AX Global Canada Inc.

Address: 365 Bay Street, Suite 800, Toronto, ON M5H 2V1

AX Global Canada Inc. (Corporation# 9562966) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 23, 2015.

Corporation Overview

Corporation ID 9562966
Business Number 791398696
Corporation Name AX Global Canada Inc.
Registered Office Address 365 Bay Street, Suite 800
Toronto
ON M5H 2V1
Incorporation Date 2015-12-23
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
Paul Anthony John Carr 155 N Van Dien Ave., Ridgewood NJ 07450, United States
Charles Malone 365 Bay Street, Suite 800, Toronto ON M5H 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-12-23 current 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Name 2015-12-23 current AX Global Canada Inc.
Status 2016-02-02 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2015-12-23 2016-02-02 Active / Actif

Activities

Date Activity Details
2015-12-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 365 Bay Street, Suite 800
City Toronto
Province ON
Postal Code M5H 2V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Difference Capital Financial Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 1972-01-14
Les Investissements Bearly Made II LtÉe 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Epals Classroom Exchange Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 1999-09-01
6760732 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2007-04-25
6760741 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2007-04-25
Arc Nickel Canada Inc. 365 Bay Street, Suite 800, Wildeboer Dellelce Place, Toronto, ON M5H 2V1 2007-06-20
7031912 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2008-08-22
7041250 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2008-09-09
647207 B.c. Ltd 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Smart Casing Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2011-10-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bay Street Litigation Chambers Law Corporation Suite 501, 365 Bay Street, Toronto, ON M5H 2V1 2019-03-03
11273396 Canada Inc. 365 Bay Street, Suite 400, Toronto, ON M5H 2V1 2019-02-27
The Dogs 2018 Inc. 365 Bay Street, #805, Toronto, ON M5H 2V1 2018-02-01
Finhub Acquisition Inc. 400-365 Bay Street, Toronto, ON M5H 2V1 2016-11-23
Wd Sports and Entertainment Inc. 365 Bay Street, Suite 809, Toronto, ON M5H 2V1 2016-01-18
Allevio Holdings Inc. 800-365 Bay Street, Toronto, ON M5H 2V1 2011-12-30
Redhill Mining Canada Ltd. Suite 400, 365 Bay Street, Toronto, ON M5H 2V1 2011-06-20
Rej Corporate Advancement Inc. Suite 800, 365 Bay Street, Toronto, ON M5H 2V1 2009-01-16
The Michael J. Fox Foundation for Parkinson's Research 365 Bay St. Suite 800, Toronto, ON M5H 2V1 2008-10-29
Executive Risk Governance Advisors Ltd. 365 Bay Street, 12th Floor, Toronto, ON M5H 2V1 2006-12-15
Find all corporations in postal code M5H 2V1

Corporation Directors

Name Address
Paul Anthony John Carr 155 N Van Dien Ave., Ridgewood NJ 07450, United States
Charles Malone 365 Bay Street, Suite 800, Toronto ON M5H 2V1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 2V1

Similar businesses

Corporation Name Office Address Incorporation
Rp Global Canada Renewable Power Inc. 1 Place Ville-marie, 39e Г©tage, Montreal, QC H3B 4M7 2011-07-26
American Global Logistics (canada) Inc. 200-5995 Gouin Ouest, Montreal, QC H4J 2P8 1998-03-23
Global Canada Insurance Company Inc. 4775 Route Sainte-geneviГЁve, QuГ©bec,quГ©bec, QC G2B 4K4 2014-03-19
Global Refund Canada Ltd. 40 King Street West, Toronto, ON M5H 3Y4
Global Refund Canada Ltd. 40 King Street West, Toronto, ON M5H 3Y4 2002-01-29
Global 360 Canada, Inc. 1959 Upper Water Street, Suite 900, Halifax, NS B3J 3N2
Chr Global Forwarding Canada, Ltd. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2015-11-20
Fourrure Global Canada Ltee 395 Mayor, Suite 450, Montreal, QC 1983-02-22
Les Marchands Global (canada) Inc. 8555 Trans-canada Highway, St-laurent, QC H4S 1Z6 1991-02-05
Les Terminus Global Ltee 615 Dorchester Ouest, Suite 660, Montreal, QC 1975-02-28

Improve Information

Please comment or provide details below to improve the information on AX Global 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.