Thermo Matrix Distribution Canada Inc.

Address: 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6

Thermo Matrix Distribution Canada Inc. (Corporation# 7172265) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 12, 2009.

Corporation Overview

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

Directors

Director Name Director Address
ROGER RICHARD 1163 GOODWIN CIRCLE, EDMONTON AB T5T 6W6, Canada

Corporation History

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

Activities

Date Activity Details
2013-03-11 Dissolution Section: 212
2009-05-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 2500, 10303 Jasper Avenue
City Edmonton
Province AB
Postal Code T5J 3N6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
ROGER RICHARD 1163 GOODWIN CIRCLE, EDMONTON AB T5T 6W6, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5J 3N6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Thermo Matrix Distribution 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.