AX Global Canada Inc. (Corporation# 9562966) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 23, 2015.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-12-23 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | Toronto |
Post Code | M5H 2V1 |
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 |
Please comment or provide details below to improve the information on AX Global 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.