MiniMax Technologies inc. (Corporation# 3400018) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 6, 1997.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2004-02-02 | Dissolution | Section: 212 |
1997-08-06 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
ANDRE MARMET | 156 BELLEVUE, STE-JULIE QC J0L 2S0, Canada |
RAYMOND LACROIX | 124 DE NANTES, STE-JULIE QC J0L 2S0, Canada |
City | ST-HUBERT |
Post Code | J3Y 9G1 |
Category | technologies |
Category + City | technologies + ST-HUBERT |
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 |
Please comment or provide details below to improve the information on MiniMax Technologies inc..
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.