Search icon

PRIMEMAX INTERNATIONAL, INC.

Print

Details

Entity Number 2786153

Status Inactive

NamePRIMEMAX INTERNATIONAL, INC.

CountyGenesee

Date of registration 03 Jul 2002 (22 years ago)

Date of dissolution 02 May 2022

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 2558 CEDAR CREEK RD, AYR, ONTARIO, Canada

Principal Address ZIP code

Address 353 STATE ROUTE 34, LOCKE, NY, United States, 13092

Address ZIP code 13092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MICHAEL TAYLOR

Chief Executive Officer

51 EDEN OAK TRAIL, KITCHENER, ONTARIO, Canada

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

353 STATE ROUTE 34, LOCKE, NY, United States, 13092

History

Start date End date Type Value

2022-05-02

2022-05-02

Address

51 EDEN OAK TRAIL, KITCHENER, ONTARIO, CAN (Type of address: Chief Executive Officer)

2012-07-23

2022-05-02

Address

51 EDEN OAK TRAIL, KITCHENER, ONTARIO, CAN (Type of address: Chief Executive Officer)

2008-07-18

2022-05-02

Address

353 STATE ROUTE 34, LOCKE, NY, 13092, 3224, USA (Type of address: Service of Process)

2006-06-29

2010-07-30

Address

2558 CEDAR CREEK RD RR #1, AYR, ONTARIO, CAN (Type of address: Principal Executive Office)

2005-05-06

2006-06-29

Address

2558 CEDAR CREEK RD, RR #1 AVE, AYR, ONTARIO, CAN (Type of address: Principal Executive Office)

2005-05-06

2012-07-23

Address

2870 ALPS ROAD, RR #4, CAMBRIDGE, ONTARIO, CAN (Type of address: Chief Executive Officer)

2005-05-06

2008-07-18

Address

2558 CEDAR CREEK RD, RR #1, AYR, ONARIO, CAN (Type of address: Service of Process)

2002-07-03

2022-05-02

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2002-07-03

2005-05-06

Address

ATTN: DANIEL P. JOYCE, 2399 SWEET HOME ROAD, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220502003012

2022-05-02

CERTIFICATE OF DISSOLUTION-CANCELLATION

2022-05-02

211012000806

2021-10-12

BIENNIAL STATEMENT

2021-10-12

120723006282

2012-07-23

BIENNIAL STATEMENT

2012-07-01

100730002036

2010-07-30

BIENNIAL STATEMENT

2010-07-01

080718002659

2008-07-18

BIENNIAL STATEMENT

2008-07-01

060629002926

2006-06-29

BIENNIAL STATEMENT

2006-07-01

050506002812

2005-05-06

BIENNIAL STATEMENT

2004-07-01

020703000810

2002-07-03

CERTIFICATE OF INCORPORATION

2002-07-03

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts