STORAGEMAXX CANADA INC.

Address: 2345 Yonge Street, Suite 604, Toronto, ON M4P 2E5

STORAGEMAXX CANADA INC. (Corporation# 4082168) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 5, 2002.

Corporation Overview

Corporation ID 4082168
Business Number 864414651
Corporation Name STORAGEMAXX CANADA INC.
Registered Office Address 2345 Yonge Street, Suite 604
Toronto
ON M4P 2E5
Incorporation Date 2002-06-05
Dissolution Date 2009-11-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT A. DANIELS 16 HIGHBOURNE ROAD, TORONTO ON M5P 2J2, Canada
MATTHEW BERNSTEIN 280 PARK AVENUE, NEW YORK NY 10017-1270, United States
GERRY GOTFRIT 9 BAYVIEW FOREST LANE, THORNHILL ON L3T 7S4, Canada
PEGGY DA SILVA 280 PARK AVENUE, NEW YORK NY 10017-1270, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-05-02 current 2345 Yonge Street, Suite 604, Toronto, ON M4P 2E5
Address 2002-06-05 2004-05-02 2345 Yonge Street, Suite 304, Toronto, ON M4P 2E5
Name 2002-06-05 current STORAGEMAXX CANADA INC.
Status 2009-11-23 current Dissolved / Dissoute
Status 2002-06-05 2009-11-23 Active / Actif

Activities

Date Activity Details
2009-11-23 Dissolution Section: 210
2003-09-26 Amendment / Modification
2003-04-28 Amendment / Modification
2002-08-19 Amendment / Modification
2002-06-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-10-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-03-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-08-31 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 2345 YONGE STREET, SUITE 604
City TORONTO
Province ON
Postal Code M4P 2E5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12494116 Canada Inc. 2345 Yonge St, Suite 910, Toronto, ON M4P 2E5 2020-11-13
Dge Canada Inc. 912-2345 Yonge St., Toronto, ON M4P 2E5 2020-07-17
11713680 Canada Inc. 909-2345 Yonge Street, Toronto, ON M4P 2E5 2019-10-31
Netraiot Smartbuilding Corp. 2345 Yonge Street, Suite 303, Toronto, ON M4P 2E5 2019-10-04
Kb Mercantile Corp. 700-2345 Yonge St, Toronto, ON M4P 2E5 2019-01-08
Bookmagnet Inc. 910-2345 Yonge St, Suite 910, Toronto, ON M4P 2E5 2018-12-07
Netrapharma Ai Solutions Corp. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2017-12-22
Hilo World Corp. 2345 Yonge Street, Suite 808, Toronto, ON M4P 2E5 2017-10-11
The Climate Solutions Group Limited 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 2016-06-21
Platterz Inc. 2345 Yonge Street, Suite 600, Toronto, ON M4P 2E5 2015-03-23
Find all corporations in postal code M4P 2E5

Corporation Directors

Name Address
ROBERT A. DANIELS 16 HIGHBOURNE ROAD, TORONTO ON M5P 2J2, Canada
MATTHEW BERNSTEIN 280 PARK AVENUE, NEW YORK NY 10017-1270, United States
GERRY GOTFRIT 9 BAYVIEW FOREST LANE, THORNHILL ON L3T 7S4, Canada
PEGGY DA SILVA 280 PARK AVENUE, NEW YORK NY 10017-1270, United States

Competitor

Search similar business entities

City TORONTO
Post Code M4P 2E5
Category storage
Category + City storage + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Storagemaxx Acquisition Corp. 2345 Yonge St., Suite 604, Toronto, ON M4P 2E5
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17

Improve Information

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