OMX TECHNOLOGY CANADA INC.

Address: Suite 1200, 700 - 2nd Street Sw, Calgary, AB T2P 4V5

OMX TECHNOLOGY CANADA INC. (Corporation# 3603512) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 1, 1999.

Corporation Overview

Corporation ID 3603512
Business Number 868518226
Corporation Name OMX TECHNOLOGY CANADA INC.
Registered Office Address Suite 1200, 700 - 2nd Street Sw
Calgary
AB T2P 4V5
Incorporation Date 1999-04-01
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
LARS OTTERSGARD TULLVAKTSVAGEN 15, STOCKHOLM SE-105, Sweden

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-03-10 current Suite 1200, 700 - 2nd Street Sw, Calgary, AB T2P 4V5
Address 2006-03-09 2006-03-10 700 - 2nd Street Sw, Suite 1200, Calgart, AB T2P 4V5
Address 2005-02-08 2006-03-09 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7
Address 2002-10-09 2005-02-08 40 King Street West, Suite 4400 (wcc), Toronto, ON M5H 3Y4
Address 2000-07-14 2002-10-09 222 Bay Street, Suite 1800, Toronto, ON M5K 1H6
Address 1999-04-01 2000-07-14 222 Bay Street, Suite 2900, Toronto, ON M5K 1H6
Name 2006-02-10 current OMX TECHNOLOGY CANADA INC.
Name 1999-04-01 2006-02-10 OM TECHNOLOGY CANADA INC.
Status 2012-06-15 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2012-06-08 2012-06-15 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1999-04-01 2012-06-08 Active / Actif

Activities

Date Activity Details
2012-06-15 Discontinuance / Changement de rГ©gime Jurisdiction: British Columbia / Colombie-Britannique
2006-03-09 Amendment / Modification RO Changed.
2006-02-10 Amendment / Modification Name Changed.
1999-04-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-06-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address SUITE 1200, 700 - 2ND STREET SW
City CALGARY
Province AB
Postal Code T2P 4V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vfinance Canada Inc. Suite 1200, 700 - 2nd Street Sw, Calgary, AB T2P 4V5 2005-11-23
6818862 Canada Inc. Suite 1200, 700 - 2nd Street Sw, Calgary, AB T2P 4V5 2007-08-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
7286902 Canada Inc. 1400, 700 - 2nd Street Sw, Calgary, AB T2P 4V5 2009-11-27
High Desert Gold Corporation 700 2nd Street S.w., Suite 1200, Calgary, AB T2P 4V5 2007-04-10
6355340 Canada Inc. 700 2nd Street Sw, Suite 1400, Calgary, AB T2P 4V5 2005-02-25
Senatek Finance Corporation 1200-700 2nd Street S.w., Calgary, AB T2P 4V5 2004-04-13
6033245 Canada Inc. 1400, 700 - 2 Street S.w., Calgary, AB T2P 4V5 2002-10-31
3965309 Canada Ltd. 700 2 Street Sw, #1200, Calgary, AB T2P 4V5 2001-11-05
Fatport Corporation 1200, 700 2nd Street Sw, Calgary, AB T2P 4V5 2001-10-16
Equine Bodyworks Inc. 700 2nd Street Sw, 1200, Calgary, AB T2P 4V5 2001-09-05
Hr Suite Inc. 700 2nd Street S.w., #1200, Calgary, AB T2P 4V5 2000-03-24
Hot Chow Network Inc. 1200, 700 - 2nd Street Sw, Calgary, AB T2P 4V5 2000-02-17
Find all corporations in postal code T2P 4V5

Corporation Directors

Name Address
LARS OTTERSGARD TULLVAKTSVAGEN 15, STOCKHOLM SE-105, Sweden

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4V5

Similar businesses

Corporation Name Office Address Incorporation
Freeramble Technology Inc. 176 Great George Street, Suite 204a, Atlantic Technology Centre, Charlottetown, PE C1A 4K9 2017-11-08
Outbox Technology International Inc. 3575 Saint-laurent Boulevard, Suite 800, MontrГ©al, QC H2X 2T7
Hub Parking Technology Canada Ltd. 2900 Argentia Rd, Unit 1, Mississauga, ON L5N 7X9 1999-01-20
Transphase Technology Ltd. 4503 Rowsome Road East, Brockville, ON K6T 1A9
Precisionos Technology Inc. 321 Water Street, Suite 501, Vancouver, BC V6B 1B8
C & Nelson Technology Inc. 509 - 1755 West Broadway, Vancouver, BC V6J 4S5
At Automation Technology America Inc. 1081 Av De Montigny, QuГ©bec, QC G1S 3T8 2017-09-27
Polus Technology Ltd. 150 Oak Park Boulevard, Oakville, ON L6H 3P2
Cdn Biomediate Technology Corp. Suite 1400, 1125 Howe Street, Vancouver, BC V6Z 2K8
Technology Inner Space Corporation 231 St Jacques Street, Suite 1200, Montreal, QC H2Y 1M6 1984-06-22

Improve Information

Please comment or provide details below to improve the information on OMX TECHNOLOGY 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.