TECHNOLOGIES IBEX INC.
IBEX TECHNOLOGIES INC.

Address: 5485 Pare St., Montreal, QC H4P 1P7

TECHNOLOGIES IBEX INC. (Corporation# 385433) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 10, 1972.

Corporation Overview

Corporation ID 385433
Business Number 101130292
Corporation Name TECHNOLOGIES IBEX INC.
IBEX TECHNOLOGIES INC.
Registered Office Address 5485 Pare St.
Montreal
QC H4P 1P7
Incorporation Date 1972-04-10
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
ROBERT DE LUCCIA 22 CAMELOT COURT, NORTH WHITE PLAINS NY 10603, United States
Joseph Zimmermann 46 rue de Saint-Tropez, Kirkland QC H9J 2K6, Canada
PAUL BAEHR 5485 Pare Street, Suite 100, Mont-Royal QC H4P 1P7, Canada
Bruce Connop 116 Glencairn Ave., Toronto ON M4R 1M9, Canada
DANILO NETTO 15868 WILLOW, PIERREFONDS QC H9H 5G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-09-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-09-01 1977-09-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1972-04-10 1977-09-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1984-08-28 current 5485 Pare St., Montreal, QC H4P 1P7
Address 1984-08-28 current 5485 Pare St., Montreal, QC H4P 1P7
Name 1995-08-10 current TECHNOLOGIES IBEX INC.
Name 1995-08-10 current IBEX TECHNOLOGIES INC.
Name 1984-01-19 1995-08-10 CONTINENTAL PHARMA CRYOSAN INC.
Name 1981-11-12 1984-01-19 CRYOSAN LTEE
Name 1981-11-12 1984-01-19 CRYOSAN LTD. -
Name 1972-04-10 1981-11-12 CRYOSAN LTD.
Status 1977-09-02 current Active / Actif

Activities

Date Activity Details
2007-02-26 Proxy / Procuration Statement Date: 2007-01-01.
2005-10-31 Proxy / Procuration Statement Date: 2005-10-17.
2005-03-08 Proxy / Procuration Statement Date: 2005-02-01.
2004-01-07 Proxy / Procuration Statement Date: 2003-10-31.
2003-01-07 Proxy / Procuration Statement Date: 2002-12-16.
2002-12-23 Amendment / Modification
2001-12-04 Proxy / Procuration Statement Date: 2001-12-12.
2000-12-06 Proxy / Procuration Statement Date: 2000-12-13.
1999-11-23 Proxy / Procuration Statement Date: 1999-08-12.
1999-08-13 Proxy / Procuration Statement Date: 1999-08-31.
1977-09-02 Continuance (Act) / Prorogation (Loi)
1972-04-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-23 Distributing corporation
SociГ©tГ© ayant fait appel au public
2020 2019-01-23 Distributing corporation
SociГ©tГ© ayant fait appel au public
2019 2019-01-23 Distributing corporation
SociГ©tГ© ayant fait appel au public
2018 2018-01-24 Distributing corporation
SociГ©tГ© ayant fait appel au public
2017 2017-01-25 Distributing corporation
SociГ©tГ© ayant fait appel au public

Office Location

Address 5485 PARE ST.
City MONTREAL
Province QC
Postal Code H4P 1P7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alarmroute Inc. 5601 Rue Pare, Suite 200, Montreal, QC H4P 1P7 2020-05-15
M2pak Inc. 5475 Rue ParГ©, Suite 228, Mont-royal, QC H4P 1P7 2019-05-02
Beyond The Runway Inc. 5485 Rue Pare, Suite 202, Mont-royal, QC H4P 1P7 2019-04-08
Horizonex Inc. 5565 Rue ParГ©, Mont-royal, QC H4P 1P7 2017-06-13
10268267 Canada Inc. 5601 Rue ParГ©, Suite 210, Mont-royal, QC H4P 1P7 2017-06-06
Ammoro Resources Inc. 209-5415 Rue Pare, Ville Mont-royal, QC H4P 1P7 2017-02-09
10011185 Canada Inc. 5525 ParГ© Street, Mount-royal, QC H4P 1P7 2016-12-06
Agilegrow Inc. 5385 Rue ParГ©, Suite 208, MontrГ©al, QC H4P 1P7 2016-03-08
SantÉ Canavert Inc. 5375 Rue Pare, Suite 201, Montréal, QC H4P 1P7 2014-05-28
Dynamic Call Solutions Inc. 5601 ParГ©, Suite 200, MontrГ©al, QC H4P 1P7 2014-04-15
Find all corporations in postal code H4P 1P7

Corporation Directors

Name Address
ROBERT DE LUCCIA 22 CAMELOT COURT, NORTH WHITE PLAINS NY 10603, United States
Joseph Zimmermann 46 rue de Saint-Tropez, Kirkland QC H9J 2K6, Canada
PAUL BAEHR 5485 Pare Street, Suite 100, Mont-Royal QC H4P 1P7, Canada
Bruce Connop 116 Glencairn Ave., Toronto ON M4R 1M9, Canada
DANILO NETTO 15868 WILLOW, PIERREFONDS QC H9H 5G4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 1P7
Category technologies
Category + City technologies + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Ibex Pharmaceuticals Inc. 5485 Pare Street, Montreal, QC H4P 1P7 1996-11-26
Ibex Pharmaceuticals Inc. 5485 ParÉ Street, MontrÉal, QC H4P 1P7
Ibex Transport Inc. 6628 Cardinal Rd Sw, Edmonton, AB T6W 1Y9 2020-07-01
Ibex Solutions Inc. 36 Edgevalley Gardens Northwest, Calgary, AB T3A 5H1 2020-04-13
Ibex Groundworks Inc. 865 Upper Crescent, Britannia Beach, BC V0N 1J0 2017-10-19
Ibex Conversions Inc. 555 Chemin Du Village, Morin-heights, QC J0R 1H0 2017-12-18
Ibex Marketing Inc. Richford Road, C.p.39, Frelighsburg, QC J0J 1C0 1979-02-27
Ibex Trading Inc. Bay 1- 4415 Memorial Drive, Calgary, AB T2A 6A4 2020-05-05
Ibex Automation Inc. 6396 Perth Road 121, Poole, ON N0K 1S0 2019-09-27
Ibex Canada Trade Incorporated 43 The Queensway, Barrie, ON L4M 7J3 2004-06-01

Improve Information

Please comment or provide details below to improve the information on TECHNOLOGIES IBEX 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.