DÉVELOPPEMENT MULTI AXE INC. is a federal corporation in Cantley incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on August 29, 2019 with corporation #11597523. The current entity status is . The registered office location is at 16 rue Burke, Cantley, QC J8V 3L5. The directors of the corporation include Alexandre Silva, Karine Silva, Sebastien Lemieux and Martin Paquette.
ID | 11597523 |
Business Number | 774062277 |
Current Name | DÉVELOPPEMENT MULTI AXE INC. |
Incorporation Date | 2019-08-29 |
Address | 16 rue Burke Cantley QC J8V 3L5 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
Alexandre Silva | 103, rue du Commandeur, Cantley QC J8V 3T5, Canada |
Karine Silva | 108, rue de Lacaune, Gatineau QC J8V 3V2, Canada |
SEBASTIEN LEMIEUX | 46 rue de la Chimière, Gatineau QC J9A 3L3, Canada |
Martin Paquette | 115, rue de la Tire, Gatineau QC J8V 4E2, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2023-05-12 | current | 16 rue Burke, Cantley, QC J8V 3L5 |
Status | 2023-03-18 | current | Active / Actif |
Status | 2023-03-15 | 2023-03-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Name | 2022-01-01 | current | DÉVELOPPEMENT MULTI AXE INC. |
Activity | 2022-01-01 | current | Amendment / Modification - Section: 178. Name. |
Address | 2019-12-13 | 2023-05-12 | 102-1400 rue St-Louis, Gatineau, QC J8T 2N1 |
Address | 2019-12-13 | current | 102-1400 rue St-Louis, Gatineau, QC J8T 2N1 |
Name | 2019-12-10 | 2022-01-01 | GESTION SILVA IMMOBILIER INC. |
Name | 2019-12-10 | current | GESTION SILVA IMMOBILIER INC. |
Activity | 2019-12-10 | current | Amendment / Modification - Section: 178. Name. |
Act | 2019-08-29 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2019-08-29 | 2023-03-15 | Active / Actif |
Status | 2019-08-29 | current | Active / Actif |
Name | 2019-08-29 | 2019-12-10 | 11597523 Canada Inc. |
Address | 2019-08-29 | 2019-12-13 | 103, rue du Commandeur, Cantley, QC J8V 3T5 |
Activity | 2019-08-29 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2022 | 2022-01-03 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2021 | 2022-01-01 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
Alexandre Silva | 103, rue du Commandeur, Cantley QC J8V 3T5, Canada |
Karine Silva | 108, rue de Lacaune, Gatineau QC J8V 3V2, Canada |
SEBASTIEN LEMIEUX | 46 rue de la Chimière, Gatineau QC J9A 3L3, Canada |
Martin Paquette | 115, rue de la Tire, Gatineau QC J8V 4E2, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
S.O.S Fissures Outaouais Inc. | 16 rue Burke, Cantley, QC J8V 3L5 | 2018-05-01 |
Les Fondations Manuel Silva Inc. | 240 Boul de l'Europe, unité 9, Gatineau, QC J9J 0G1 | 1985-05-03 |
Heca Immobilier Inc. | 102-1400 rue St-Louis, Gatineau, QC J8T 2N1 | 2021-08-11 |
Corporation Name | Address | Incorporation Date |
---|---|---|
10476277 Canada Inc. | 304-1967 Rue Saint-Louis, Gatineau, QC J8T 4H6 | 2017-11-01 |
Heca Immobilier Inc. | 102-1400 rue St-Louis, Gatineau, QC J8T 2N1 | 2021-08-11 |
8604193 Canada Inc. | 29, rue du Gouvernail, Gatineau, QC J8Z 3R1 | 2013-08-09 |
S.O.S Fissures Outaouais Inc. | 16 rue Burke, Cantley, QC J8V 3L5 | 2018-05-01 |
9530070 Canada Inc. | 82 ch. McKay Pontiac, Pontiac, QC J0X 2G0 | 2015-11-28 |
SilvaOwen Immobilier INC. | 16 rue Burke, Cantley, QC J8V 3L5 | 2018-01-31 |
Silva Béton et Fondation Inc. | 16 rue Burke, Cantley, QC J8V 3L5 | 2017-11-21 |
Apl Immobilier Inc. | 16 rue Burke, Cantley, QC J8V 3L5 | 2021-08-12 |
Corporation Name | Address | Incorporation Date |
---|---|---|
6298524 Canada Inc. | 997 Route 235, Notre-Dame De Stanbridge, QC J0J 1M0 | 2004-10-18 |
4283783 Canada Inc. | 1286 Des Begonias, St-Jerome, QC J7Z 6W9 | 2005-03-07 |
4221494 Canada Inc. | 75 boul. de la Technologie, Gatineau, QC J8Z 3G4 | 2004-02-11 |
Access Industrial Mining inc. / Accès Industriel Minier inc. | 780 Boul. De L'UniversitÉ, Rouyn Noranda, QC J9X 7A5 | 1997-07-16 |
3649873 Canada Inc. | 150 Chabanel West, Montreal, QC H2N 1G1 | 1999-10-22 |
Auberge & Spa Le Nordik Inc. · Le Nordik Inn & Spa Inc. | 75 boul. de la Technologie, Gatineau, QC J8Z 3G4 | 2001-10-02 |
6061508 Canada Inc. | 75 Boul. de la Technologie, Gatineau, QC J8Z 3G4 | 2003-02-04 |
4230116 Canada Inc. | 702 Route 105, Local A, Chelsea, QC J9B 1L2 | 2004-03-29 |
4230108 Canada Inc. | 16, Ch. Nordik, Chelsea, QC J9B 2P7 | 2004-03-29 |
6735240 Canada Inc. | 248 chemin Old Chelsea, Chelsea, QC J9B 1J3 | 2007-03-13 |
Find all corporations with the same officer (Martin PAQUETTE) |
Street Address |
16 rue Burke |
City | Cantley |
Province | QC |
Postal Code | J8V 3L5 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Apl Immobilier Inc. | 16 rue Burke, Cantley, QC J8V 3L5 | 2021-08-12 |
SilvaOwen Immobilier INC. | 16 rue Burke, Cantley, QC J8V 3L5 | 2018-01-31 |
Silva Béton et Fondation Inc. | 16 rue Burke, Cantley, QC J8V 3L5 | 2017-11-21 |
Cuisine Cantley Inc. | 16 rue Burke, Cantley, QC J8V 3L5 | 2009-09-22 |
S.O.S Fissures Outaouais Inc. | 16 rue Burke, Cantley, QC J8V 3L5 | 2018-05-01 |
Corporation Name | Address | Incorporation Date |
---|---|---|
9537422 Canada Inc. | 7, chemin Romanuk, Cantley, QC J8V 3L5 | 2015-12-04 |
7007183 Canada Inc. | 363, montée de la Source, suite 100, Cantley, QC J8V 3L5 | 2008-07-08 |
9831932 Canada Inc. | 16, rue Burke, Cantley, QC J8V 3L5 | 2016-07-15 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Zaxia Inc. | 11 rue Port-Daniel, Gatineau, QC J8V 0A1 | 2006-02-14 |
12998955 Canada Inc. | 39 Rue Port-Daniel, Gatineau, QC J8V 0A1 | 2021-05-07 |
6398944 Canada Inc. | 142, avenue des Grands-Jardins, Gatineau, QC J8V 0A5 | 2005-05-30 |
Vangado Ventures Inc. | 103 Avenue Des Grands-Jardins, Gatineau, QC J8V 0A5 | 2021-01-01 |
Michelle Soucy Holdings Limited | 58 Impasse d'Anticosti, Gatineau, QC J8V 0A3 | 2000-07-28 |
12262126 Canada Inc. | 38, rue de Port-Daniel, Gatineau, QC J8V 0A1 | 2020-08-12 |
4314450 Canada Inc. | 8 ave. Des Grands Jardins, Gatineau, QC J8V 0A1 | 2005-07-21 |
13482421 Canada Inc. | 111, avenue des Grands-Jardins, Gatineau, QC J8V 0A5 | 2022-10-18 |
10733687 Canada Inc. | 14 Impasse d'Anticosti, Gatineau, QC J8V 0A2 | 2018-04-14 |
7753918 Canada Inc. | 146 Ave des Grands Jardins, Gatineau, QC J8V 0A5 | 2011-01-17 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Multi Panneaux Mp LtÉE · Multi Board Mp Ltd. | 1305 Boul Marie Victorin, St-Bruno De Montarville, QC J3V6B7 | 1996-12-06 |
Canadian Coalition of Large Multi-Service Shelters - | 606 Rue De Courcelle, MontrÉAl, QC H4C 3L5 | 2007-07-09 |
Multi-D Engraving Inc. · Gravures Multi-D Inc. | 355 Guy Street, Montreal, QC H3J 2L2 | 1993-11-29 |
Agence Multi Carte Cl Inc. · Cl Multi Card Agency Inc. | 3625 Boulevard Des Milles-Iles, St-Marie De Laval, QC H0A 1E0 | 1989-06-15 |
Les Produits De Securite Multi Ltee · Multi Security Products Ltd. | 9170 Charles De La Tour, Montreal, QC H4N1M2 | 1975-03-19 |
Msdn.Ca Multi-Service Domain Names Ltd. · Msdn.Ca Noms De Domaine Multi-Services LtÉE | B.P. 44559 Cp Barclay, Montreal, QC H3S 2W6 | 2005-09-22 |
Multi Energy R.H.H. International Inc. · L'Energie Multi R.H.H. Internationale Inc. | 9 Anwoth Road, Westmount, QC H3Y 2E6 | 1987-07-21 |
Multi-Individuel Services Techniques A Contrat Ltee | 7957 Stuart, Suite 2, Montreal, QC H3N2R9 | 1983-02-24 |
Multi Donuts Development Quebec Inc. · Developpement Multi Beignes Quebec Inc. | 8131 Alverne, St-Leonard, QC H1R2R6 | 1989-09-19 |
Multi CÈDre LtÉE · Multi Cedar Ltd. | 216, rue Principale, Esprit-Saint, QC G0K 1A0 | 2002-02-13 |
Do you have more infomration about DÉVeloppement Multi Axe Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |