Des Action-Canada Inc.

#506 - 3033 Sherbrooke St. West, Montreal, QC H3Z 1A3

Overview

DES ACTION-CANADA INC. is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on October 4, 1982 with corporation #1371193, and dissolved on March 29, 2010. The current entity status is . The registered office location is at #506 - 3033 Sherbrooke St. West, Montreal, QC H3Z 1A3. The directors of the corporation include Rosanna Baraldi, Kathy Ferguson, Ellen Reynolds, Harriet Simand, Shirley Simand, Barbara Mintzes and Carol Porter.

Corporation Information

ID1371193
Business Number118884451
Current NameDES ACTION-CANADA INC.
Incorporation Date1982-10-04
Dissolution Date2010-03-29
Care OfS. SIMAND
Address#506 - 3033 Sherbrooke St. West
Montreal
QC H3Z 1A3
Director Limits4-4

Corporation Directors

Director NameDirector Address
ROSANNA BARALDI385 RUE LABONTE, LONGUEUIL QC J4H 2P8, Canada
KATHY FERGUSON591 DOGWOOD LANE, WATERLOO ON N2L 4Y1, Canada
ELLEN REYNOLDS205 ST. CHARLES ST., VICTORIA BC V8S 3M8, Canada
HARRIET SIMAND107 JACKMAN AVENUE, TORONTO ON M4K 2X8, Canada
SHIRLEY SIMAND3033 SHERBROOKE ST. W., #506, MONTREAL QC H3Z 1A3, Canada
BARBARA MINTZES1204 LAKEWOOD DR., VANCOUVER BC V5L 4M4, Canada
CAROL PORTER1822 HINDHEAD ROAD, MISSISSAUGA ON L5J 1N5, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2010-03-29currentDissolved / Dissoute
Activity2010-03-29currentDissolution - Section: Part II of CCA / Partie II de la LCC.
Address2009-01-28currentS. SIMAND, #506 - 3033 SHERBROOKE ST. WEST, MONTREAL, QC H3Z 1A3
Address2008-02-132009-01-285890 MONKLAND AVENUE, SUITE 15, MONTREAL, QC H4A 1G2
Address2005-03-312008-02-135890 MONKLAND AVENUE, SUITE 107, MONTREAL, QC H4A 1G2
Address2004-03-312005-03-315890 MONKLAND AVENUE, SUITE 107, MONTREAL, QC H4A1G2
Act1982-10-04currentCanada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status1982-10-042010-03-29Active / Actif
Name1982-10-04currentDES ACTION-CANADA INC.
Address1982-10-042004-03-315890 MONKLAND AVENUE, SUITE 104, MONTREAL, QC H4A1G2
Activity1982-10-04currentIncorporation / Constitution en société - .
Act1982-10-031982-10-04Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)

Annual Return Filings

YearMeeting DateType of Corporation
20092008-12-17
20082007-11-17
20072006-11-29

Officer Information

Officers

Director NameDirector Address
ROSANNA BARALDI385 RUE LABONTE, LONGUEUIL QC J4H 2P8, Canada
KATHY FERGUSON591 DOGWOOD LANE, WATERLOO ON N2L 4Y1, Canada
ELLEN REYNOLDS205 ST. CHARLES ST., VICTORIA BC V8S 3M8, Canada
HARRIET SIMAND107 JACKMAN AVENUE, TORONTO ON M4K 2X8, Canada
SHIRLEY SIMAND3033 SHERBROOKE ST. W., #506, MONTREAL QC H3Z 1A3, Canada
BARBARA MINTZES1204 LAKEWOOD DR., VANCOUVER BC V5L 4M4, Canada
CAROL PORTER1822 HINDHEAD ROAD, MISSISSAUGA ON L5J 1N5, Canada

Corporations with the same officer (KATHY FERGUSON)

Corporation NameAddressIncorporation Date
Prairie Vascular Research Inc. 4404 Wild Rose Drive, Regina, SK S4V 3V62011-12-06

Corporations with the same officer (BARBARA MINTZES)

Corporation NameAddressIncorporation Date
PharmaWatch 2576 Pandora Street, Vancouver, BC V5K 1V82001-03-30

Location Information

Street Address #506 - 3033 SHERBROOKE ST. WEST
CityMONTREAL
ProvinceQC
Postal CodeH3Z 1A3
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
127269 Canada Ltee 305-3033, rue Sherbrooke Ouest, Westmount, QC H3Z 1A31983-10-12
Pierre Lamarre Consultant Inc. 3033 Rue Sherbrooke Ouest, Suite 303, Westmount, QC H3Z 1A31985-04-01
133786 Canada Inc. 3033 Sherbrooke Ouest, Apt 706, Westmount, QC H3Z 1A31984-07-17
Gestion Masupima Inc. · Masupima Holdings Inc. 3033 Sherbrooke O, App 1005, Montreal, QC H3Z 1A31989-05-25
Donleo Management Ltd. · Gestion Donleo Ltee 3033 Sherbrooke St. West, Suite 206, Montreal, QC H3Z 1A31975-07-09
128274 Canada Inc. 3033, Sherbrooke Street W., Suite 207, Westmount, QC H3Z 1A31983-11-21
6478689 Canada Inc. Montreal, Apt 1202, Quebec, QC H3Z 1A32005-11-16
Paracap Inc. 3033 Sherbrooke Street West, 1201, Westmount, QC H3Z 1A31999-03-18
Jhdcap Inc. 905-3033 Sherbrooke St. Wset, Westmount, QC H3Z 1A31992-09-28
Philip E. Johnston Consultants Inc. 3033 Sherbrooke West, Apt. 603, Westmount, QC H3Z 1A31989-04-26
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Matan Security Solutions Inc. · Solutions De SÉCuritÉ Matan Inc. 130-4148a, Rue St-Catherine W, Westmount, QC H3Z 0A22007-12-03
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
Nargeo Marketing Solutions Inc. 4148A St Catherine W, Suite 302, Westmount, QC H3Z 0A22011-02-07
Orange-Chip Inc. 4148a Ste Catherine St. O., Westmount, QC H3Z 0A22003-07-29
4298942 Canada Inc. 4150 Sainte-Catherine West, Suite 207, Westmount, QC H3Z 0A12006-01-24
Construction Durabec Inc. 323-4148A Ste Catherine St W, Westmount, QC H3Z 0A22015-01-01
9095837 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A22014-11-21
Tradewind Compliance Inc. · Conformité Tradewind Inc. 4148a Saint-Catherine Street W., Suite 333, Westmount, QC H3Z 0A22008-08-22
Manganese Investment & Trading Ltd. 159-4148A Ste.Catherine West, Westmount, QC H3Z 0A22015-07-22
Z-SC1 Corp. 4148a, Ste Catherine W,, Suite-337, Westmount, QC H3Z 0A22012-04-25
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
A.P.E. Action Packets Enterprises Inc. · A.P.E. Les Entreprises Action Paquet Inc. 403 Place Jacques Cartier, Montreal, QC H2Y 3B11986-02-12
Platform for Action on Climate Change · Plate-forme d’action sur le changement climatique 415-1160, Chemin du Golf, Montreal, QC H3E 1H42015-12-21
Fonds de developpement industriel action inc./ · Development industrial action funds inc. 1783, avenue Saint-Édouard, Plessisville, QC G6L 3S71987-09-30
Faith In Action Living Word · Foi En Action Parole Vivante 4000 Lawrence Avenue, Apt. #410, Toronto, ON M1E 2R32000-08-15
YIWA- Young Indigenous Women Action · Jeunes femmes autochtones en action 4605 Boulevard Sainte-Rose, Bureau 539, Laval, QC H7R 5S92019-06-19
Canadian Dementia Action Network · Réseau Canadien Action Démence 1738 West 14th Avenue, Vancouver, BC V6J 2J72009-03-27
Le Conseil Promotionnel Pour L’Action Des Jeunes En Afrique-Canada (Copaje-Af/Ca) 24-236 Rue St. George, Moncton, NB E1C 1W12023-10-14
Femmes noires canadiennes en action Société · Black Canadian Women in Action Society 441b 10045 156 St Nw, Edmonton, AB T5P 2P7
Les Anges De L'Espoir Aci (Action ConcertÉE Internationale) 8052, boulevard Saint-Michel, Montréal, QC H1Z 3E12016-10-26
Fonds Action Sante Globale Inc. · Global Health Action Fund Inc. 630 Shrbrooke O, Bur 410, Montreal, QC H3A1E41988-04-08

Improve Information

Do you have more infomration about Des Action-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.