Des Action-Canada Inc.

3033 Sherbrooke St. West, #506, 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 3033 Sherbrooke St. West, #506, 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.
Care OfS. SIMAND
Address3033 Sherbrooke St. West
#506
Montreal
QC H3Z 1A3
ActCanada Corporations Act - Part II (CCA - Part II)
Incorporation Date1982-10-04
Dissolution Date2010-03-29
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
Activity2010-03-29currentDissolution - Section: Part II of CCA / Partie II de la LCC.
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
Status1982-10-042010-03-29Active / Actif
Address1982-10-042004-03-315890 MONKLAND AVENUE, SUITE 104, MONTREAL, QC H4A1G2

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 (BARBARA MINTZES)

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

Corporations with the same officer (KATHY FERGUSON)

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

Location Information

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

Corporations in the same location

Corporation NameAddressIncorporation Date
Rorob Holdings Ltd. 3033 Sherbrooke St. West, Apt.803, Westmount, ON H3A 1A3
Jorob Holdings Ltd. 3033 Sherbrooke St. West, Apt.803, Westmount, QC H3Z 1A3
Donleo Management Ltd. · Gestion Donleo Ltee 3033 Sherbrooke St. West, Suite 206, Montreal, QC H3Z 1A31975-07-09
148113 Canada Inc. 3033 Sherbrooke St. West, Suite 306, Westmount, QC H3Z 1A31985-12-05

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Dr. Brian Goldberg, Optometrists & Assoc. Inc. · Dr. Brian Goldberg, Optometristes & Assoc. Inc. 415 - 4350 Sherbrooke Street West, Westmount, QC H3Z 1A32014-10-23
128274 Canada Inc. 3033, Sherbrooke Street W., Suite 207, Westmount, QC H3Z 1A31983-11-21
Gestion Masupima Inc. · Masupima Holdings Inc. 3033 Sherbrooke O, App 1005, Montreal, QC H3Z 1A31989-05-25
16425640 Canada Inc. 3033 Rue Sherbrooke O, 1201, Westmount, QC H3Z 1A32024-10-08
Jack Scott Management Inc. 3033 Sherbrooke Street West, Suite 101, Westmount, QC H3Z 1A31983-09-23
6164552 Canada Inc. 3033 Sherbrooke Street West, Suite 207, Westmount, QC H3Z 1A32003-12-01
Weles Investments Ltd. · Les Placements Weles LtÉE 3033 Sherbrooke Street West, Apt. 403, Westmount, QC H3Z 1A3
Jhdcap Inc. 905-3033 Sherbrooke St. Wset, Westmount, QC H3Z 1A31992-09-28
166242 Canada Inc. 3033 Sherbrooke Street West, Suite 204, Westmount, QC H3Z 1A31989-02-13
Les Gestions Jean H. Paradis Holdings Inc. 3033 Sherbrooke Street West, Suite 1201, Westmount, QC H3Z 1A31985-01-31
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
G.A.D.B. Inc. 4148A, Ste-Catherine St W, Suite 408, Montreal, QC H3Z 0A22017-01-03
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148A Ste-Catherine St. West, Suite 405, Westmount, , QC H3Z 0A22012-08-08
4523555 Canada Inc. 4148A, rue Ste-Catherine Ouest, # 411, Montréal, QC H3Z 0A22009-09-11
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
La SociÉTÉ Fantome ÉTrangers Inc. · Foreign Ghosts Society Inc 4148 Ste-Catherine West, Suite 321, Westmount, QC H3Z 0A21993-06-25
9368744 Canada Ltd. 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A22015-07-15
7753888 Canada Inc. 4148A Rue Sainte-Catherine, #323, Westmount, QC H3Z 0A22011-01-17
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A22014-01-10
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
Action for Sustainable Communities- · Action pour le Support Communautaire 116a Promenade Du Portage, Hull, QC J8X2K11995-05-12
Fonds Action Sante Globale Inc. · Global Health Action Fund Inc. 630 Shrbrooke O, Bur 410, Montreal, QC H3A1E41988-04-08
Action Laundry & Cleaning Equipment Inc. · Les Equipements De Buanderie Et Nettoyage Action Inc. 1010 Ouest, Rue Ste-Catherine, Suite 1200, Montreal, QC H3B 3S31979-02-06
Newspaper Greek Canadian Action Inc. · Journal Action Grecque Canadienne Inc. 7595 Terrace St Roch, Montreal, QC H3N1Z61982-11-05
Femmes noires canadiennes en action Société · Black Canadian Women in Action Society 441b 10045 156 St Nw, Edmonton, AB T5P 2P7
Community and humanitarian action for integrated development (CHAID) 1191 rue Des Balades, Laval, QC H7A 0J22021-06-23
Action Canada for Sexual Health and Rights · Action Canada Pour La SantÉ Et Les Droits Sexuels 275 Bank St, Suite 302, Ottawa, ON K2P 2L6
YIWA- Young Indigenous Women Action · Jeunes femmes autochtones en action 4605 Boulevard Sainte-Rose, Bureau 539, Laval, QC H7R 5S92019-06-19
Indigenous Climate Action · Action Climatique Autochtone 10949 92 St NW, Edmonton, AB T5H 1W22022-09-19
National Action Commitee On The Status of Women · Le Comite Canadien D'Action Sur Le Statut De La Femme 215 Spadina Ave., # 417, Toronto, ON M5T 2C71986-04-07

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.