NEXMEL TECHNOLOGY INC.
TECHNOLOGIES NEXMEL INC.

Address: 19 Garibaldi Dr, Brampton, ON L6X 4X7

NEXMEL TECHNOLOGY INC. (Corporation# 4164130) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 14, 2003.

Corporation Overview

Corporation ID 4164130
Business Number 889303202
Corporation Name NEXMEL TECHNOLOGY INC.
TECHNOLOGIES NEXMEL INC.
Registered Office Address 19 Garibaldi Dr
Brampton
ON L6X 4X7
Incorporation Date 2003-05-14
Dissolution Date 2006-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NAJIB KHAN 299 MONTEGO ROAD, MISSISSAUGA ON L5B 1C6, Canada
MUHAMMAD BUTT 11985 MONTY, #34, MONTREAL NORTH QC H1G 6K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-06-05 current 19 Garibaldi Dr, Brampton, ON L6X 4X7
Address 2003-05-14 2003-06-05 299 Montego Road, Mississauga, ON L5B 1C6
Name 2003-05-14 current NEXMEL TECHNOLOGY INC.
Name 2003-05-14 current TECHNOLOGIES NEXMEL INC.
Status 2006-07-06 current Dissolved / Dissoute
Status 2006-02-09 2006-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-05-14 2006-02-09 Active / Actif

Activities

Date Activity Details
2006-07-06 Dissolution Section: 212
2003-05-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 19 GARIBALDI DR
City BRAMPTON
Province ON
Postal Code L6X 4X7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tanari Enterprise Inc. 502-30 Gillingham Drive, Suite #429, Brampton, ON L6X 4X7 2020-07-30
Sam'mar Reno Inc. 30 Gillingham Dr Suite 540, Brampton, ON L6X 4X7 2020-07-16
11815695 Canada Inc. 502-30 Gillingham Drive, Suite 505, Brampton, ON L6X 4X7 2019-12-30
The Trust Partnership Ltd. 517 - 30 Gillingham Drive, Suite 517, Brampton, ON L6X 4X7 2018-05-17
Raymond Dance Company 502-30 Gillingham Dr. Suite 411, Brampton, ON L6X 4X7 2017-10-28
Africa for Africa 502-30 Gillingham Drive, Suite 519, Brampton, ON L6X 4X7 2016-07-29
9020314 Canada Inc. 406 - 40 Gillingham Drive, Brampton, ON L6X 4X7 2014-09-15
Mehboob Studio Ltd. 20 Gillingham Dr, Unit 601., Brampton, ON L6X 4X7 2001-10-01
Sky Rays General Trading Inc. 406 - 40 Gillingham Drive, Brampton, ON L6X 4X7 2015-04-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11805576 Canada Inc. 9188 Heritage Rd, Brampton, ON L6X 0A1 2019-12-22
Lauber Group Canada Inc. 9600 Heritage Road, Brampton, ON L6X 0A2 2015-06-24
11222864 Canada Inc. 9600 Heritage Road, Brampton, ON L6X 0A2 2019-01-29
Dry-gen Air Solutions Inc. 9657 Winston Churchill Blvd, Brampton, ON L6X 0A4 2018-09-11
The Bras Family Foundation 9715, Winston Churchill Blvd., Brampton, ON L6X 0A4 2004-09-23
Azarof Construction Company Inc. 6 River Rd, Brampton, ON L6X 0A6 2019-04-26
12275724 Canada Inc. 108 River Road, Brampton, ON L6X 0A7 2020-08-18
9640207 Canada Inc. 61 River Road, Brampton, ON L6X 0A8 2016-02-22
8365997 Canada Inc. 89 River Road, Huttonville, ON L6X 0A9
9905995 Canada Inc. 29 Haywood Drive, Brampton, ON L6X 0B1 2016-09-14
Find all corporations in postal code L6X

Corporation Directors

Name Address
NAJIB KHAN 299 MONTEGO ROAD, MISSISSAUGA ON L5B 1C6, Canada
MUHAMMAD BUTT 11985 MONTY, #34, MONTREAL NORTH QC H1G 6K5, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6X 4X7

Similar businesses

Corporation Name Office Address Incorporation
F10 Technology Inc. 75 4e Avenue, Terrebonne, QC J6Y 1M2 2012-10-15
Cml Technologies Inc. 75 Technology Boulevard, Hull, QC 1979-12-10
Ilo Technologies Inc. 2855, Beaulieu, LГ©vis, QC G6Z 2L1 2009-01-29
R-100 Technologies Inc. 5285 Place De La Savane, Saint-hubert, QC J3Y 8Y9 2006-03-29
Aichi Technologies Limited 6403 132 Street, Edmonton, AB T6H 3Y8
Mec Technology Group Inc. 1427 Chateau Avenue, Windsor, ON N8P 1M2 2018-01-24
Technologies Corporatives Par Projets (tcp) Inc. 2172 Du Convoi, Charny, QC G6X 3S6 2011-07-11
Canadian Institute for Theatre Technology 302-4529 Rue Clark St., MontrГ©al, QC H2T 2T3 1990-08-01
Financial Technology Lbi Inc. 1010 Rue Sherbrooke Ouest, Suite 1800, Montreal, QC H3A 2R7 1996-05-03
Actio Technologies LtÉe 1214, Rue Jacques-bertaut, Trois-rivières, QC G8V 2S1 2007-05-11

Improve Information

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