Change of Scandinavia Canada Inc. · Change de Scandinavie Canada Inc.

9961, St-Vital, MontrÉAl, QC H1H 4S5

Overview

Change of Scandinavia Canada Inc. (also known as Change de Scandinavie Canada Inc.) is a federal corporation in MontrÉAl incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on March 22, 2006 with corporation #6541232, and dissolved on February 28, 2011. The current entity status is . The registered office location is at 9961, St-Vital, MontrÉAl, QC H1H 4S5. The directors of the corporation include Ari Zucker and Claus Walther Jensen.

Corporation Information

ID6541232
Business Number860681121
Current NameChange of Scandinavia Canada Inc.
Other NameChange de Scandinavie Canada Inc.
Incorporation Date2006-03-22
Dissolution Date2011-02-28
Care OfMR. ARI ZUCKER
Address9961, St-Vital
MontrÉAl
QC H1H 4S5
Director Limits1-10

Corporation Directors

Director NameDirector Address
ARI ZUCKER6722, WALLENBERG, MONTRÉAL QC H4W 3K8, Canada
CLAUS WALTHER JENSENTAGESTESVEJ 8, SMIDSTRUP, GILLELEJE 3250, Denmark

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2011-02-28currentDissolved / Dissoute
Activity2011-02-28currentDissolution - Section: 210(3).
Act2006-03-22currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2006-03-222011-02-28Active / Actif
Name2006-03-22currentChange of Scandinavia Canada Inc.
Name2006-03-22currentChange de Scandinavie Canada Inc.
Address2006-03-22currentMR. ARI ZUCKER, 9961, ST-VITAL, MONTRÉAL, QC H1H 4S5
Activity2006-03-22currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20102009-08-28Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20092008-10-20Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
ARI ZUCKER6722, WALLENBERG, MONTRÉAL QC H4W 3K8, Canada
CLAUS WALTHER JENSENTAGESTESVEJ 8, SMIDSTRUP, GILLELEJE 3250, Denmark

Corporations with the same officer (ARI ZUCKER)

Corporation NameAddressIncorporation Date
Change of Scandinavia Canada Retail Inc. · Change de Scandinavie Canada Detail Inc. 5580 Rue Paré, Mont-Royal, QC H4P 2M12006-06-21
4423259 Canada Inc. 7077 Newman Boulevard, Lasalle, QC H8N 1X12009-06-08
4423291 Canada Inc. 240 Leighland Avenue, Oakville, ON L6H 3H62009-06-17
4423399 Canada Inc. 240 Leighland Avenue, Oakville, ON L6H 3H62009-07-13
Tic Lingerie & Sleepwear Inc. · Lingerie Et VÊTements De Nuit Tic Inc. 9961 Saint-Vital Boulevard, Montreal North, QC H1H 4S52014-08-15
7606605 Canada Inc. 9961 Saint-Vital Boulevard, Montreal North, QC H1H 4S52010-09-15
15342546 Canada Inc. 6722 Chemin Wallenberg, Côte Saint-Luc, QC H4W 1T12023-09-07

Corporations with the same officer (CLAUS WALTHER JENSEN)

Corporation NameAddressIncorporation Date
Change of Scandinavia Canada Retail Inc. · Change de Scandinavie Canada Detail Inc. 5580 Rue Paré, Mont-Royal, QC H4P 2M12006-06-21
4423259 Canada Inc. 7077 Newman Boulevard, Lasalle, QC H8N 1X12009-06-08
Tic Lingerie & Sleepwear Inc. · Lingerie Et VÊTements De Nuit Tic Inc. 9961 Saint-Vital Boulevard, Montreal North, QC H1H 4S52014-08-15
4423291 Canada Inc. 240 Leighland Avenue, Oakville, ON L6H 3H62009-06-17
4423399 Canada Inc. 240 Leighland Avenue, Oakville, ON L6H 3H62009-07-13

Location Information

Street Address 9961, ST-VITAL
CityMONTRÉAL
ProvinceQC
Postal CodeH1H 4S5
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Les Entreprises Tarvisium Inc. · Tarvisium Enterprises Inc. 9999 Saint-Vital Boulevard, Montreal-North, QC H1H 4S52018-10-30
Tic Lingerie & Sleepwear Inc. · Lingerie Et VÊTements De Nuit Tic Inc. 9961 Saint-Vital Boulevard, Montreal North, QC H1H 4S52014-08-15
14166841 Canada Inc. 9999 boul. Saint-Vital, Montréal, QC H1H 4S52022-06-28
Ferenzo Holdings Inc. · Gestion Ferenzo Inc. 9999 Saint-Vital Boulevard, Montreal-North, QC H1H 4S51993-01-11
Capadco Inc. 9961 St-Vital Boulevard, MontrÉAl, QC H1H 4S5
7606605 Canada Inc. 9961 Saint-Vital Boulevard, Montreal North, QC H1H 4S52010-09-15
NIK e PAUL CANADA INC. 9961 St-Vital Boulevard, MontrÉAl, QC H1H 4S51989-11-08
4167961 Canada Inc. 9965 Boul St. Vital, Montreal North, QC H1H 4S52003-07-03
Boutique Sox Stop Inc. 9961 St-Vital Boulevard, MontrÉAl, QC H1H 4S51995-10-06

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Vipra Tech Inc. 10640 Ave. Ethier, Montreal-Nord, QC H1H 0A21996-08-12
Ubi Concept Inc. 3461 Boulevard Gouin E, Montréal-Nord, QC H1H 1B22019-09-09
ÉGlise Gnostique Apostolique D'Antioche 3641, Prieur Est, Montréal, QC H1H 0A72014-10-19
Poblah Corp. "Recherches Commerciales" 3-3276 Gouin Est, Montréal, QC H1H 1B32016-12-05
J-G Graphic Inc. 3124 Est, Boulevard Gouin, Montreal Nord, QC H1H 1A11978-11-09
6286453 Canada Inc. 3551 Boul. Gouin E, 404, Montréal, QC H1H 0C32004-09-17
15959497 Canada Inc. 10011 Bd Pie-IX, Montréal, QC H1H 0A82024-04-18
Machinerie & ÉQuipement Summerside Inc. · Summerside Machinery & Equipment Inc. 3581 Boul Gouin Est, Porte 910, Montreal-Nord, QC H1H 0A11983-08-31
15085896 Canada Inc. 22-3264 Boulevard Gouin Est, Montréal, QC H1H 1A82023-06-03
Infosetgroup Investment Inc. · Investissement Infosetgroup Inc. 707-4155 Boulevard Industriel, Montréal-Nord, QC H1H 0C52021-01-20
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Change of Scandinavia Canada Retail Inc. · Change de Scandinavie Canada Detail Inc. 5580 Rue Paré, Mont-Royal, QC H4P 2M12006-06-21
Carrot Insights Inc. · Social Change Rewards Inc. 20 Richmond Street East, Suite 330, Toronto, ON M5C 2R9
Bon D'Achats Inter Change Ltee · Inter Change Bonuses Ltd. 8646 Rue Chaumont, Ville D'Anjou, QC H1K1M51983-10-27
CCI - Collaborative Change Inc. · CCI - Changement Collaboratif Inc. 1229 Chemin Du Bord De L'Eau, Laval, QC H7Y 1A92002-01-21
Policy Change Inc. Po Box 988, Shelburne, ON L0N 1S02003-08-29
Enterprise Change Group Inc. · Groupe de changement d'entreprise Inc. 456 Highcroft Avenue, Ottawa, ON K1Z 5J22012-06-12
Carte pour le Changement · Card for Change 331 Lauder Avenue, Toronto, ON M6E 3H72021-05-26
The Changing World Gifts Inc. · Cadeaux Le Monde Change Inc. 4945 Sherbrooke Street West, Westmount, QC H3Z 1H22000-01-10
Growing Change Initiative · Cultiver le changement 3535 Boulevard Sainte-Anne, Suite 300, Québec, QC G1E 3L62023-01-31
The Change Canada Charitable Foundation · Fondation de Charite Canadienne Pour Le Changement 114 Park Road, Toronto, ON M4W 2N71997-05-09

Improve Information

Do you have more infomration about Change of Scandinavia 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.