TECHNOLOGIES IBEX INC. (Corporation# 385433) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 10, 1972.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H4P 1P7 |
Category | technologies |
Category + City | technologies + MONTREAL |
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 |
Please comment or provide details below to improve the information on TECHNOLOGIES IBEX 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.