AUTREX INTERNATIONAL, INC.

Address: 193 Mt Alderson Cr West, Lethbridge, AB T1K 6N5

AUTREX INTERNATIONAL, INC. (Corporation# 7912030) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 7, 2011.

Corporation Overview

Corporation ID 7912030
Business Number 809964315
Corporation Name AUTREX INTERNATIONAL, INC.
Registered Office Address 193 Mt Alderson Cr West
Lethbridge
AB T1K 6N5
Incorporation Date 2011-07-07
Dissolution Date 2014-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Marie Annette Matkin 193 Mt Alderson Cr West, Lethbridge AB T1K 6N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-07-07 current 193 Mt Alderson Cr West, Lethbridge, AB T1K 6N5
Name 2011-07-07 current AUTREX INTERNATIONAL, INC.
Status 2014-08-04 current Dissolved / Dissoute
Status 2011-07-07 2014-08-04 Active / Actif

Activities

Date Activity Details
2014-08-04 Dissolution Section: 210(3)
2011-07-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-11-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-12-10 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 193 Mt Alderson Cr West
City Lethbridge
Province AB
Postal Code T1K 6N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Towanda Hamsters Traddding Sssupport, Limited 193 Mt Alderson Cr West, Lethbridge, AB T1K 6N5 2011-07-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tytanium Nutrition Ltd. 1915 12 Ave S, Lethbridge, AB T1K 0N7 2014-03-21
Charles M.h. Stone Investments Inc. 2110-12th Avenue, South, Lethbridge, AB T1K 0N9 1986-12-19
Loman Holdings International Inc. 2922 12th Ave S, Lethbridge, AB T1K 0R1 2005-08-17
Canadian Registered Small Business Accountant's Association 1725 17th Avenue South, Lethbridge, AB T1K 1A7 1999-11-11
Dragonpro Environmental Solutions Ltd. 2209 20 Avenue South, Lethbridge, AB T1K 1G4 2018-04-10
Vertek Fall Protection Limited 2209 20th Avenue South, Lethbridge, AB T1K 1G4 2013-10-08
Black Talon Paintball Inc. 2405 22nd Avenue South, Lethbridge, AB T1K 1J6 2010-03-29
True North Slings Inc. 2627 22 Avenue South, Lethbridge, AB T1K 1J8 2017-05-06
Child and Youth Care Educational Accreditation Board of Canada 3000 College Drive South, Lethbridge, AB T1K 1L6 2012-09-23
Collaborative Edge Xr Corporation 1006 16 Street South, Lethbridge, AB T1K 1X1 2018-01-22
Find all corporations in postal code T1K

Corporation Directors

Name Address
Marie Annette Matkin 193 Mt Alderson Cr West, Lethbridge AB T1K 6N5, Canada

Competitor

Search similar business entities

City Lethbridge
Post Code T1K 6N5

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Satisfaim International Inc. 5494 Notre-dame Est, Montreal, QC H1N 2C4 1990-10-18
Bac International Trading Inc. 975 De La Concorde, Bureau 110, Saint-romuald, QC G6W 5W6 1996-10-03
International Consulting Office (ico) Inc. 5525 Av Charlemagne App 2, Montreal, QC H1X 2H8 2014-06-20

Improve Information

Please comment or provide details below to improve the information on AUTREX INTERNATIONAL, 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.