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

5580 Rue Paré, Mont-Royal, QC H4P 2M1

Overview

Change of Scandinavia Canada Retail Inc. (also known as Change de Scandinavie Canada Detail Inc.) is a federal corporation in Mont-Royal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on June 21, 2006 with corporation #6587640. The current entity status is . The registered office location is at 5580 Rue Paré, Mont-Royal, QC H4P 2M1. The directors of the corporation include Ari Zucker and Claus Walther Jensen.

Corporation Information

ID6587640
Business Number849163126
Current NameChange of Scandinavia Canada Retail Inc.
Other NameChange de Scandinavie Canada Detail Inc.
Incorporation Date2006-06-21
Address5580 Rue Paré
Mont-Royal
QC H4P 2M1
Director Limits1-10

Corporation Directors

Director NameDirector Address
ARI ZUCKER9961, ST. VITAL, MONTREAL QC H1H 4S5, Canada
CLAUS WALTHER JENSEN8 TAGESTESVEJ, SMIDSTRUP GILLELEJE 3250, Denmark

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2023-06-07current5580 Rue Paré, Mont-Royal, QC H4P 2M1
Address2022-12-012023-06-075560 Rue Paré, Mont-Royal, QC H4P 2M1
Address2022-12-01current5560 Rue Paré, Mont-Royal, QC H4P 2M1
Act2006-06-21currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2006-06-21currentActive / Actif
Name2006-06-21currentChange of Scandinavia Canada Retail Inc.
Name2006-06-21currentChange de Scandinavie Canada Detail Inc.
Address2006-06-212022-12-019961, St. Vital, Montreal, QC H1H 4S5
Address2006-06-21current9961, St. Vital, Montreal, QC H1H 4S5
Activity2006-06-21currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20242023-10-10Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20232022-09-29Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20222021-10-19Non-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 ZUCKER9961, ST. VITAL, MONTREAL QC H1H 4S5, Canada
CLAUS WALTHER JENSEN8 TAGESTESVEJ, SMIDSTRUP GILLELEJE 3250, Denmark

Corporations with the same officer (ARI ZUCKER)

Corporation NameAddressIncorporation Date
4423259 Canada Inc. 7077 Newman Boulevard, Lasalle, QC H8N 1X12009-06-08
4423291 Canada Inc. 240 Leighland Avenue, Oakville, ON L6H 3H62009-06-17
7606605 Canada Inc. 9961 Saint-Vital Boulevard, Montreal North, QC H1H 4S52010-09-15
Change of Scandinavia Canada Inc. · Change de Scandinavie Canada Inc. 9961, St-Vital, MontrÉAl, QC H1H 4S52006-03-22
Tic Lingerie & Sleepwear Inc. · Lingerie Et VÊTements De Nuit Tic Inc. 9961 Saint-Vital Boulevard, Montreal North, QC H1H 4S52014-08-15
4423399 Canada Inc. 240 Leighland Avenue, Oakville, ON L6H 3H62009-07-13
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
4423291 Canada Inc. 240 Leighland Avenue, Oakville, ON L6H 3H62009-06-17
Change of Scandinavia Canada Inc. · Change de Scandinavie Canada Inc. 9961, St-Vital, MontrÉAl, QC H1H 4S52006-03-22
4423399 Canada Inc. 240 Leighland Avenue, Oakville, ON L6H 3H62009-07-13
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

Location Information

Street Address 5580 Rue Paré
CityMont-Royal
ProvinceQC
Postal CodeH4P 2M1
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Gestions Sternfam Inc. · Sternfam Holdings Inc. 5580 Rue Paré, Mont-Royal, QC H4P 2M1

Corporations in the same postal code

Corporation NameAddressIncorporation Date
15831431 Canada Inc. 5570 Rue Paré, Mont-Royal, QC H4P 2M12024-03-04
3539288 Canada Inc. 5520 ParÉ Street, Mont-Royal, QC H4P 2M11998-10-01
Fershug Holdings Inc. · Gestion Fershug Inc. 5570 Pare Street, Montreal, QC H4P 2M11998-11-24
Immeubles 5520 Pare Street Inc. · 5520 Pare Street Properties Inc. 5530 Paré Street, Suite 101, Mont-Royal, QC H4P 2M12022-01-24
Sternfam Holdings Inc. · Gestions Sternfam Inc. 5580 ParÉ Street, Montreal, QC H4P 2M11987-12-04
11980432 Canada Inc. 5640 Paré Street, Montréal, QC H4P 2M12020-03-27
DÉCor Plus International Inc. 5500 Pare Street, Montreal, QC H4P 2M12002-03-19
DW Décarie Automobile Inc. 5480, rue Paré, Mont-Royal, QC H4P 2M1
6621392 Canada Inc. 5520 Paré, Montreal, QC H4P 2M12006-09-05
12268906 Canada Inc. 5520 Rue Paré, Mont-Royal, QC H4P 2M12020-08-14
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Dollarama Holdings Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A12004-11-10
9414568 Canada Inc. 7317 Victoria #602, Montréal, QC H4P 0A32015-08-24
Aris Import Inc. · Les Importations Aris Inc. 5805 Royalmount, Mont-Royal, QC H4P 0A12004-11-05
9407421 Canada Inc. 5805 Royalmount Avenue, Mont-Royal, QC H4P 0A12015-08-14
Oens Consulting Inc. · Les Consultants Oens Inc. 7525 Mountain Sights, Apt 805, Montreal, QC H4P 0A4
EBCARD Inc. 7525, avenue Mountain Sights, appartement 401, Montréal, QC H4P 0A42015-12-28
Dollarama Group Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A12004-11-10
Dollarama Inc. 5805 Royalmount Avenue, Mount-Royal, QC H4P 0A1
15695970 Canada Inc. 803-4239 Jean-Talon Street West, Montreal, QC H4P 0A52024-01-18
Memoria Posthume inc. 404-7525, avenue Mountain Sights, Montréal, QC H4P 0A42013-08-12
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Bls Retail Resource Group Inc. · Groupe Ressource Au Detail Bls Inc. 3625 Dufferin Street, Suite 400, Downsview, ON M3K 1Z21985-05-08
Bon D'Achats Inter Change Ltee · Inter Change Bonuses Ltd. 8646 Rue Chaumont, Ville D'Anjou, QC H1K1M51983-10-27
Vente au Détail W & G Inc. · W & G Retail Sales Inc. 1454 Rue Crescent, Montréal, QC H3G 2B62020-09-09
Policy Change Inc. Po Box 988, Shelburne, ON L0N 1S02003-08-29
Change of Scandinavia Canada Inc. · Change de Scandinavie Canada Inc. 9961, St-Vital, MontrÉAl, QC H1H 4S52006-03-22
Change The Rule Inc. · Change la règle Inc. 7398 Yonge Street, Vaughan, ON L4J 8J22022-11-24
Change-O-Matic of Canada Ltd. · Change-O-Matic Du Canada Ltee 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B1G81970-03-16
The Retail Reseach Foundation of Canada · La Fondation Canadienne De Recherche Pour Le Commerce De Detail 451 Mcnicoll Avenue, Willowdale, ON M2H2C91976-08-27
Retail Plus Management Inc. · Gestion Detail Plus Inc. 1560 De L'Eglise, St-Laurent, QC H4L2H81983-05-17
Want Retail Inc. · Vente Au DÉTail Want Inc. 8480 Jeanne Mance, Montreal, QC H2P 2S32010-11-19

Improve Information

Do you have more infomration about Change of Scandinavia Canada Retail 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.