DOLLARAMA INC. is a federal corporation in Mount-Royal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #4537394. The current entity status is . The registered office location is at 5805 Royalmount Avenue, Mount-Royal, QC H4P 0A1. The directors of the corporation include Thecla Ellen Sweeney, Samira Sakhia, Neil Rossy, Elisa D. Garcia C., Joshua Bekenstein, Huw Thomas, Nicholas Nomicos, Stephen Gunn, Kristin Williams Mugford and Gregory David.
ID | 4537394 |
Business Number | 846965671 |
Current Name | DOLLARAMA INC. |
Address | 5805 Royalmount Avenue Mount-Royal QC H4P 0A1 |
Director Limits | 3-15 |
Director Name | Director Address |
---|---|
THECLA ELLEN SWEENEY | 94 Walmer Road, Toronto ON M5R 2X7, Canada |
SAMIRA SAKHIA | 3160 Place de Ramezay, Montréal QC H3Y 2B5, Canada |
NEIL ROSSY | 309 STANSTEAD CRESCENT, TOWN OF MOUNT-ROYAL QC H3R 1X5, Canada |
ELISA D. GARCIA C. | 5 Adams Road, Ocean Ridge FL 33435, United States |
JOSHUA BEKENSTEIN | 200 Clarendon Street, Boston MA 02116, United States |
HUW THOMAS | 276 Gloucester Avenue, Oakville ON L6J 3W9, Canada |
NICHOLAS NOMICOS | 78 Crestview Rd, Belmont MA 02478, United States |
STEPHEN GUNN | 195 STRATHGOWAN AVENUE, TORONTO ON M4N 1C4, Canada |
KRISTIN WILLIAMS MUGFORD | 23 Hawthorn Street, Cambridge MA 02138, United States |
GREGORY DAVID | 33 Farnham Ave, Toronto ON M4V 1H6, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Activity | 2024-05-07 | current | Proxy / Procuration - Section: . Statement Date: 2024-04-16. |
Activity | 2023-05-02 | current | Proxy / Procuration - Section: . Statement Date: 2023-04-11. |
Activity | 2022-05-03 | current | Proxy / Procuration - Section: . Statement Date: 2022-04-19. |
Activity | 2021-05-03 | current | Proxy / Procuration - Section: . Statement Date: 2021-04-20. |
Activity | 2020-05-06 | current | Proxy / Procuration - Section: . Statement Date: 2020-04-29. |
Activity | 2018-06-19 | current | Amendment / Modification - Section: 178. |
Act | 2009-10-16 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2009-10-16 | current | Active / Actif |
Name | 2009-10-16 | current | DOLLARAMA INC. |
Address | 2009-10-16 | current | 5805 ROYALMOUNT AVENUE, MOUNT-ROYAL, QC H4P 0A1 |
Activity | 2009-10-16 | current | Amalgamation / Fusion - Amalgamating Corporation: 4258401. Section: . |
Activity | 2009-10-16 | current | Amalgamation / Fusion - Amalgamating Corporation: 4513631. Section: . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2024 | 2024-06-12 | Distributing corporation / Société ayant fait appel au public |
2023 | 2023-06-07 | Distributing corporation / Société ayant fait appel au public |
2022 | 2022-06-08 | Distributing corporation / Société ayant fait appel au public |
Corporation Name | Address | Incorporation Date |
---|---|---|
Dollarama Inc. | 5805 Royalmount, Mont Royal, QC H4P 0A1 | 2004-10-20 |
Director Name | Director Address |
---|---|
THECLA ELLEN SWEENEY | 94 Walmer Road, Toronto ON M5R 2X7, Canada |
SAMIRA SAKHIA | 3160 Place de Ramezay, Montréal QC H3Y 2B5, Canada |
NEIL ROSSY | 309 STANSTEAD CRESCENT, TOWN OF MOUNT-ROYAL QC H3R 1X5, Canada |
ELISA D. GARCIA C. | 5 Adams Road, Ocean Ridge FL 33435, United States |
JOSHUA BEKENSTEIN | 200 Clarendon Street, Boston MA 02116, United States |
HUW THOMAS | 276 Gloucester Avenue, Oakville ON L6J 3W9, Canada |
NICHOLAS NOMICOS | 78 Crestview Rd, Belmont MA 02478, United States |
STEPHEN GUNN | 195 STRATHGOWAN AVENUE, TORONTO ON M4N 1C4, Canada |
KRISTIN WILLIAMS MUGFORD | 23 Hawthorn Street, Cambridge MA 02138, United States |
GREGORY DAVID | 33 Farnham Ave, Toronto ON M4V 1H6, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Gordon Road Property Holdings Inc. | 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 | 2005-07-13 |
417 Wellington Street Property Holdings Inc. | 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 | 2005-07-13 |
Aris Import Inc. · Les Importations Aris Inc. | 5805 Royalmount, Mont-Royal, QC H4P 0A1 | 2004-11-05 |
Dollarama Gp Inc. | 5805 Royalmount, Mont Royal, QC H4P 0A1 | 2004-11-10 |
T N C Mall Property Holdings Inc. | 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 | 2005-07-13 |
Orangeville Mall Property Holdings Inc. | 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 | 2005-07-13 |
Highway 93 Property Holdings Inc. | 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 | 2005-07-13 |
Plaza Lasarre Property Holdings Inc. · Gestion Immeuble Plaza Lasarre Inc. | 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 | 2005-07-13 |
South Hill Mall Property Holdings Inc. | 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 | 2005-07-13 |
The Meagan Bebenek Research Institute | 3273 Bloor Street West, Suite 201, Etobicoke, ON M8X 1E2 | 2007-01-11 |
Find all corporations with the same officer (Huw Thomas) |
Corporation Name | Address | Incorporation Date |
---|---|---|
4411056 Canada Inc. | 6111 Royalmount Avenue, suite 102, Montreal, QC H4P 2T4 | 2007-04-12 |
Dollarama Gp Inc. | 5805 Royalmount, Mont Royal, QC H4P 0A1 | 2004-11-10 |
Allon Therapeutics Inc. | 100 Alexis Nihon Blvd., Suite 100, Saint-Laurent, QC H4M 2P2 | |
Knight Therapeutics Inc. · ThÉRapeutique Knight Inc. | 3400 De Maisonnneuve Boulevard West, Suite 1055, Montréal, QC H3Z 3B8 | |
Consultants Sterling-Hunter Inc. · Sterling-Hunter Consultants Inc. | 6111 Royalmount Avenue, Montreal, QC H4P 2T4 | 2006-11-09 |
Dot Smart 2d Inc. | 5 York St., Westmount, QC H3Z 1N7 | 2007-02-01 |
Labopharm Inc. | 6111 Royalmount Avenue, Suite 102, Montreal, QC H4P 2T4 | 2007-12-11 |
Knight Therapeutics Inc. · ThÉRapeutique Knight Inc. | 6111 Royalmount Avenue, 102, Montreal, QC H4P 2T4 | 2006-05-26 |
Squire Pharmaceuticals Inc. · Pharmaceutiques Squire Inc. | 6111 Royalmount Ave., Suite 108, Montreal, QC H4P 2T4 | |
BioEnvelop Inc. | 6111 Royalmount Avenue, Suite 102, Montreal, QC H4P 2T4 | 1998-04-27 |
Find all corporations with the same officer (SAMIRA SAKHIA) |
Corporation Name | Address | Incorporation Date |
---|---|---|
4527500 Canada Inc. | 5690 Royalmount Avenue, Town of Mount Royal, QC H4P 1K4 | 2009-07-27 |
7685912 Canada Inc. | 5690 Royalmount Avenue, Town of Mount Royal, QC H4P 1K4 | 2010-12-21 |
8032483 Canada Inc. | 6111 Royalmount Avenue, Suite 100, Montreal, QC H4P 2T4 | 2012-01-16 |
4390075 Canada Inc. | 5490 Royalmount Avenue, Town of Mount Royal, QC H4P 1K4 | 2006-10-27 |
4487818 Canada Inc. | 5690 Royalmount Avenue, suite 101, Town of Mount Royal, QC H4P 1K4 | 2008-08-12 |
Aris Import Inc. · Les Importations Aris Inc. | 5805 Royalmount, Mont-Royal, QC H4P 0A1 | 2004-11-05 |
Cookie Air Inc. · Air Cookie Inc. | 5690 Royalmount Avenue, Town of Mount-Royal, QC H4P 1K4 | 2006-06-14 |
S. Rossy Inc. | 5690 Royalmount Avenue, Town of Mount Royal, QC H4P 1K4 | 2008-07-21 |
4411145 Canada Inc. | 5690 Royalmount Avenue, Town of Mount Royal, QC H4P 1K4 | 2007-04-20 |
GRI Acquisition Corporation · Corporation Acquisition GRI | 5690 av. Royalmount, Mont-Royal, QC H4P 1K4 | 2014-04-16 |
Find all corporations with the same officer (GREGORY DAVID) |
Street Address |
5805 ROYALMOUNT AVENUE |
City | MOUNT-ROYAL |
Province | QC |
Postal Code | H4P 0A1 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
13666212 Canada Inc. | 5805 Royalmount Avenue, Mont-Royal, QC H4P 0A1 | 2022-01-10 |
4513631 Canada Inc. | 5805 Royalmount Avenue, Mont-Royal, QC H4P 0A1 | |
9407421 Canada Inc. | 5805 Royalmount Avenue, Mont-Royal, QC H4P 0A1 | 2015-08-14 |
Dollarama International Inc. | 5805 Royalmount Avenue, Mont-Royal, QC H4P 0A1 | 2013-01-21 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Dollarama Inc. | 5805 Royalmount, Mont Royal, QC H4P 0A1 | 2004-10-20 |
Dollarama Gp Inc. | 5805 Royalmount, Mont Royal, QC H4P 0A1 | 2004-11-10 |
Dollarama Group Gp Inc. | 5805 Royalmount, Mont Royal, QC H4P 0A1 | 2004-11-10 |
Aris Import Inc. · Les Importations Aris Inc. | 5805 Royalmount, Mont-Royal, QC H4P 0A1 | 2004-11-05 |
Dollarama Holdings Gp Inc. | 5805 Royalmount, Mont Royal, QC H4P 0A1 | 2004-11-10 |
Corporation Name | Address | Incorporation Date |
---|---|---|
8749116 Canada Inc. | 109- 7317 Victoria Avenue, Montreal, QC H4P 0A3 | 2014-01-07 |
Oens Consulting Inc. · Les Consultants Oens Inc. | 7525 Mountain Sights, Apt 805, Montreal, QC H4P 0A4 | |
Stuurmann International Consulting Inc. | 4239 Jean-Talon Street West, Suite 609, Montreal, QC H4P 0A5 | |
Visionreimagine Inc. | 310-7317 Victoria Avenue, Montreal, QC H4P 0A3 | 2024-11-12 |
BrainPulse Consulting Inc. · Les Consultants BrainPulse Inc. | 4239 Jean-Talon St. West, Suite 503, Montreal, QC H4P 0A5 | 2015-03-25 |
Amarillo Recruiting Inc. | 4239 Jean-Talon West, Suite 506, Montreal, QC H4P 0A5 | 2014-05-27 |
Pasha Investments Inc. | 803-4239 Jean-Talon O Street, Montreal, QC H4P 0A5 | 2023-02-02 |
11002112 Canada Inc. | 4239 Rue Jean-Talon Ouest, Unit 801, Montreal, QC H4P 0A5 | 2018-09-19 |
12960869 Canada Inc. | 4239, Jean-Talon Street West, Suite #702, Montreal, QC H4P 0A5 | 2021-04-26 |
137282 Canada Inc. | 4239 Jean-Talon Ouest, Suite 510, Montreal, QC H4P 0A5 | 1984-11-15 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Dollarama Gp Inc. | 5805 Royalmount, Mont Royal, QC H4P 0A1 | 2004-11-10 |
Dollarama Holdings Gp Inc. | 5805 Royalmount, Mont Royal, QC H4P 0A1 | 2004-11-10 |
Dollarama International Inc. | 5805 Royalmount Avenue, Mont-Royal, QC H4P 0A1 | 2013-01-21 |
Dollarama Group Gp Inc. | 5805 Royalmount, Mont Royal, QC H4P 0A1 | 2004-11-10 |
Do you have more infomration about Dollarama 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. |