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.
| ID | 1371193 |
| Business Number | 118884451 |
| Current Name | DES ACTION-CANADA INC. |
| Care Of | S. SIMAND |
| Address | 3033 Sherbrooke St. West #506 Montreal QC H3Z 1A3 |
| Act | Canada Corporations Act - Part II (CCA - Part II) |
| Incorporation Date | 1982-10-04 |
| Dissolution Date | 2010-03-29 |
| Director Limits | 4-4 |
| Director Name | Director Address |
|---|---|
| ROSANNA BARALDI | 385 RUE LABONTE, LONGUEUIL QC J4H 2P8, Canada |
| KATHY FERGUSON | 591 DOGWOOD LANE, WATERLOO ON N2L 4Y1, Canada |
| ELLEN REYNOLDS | 205 ST. CHARLES ST., VICTORIA BC V8S 3M8, Canada |
| HARRIET SIMAND | 107 JACKMAN AVENUE, TORONTO ON M4K 2X8, Canada |
| SHIRLEY SIMAND | 3033 SHERBROOKE ST. W., #506, MONTREAL QC H3Z 1A3, Canada |
| BARBARA MINTZES | 1204 LAKEWOOD DR., VANCOUVER BC V5L 4M4, Canada |
| CAROL PORTER | 1822 HINDHEAD ROAD, MISSISSAUGA ON L5J 1N5, Canada |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Activity | 2010-03-29 | current | Dissolution - Section: Part II of CCA / Partie II de la LCC. |
| Address | 2008-02-13 | 2009-01-28 | 5890 MONKLAND AVENUE, SUITE 15, MONTREAL, QC H4A 1G2 |
| Address | 2005-03-31 | 2008-02-13 | 5890 MONKLAND AVENUE, SUITE 107, MONTREAL, QC H4A 1G2 |
| Address | 2004-03-31 | 2005-03-31 | 5890 MONKLAND AVENUE, SUITE 107, MONTREAL, QC H4A1G2 |
| Status | 1982-10-04 | 2010-03-29 | Active / Actif |
| Address | 1982-10-04 | 2004-03-31 | 5890 MONKLAND AVENUE, SUITE 104, MONTREAL, QC H4A1G2 |
| Year | Meeting Date | Type of Corporation |
|---|---|---|
| 2009 | 2008-12-17 | |
| 2008 | 2007-11-17 | |
| 2007 | 2006-11-29 |
| Director Name | Director Address |
|---|---|
| ROSANNA BARALDI | 385 RUE LABONTE, LONGUEUIL QC J4H 2P8, Canada |
| KATHY FERGUSON | 591 DOGWOOD LANE, WATERLOO ON N2L 4Y1, Canada |
| ELLEN REYNOLDS | 205 ST. CHARLES ST., VICTORIA BC V8S 3M8, Canada |
| HARRIET SIMAND | 107 JACKMAN AVENUE, TORONTO ON M4K 2X8, Canada |
| SHIRLEY SIMAND | 3033 SHERBROOKE ST. W., #506, MONTREAL QC H3Z 1A3, Canada |
| BARBARA MINTZES | 1204 LAKEWOOD DR., VANCOUVER BC V5L 4M4, Canada |
| CAROL PORTER | 1822 HINDHEAD ROAD, MISSISSAUGA ON L5J 1N5, Canada |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| PharmaWatch | 2576 Pandora Street, Vancouver, BC V5K 1V8 | 2001-03-30 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Prairie Vascular Research Inc. | 4404 Wild Rose Drive, Regina, SK S4V 3V6 | 2011-12-06 |
| Street Address |
3033 SHERBROOKE ST. WEST #506 |
| City | MONTREAL |
| Province | QC |
| Postal Code | H3Z 1A3 |
| Country | CA |
| Corporation Name | Address | Incorporation 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 1A3 | 1975-07-09 |
| 148113 Canada Inc. | 3033 Sherbrooke St. West, Suite 306, Westmount, QC H3Z 1A3 | 1985-12-05 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Dr. Brian Goldberg, Optometrists & Assoc. Inc. · Dr. Brian Goldberg, Optometristes & Assoc. Inc. | 415 - 4350 Sherbrooke Street West, Westmount, QC H3Z 1A3 | 2014-10-23 |
| 128274 Canada Inc. | 3033, Sherbrooke Street W., Suite 207, Westmount, QC H3Z 1A3 | 1983-11-21 |
| Gestion Masupima Inc. · Masupima Holdings Inc. | 3033 Sherbrooke O, App 1005, Montreal, QC H3Z 1A3 | 1989-05-25 |
| 16425640 Canada Inc. | 3033 Rue Sherbrooke O, 1201, Westmount, QC H3Z 1A3 | 2024-10-08 |
| Jack Scott Management Inc. | 3033 Sherbrooke Street West, Suite 101, Westmount, QC H3Z 1A3 | 1983-09-23 |
| 6164552 Canada Inc. | 3033 Sherbrooke Street West, Suite 207, Westmount, QC H3Z 1A3 | 2003-12-01 |
| 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 1A3 | 1992-09-28 |
| 166242 Canada Inc. | 3033 Sherbrooke Street West, Suite 204, Westmount, QC H3Z 1A3 | 1989-02-13 |
| Les Gestions Jean H. Paradis Holdings Inc. | 3033 Sherbrooke Street West, Suite 1201, Westmount, QC H3Z 1A3 | 1985-01-31 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| G.A.D.B. Inc. | 4148A, Ste-Catherine St W, Suite 408, Montreal, QC H3Z 0A2 | 2017-01-03 |
| Les Solutions Ljx Inc. / Ljx Solutions Inc. | 4148A Ste-Catherine St. West, Suite 405, Westmount, , QC H3Z 0A2 | 2012-08-08 |
| 4523555 Canada Inc. | 4148A, rue Ste-Catherine Ouest, # 411, Montréal, QC H3Z 0A2 | 2009-09-11 |
| 4298942 Canada Inc. | 4150 Sainte-Catherine West, Suite 207, Westmount, QC H3Z 0A1 | 2006-01-24 |
| Construction Durabec Inc. | 323-4148A Ste Catherine St W, Westmount, QC H3Z 0A2 | 2015-01-01 |
| La SociÉTÉ Fantome ÉTrangers Inc. · Foreign Ghosts Society Inc | 4148 Ste-Catherine West, Suite 321, Westmount, QC H3Z 0A2 | 1993-06-25 |
| 9368744 Canada Ltd. | 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A2 | 2015-07-15 |
| 7753888 Canada Inc. | 4148A Rue Sainte-Catherine, #323, Westmount, QC H3Z 0A2 | 2011-01-17 |
| 8752907 Canada Inc. | 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 | 2014-01-10 |
| Z-SC1 Corp. | 4148a, Ste Catherine W,, Suite-337, Westmount, QC H3Z 0A2 | 2012-04-25 |
| Find all corporations in the same postal code | ||
Do you have more infomration about Des Action-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. |