Azzilon Systems Canada Inc. · Azzilon Systèmes Canada Inc.

4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A7

Overview

Azzilon Systems Canada Inc. (also known as Azzilon Systèmes Canada Inc.) is a federal corporation in Westmount incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on April 19, 2021 with corporation #12940621. The current entity status is . The registered office location is at 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A7. The directors of the corporation include Anthony Giammaria, Charles Villeneuve and Pierre McMaster.

Corporation Information

ID12940621
Business Number763188661
Current NameAzzilon Systems Canada Inc.
Other NameAzzilon Systèmes Canada Inc.
Incorporation Date2021-04-19
Care OfAnthony Giammaria
Address4101 Rue Sherbrooke Ouest
Westmount
QC H3Z 1A7
Director Limits1-10

Corporation Directors

Director NameDirector Address
Anthony Giammaria4101 Rue Sherbrooke Ouest, Westmount QC H3Z 1A7, Canada
Charles Villeneuve28, Balmoral Park,, 03-02 Pinetree Condo, Singapore 259856, Singapore
Pierre McMaster31D Mario Drive, Rowans Park St-George BB 19122, Barbados

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2023-10-10currentActive / Actif
Status2023-09-232023-10-10Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act2021-04-19currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2021-04-192023-09-23Active / Actif
Status2021-04-19currentActive / Actif
Name2021-04-19currentAzzilon Systems Canada Inc.
Name2021-04-19currentAzzilon Systèmes Canada Inc.
Address2021-04-19currentAnthony Giammaria, 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A7
Activity2021-04-19currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20242022-10-20Non-distributing corporation with more than 50 shareholders / Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
20232022-10-20Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20222022-10-20Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
Anthony Giammaria4101 Rue Sherbrooke Ouest, Westmount QC H3Z 1A7, Canada
Charles Villeneuve28, Balmoral Park,, 03-02 Pinetree Condo, Singapore 259856, Singapore
Pierre McMaster31D Mario Drive, Rowans Park St-George BB 19122, Barbados

Corporations with the same officer (Charles Villeneuve)

Corporation NameAddressIncorporation Date
Hypersecur Corporation · Corporation Hypersecur 1130 Rue Sherbrooke Ouest, Bureau 1600, Montreal, QC H3A 1H31998-11-10
La Cartographie Informatisee De L'Outaouais Inc. · Outaouais Computerized Mapping Inc. 43 Woods, Gatineau, QC J9H 6N41987-06-11
CartoVision Inc. 43 Woods, Gatineau, QC J9H 6N41999-09-02
3577619 Canada Inc. 631 Rue Gamble, Deux-Montagnes, QC H3A 1H31999-01-18
7109822 Canada Ltd. 1000-166, Rue De Varennes, Gatineau, QC J8T 8G42009-01-19
Chambre de commerce et d'industrie du Haut-Saint-Maurice C547 Rue Commerciale, La Tuque, QC G9X 3A71983-06-09
12754282 Canada Inc. 8 chemin du jade, L'ange gardien, QC J8L 0G12021-02-19
12701057 Canada Inc. 2, rue Ducharme, Gatineau, QC J8Y 3P42021-02-01

Corporations with the same officer (Pierre McMaster)

Corporation NameAddressIncorporation Date
Memotec Communications Inc. 600 Mccaffrey, St.Laurent, QC H4T 1N11993-10-07
3445682 Canada Inc. 500 Boul Rene Levesque Ouest, Bur 1625, Montreal, QC H2Z1W71998-01-08
3803961 Canada Inc. 1 Place Ville-Marie, Suite 4000, MontrÉAl, QC H3B 4M42001-05-22
2949130 Canada Inc. 616 Cure Boivin, Boisbriand, QC J7G2A71993-08-23
Eicon Networks Corporation · Corporation Eicon Networks 9800 Cavendish Boulevard, Montreal, QC H4M 2V91984-10-12
Vision Globale A.R. LtÉE · A.R. Global Vision Ltd. 80 Rue Queen, Bureau 201, Montreal, QC H3C 2N5
Teknor Applicom Inc. 616 Rue CurÉ-Boivin, Boisbriand, QC J7G 2A71998-07-23
Pcube ÉLectronique Inc. 616 Rue Cure Boivin, Boibriand, QC J7G2A71993-07-22
Kontron Communications Inc. 616 CurÉ-Boivin, Boisbriand, QC J7G 2A72001-02-08
Teknor Industrial Computers Inc. · Teknor Ordinateurs Industriels Inc. 616 Cure Boivin, Boisbriand, QC J7G2A71985-05-30
Find all corporations with the same officer (Pierre McMaster)

Corporations with the same officer (Anthony Giammaria)

Corporation NameAddressIncorporation Date
11664735 Canada Inc. Suite 300-15, 23rd Street East, Saskatoon, SK S7K 0H62019-10-04
7851634 Canada Inc. 500 Place D'Armes, Suite 2920, Montreal , QC H2Y 2W22011-05-02
8455244 Canada Inc. 4101 Sherbrooke St. West, Westmount, QC H3Z 1A72013-03-07
Straight Spirits Inc. · Les Spiritueux Straight Inc. 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A72022-11-08

Location Information

Street Address 4101 Rue Sherbrooke Ouest
CityWestmount
ProvinceQC
Postal CodeH3Z 1A7
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Rh Mobile Inc. 4101 Rue Sherbrooke Ouest, Montreal, QC H3Z 1A72016-06-17
8957142 Canada Inc. 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A72014-07-17
8317399 Canada Inc. 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A72012-11-30
Bwv 010 Sales Inc. 4101 Rue Sherbrooke Ouest, Montreal, QC H3Z 1A72016-09-06
12275627 Canada Inc. 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A72020-08-18
Straight Spirits Inc. · Les Spiritueux Straight Inc. 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A72022-11-08
ZiaMack Ventures Inc. · Entreprises ZiaMack Inc. 4101 rue Sherbrooke Ouest, Westmount, QC H3Z 1A72011-02-08
The Shumaker Group Inc. · Le Groupe Shumaker Inc. 4101 Rue Sherbrooke Ouest, Montreal, QC H3Z 1A72014-12-31
TomLeeRob Investments Inc. · Investissements TomLeeRob Inc. 4101 rue Sherbrooke Ouest, Montréal, QC H3Z 1A72004-01-30
Gtmp 011 Sales Inc. 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A72016-07-11
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Green Technology Holding Ltd. · Holding Des Technologies Vertes LtÉE 4101, Sherbrooke West, Westmount, QC H3Z 1A72011-12-17
Flipr Networks Inc. · RÉSeaux Flipr Inc. 4101, Sherbrooke Street West, Montreal, QC H3Z 1A71999-08-20
Les investissements GCHC Inc. · GCHC Investments Inc. 4103 Sherbrooke St. West, Montreal, QC H3Z 1A72014-01-22
Maisons Bien Vivre V Inc. · Living Well Homes V Inc. 4119 Sherbrooke Street West, Westmount, QC H3Z 1A72022-01-07
Db Equities Canada Inc. · EquitÉS Db Canada Inc. 4101 Sherbrrooke St, Westmount, QC H3Z 1A72003-10-22
Surrey Management Services Inc. 4119 Sherbrooke West, Westmount, QC H3Z 1A71986-10-17
Le Treehouse Inc. 4103 Sherbrooke West, Westmount, QC H3Z 1A72014-12-22
Capital Jesanda Inc. · Jesanda Equities Inc. 4101 Sherbroke St West, Westmount, QC H3Z 1A71995-11-16
11511114 Canada Inc. 4101 Sherbrooke Street West, Westmount, QC H3Z 1A72019-07-11
4148932 Canada Inc. 4119 Sherbrooke St. West, Westmount, QC H3Z 1A72003-06-20
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Nargeo Marketing Solutions Inc. 4148A St Catherine W, Suite 302, Westmount, QC H3Z 0A22011-02-07
4298942 Canada Inc. 4150 Sainte-Catherine West, Suite 207, Westmount, QC H3Z 0A12006-01-24
9368744 Canada Ltd. 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A22015-07-15
9095837 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A22014-11-21
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148A Ste-Catherine St. West, Suite 405, Westmount, , QC H3Z 0A22012-08-08
Orange-Chip Inc. 4148a Ste Catherine St. O., Westmount, QC H3Z 0A22003-07-29
Manganese Investment & Trading Ltd. 159-4148A Ste.Catherine West, Westmount, QC H3Z 0A22015-07-22
Tradewind Compliance Inc. · Conformité Tradewind Inc. 4148a Saint-Catherine Street W., Suite 333, Westmount, QC H3Z 0A22008-08-22
Z-SC1 Corp. 4148a, Ste Catherine W,, Suite-337, Westmount, QC H3Z 0A22012-04-25
Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A22013-02-11
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Xid Systems Inc. · Xid SystÈMes Inc. 432, rue St. François Xavier, Montréal, QC H2Y 2T32006-02-20
T.C.M. Systems Inc. · Les Systemes T.C.M. Inc. 3412 St. Catherine Street East, Montreal, QC1977-06-06
Cem Systemes Inc. · Cem Systems Inc. 1801 Mcgill College, Suite 1470, Montreal, QC H3A2N41988-11-10
Canadian Healthcare Information Systems Inc. · SystÈMes InformatisÉS De SantÉ Du Canada Inc. 1 Place Ville Marie, 37e Etage, Montreal, QC H3B3P41996-05-09
Systèmes BLU Inc. · Systems BLU Inc. 6467 rue Louis-Dupire, Montréal, QC H1M 1A72009-01-06
3v Systems Inc. · SystÈMes 3v Inc. 5253 Churchill, Laval, QC H7W 4P52002-12-01
CDS Systems Inc. · CDS Systèmes Inc. 4446, Boulevard St-Laurent, #803, Montreal, QC H2W 1Z52014-09-11
Canadian P2P Fibre Systems Ltd. · Systèmes de fibres P2P du Canada Ltée 612, rue St-Jacques, Montréal, QC H3C 4M82007-06-15
Mp2 Hev Systems Inc. · SystÈMes Mp2 Hev Inc. 1155 Rene-Levesque Blvd. West, Bureau 3100, Montreal, QC H3B 3S62004-02-27
SystÈMes Tlc Inc. · Tlc Systems Inc. 363 1ere avenue, McMasterville, QC J3G 1S82007-02-15

Improve Information

Do you have more infomration about Azzilon Systems Canada Inc.? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.