360 VOX DEVELOPMENTS INC. (also known as DÉVELOPPEMENTS 360 VOX 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 August 24, 2009 with corporation #7229372. The current entity status is . The registered office location is at 4148A, rue Ste-Catherine Ouest, # 411, MontrÉAl, QC H3Z 0A2. The directors of the corporation include Colin Yee, Guy Chartier, Robert Jerome and Robin Conners.
ID | 7229372 |
Business Number | 850508052 |
Current Name | 360 VOX DEVELOPMENTS INC. |
Other Name | DÉVELOPPEMENTS 360 VOX INC. |
Incorporation Date | 2009-08-24 |
Address | 4148A, rue Ste-Catherine Ouest, # 411 MontrÉAl QC H3Z 0A2 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
COLIN YEE | 4, PLACE DU JARDIN-DES-VOSGES, UNIT J34, VERDUN QC H3E 2B3, Canada |
GUY CHARTIER | 4148A, RUE SAINTE-CATHERINE OUEST # 411, MONTRÉAL QC H3Z 0A2, Canada |
ROBERT JEROME | 9180, PALCE DE GALINÉE, MONTRÉAL QC H2M 2A4, Canada |
ROBIN CONNERS | 632, AVENUE STUART, OUTREMONT QC H2V 3H3, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2012-12-30 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Name | 2012-01-13 | current | 360 VOX DEVELOPMENTS INC. |
Name | 2012-01-13 | current | DÉVELOPPEMENTS 360 VOX INC. |
Activity | 2012-01-13 | current | Amendment / Modification - Section: 178. Name. |
Activity | 2010-08-16 | current | Amendment / Modification - . |
Address | 2010-03-01 | current | 4148A, rue Ste-Catherine Ouest, # 411, MONTRÉAL, QC H3Z 0A2 |
Act | 2009-08-24 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2009-08-24 | 2012-12-30 | Active / Actif |
Name | 2009-08-24 | 2012-01-13 | 360 VOX INC. |
Address | 2009-08-24 | 2010-03-01 | 1000, RUE DE LA GAUCHETIÈRE OUEST, # 2500, MONTRÉAL, QC H3B 0A2 |
Activity | 2009-08-24 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2012 | 2012-07-15 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-09-30 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2009-09-11 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Address | Incorporation Date |
---|---|---|
360 Vox Developments Inc. · Developpements 360 Vox Inc. | 1 Adelaide Street East, Suite 2000, Toronto, ON M5C 2V9 | |
360 Vox Developments Inc. | 80 Richmond Street West, Suite 2000, Toronto, ON M5H 2A4 |
Director Name | Director Address |
---|---|
COLIN YEE | 4, PLACE DU JARDIN-DES-VOSGES, UNIT J34, VERDUN QC H3E 2B3, Canada |
GUY CHARTIER | 4148A, RUE SAINTE-CATHERINE OUEST # 411, MONTRÉAL QC H3Z 0A2, Canada |
ROBERT JEROME | 9180, PALCE DE GALINÉE, MONTRÉAL QC H2M 2A4, Canada |
ROBIN CONNERS | 632, AVENUE STUART, OUTREMONT QC H2V 3H3, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
4542487 Canada Inc. | 630 Boulevard René-Lévesque ouest, bureau 2800, Montréal, QC H3B 1S6 | 2010-03-11 |
7227680 Canada Inc. | 1 Westmount Square, S. 446, Westmount, QC H3Z 2P9 | 2009-08-20 |
9541829 Canada Inc. | 1501 McGill College Avenue, 26th Floor, Montréal, QC H3A 3N9 | 2016-03-09 |
Clear Capital Management Corporation | 174 Lee Avenue, Toronto, ON M4E 2P3 | 2007-09-20 |
360 Blu Inc. | 2001 University Street, Suite 400, Montréal, QC H3A 2A6 | 2010-11-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Aveali Holdings Inc. · Gestion Aveali Inc. | 632, av. Stuart, Outremont, QC H2V 3H3 | 2009-08-19 |
Allegiance Management N.A. Corp. · Gestion AllÉGeance N.A. Corp. | 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z1E9 | 1990-07-30 |
2742471 Canada Inc. | 843 Avenue Mceachran, Outremont, QC H2V3C9 | |
Westwood 360 Partners Inc. · Westwood 360 Associés Inc. | 700-1130 Sherbrooke Street West, Montreal, QC H3A 2M8 | 2019-07-02 |
Westwood Sustainable Projects Inc. | 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3 | 2020-05-26 |
Allegiance Capital N.A. Corp. · Capital Allegeance N.A. Corp. | 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z1E9 | 1989-09-26 |
Blackbook Capital Inc. · Capital Blackbook Inc. | 1250 RenÉ-LÉVesque Blvd. West, Suite 1400, Montreal, QC H3B 5E9 | 2009-02-20 |
3455912 Canada Inc. | 632 Ave Stuart, Outremont, QC H2V 3H3 | 1998-03-20 |
3982726 Canada Inc. | 3019 St-Sulpice Road, Montreal, QC H3H 1B6 | 2001-12-14 |
3982718 Canada Inc. | 3019 St-Sulpice Road, Montreal, QC H3H 1B6 | 2001-12-14 |
Find all corporations with the same officer (Robin Conners) |
Corporation Name | Address | Incorporation Date |
---|---|---|
JÉRÔMe Art International Inc. | 2 rue des Bauges, Blainville, QC J7C 0L5 | 2005-10-06 |
Urbaplan Consultants Inc. · Les Conseillers Urbaplan Inc. | 2 rue des Bauges, Blainville, QC J7C 5L0 | 1988-03-01 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Fun Key Studios Inc. | 560, Chemin Chambly, Suite 200, Longueuil, QC J4H 3L8 | 1997-06-26 |
2717824 Canada Inc. | 843 Ave Mceachran, Outremont, QC H2V3C9 | 1991-05-22 |
4523555 Canada Inc. | 4148A, rue Ste-Catherine Ouest, # 411, Montréal, QC H3Z 0A2 | 2009-09-11 |
Allyex Investments N.A. Inc. · Investissements Allyex N.A. Inc. | 3001 Sherbrooke Street West, Suite 101, Montreal, QC H3Z2X8 | 1991-12-20 |
Durgan Holdings N.A. Inc. · Gestion Durgan N.A. Inc. | 3001 Sherbrooke Street West, Suite 101, Montreal, QC H3Z2X8 | 1991-12-23 |
2742471 Canada Inc. | 843 Avenue Mceachran, Outremont, QC H2V3C9 | |
4145496 Canada Inc. | 2150 Sherbrooke Street West, Suite 09, Montreal, QC H3H 1G7 | 2003-03-27 |
2742471 Canada Inc. | 843 Ave Mceachran, Outremont, QC H2V3C9 | 1991-08-12 |
2742471 Canada Inc. | 843 Ave Mceachran, Outremont, QC H2V3C9 | |
Associés Lake Capital Partners LTD. | 4098a St. Catherine St. West, Montreal, QC H3Z 1P2 | 1999-05-06 |
Find all corporations with the same officer (GUY CHARTIER) |
Street Address |
4148A, rue Ste-Catherine Ouest, # 411 |
City | MONTRÉAL |
Province | QC |
Postal Code | H3Z 0A2 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
4523555 Canada Inc. | 4148A, rue Ste-Catherine Ouest, # 411, Montréal, QC H3Z 0A2 | 2009-09-11 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Matan Security Solutions Inc. · Solutions De SÉCuritÉ Matan Inc. | 130-4148a, Rue St-Catherine W, Westmount, QC H3Z 0A2 | 2007-12-03 |
9095837 Canada Inc. | 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 | 2014-11-21 |
Les Technologies Alphamantis Inc. · Alphamantis Technologies Inc. | 4148A, Sainte-Catherine West, Suite 325, Westmount, QC H3Z 0A2 | 2011-01-21 |
Forestexport Transatlantic Inc. | 4148A Ste-Catherine St West, Suite 119, Westmount, QC H3Z 0A2 | 2013-05-07 |
Orange-Chip Inc. | 4148a Ste Catherine St. O., Westmount, QC H3Z 0A2 | 2003-07-29 |
9368744 Canada Ltd. | 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A2 | 2015-07-15 |
Manganese Investment & Trading Ltd. | 159-4148A Ste.Catherine West, Westmount, QC H3Z 0A2 | 2015-07-22 |
8752907 Canada Inc. | 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 | 2014-01-10 |
Construction Durabec Inc. | 323-4148A Ste Catherine St W, Westmount, QC H3Z 0A2 | 2015-01-01 |
Tradewind Compliance Inc. · Conformité Tradewind Inc. | 4148a Saint-Catherine Street W., Suite 333, Westmount, QC H3Z 0A2 | 2008-08-22 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Majdal Nablus Trading Investment Canada Inc. | 3015 Sherbrooke Ouest, Suite 315, Montreal, QC H3Z 1A1 | 1994-04-20 |
Dale Parizeau Morris Mackenzie Inc. | 3400 De Maisonneuve Blvd. West, Suite 700, Montreal, QC H3Z 0A5 | |
Peter A. Mcgibbon Int. Inc. · Peter A. Mcgibbon Int'L Inc. | 3055 Sherbrooke West, Suite 35, Westmount, QC H3Z 1A2 | 1996-11-25 |
Assurances Michel Brosseau LtÉE. · Michel Brosseau Assurances Ltd. | 3400 De Maisonneuve West Boulevard, Suite 700, Montreal, QC H3Z 0A5 | |
Merlin Assurance Inc. · Merlin Insurance Inc. | 3400 de Maisonneuve Blvd., Suite 645, Montreal, QC H3Z 0A5 | 2011-11-02 |
Zaxxor Imports Inc. · Importations Zaxxor Inc. | 3015 Sherbrooke St. West, Suite 414, Westmount, QC H3Z 1A1 | 1983-09-22 |
Corporation Première équité A.C.P. Inc. · First Equity A.C.P. Corporation Inc. | 3055 Ouest Rue Sherbrooke, Suite 25, Westmount, QC H3Z 1A2 | 1986-06-10 |
Knektus International Limited · Knektus Internationale Limitee | 3055 Sherbrooke St W, Suite 24, Westmount, QC H3Z 1A2 | 2014-03-30 |
6958303 Canada Inc. | 24 - 3055 Sherbrooke West, Westmount, QC H3Z 1A2 | 2008-04-15 |
Divic Technology Inc. | 3015 Sherbrooke West, 212, Montreal, QC H3Z 1A1 | 1997-01-16 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
DÉVeloppements S.B.I. Inc. · S.B.I. Developments Inc. | 1350 Sherbrooke Street West, Suite 900, Montreal, QC H3G 1J1 | 2003-10-14 |
Les Developpements Val & Sol Inc. · Val & Sol Developments Inc. | Ort Road, Rr 5, Dunville, ON N1A2W4 | 1988-11-02 |
D & V Well Done Developments Inc. · DÉVeloppements Well Done D & V Inc. | 1541 Place Victor Hugo, Montreal, QC H3C 4P2 | 2004-08-13 |
Rum Eil Developments Inc. · Developpements Rum Eil Inc. | 4280 Kimber, Pierrefonds, QC H9H5C4 | 1994-07-15 |
Developpements 360 Vox Inc. · 360 Vox Developments Inc. | 1 Adelaide Street East, Suite 2000, Toronto, ON M5C 2V9 | |
Les Developpements Pan-Vo Inc. · Pan-Vo Developments Inc. | 5180 Langevin Crescent, Laval, QC H7W4M6 | 1985-03-19 |
Ter-Gal Developments Inc. · Developpements Ter-Gal Inc. | 43 Barat Road, Westmount, QC H3Y 2H3 | 2004-04-05 |
C2c Developments Inc. · DÉVeloppements C2c Inc. | 500 Saint-Martin Boulevard West, Suite 550, Laval, QC H7M 3Y2 | 2006-11-27 |
Ed-Mon Developments Ltd. · DÉVeloppements Ed-Mon LtÉE. | 1245 Sherbrooke St West, Suite 206, Montreal, QC H3G 1G3 | 1978-05-02 |
C-Set Developments Limited · Les Developpements C-Set Limitee | 1568 Merivale Road, Suite 228, Nepean, QC K2G5Y7 | 1988-08-17 |
Do you have more infomration about 360 Vox Developments 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. |