CroJack Group Holding Inc.

Address:
376 Victoria Avenue, Suite 200, Westmount, QC H3Z 1C3

CroJack Group Holding Inc. is a business entity registered at Corporations Canada, with entity identifier is 10024864. The registration start date is December 15, 2016. The current status is Active.

Corporation Overview

Corporation ID 10024864
Business Number 738046895
Corporation Name CroJack Group Holding Inc.
Registered Office Address 376 Victoria Avenue
Suite 200
Westmount
QC H3Z 1C3
Incorporation Date 2016-12-15
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Daniel Michael Wise 311, Metcalfe Avenue, Westmount QC H3Z 2J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-21 current 376 Victoria Avenue, Suite 200, Westmount, QC H3Z 1C3
Address 2016-12-15 2018-02-21 1001, Lenoir Street, Suite C212, Montreal, QC H4C 2Z6
Name 2017-02-22 current CroJack Group Holding Inc.
Name 2016-12-15 2017-02-22 10024864 CANADA INC.
Status 2016-12-15 current Active / Actif

Activities

Date Activity Details
2017-02-22 Amendment / Modification Name Changed.
Section: 178
2016-12-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 376 Victoria Avenue
City Westmount
Province QC
Postal Code H3Z 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Investissements Roywest Ltee 376 Victoria Avenue, Suite 106, Westmount, QC H3Z 1C3 1977-06-27
Boarders Film Productions Inc. 376 Victoria Avenue, Westmount, QC H3Z 1C3 1996-02-29
Twice Removed Productions Inc. 376 Victoria Avenue, Westmount, QC H3Z 1V3 1996-04-25
4355831 Canada Inc. 376 Victoria Avenue, Suite 418, Westmount, QC H3Z 1C3 2006-03-20
4360796 Canada Inc. 376 Victoria Avenue, Suite 418, Westmount, QC H3Z 1C3 2006-03-27
Stellate Systems Inc. 376 Victoria Avenue, Suite 200, Westmount, QC H3Z 1C3 1986-03-27
Annie Young Cosmetics Inc. 376 Victoria Avenue, Suite 430, Westmount, QC H3Z 1C3 1995-05-25
Bounty Film Productions Ltd. 376 Victoria Avenue, Suite 300, Westmount, QC H3Z 1C3 1995-08-09
Nellie Philanthropy Foundation 376 Victoria Avenue, Suite 240, Westmount, QC H3Z 1C3 2001-05-16
6752748 Canada Inc. 376 Victoria Avenue, Suite 240, Westmount, QC H3Z 1C3 2007-04-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vetter Workshop Inc. 376 Avenue Victoria, Suite 110, Westmount, QC H3Z 1C3 2020-02-20
Borgo Developments Inc. 376 Victoria Avenue, Suite 200, Montreal, QC H3Z 1C3 2019-12-17
Fin-serv Holdings Inc. 280-376 Victoria Ave., Westmount, QC H3Z 1C3 2017-05-26
9766936 Canada Inc. 418-376 Victoria Avenue, Westmount, QC H3Z 1C3 2016-05-25
8313733 Canada Inc. 376, Victoria, #240, Westmount, QC H3Z 1C3 2013-01-16
7009585 Canada Inc. 378 Victoria Avenue, Westmount, QC H3Z 1C3 2008-07-11
6750397 Canada Inc. 376 Victoria, Suite 240, Westmount, QC H3Z 1C3 2007-04-09
4272111 Canada Inc. 376 Victoria Suite 350, Suite 350, Montreal, QC H3Z 1C3 2005-07-06
Inro Systems (canada) Inc. 376 Victoria Ave., Suite 200, Westmount, QC H3Z 1C3 2003-08-29
Bleuroux Films Inc. 376 Rue Victoria, Suite 350, Westmount, QC H3Z 1C3 2002-02-05
Find all corporations in postal code H3Z 1C3

Corporation Directors

Name Address
Daniel Michael Wise 311, Metcalfe Avenue, Westmount QC H3Z 2J2, Canada

Entities with the same directors

Name Director Name Director Address
8537534 CANADA INC. DANIEL MICHAEL WISE 311 METCALFE AVE., WESTMOUNT QC H3Z 2J2, Canada
REAL EATZ INC. Daniel Michael Wise 311 Metcalfe Avenue, Westmount QC H3Z 2J2, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1C3

Similar businesses

Corporation Name Office Address Incorporation
Crojack Capital Inc. 376 Victoria Avenue, Suite 200, Westmount, QC H3Z 1C3 2008-06-02
Le Groupe Profimar Holding LimitÉe 125 Champlain, Suite 8, St-jean Sur Richelieu, QC J3B 6V1 2004-04-16
Groupe Holding Connexion Inc. 1400, Chemin Lasalle, Joliette, QC J6E 0L8 1999-06-30
It International Telecom Group Holding Inc. 297 Hymus Blvd., Pointe-claire, QC H9R 1G6 2008-05-06
Gc Holding Group Inc. 1 Oakridge Drive, Barrie, ON L4N 5N6 2018-07-18
Eco Global Group Holding Inc. 154 Gailcrest Cir, Thornhill, ON L4J 5V7 2019-04-30
Holding Asm Group Inc. 133 Church Street, Antigonish, NS B2G 2E3 2020-10-01
First Group Holding Inc. 2391 Doane Rd, Queensville, ON L0G 1R0 2014-10-06
698 Group Holding Corp. 16 Woodward Ave, Thornhill, ON L3T 1E4 2018-12-30
Kon Holding Group Ltd. 53 Mantle Avenue, Stouffville, ON L4A 0M8 2020-10-08

Improve Information

Please provide details on CroJack Group Holding Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches