OPTIMUS LIMITED (Corporation# 133183) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 17, 1930.
Corporation ID | 133183 |
Business Number | 119597185 |
Corporation Name |
OPTIMUS LIMITED OPTIMUS LIMITÉE |
Registered Office Address |
4823 Sherbrooke Street West Suite 220 Westmount QC H3Z 1G7 |
Incorporation Date | 1930-10-17 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
Renée Soumis | 3189 Leon Brisebois, Ile Bizard QC H9C 2H5, Canada |
Stephen Weinstein | 327 Roslyn Avenue, Westmount QC H3Z 2L7, Canada |
John Fenwick | 4300 Rue Saint-Ambroise, Apt 607, Montréal QC H4C 3R3, Canada |
John Neysmith | 248-2600 Pierre-Dupuy, Montreal QC H3C 3R6, Canada |
Eric Owston | 300 Victoria, Baie d'Urfé QC H9X 2J2, Canada |
David Taylor | 116 Abbott, Westmount QC H3Z 2J9, Canada |
William Smith | 39 York, Westmount QC H3Z 1N7, Canada |
Helena Richards | 485 Prince Albert, Westmount QC H3Y 2P7, Canada |
Margaret Wada | 503 Argyle, Westmount QC H3Y 3B6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-10-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1978-10-05 | 1978-10-06 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1930-10-17 | 1978-10-05 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 2012-02-02 | current | 4823 Sherbrooke Street West, Suite 220, Westmount, QC H3Z 1G7 |
Address | 2012-02-02 | 2012-02-02 | 4823 Sherbrooke Street West, Suite 220, Westmount, QC H3Z 1G7 |
Address | 1978-10-06 | 2012-02-02 | 67 Ashburton Cr., Dorval, QC H9S 5M1 |
Name | 2007-05-17 | current | OPTIMUS LIMITED |
Name | 2007-05-17 | current | OPTIMUS LIMITÉE |
Name | 1930-10-17 | 2007-05-17 | OPTIMUS LIMITED |
Status | 1984-01-26 | current | Active / Actif |
Status | 1984-01-26 | 1984-01-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2007-05-17 | Amendment / Modification | Name Changed. |
1978-10-06 | Continuance (Act) / Prorogation (Loi) | |
1930-10-17 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-02-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-02-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-02-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-02-21 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Adler Graduate School of Psychology Montreal Inc. | 4823 Sherbrooke Street West, #220, Westmount, QC H3Z 1G7 | 1994-07-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hudson Bear Company Inc. | 4823 Rue Sherbrooke O, 215, Westmount, QC H3Z 1G7 | 2020-12-08 |
Kanaso Inc. | 4823 Sherbrooke O., Suite 230, Westmount, QC H3Z 1G7 | 2012-02-06 |
7540507 Canada Inc. | 4823, Rue Sherbrooke Ouest, Bureau 280, Westmount, QC H3Z 1G7 | 2010-05-01 |
4521846 Canada Inc. | 4823 Sherbrooke St. West, Westmount, QC H3Z 1G7 | 2009-06-02 |
Xenexi Construction Developments Ltd. | 4828 Sherbrooke Street West, Suite 200, Montreal, QC H3Z 1G7 | 1999-03-18 |
173853 Canada Inc. | 4823 Sherbrooke St.west, Suite 200, Wetmount, QC H3Z 1G7 | 1990-05-30 |
Consumers' Association of Canada (quebec) Inc. | 4823 Rue Sherbrooke Ouest, Bur. 225, Montreal, QC H3Z 1G7 | 1985-03-22 |
Otimo Ventures Inc. | 215-4823 Sherbrooke Street West, Westmount, QC H3Z 1G7 | 1982-12-17 |
6346278 Canada Inc. | 215-4823 Sherbrooke Street West, Westmount, QC H3Z 1G7 | 2005-02-07 |
Name | Address |
---|---|
Renée Soumis | 3189 Leon Brisebois, Ile Bizard QC H9C 2H5, Canada |
Stephen Weinstein | 327 Roslyn Avenue, Westmount QC H3Z 2L7, Canada |
John Fenwick | 4300 Rue Saint-Ambroise, Apt 607, Montréal QC H4C 3R3, Canada |
John Neysmith | 248-2600 Pierre-Dupuy, Montreal QC H3C 3R6, Canada |
Eric Owston | 300 Victoria, Baie d'Urfé QC H9X 2J2, Canada |
David Taylor | 116 Abbott, Westmount QC H3Z 2J9, Canada |
William Smith | 39 York, Westmount QC H3Z 1N7, Canada |
Helena Richards | 485 Prince Albert, Westmount QC H3Y 2P7, Canada |
Margaret Wada | 503 Argyle, Westmount QC H3Y 3B6, Canada |
Name | Director Name | Director Address |
---|---|---|
Taylor Tactical Trading Technologies Inc. | David Taylor | 140 Fullarton Street, Suite 2002, London ON N6A 5P2, Canada |
Lifelong Leadership Institute, Inc. | DAVID TAYLOR | 145 KING STREET WEST, SUITE 2750, TORONTO ON M5H 1J8, Canada |
LW Cosmetics Holdings Inc. | DAVID TAYLOR | 54A MAPLE AVENUE, TORONTO ON M4W 2T7, Canada |
MAGNORDI EDUCATIF INC. | DAVID TAYLOR | RTE 116, RICHMOND QC J0B 2H0, Canada |
CANADIAN BROADCAST MUSEUM FOUNDATION - | DAVID TAYLOR | 53 BABY POINT ROAD, TORONTO ON M6S 2G4, Canada |
Pop Film Inc. | DAVID TAYLOR | 20 DEEPDALE DR., TORONTO ON M1S 2N4, Canada |
VARIPRINT TECHNOLOGIES INC. | DAVID TAYLOR | RR 1, HEART LAKE ROAD, INGLEWOOD ON L0N 1K0, Canada |
ITHEATRE INC. | DAVID TAYLOR | 5669 BROOKFIELD AVENUE, NIAGARA FALLS ON L2G 5P9, Canada |
NORTHERN EXPRESS MESSENGER SYSTEMS LTD. | DAVID TAYLOR | 3956 ROLLING VALLEY DRIVE, MISSISSAUGA ON L5L 5V9, Canada |
COMOX VALLEY HARBOUR AUTHORITY | DAVID TAYLOR | 1594 NOEL AVENUE, COMOX BC V9M 3L4, Canada |
City | Westmount |
Post Code | H3Z 1G7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Optimus Professional Services Incorporated | 406-38 Fontenay Court, Etobicoke, ON M9A 5H5 | 2017-02-09 |
Crown Optimus Inc. | 103 Sixteenth St, Apt 4, Etobicoke, ON M8V 3J9 | 2018-05-31 |
Optimus Technology Inc. | 14 Cotton Downway, Toronto, ON M2J 4V7 | 2018-08-10 |
Optimus Performance Inc. | 9080 Ceres Ave #301, Montreal, QC H8Y 3N7 | 2006-01-09 |
Optimus Security & Investigations Corporation | 105 Heddington Ave., Toronto, ON M5N 2K9 | 2011-07-20 |
Optimus Gear Corp. | 18 Mcmasters Road, Winnipeg, MB R3T 2Y1 | 2018-03-14 |
Optimus Meded Inc. | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2015-11-12 |
Optimus Capital Corporation | 4006 St Catherine St W, Westmount, QC H3Z 1P2 | 2010-07-07 |
Optimus Care Centres Inc. | 20, John St., Unit 920, Toronto, ON M5V 0G5 | 2014-01-23 |
Services Financiers Lbd Optimus Inc. | 9430, Avenue Larose, MontrÉal, QC H1Z 3A8 | 2004-04-16 |
Please comment or provide details below to improve the information on OPTIMUS LIMITED.
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.