INAXSYS SECURITY SYSTEMS INC.
SYSTÈMES DE SÉCURITÉ INAXSYS INC.

Address: 11685 Avenue Philippe-panneton, MontrГ©al, QC H1E 4M1

INAXSYS SECURITY SYSTEMS INC. (Corporation# 4301056) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 25, 2005.

Corporation Overview

Corporation ID 4301056
Business Number 838546877
Corporation Name INAXSYS SECURITY SYSTEMS INC.
SYSTÈMES DE SÉCURITÉ INAXSYS INC.
Registered Office Address 11685 Avenue Philippe-panneton
MontrГ©al
QC H1E 4M1
Incorporation Date 2005-05-25
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK MCRAE 2402 DU BURON, VARENNES QC J3X 1K2, Canada
GAETAN SIROIS 3533 CHEMIN ST-LOUIS, ST-JULIENNE QC H3B 3S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-01-29 current 11685 Avenue Philippe-panneton, MontrГ©al, QC H1E 4M1
Address 2014-06-19 2019-01-29 8272 Pascal-gagnon, Saint-leonard, QC H1P 1Y4
Address 2006-08-10 2014-06-19 8296 Pascal-gagnon, Saint-leonard, QC H1P 1Y4
Address 2005-05-25 2006-08-10 2402 Du Buron, Varennes, QC J3X 1K2
Name 2010-07-08 current INAXSYS SECURITY SYSTEMS INC.
Name 2010-07-08 current SYSTÈMES DE SÉCURITÉ INAXSYS INC.
Name 2005-07-21 2010-07-08 Inaxsys-ICT Security Systems Inc.
Name 2005-07-21 2010-07-08 SystГЁmes de SГ©curitГ© Inaxsys-ICT Inc.
Name 2005-05-25 2005-07-21 4301056 CANADA INC.
Status 2019-06-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2005-05-25 2019-06-01 Active / Actif

Activities

Date Activity Details
2017-12-19 Amendment / Modification Section: 178
2010-07-08 Amendment / Modification Name Changed.
Section: 178
2006-05-05 Amendment / Modification
2005-07-21 Amendment / Modification Name Changed.
2005-05-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Inaxsys Security Systems Inc. 11685 Avenue Philippe-panneton, MontrГ©al, QC H1E 4M1

Office Location

Address 11685 Avenue Philippe-Panneton
City MontrГ©al
Province QC
Postal Code H1E 4M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7553021 Canada Inc. 11685 Avenue Philippe-panneton, MontrГ©al, QC H1E 4M1 2010-05-14
Vupro Inc. 11685 Avenue Philippe-panneton, MontrГ©al, QC H1E 4M1 2014-06-05
10758515 Canada Inc. 11685 Avenue Philippe-panneton, MontrГ©al, QC H1E 4M1 2018-04-30
Inaxsys Security Systems Inc. 11685 Avenue Philippe-panneton, MontrГ©al, QC H1E 4M1

Corporations in the same postal code

Corporation Name Office Address Incorporation
Demvar Fer Et MÉtaux Inc. 11685 Philippe-panneton, Montréal, QC H1E 4M1 2015-06-01
Skk 360 Group Ltd. 11455 Philippe-panneton Avenue, Montreal, QC H1E 4M1 2014-03-11
Flexible Canada Ltd. 11 555, Av. Philippe-panneton, MontrГ©al, QC H1E 4M1 2013-01-22
Demvar Inc. 11685 Philippe Panneton, Montreal, QC H1E 4M1 2006-09-20
4287002 Canada Inc. 11577 Ave Philippe Panneton, Montreal, QC H1E 4M1 2005-03-01
Pierres Et Briques 13 Pm Inc. 11577 Avenue Phillippe Panneton, Montreal, QC H1E 4M1 2004-09-23
Les Gestions Richard Martinbeault Inc. 11665 Avenue Phillipe-panneton, Montreal, QC H1E 4M1 2004-07-12
Akwa PremiГ€re Eau De Source Naturelle Inc. 11 735 Philippe-panneton Avenue, Montreal, QC H1E 4M1 2003-10-06
3658406 Canada Inc. 11735 Philippe Panneton, Montreal, QC H1E 4M1 1999-09-02
3552608 Canada Inc. 11577 Av Philippe-panneton, MontrÉal, QC H1E 4M1 1998-12-02
Find all corporations in postal code H1E 4M1

Corporation Directors

Name Address
MARK MCRAE 2402 DU BURON, VARENNES QC J3X 1K2, Canada
GAETAN SIROIS 3533 CHEMIN ST-LOUIS, ST-JULIENNE QC H3B 3S6, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H1E 4M1

Similar businesses

Corporation Name Office Address Incorporation
S-q.t.s. Security Systems Inc. 280 B Boul Ste-rose, Laval, QC H7L 1M2 1994-07-28
Logistique SystÈmes De SÉcuritÉ Inc. 11815, Av. Norwood, MontrÉal, QC H3L 3H6 2014-09-30
SystÈmes De SÉcuritÉ I.d.k. Inc. 3040 Levesque O., Suite 712, Laval, QC H7V 1C1 1993-07-08
Maxival Security Systems Inc. 526 Rue Arena, Bernieres, QC G7A 1E1 1991-06-19
SystÈmes De SÉcuritÉ Et De ContrÔle Cortex Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 1995-11-28
Cam-blast Transportation Security Systems Inc. 3452 Lamothe Street, Terrebonne, QC J6Y 1A7 2000-01-01
Security Systems By Gps (ssgps) Inc. 1751 Rue Richardson, Suite 3202, Montreal, QC H3K 1G6 1999-02-25
Sign @ Tech Security Systems Inc. 1 Place Ville-marie, Bureau 2001, Montreal, QC H3B 2C4 1998-10-27
Ipssco Internet Protocol Security Systems Co. Inc. 1445 Lambert Closse, 2nd Floor, Montreal, QC H3H 1Z5 2007-01-24
R-me SystÈme De SÉcuritÉ Inc. 1737 Boul. Gouin Est, MontrÉal, QC H2C 1C2 2002-08-08

Improve Information

Please comment or provide details below to improve the information on INAXSYS SECURITY SYSTEMS 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.