Groupe Financier des Amériques (GFA) Technologies Inc. · Americas Financial Group (GFA) Technologies Inc.

65 rue Water, Bureau 400, Charlottetown, PE C1A 1A3

Overview

Groupe Financier des Amériques (GFA) Technologies Inc. (also known as Americas Financial Group (GFA) Technologies Inc.) is a federal corporation in Charlottetown incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on March 15, 2022 with corporation #13862895. The current entity status is . The registered office location is at 65 rue Water, Bureau 400, Charlottetown, PE C1A 1A3. The directors of the corporation include Alain Pouliot, Tilo Kunz, Cynthia Mailloux, André Lajoie, George Cohen, Bryan Furlong and Serge Marc Racine.

Corporation Information

ID13862895
Business Number741748305
Current NameGroupe Financier des Amériques (GFA) Technologies Inc.
Other NameAmericas Financial Group (GFA) Technologies Inc.
Incorporation Date2022-03-15
Address65 rue Water
Bureau 400
Charlottetown
PE C1A 1A3
Director Limits1-10

Corporation Directors

Director NameDirector Address
Alain Pouliot512 rue Fréchette, Granby QC J2G 6A3, Canada
Tilo Kunz3030 boul. Le Carrefour, bureau 1002, Laval QC H7T 2P5, Canada
Cynthia Mailloux1221 avenue du Ravin, Québec QC G1S 3K5, Canada
André Lajoie1221 avenue du Ravin, Québec QC G1S 3K5, Canada
George Cohen14 St-Joseph, Bureau 200, Rapid City SD 57701, United States
Bryan Furlong271 9e Rang Est, Granby QC J2H 0S9, Canada
Serge Marc Racine3030 boulevard Le Carrefour, Bureau 1002, Laval QC H7T 2P5, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Name2022-05-04currentQuantum-safe Data Systems Corp.
Activity2022-05-04currentAmendment / Modification - Section: 178. Name.
Act2022-03-15currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2022-03-15currentActive / Actif
Name2022-03-152022-05-04Groupe Financier des Amériques (GFA) Technologies Inc.
Name2022-03-15currentGroupe Financier des Amériques (GFA) Technologies Inc.
Name2022-03-152022-05-04Americas Financial Group (GFA) Technologies Inc.
Name2022-03-15currentAmericas Financial Group (GFA) Technologies Inc.
Address2022-03-15current65 rue Water, Bureau 400, Charlottetown, PE C1A 1A3
Activity2022-03-15currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
Alain Pouliot512 rue Fréchette, Granby QC J2G 6A3, Canada
Tilo Kunz3030 boul. Le Carrefour, bureau 1002, Laval QC H7T 2P5, Canada
Cynthia Mailloux1221 avenue du Ravin, Québec QC G1S 3K5, Canada
André Lajoie1221 avenue du Ravin, Québec QC G1S 3K5, Canada
George Cohen14 St-Joseph, Bureau 200, Rapid City SD 57701, United States
Bryan Furlong271 9e Rang Est, Granby QC J2H 0S9, Canada
Serge Marc Racine3030 boulevard Le Carrefour, Bureau 1002, Laval QC H7T 2P5, Canada

Corporations with the same officer (Tilo Kunz)

Corporation NameAddressIncorporation Date
10178900 Canada Inc. 20 De Boers Drive, Suite 336, Toronto, ON M3J 0H12017-04-06
MidNet CANADA INC. 595 Howe Street, #700, Vancouver, BC V6C 2T52004-03-30
Assero Chemie Solutions (ACS) Inc. 3030 boulevard Le Carrefour, Bureau 1002, Laval, QC H7T 2P52022-05-16
Assero Coating Technologies Inc. 20 De Boers Drive, Suite 202, Toronto, ON M3J 0H12019-02-05
Quantum Safe Data (QSD) Corporation · Corporation Quantum Sécurité de données (QSD) 1002-3030 boul. Le Carrefour, Laval, QC H7T 2P52021-09-28
QDS Holdings Inc. 210-1555 boulevard de l'Avenir, Brossard, QC J4Z 2L62021-03-23

Corporations with the same officer (Serge Marc Racine)

Corporation NameAddressIncorporation Date
Assero Chemie Solutions (ACS) Inc. 3030 boulevard Le Carrefour, Bureau 1002, Laval, QC H7T 2P52022-05-16
6287182 Canada Inc. 1459 Chem. du Fleuve, Lévis, QC G6W 6Z62004-09-20
Waterfinance Inc. 65 Water Street, Suite 400, Charlottetown, PE C1A 1A32021-04-21
Groupe Financier Des AmÉRiques (Gfa) Inc. · Americas Financial Group (Gfa) Inc. 65 Water Street, Suite 400, Charlottetown, PE C1A 1A32000-11-07
Quantum Safe Data (QSD) Corporation · Corporation Quantum Sécurité de données (QSD) 1002-3030 boul. Le Carrefour, Laval, QC H7T 2P52021-09-28
QDS Holdings Inc. 210-1555 boulevard de l'Avenir, Brossard, QC J4Z 2L62021-03-23
Greenrock Financial Capital Inc. 65 Water Street, Charlottetown, PE C1A 1A32021-06-29
Corporation Ressources Pershimex · Pershimex Resources Corporation 147 Avenue Perrault, Val-d'Or, QC J9P 2G9

Corporations with the same officer (ANDRE LAJOIE)

Corporation NameAddressIncorporation Date
Eradiologist Diagnostic Services Inc. · Service Diagnostique Eradiologiste Inc. 3146 Du Harfang, QuÉBec, QC G1C 7M32003-12-08
Groupe Financier Des AmÉRiques (Gfa) Inc. · Americas Financial Group (Gfa) Inc. 65 Water Street, Suite 400, Charlottetown, PE C1A 1A32000-11-07
11254413 Canada Inc. 1221, avenue du Ravin, Québec, QC G1S 3K52019-02-15
Atc Financial Capital Inc. 3030 Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P52019-12-18
QDS Holdings Inc. 210-1555 boulevard de l'Avenir, Brossard, QC J4Z 2L62021-03-23
Andre Lajoie Communication Ltee 472 Rue Roland Therrien, Longueuil, QC J4H3V91977-11-29
Marketing Médical Canada (MMC) Inc. · Medical Marketing Canada (MMC) Inc. 101A-2700, Rue Jean Perrin, Québec, QC G2C 1S92011-05-10
Greenrock Financial Capital Inc. 65 Water Street, Charlottetown, PE C1A 1A32021-06-29
Bureaulab Inc. 2044 Rue De La Province, Longueuil, QC J4G1R71980-02-19
3997235 Canada Inc. 1170 Boul Lebourgneuf, Suite 310, Quebec, QC G2K 2E32002-01-16
Find all corporations with the same officer (ANDRE LAJOIE)

Location Information

Street Address 65 rue Water
Bureau 400
CityCharlottetown
ProvincePE
Postal CodeC1A 1A3
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Zand Shopping Center Corporation · Corporation Centre D'Achat Zand 400-65 Water St., Charlottetown, PE C1A 1A31988-05-25
11350102 Canada Inc. 400-65 Water Street, Charlottetown, PE C1A 1A32019-04-10
Greenrock Financial Capital Inc. 65 Water Street, Charlottetown, PE C1A 1A32021-06-29
Waterfinance Inc. 65 Water Street, Suite 400, Charlottetown, PE C1A 1A32021-04-21
Startahemp Investments Inc. 400-65 Water Street, Charlottetown, PE C1A 1A31983-08-05
Groupe Financier Des AmÉRiques (Gfa) Inc. · Americas Financial Group (Gfa) Inc. 65 Water Street, Suite 400, Charlottetown, PE C1A 1A32000-11-07
SableARC Studios Inc. 49 Water Street, 2nd Floor Suite, Charlottetown, PE C1A 1A32015-09-24
icejam games inc. 51 Water Street, Charlottetown, PE C1A 1A32014-10-02
Rockwood Global Solutions Inc. 65 Water Street, Suite 400, Charlottetown, PE C1A 1A32015-07-24

Corporations in the same postal code

Corporation NameAddressIncorporation Date
HiCano Trading Ltd. 15 Rogers Lane, Charlottetown, PE C1A 0A32018-04-13
313 Enterprise Inc. 225-7 Babineau Ave, Charlottetown, PE C1A 0C92020-11-20
PrestoPorium Retail Inc. 7 Babineau Avenue, Suite 201, Charlottetown, PE C1A 0C92021-08-11
Ventura Canada Inc. 20 Rogers Ln, Charlottetown, PE C1A 0A22024-01-18
Rec & Weld Inc. 102-1 Haviland Street, Charlottetown, PE C1A 0A82017-09-18
Pivot Drive, Inc. 218 - 7 Babineau Ave, Charlottetown, PE C1A 0C9
Sol Paddle Inc. 23 Olde Brighton Lane, Charlottetown, PE C1A 0A72021-04-29
DiscoveryGarden Inc. 7 Babineau Avenue, Box 214, Charlottetown, PE C1A 0C92010-06-11
BOG Medical Professional Corporation 7 Babineau Avenue, Suite 211, Charlottetown, PE C1A 0C92019-12-12
Zellers Holdings Inc. 7 Babineau Avenue, Suite # 206, Charlottetown, PE C1A 0C92021-06-11
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Groupe Financier Cha-Lor Inc. · Financial Group Cha-Lor Inc. 5995 Boul. Gouin Ouest, Suite 310, Montreal, QC H4J2P81988-10-18
Groupe Financier Aga Inc. · Aga Financial Group Inc. 2200-3500 De Maisonneuve Boulevard West, Westmount, QC H3Z 3C1
Usm Americas Inc. · Usm AmÉRiques Inc. 8810 Place Ray-Lawson, Anjou, QC H1J 1Z2
20/20 Group Financial Inc. · Le Groupe Financier 20/20 Inc. 2010 Winston Park Drive, Suite 500, Oakville, ON L6H5R7
Groupe Financier Crw Inc. · Crw Financial Group Inc. 1350 Boulevard René-Lévesque Ouest, Suite 300, Montréal, QC H3G 1T42017-08-01
Groupe Financier C.V.T.R. Inc. · C.V.T.R. Financial Group Inc. 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S51993-04-08
CTP Americas Inc. · CTP Amériques Inc. 3495 avenue Holton, Montreal, QC H3Y 2G62024-01-04
Groupe Financier Des AmÉRiques (Gfa) Inc. · Americas Financial Group (Gfa) Inc. 65 Water Street, Suite 400, Charlottetown, PE C1A 1A32000-11-07
Gsa AmÉRiques Inc. · Gsa Americas Inc. 600 avenue de la Montagne, Shawinigan, QC G9N 7N52022-02-18
VIP Financial Group Inc. · VIP Groupe Financier Inc. 6062 Yonge St, North York, ON M2M 3W62022-08-09

Improve Information

Do you have more infomration about Groupe Financier des Amériques (GFA) Technologies 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.