AXIM Concrete Technologies (Canada) Inc.

Address: 2 Carlton St., Toronto, ON M2B 1J6

AXIM Concrete Technologies (Canada) Inc. (Corporation# 2741873) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 13, 1991.

Corporation Overview

Corporation ID 2741873
Corporation Name AXIM Concrete Technologies (Canada) Inc.
Registered Office Address 2 Carlton St.
Toronto
ON M2B 1J6
Incorporation Date 1991-08-13
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
GERRY R. WILSON 4227 DUNVEGAN ROAD, BURLINGTON ON L7L 1P9, Canada
DAVID LAIN 584 CATHERINE STREET, BURLINGTON ON L7N 2R8, Canada
ROBERT RAYNER 15 COHAWNEY ROAD, SCARSDALE, NEW YORK , United States
JOEL BRAVARD 1 RUE AUMONT, THIEVILLE, PARIS , France
MICHAEL E. DORAN 127 BREEZY PINES DRIVE, MISSISSAUGA ON L5B 1B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-08-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-08-12 1991-08-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-08-13 current 2 Carlton St., Toronto, ON M2B 1J6
Name 1991-08-13 current AXIM Concrete Technologies (Canada) Inc.
Status 1992-07-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1991-08-13 1992-07-01 Active / Actif

Activities

Date Activity Details
1991-08-13 Incorporation / Constitution en sociГ©tГ©

Corporations with the same name

Corporation Name Office Address Incorporation
Axim Concrete Technologies (canada) Inc. 141 Shearson Crescent, Cambridge, ON N1T 1J3

Office Location

Address 2 CARLTON ST.
City TORONTO
Province ON
Postal Code M2B 1J6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
P. Lawson Travel Ltd. 2 Carlton St., Suite 1817, Toronto, ON M5B 1K2
Lake Ontario Cement Limited 2 Carlton St., Toronto, ON M5B 1J6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bestune Education International Ltd. 2 Duncan Mill Road, Toronto, ON M2B 1Z4 2018-11-28
Purple Rose Canada Limited 4110 Yonge Street, Suite 602, Toronto, ON M2B 2B7 2015-08-14
Brainlure Inc. 316-220 Duncan Mills Road, North York, ON M2B 2V1 2008-04-21
Tandy Advertising Limited 2 Carlton St, Toronto 284, ON M2B 1J3 1927-01-26
2864061 Canada Inc. 4100 Yonge Street, 600, Toronto, ON M2B 2B5 1992-10-27

Corporations in the same city

Corporation Name Office Address Incorporation
Remodel Canada Paints & Decor Inc. 75 Torbarrie Rd, Toronto, ON M3L 1G5 2020-12-15
12572184 Canada Inc. 1 Yonge St. 1801, Toronto, ON M5E 1W7 2020-12-15
12573890 Canada Inc. 57 Red Robin Way, Toronto, ON M2R 3K6 2020-12-15
The Merchant Pro Incorporated 193 Kingston Road, Toronto, ON M4L 1T4 2020-12-15
12573491 Canada Inc. 839 Manning Avenue, Toronto, ON M6G 2X1 2020-12-15
12572630 Canada Inc. 137 Sandyhook Square, Toronto, ON M1W 3N6 2020-12-15
12572885 Canada Inc. 25 Saint Paul Street, Toronto, ON M5A 3H2 2020-12-15
Glamor Healthcare Provider Inc. 611-4400 Jane Street, Toronto, ON M3N 2K4 2020-12-15
12572494 Canada Inc. 707 - 37 Grosvenor St, Toronto, ON M4Y 3G5 2020-12-15
Turon Construction Inc. 103-5 Crown Hill Place, Toronto, ON M8Y 4C1 2020-12-15
Find all corporations in TORONTO

Corporation Directors

Name Address
GERRY R. WILSON 4227 DUNVEGAN ROAD, BURLINGTON ON L7L 1P9, Canada
DAVID LAIN 584 CATHERINE STREET, BURLINGTON ON L7N 2R8, Canada
ROBERT RAYNER 15 COHAWNEY ROAD, SCARSDALE, NEW YORK , United States
JOEL BRAVARD 1 RUE AUMONT, THIEVILLE, PARIS , France
MICHAEL E. DORAN 127 BREEZY PINES DRIVE, MISSISSAUGA ON L5B 1B3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2B1J6
Category technologies
Category + City technologies + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Axim Business Television Network Inc. 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 1996-11-18
Clik Concrete Technologies Inc. 193 Braebrook Ave, Pointe Claire, QC H9R 1V6 1992-07-24
Compumix Technologies De Beton Inc. 401 Adanac, Beauport, QC G1C 6B9 1987-08-11
Ambex, Technologies De Beton Inc. 592 Ch. Du Golf, Hudson, QC J0P 1H0 1990-10-16
Mcm Advanced Concrete Technologies Inc. 2024 Route 113, Richelieu, QC J2X 4B9 2006-02-08
Axim Centre Inc. 9 Antares Drive, Nepean, ON K2K 1V5 2015-03-13
Axim-georgia Inc. 9 Antares Drive, Nepean, ON K2E 7V5 2015-05-20
Axim Air Inc. 6050 Belanger, Suite 108, Montreal, QC H1T 1G9 1993-04-01
Axim Business Centre Inc. 9 Antares Drive, Nepean, ON K2E 7V5 2015-03-19
Perimeter Concrete Ltd. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3

Improve Information

Please comment or provide details below to improve the information on AXIM Concrete Technologies (Canada) 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.