MiniMax Technologies inc.

Address: 4815 Chemin De La Savane, St-hubert, QC J3Y 9G1

MiniMax Technologies inc. (Corporation# 3400018) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 6, 1997.

Corporation Overview

Corporation ID 3400018
Business Number 877552273
Corporation Name MiniMax Technologies inc.
Registered Office Address 4815 Chemin De La Savane
St-hubert
QC J3Y 9G1
Incorporation Date 1997-08-06
Dissolution Date 2004-02-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ANDRE MARMET 156 BELLEVUE, STE-JULIE QC J0L 2S0, Canada
RAYMOND LACROIX 124 DE NANTES, STE-JULIE QC J0L 2S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-08-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-08-05 1997-08-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-04-08 current 4815 Chemin De La Savane, St-hubert, QC J3Y 9G1
Address 1998-11-16 1999-04-08 32 Rue St-charles Ouest, Suite 105, Longueuil, QC J4H 1C6
Name 1997-08-06 current MiniMax Technologies inc.
Status 2004-02-02 current Dissolved / Dissoute
Status 2003-09-09 2004-02-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-08-06 2003-09-09 Active / Actif

Activities

Date Activity Details
2004-02-02 Dissolution Section: 212
1997-08-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4815 CHEMIN DE LA SAVANE
City ST-HUBERT
Province QC
Postal Code J3Y 9G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Netzkapital Financial Corporation 4815 Chemin De La Savane, St-hubert, QC J3Y 9G1 1996-04-19
Kiddo Technologies Inc. 4815 Chemin De La Savane, Saint-hubert, QC J3Y 9G1 1997-07-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Landis+gyr Canada, Inc. 4797 De La Savane Road, Saint-hubert, QC J3Y 9G1 2006-01-17
Les Entreprises De Gestion M. Farley Inc. 4811 Chemin De La Savane, St-hubert, QC J3Y 9G1 1986-12-23
Place Du St-laurent, Gestion ImmobiliГ€re Inc. 4911, Rue De La Savane, Saint-hubert, QC J3Y 9G1 1983-11-09
Le Lampiste De Beloeil Inc. 4791 Chemin De La Savane, St-hubert, QC J3Y 9G1 1981-03-18
Entreprise Solstice LimitГ©e 4911 Chemin De La Savane, Saint-hubert, QC J3Y 9G1 1945-06-05
Gestion Gerald Dorion Ltee 4811 Chemin De La Savane, St-hubert, QC J3Y 9G1 1979-03-16
Gear Tote System Inc. 4791 Chemin De La Savane, St-hubert, QC J3Y 9G1 2007-07-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
ANDRE MARMET 156 BELLEVUE, STE-JULIE QC J0L 2S0, Canada
RAYMOND LACROIX 124 DE NANTES, STE-JULIE QC J0L 2S0, Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J3Y 9G1
Category technologies
Category + City technologies + ST-HUBERT

Similar businesses

Corporation Name Office Address Incorporation
Minimax Educational Systems Inc. 524 Rue Merry Sud, Magog, QC J1X 3M4 1980-10-27
Minimax Card Corporation 8720 Marconi, St-lÉonard, QC H1R 3W5 2003-09-17
Minimax Gaming Inc. 875 Centennial St., Winnipeg, MB R3N 1R6 2005-07-18
Minimax Solution Canada Inc. 1340 Chemin Des Prairies, Brossard, QC J4X 1E9 2017-12-06
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Overseas Advanced Technologies (o.a.t.) Inc. 201 - 6545 Rue Drolet, Montreal, QC H2S 2S9 2000-10-13
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Cse Power Technologies Inc. 6135 De Maisonneuve, Suite 12, Montreal, QC H4A 2A3 2005-11-21
Marketucan Technologies Inc. 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 2011-09-30
Technologies PapetiГЁres H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2

Improve Information

Please comment or provide details below to improve the information on MiniMax Technologies 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.