Metex tech Inc.

Address: 95 Mural Street, Suite 600, Richmond Hill, ON L4B 3G2

Metex tech Inc. (Corporation# 11373536) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 24, 2019.

Corporation Overview

Corporation ID 11373536
Business Number 797703477
Corporation Name Metex tech Inc.
Registered Office Address 95 Mural Street
Suite 600
Richmond Hill
ON L4B 3G2
Incorporation Date 2019-04-24
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Andrew Michael Kuzemko Level 1, 193 Wakefield Street, Adelaide 5000, Australia
Andrew Francesco Sassi 72 Faraday Street, Carlton VIC 3053, Australia
Gigi Bowen 95 Mural Street Suite 600, Richmond Hill ON L4B 3G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-04-24 current 95 Mural Street, Suite 600, Richmond Hill, ON L4B 3G2
Name 2019-04-24 current Metex tech Inc.
Status 2019-04-24 current Active / Actif

Activities

Date Activity Details
2019-04-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 95 Mural Street
City Richmond Hill
Province ON
Postal Code L4B 3G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dogico Information Inc. 95 Mural Street, Suite 600, Richmond Hill, ON L4B 3G2 1998-07-15
Zanotis Inc. 95 Mural Street, Richmond Hill, ON L4B 3G2 2003-10-30
Alzheimer's Foundation for Caregiving In Canada Inc. 95 Mural Street, Suite 600, Richmond Hill, ON L4B 3G2 2008-01-11
Canadian Electrical Stewardship Association 95 Mural Street, Suite 601, Richmond Hill, ON L4B 3G2 2010-03-08
Vennexs Inc. 95 Mural Street, 6th Floor, Richmond Hill, ON L4B 3G2 2009-04-17
Prestige Payment Systems Incorporated 95 Mural Street, Suite 600, Richmond Hill, ON L4B 3G2 2010-06-16
Dynapple Management Corp. 95 Mural Street, Suite 600, Richmond Hill, ON L4B 3G2
8043167 Canada Inc. 95 Mural Street, Richmond Hill, ON L4B 3G2 2011-12-01
Global Value Expanders Limited 95 Mural Street, Suite 600, Richmond Hill, ON L4B 3G2 2011-12-01
4pay Incorporated 95 Mural Street, 6th Floor, Richmond Hill, ON L4B 3G2 2012-12-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
A & J Actions Inc. 95 Mural Street, Suite 600, Richmond Hill, ON L4B 3G2 2020-11-18
Signal and Energy Prospect Inc. 95 Mural St, Suite 600, Richmond Hill, ON L4B 3G2 2020-03-05
Wellanding Immigration Inc. 95 Mural St 6th Floor, Richmond Hill, ON L4B 3G2 2019-08-26
Tender Pharm Assist Tech Inc. 95 Mural St #600, Richmond Hill, ON L4B 3G2 2019-06-05
Mahajan Networks Inc. 95 Mural St., 6th Floor, Richmond Hill, ON L4B 3G2 2019-05-28
11130161 Canada Ltd. Unit 600 - 95 Mural St, Richmond Hill, ON L4B 3G2 2018-12-05
Nuway Thinking Corporation 600, 95 Mural Street, Richmond Hill, ON L4B 3G2 2018-07-04
10831263 Canada Inc. 600 95 Mural Street, Richmond Hill, ON L4B 3G2 2018-06-08
Reno Trend Canada Inc. 95 Mural Street, Suite 102, Richmond Hill, ON L4B 3G2 2017-12-13
10444928 Canada Ltd. 95 Mural St Unit 600, Richmond Hill, ON L4B 3G2 2017-10-12
Find all corporations in postal code L4B 3G2

Corporation Directors

Name Address
Andrew Michael Kuzemko Level 1, 193 Wakefield Street, Adelaide 5000, Australia
Andrew Francesco Sassi 72 Faraday Street, Carlton VIC 3053, Australia
Gigi Bowen 95 Mural Street Suite 600, Richmond Hill ON L4B 3G2, Canada

Competitor

Search similar business entities

City Richmond Hill
Post Code L4B 3G2

Similar businesses

Corporation Name Office Address Incorporation
Societe Upsilon De Commerce International Tech (suci Tech) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Top-tech Body Shop Inc. 8680, Rue Lafrenaie, Saint-leonard, QC H1P 2B5 2006-11-14
Serrure Royale Tech Inc. 5391, De Castille, MontrÉal, QC H1G 3E3 2004-06-21
Non-tech Workshops Inc. 220, Rue Edward-assh, Ste-catherine-de-la-jacques-cart, QC G3N 1A1 1999-02-24
O-tech Designs Ltd. 7055 32e Avenue, Edmonton, AB T6K 2K9 1977-11-14
Zol-tech Electrique Ltee 1921 Rue Sauriol, Chomedey Laval, QC 1976-10-25
Tech-met Optiques Ltee 80 Milner Ave., Unit 9, Scarborough, ON M1S 3P8 1981-08-12
Analyses D'humidite A-tech Ltee Po Box 105, Manotick, QC K0A 2N0 1975-12-11
Med-tech Environnemental (cda) LtГ©e. 17 Melanie Drive, Brampton, ON L6T 4K8 1989-12-15
Systemes Res-tech Inc. 2875 Sabourin, Montreal, QC H4S 1M9 1981-02-25

Improve Information

Please comment or provide details below to improve the information on Metex tech Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.