 | 2003-01-24 |
Aurora Pipeline Company Ltd. | 1400, 607 - 8th Avenue S.w., Calgary, AB T2P 0A7 | 1961-07-13 |
The Association of Essential Service Practitioners of Canada | 900, 332 6 Avenue Southwest, Calgary, AB T2P 0B2 | 2020-10-09 |
Emian Enterprises Inc. | 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 | 2006-03-28 |
Placements Keilander Inc. | 332-6 Avenue Sw, Suite 1100, Calgary, AB T2P 0B2 | 1981-12-07 |
Decoking, Descaling Technology Inc. | 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 | |
6877371 Canada Inc. | 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 | 2007-11-21 |
Nicaco Corporation | 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 | 2008-12-15 |
Reliance Asset Consulting Inc. | 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 | |
Find all corporations in postal code T2P |
Name | Address |
---|---|
RUSSEL DOHERTY | 296 HARDENBURGH AVENUE, DEMAREST NJ 07627, United States |
SEAN GRACEL | 222 Christie Park View Southwest, Calgary AB T3H 2Z4, Canada |
CHARLES FRUSCIONE | 29 WITHERSPOON WAY, MARLBORO NJ 07746, United States |
JOHN KIM | 43-12 214 PLACE APT 2B, NEW YORK NY 11361, United States |
Name | Director Name | Director Address |
---|---|---|
AVENUE COMMUNITY CHURCH | JOHN KIM | 9225 JANE STREET, UNIT 1208, VAUGHAN ON L6A 0J7, Canada |
Go2mobi Holdings, Inc. | John Kim | 500 Boylston Street, 20th Floor, Boston MA 02116, United States |
LEVEL REAL ESTATE SOLUTIONS LTD. | JOHN KIM | 85 North Park Road, UNIT 412, Vaughan ON L4J 0H9, Canada |
NEXUS SPINE CANADA, INC. | John Kim | 6728 Nicholson Road, Delta BC V4E 2T5, Canada |
FirstPoint Capital Management Inc. | JOHN KIM | 1210 SHEPPARD AVENUE EAST - 205, NORTH YORK ON M2K 1E3, Canada |
ConvertStar Incorporated | John Kim | 500 Boylston Street, 20th Floor, Boston MA 02116, United States |
Eurcasia Global Inc. | JOHN KIM | 71 SILVER LINDEN DRIVE, RICHMOND HILL ON L4B 4J2, Canada |
KORECAN DEVELOPMENTS LTD. | JOHN KIM | 741 107 STREET S.W., EDMONTON AB , Canada |
City | Calgary |
Post Code | T2P 2R9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tradex Management Inc. | 85 Albert St, Suite 1600, Ottawa, ON K1P 6A4 | 1988-04-18 |
Cie De Produits Chimiques Tradex Ltee | 606-5220 Boul Des Sources, Pierrefonds, QC H8Z 3M3 | 1982-09-17 |
Tradex Fonds D'actions Limitée | 85 Albert St, Suite 1600, Ottawa, ON K1P 6A4 | 1960-01-29 |
In-tradex Marine Service Canada Inc. | 2020 Rue Universite, Bur. 1600, Montreal, QC H3A 2A5 | 1995-07-18 |
Distribution Tradex Inc. | 424 Chemin Du Club Marin, Ile-des-soeurs, QC H3E 1V9 | 2000-03-01 |
Raising International Markets Ltd. | 379 Harbord Street, Toronto, ON M6G 1H8 | |
Tradex Co Inc. | 15 Pebble Byway, 50, Toronto, ON M2H 3J5 | 2018-03-29 |
Tradex Inc. | 122 Mcleod Ave., Spruce Grove, AB T7X 2Z7 | 1978-03-21 |
Am Global Tradex Ltd. | 6649, Bd Thimens, Montreal, QC H4S 1W2 | 2009-10-10 |
Cemin Tradex Services Ltd. | 583 Spitfire St., Woodstock, ON N4T 0B5 | 2006-10-07 |
Please provide details on TradeX Markets 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |