OMX TECHNOLOGY CANADA INC. (Corporation# 3603512) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 1, 1999.
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 |
Director Name | Director Address |
---|---|
LARS OTTERSGARD | TULLVAKTSVAGEN 15, STOCKHOLM SE-105, Sweden |
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 |
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© |
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 |
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 |
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 |
Name | Address |
---|---|
LARS OTTERSGARD | TULLVAKTSVAGEN 15, STOCKHOLM SE-105, Sweden |
City | CALGARY |
Post Code | T2P 4V5 |
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 |
Please comment or provide details below to improve the information on OMX TECHNOLOGY CANADA 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.