Thermo Matrix Distribution Canada Inc. (Corporation# 7172265) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 12, 2009.
Corporation ID | 7172265 |
Business Number | 806843421 |
Corporation Name | Thermo Matrix Distribution Canada Inc. |
Registered Office Address |
2500, 10303 Jasper Avenue Edmonton AB T5J 3N6 |
Incorporation Date | 2009-05-12 |
Dissolution Date | 2013-03-11 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
ROGER RICHARD | 1163 GOODWIN CIRCLE, EDMONTON AB T5T 6W6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-05-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2009-05-12 | current | 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 |
Name | 2009-05-12 | current | Thermo Matrix Distribution Canada Inc. |
Status | 2013-03-11 | current | Dissolved / Dissoute |
Status | 2012-10-12 | 2013-03-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2009-05-12 | 2012-10-12 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-03-11 | Dissolution | Section: 212 |
2009-05-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2010 | 2010-05-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
2781191 Canada Inc. | 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 | 1991-12-19 |
Kiseputinow Holdings (1996) Ltd. | 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 | 1996-10-21 |
3434770 Canada Inc. | 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 | 1997-11-14 |
Moultrie Holdings Limited | 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 | 1977-07-07 |
Jlie Ltd. | 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 | 1977-10-11 |
84082 Canada Ltd. | 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 | 1977-10-11 |
Louis Bull Police Services Inc. | 2500, 10303 Jasper Avenue, Edmonton, AB T5A 2H9 | 1999-06-15 |
Kisipatnahk School Society | 2500, 10303 Jasper Avenue, Edmonton, AB T5J 2N6 | 1999-12-22 |
6405622 Canada Inc. | 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 | 2005-06-13 |
Settlement Sooniyaw Corporation | 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 | 1980-10-28 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Endurance Drywall Corp. | 2500-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 | 2020-05-19 |
Hsl Athletic Foundation | 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 | 2019-03-01 |
Neogen Canada Inc. | C/o Witten LLP, 10303 Jasper Avenue, Suite 2500, Canadian Western Bank Place, Edmonton, AB T5J 3N6 | 2015-07-08 |
Compumount Mobile Technologies Corp. | Suite 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 | 2012-04-24 |
Landmark Group Holding Inc. | C/o Ogilvie LLP, 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 | 2010-03-02 |
Stanton Bros Enterprises Ltd. | Suite 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 | 2008-01-22 |
Vertex Consulting Engineering Inc. | 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 | 2007-06-12 |
4414454 Canada Ltd. | 1400 10303 Jasper Avenue, Edmonton, AB T5J 3N6 | 2007-03-06 |
Liquor Stores Gp Inc. | Suite 2500, Canadian Western Bank Place, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 | 2004-06-21 |
4232321 Canada Inc. | 2500- 10303 Jasper Ave., Edmonton, AB T5J 3N6 | 2004-04-14 |
Find all corporations in postal code T5J 3N6 |
Name | Address |
---|---|
ROGER RICHARD | 1163 GOODWIN CIRCLE, EDMONTON AB T5T 6W6, Canada |
City | Edmonton |
Post Code | T5J 3N6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Thermo-tech Distribution Bm Inc. | 3557 Rue George Corbeil, Terrebonne, QC J6X 4J5 | 1987-09-30 |
Thermo-bricks U.S.A. Ltd. | 273 Rue Gaspe, St-apollinaire, QC G0S 2E0 | 1987-02-06 |
Entreprises Thermo-van Ltee | 3345 Losch, Montreal, QC | 1976-03-17 |
Canada Refrigeration Thermo Plus Inc. | 142, Route 202, Bureau 101, Huntingdon, QC J0S 1H0 | 2005-04-12 |
Les Produits Loisir Matrix Inc. | 144 Edison, St-lambert, QC J4R 2P5 | 1985-02-28 |
Vitrerie Select Thermo Ltee | 59 Ouest Rue St-jacques, Suite 800, Montreal, QC H2Y 1K9 | 1985-05-22 |
Thermo Crs Holdings Ltd. | 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4 | |
Matrix Asset Management Inc. | 1055 West Georgia Street, Suite 2600, Vancouver, BC V6E 3R5 | 2009-10-30 |
Energie Matrix Inc. | 15 Calais, Kirkland, QC H9H 3R7 | 1992-10-02 |
Matrix Coatings Inc. | 800 Campbell, Cornwall, ON K6H 6L7 | 2007-06-04 |
Please comment or provide details below to improve the information on Thermo Matrix Distribution Canada 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.