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.
ID | 12940621 |
Business Number | 763188661 |
Current Name | Azzilon Systems Canada Inc. |
Other Name | Azzilon Systèmes Canada Inc. |
Incorporation Date | 2021-04-19 |
Care Of | Anthony Giammaria |
Address | 4101 Rue Sherbrooke Ouest Westmount QC H3Z 1A7 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
Anthony Giammaria | 4101 Rue Sherbrooke Ouest, Westmount QC H3Z 1A7, Canada |
Charles Villeneuve | 28, Balmoral Park,, 03-02 Pinetree Condo, Singapore 259856, Singapore |
Pierre McMaster | 31D Mario Drive, Rowans Park St-George BB 19122, Barbados |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2023-10-10 | current | Active / Actif |
Status | 2023-09-23 | 2023-10-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 2021-04-19 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2021-04-19 | 2023-09-23 | Active / Actif |
Status | 2021-04-19 | current | Active / Actif |
Name | 2021-04-19 | current | Azzilon Systems Canada Inc. |
Name | 2021-04-19 | current | Azzilon Systèmes Canada Inc. |
Address | 2021-04-19 | current | Anthony Giammaria, 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A7 |
Activity | 2021-04-19 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2024 | 2022-10-20 | Non-distributing corporation with more than 50 shareholders / Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2023 | 2022-10-20 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2022 | 2022-10-20 | 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 |
---|---|
Anthony Giammaria | 4101 Rue Sherbrooke Ouest, Westmount QC H3Z 1A7, Canada |
Charles Villeneuve | 28, Balmoral Park,, 03-02 Pinetree Condo, Singapore 259856, Singapore |
Pierre McMaster | 31D Mario Drive, Rowans Park St-George BB 19122, Barbados |
Corporation Name | Address | Incorporation Date |
---|---|---|
Hypersecur Corporation · Corporation Hypersecur | 1130 Rue Sherbrooke Ouest, Bureau 1600, Montreal, QC H3A 1H3 | 1998-11-10 |
La Cartographie Informatisee De L'Outaouais Inc. · Outaouais Computerized Mapping Inc. | 43 Woods, Gatineau, QC J9H 6N4 | 1987-06-11 |
CartoVision Inc. | 43 Woods, Gatineau, QC J9H 6N4 | 1999-09-02 |
3577619 Canada Inc. | 631 Rue Gamble, Deux-Montagnes, QC H3A 1H3 | 1999-01-18 |
7109822 Canada Ltd. | 1000-166, Rue De Varennes, Gatineau, QC J8T 8G4 | 2009-01-19 |
Chambre de commerce et d'industrie du Haut-Saint-Maurice | C547 Rue Commerciale, La Tuque, QC G9X 3A7 | 1983-06-09 |
12754282 Canada Inc. | 8 chemin du jade, L'ange gardien, QC J8L 0G1 | 2021-02-19 |
12701057 Canada Inc. | 2, rue Ducharme, Gatineau, QC J8Y 3P4 | 2021-02-01 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Memotec Communications Inc. | 600 Mccaffrey, St.Laurent, QC H4T 1N1 | 1993-10-07 |
3445682 Canada Inc. | 500 Boul Rene Levesque Ouest, Bur 1625, Montreal, QC H2Z1W7 | 1998-01-08 |
3803961 Canada Inc. | 1 Place Ville-Marie, Suite 4000, MontrÉAl, QC H3B 4M4 | 2001-05-22 |
2949130 Canada Inc. | 616 Cure Boivin, Boisbriand, QC J7G2A7 | 1993-08-23 |
Eicon Networks Corporation · Corporation Eicon Networks | 9800 Cavendish Boulevard, Montreal, QC H4M 2V9 | 1984-10-12 |
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 2A7 | 1998-07-23 |
Pcube ÉLectronique Inc. | 616 Rue Cure Boivin, Boibriand, QC J7G2A7 | 1993-07-22 |
Kontron Communications Inc. | 616 CurÉ-Boivin, Boisbriand, QC J7G 2A7 | 2001-02-08 |
Teknor Industrial Computers Inc. · Teknor Ordinateurs Industriels Inc. | 616 Cure Boivin, Boisbriand, QC J7G2A7 | 1985-05-30 |
Find all corporations with the same officer (Pierre McMaster) |
Corporation Name | Address | Incorporation Date |
---|---|---|
11664735 Canada Inc. | Suite 300-15, 23rd Street East, Saskatoon, SK S7K 0H6 | 2019-10-04 |
7851634 Canada Inc. | 500 Place D'Armes, Suite 2920, Montreal , QC H2Y 2W2 | 2011-05-02 |
8455244 Canada Inc. | 4101 Sherbrooke St. West, Westmount, QC H3Z 1A7 | 2013-03-07 |
Straight Spirits Inc. · Les Spiritueux Straight Inc. | 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A7 | 2022-11-08 |
Street Address |
4101 Rue Sherbrooke Ouest |
City | Westmount |
Province | QC |
Postal Code | H3Z 1A7 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Rh Mobile Inc. | 4101 Rue Sherbrooke Ouest, Montreal, QC H3Z 1A7 | 2016-06-17 |
8957142 Canada Inc. | 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A7 | 2014-07-17 |
8317399 Canada Inc. | 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A7 | 2012-11-30 |
Bwv 010 Sales Inc. | 4101 Rue Sherbrooke Ouest, Montreal, QC H3Z 1A7 | 2016-09-06 |
12275627 Canada Inc. | 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A7 | 2020-08-18 |
Straight Spirits Inc. · Les Spiritueux Straight Inc. | 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A7 | 2022-11-08 |
ZiaMack Ventures Inc. · Entreprises ZiaMack Inc. | 4101 rue Sherbrooke Ouest, Westmount, QC H3Z 1A7 | 2011-02-08 |
The Shumaker Group Inc. · Le Groupe Shumaker Inc. | 4101 Rue Sherbrooke Ouest, Montreal, QC H3Z 1A7 | 2014-12-31 |
TomLeeRob Investments Inc. · Investissements TomLeeRob Inc. | 4101 rue Sherbrooke Ouest, Montréal, QC H3Z 1A7 | 2004-01-30 |
Gtmp 011 Sales Inc. | 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A7 | 2016-07-11 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Green Technology Holding Ltd. · Holding Des Technologies Vertes LtÉE | 4101, Sherbrooke West, Westmount, QC H3Z 1A7 | 2011-12-17 |
Flipr Networks Inc. · RÉSeaux Flipr Inc. | 4101, Sherbrooke Street West, Montreal, QC H3Z 1A7 | 1999-08-20 |
Les investissements GCHC Inc. · GCHC Investments Inc. | 4103 Sherbrooke St. West, Montreal, QC H3Z 1A7 | 2014-01-22 |
Maisons Bien Vivre V Inc. · Living Well Homes V Inc. | 4119 Sherbrooke Street West, Westmount, QC H3Z 1A7 | 2022-01-07 |
Db Equities Canada Inc. · EquitÉS Db Canada Inc. | 4101 Sherbrrooke St, Westmount, QC H3Z 1A7 | 2003-10-22 |
Surrey Management Services Inc. | 4119 Sherbrooke West, Westmount, QC H3Z 1A7 | 1986-10-17 |
Le Treehouse Inc. | 4103 Sherbrooke West, Westmount, QC H3Z 1A7 | 2014-12-22 |
Capital Jesanda Inc. · Jesanda Equities Inc. | 4101 Sherbroke St West, Westmount, QC H3Z 1A7 | 1995-11-16 |
11511114 Canada Inc. | 4101 Sherbrooke Street West, Westmount, QC H3Z 1A7 | 2019-07-11 |
4148932 Canada Inc. | 4119 Sherbrooke St. West, Westmount, QC H3Z 1A7 | 2003-06-20 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Nargeo Marketing Solutions Inc. | 4148A St Catherine W, Suite 302, Westmount, QC H3Z 0A2 | 2011-02-07 |
4298942 Canada Inc. | 4150 Sainte-Catherine West, Suite 207, Westmount, QC H3Z 0A1 | 2006-01-24 |
9368744 Canada Ltd. | 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A2 | 2015-07-15 |
9095837 Canada Inc. | 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 | 2014-11-21 |
Les Solutions Ljx Inc. / Ljx Solutions Inc. | 4148A Ste-Catherine St. West, Suite 405, Westmount, , QC H3Z 0A2 | 2012-08-08 |
Orange-Chip Inc. | 4148a Ste Catherine St. O., Westmount, QC H3Z 0A2 | 2003-07-29 |
Manganese Investment & Trading Ltd. | 159-4148A Ste.Catherine West, Westmount, QC H3Z 0A2 | 2015-07-22 |
Tradewind Compliance Inc. · Conformité Tradewind Inc. | 4148a Saint-Catherine Street W., Suite 333, Westmount, QC H3Z 0A2 | 2008-08-22 |
Z-SC1 Corp. | 4148a, Ste Catherine W,, Suite-337, Westmount, QC H3Z 0A2 | 2012-04-25 |
Durabec Inc. | 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 | 2013-02-11 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Xid Systems Inc. · Xid SystÈMes Inc. | 432, rue St. François Xavier, Montréal, QC H2Y 2T3 | 2006-02-20 |
T.C.M. Systems Inc. · Les Systemes T.C.M. Inc. | 3412 St. Catherine Street East, Montreal, QC | 1977-06-06 |
Cem Systemes Inc. · Cem Systems Inc. | 1801 Mcgill College, Suite 1470, Montreal, QC H3A2N4 | 1988-11-10 |
Canadian Healthcare Information Systems Inc. · SystÈMes InformatisÉS De SantÉ Du Canada Inc. | 1 Place Ville Marie, 37e Etage, Montreal, QC H3B3P4 | 1996-05-09 |
Systèmes BLU Inc. · Systems BLU Inc. | 6467 rue Louis-Dupire, Montréal, QC H1M 1A7 | 2009-01-06 |
3v Systems Inc. · SystÈMes 3v Inc. | 5253 Churchill, Laval, QC H7W 4P5 | 2002-12-01 |
CDS Systems Inc. · CDS Systèmes Inc. | 4446, Boulevard St-Laurent, #803, Montreal, QC H2W 1Z5 | 2014-09-11 |
Canadian P2P Fibre Systems Ltd. · Systèmes de fibres P2P du Canada Ltée | 612, rue St-Jacques, Montréal, QC H3C 4M8 | 2007-06-15 |
Mp2 Hev Systems Inc. · SystÈMes Mp2 Hev Inc. | 1155 Rene-Levesque Blvd. West, Bureau 3100, Montreal, QC H3B 3S6 | 2004-02-27 |
SystÈMes Tlc Inc. · Tlc Systems Inc. | 363 1ere avenue, McMasterville, QC J3G 1S8 | 2007-02-15 |
Do you have more infomration about Azzilon Systems Canada 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. |