SANEXEN INTERNATIONAL INC.

Address: 3027 Harvester Road, Unit 204, Burlington, ON L7N 3G7

SANEXEN INTERNATIONAL INC. (Corporation# 1850504) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 14, 1985.

Corporation Overview

Corporation ID 1850504
Corporation Name SANEXEN INTERNATIONAL INC.
Registered Office Address 3027 Harvester Road
Unit 204
Burlington
ON L7N 3G7
Incorporation Date 1985-02-14
Dissolution Date 1988-05-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ANDRE LEFEBVRE 124 BOUL BEACONSFIELD, BEACONSFIELD QC H9W 3Z7, Canada
JEAN L. CARON 1420 ATHLONE, MONT ROYAL QC H3R 3G3, Canada
JEAN G. SOULARD 3370 BEAULIEU, BROSSARD QC J4Z 2P7, Canada
LIONEL LEFEBVRE 855 RUE PRINCIPALE, ST-ZOTIQUE QC J9P 1Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-02-13 1985-02-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-07-09 current 3027 Harvester Road, Unit 204, Burlington, ON L7N 3G7
Name 1985-02-27 current SANEXEN INTERNATIONAL INC.
Name 1985-02-14 1985-02-27 139568 CANADA INC.
Status 1988-05-03 current Dissolved / Dissoute
Status 1985-02-14 1988-05-03 Active / Actif

Activities

Date Activity Details
1988-05-03 Dissolution
1985-02-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3027 HARVESTER ROAD
City BURLINGTON
Province ON
Postal Code L7N 3G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
105131 Canada Inc. 3027 Harvester Road, Burlington, ON L7N 3J9 1981-03-16
Hlic Canada Holdings Inc. 3027 Harvester Road, 5th Floor, Burlington, ON L7N 3G9 1994-10-27
Maplex Management & Holdings Limited 3027 Harvester Road, Burlington, ON L7N 3P4

Corporations in the same postal code

Corporation Name Office Address Incorporation
I2 Technologies (canada), Inc. 3027 Harvester Rd, Suite 202, Burlington, ON L7N 3G7 1995-07-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11661566 Canada Corp. 4627 Harbottle Road, Burlington, ON L7N 0E8 2019-10-02
Mcorp Technologies, Inc. 3064 Lakeshore Rd., Burlington, ON L7N 1A1 2002-04-08
Mcorp Technologies, Inc. 3064 Lakeshore Road, Burlington, ON L7N 1A1
Jackson3 Inc. 3093 Lakeshore Road, Burlington, ON L7N 1A3 2012-03-01
T. Saunders and Associates Limited 3077 Lakeshore Road, Burlington, ON L7N 1A3 1970-02-26
Planted Treats Ltd. 3175 Lakeshore Road, Burlington, ON L7N 1A4 2019-08-21
G.p.i. - Greenfield Pioneer Inc. 3133 Hampton Crt, Burlington, ON L7N 1A7 1981-07-17
Ontario Trauma & Crime Scene Responders Association 3306 Lakeshore Road, Burlington, ON L7N 1A8 2020-01-15
Orimage Inc. 3337 Lakeshore Road, Burlington, ON L7N 1B1 2013-05-18
International Ez Job Matching Inc. 3444 Lakeshore Road, Burlington, ON L7N 1B3 2013-05-09
Find all corporations in postal code L7N

Corporation Directors

Name Address
ANDRE LEFEBVRE 124 BOUL BEACONSFIELD, BEACONSFIELD QC H9W 3Z7, Canada
JEAN L. CARON 1420 ATHLONE, MONT ROYAL QC H3R 3G3, Canada
JEAN G. SOULARD 3370 BEAULIEU, BROSSARD QC J4Z 2P7, Canada
LIONEL LEFEBVRE 855 RUE PRINCIPALE, ST-ZOTIQUE QC J9P 1Z0, Canada

Competitor

Search similar business entities

City BURLINGTON
Post Code L7N3G7

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Entreprise De Commerce International Junotec Business International Inc. 398 Horsham Ave., Toronto, ON M2R 1G9 1983-08-15
Sacs A Main Bmr International Ltee Sanders Dr, Cornwall, ON K6H 5R6 1964-03-11
Transport Rapide International D.h.l. Ltee 18 Parkshore Drive, Brampton, ON L6T 5M1 1977-05-04

Improve Information

Please comment or provide details below to improve the information on SANEXEN INTERNATIONAL 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.