Canafund (Oil and Gas) Inc.

Address:
5 Place Ville-marie, Suite 1100, Montréal, QC H3C 4T2

Canafund (Oil and Gas) Inc. is a business entity registered at Corporations Canada, with entity identifier is 10068349. The registration start date is January 19, 2017. The current status is Active.

Corporation Overview

Corporation ID 10068349
Business Number 733470496
Corporation Name Canafund (Oil and Gas) Inc.
Canafonds (Pétrole et Gaz) Inc.
Registered Office Address 5 Place Ville-marie
Suite 1100
Montréal
QC H3C 4T2
Incorporation Date 2017-01-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Peter T. Harrison 1165 Place Santerre, Brossard QC J4X 1X3, Canada
Russell J. Hiscock 213 Oakridge Street, Baie d'Urfé QC H9X 2N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-01-19 current 5 Place Ville-marie, Suite 1100, Montréal, QC H3C 4T2
Name 2017-01-19 current Canafund (Oil and Gas) Inc.
Name 2017-01-19 current Canafonds (Pétrole et Gaz) Inc.
Status 2017-01-19 current Active / Actif

Activities

Date Activity Details
2017-01-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 Place Ville-Marie
City Montréal
Province QC
Postal Code H3C 4T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Turnaround Management Association-montreal 5 Place Ville-marie, Bureau 300, Att Caroline Comiré, MontrÉal, QC H3B 5E7 1993-05-21
R-world Long Distance Inc. 5 Place Ville-marie, Suite 1544, Montreal, QC H3B 2G2 1999-07-22
Les Biotechnologies Novothera Inc. 5 Place Ville-marie, Bureau 1203, MontrÉal, QC H3B 2G2 2000-03-16
4352483 Canada Inc. 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 2006-05-17
Cogeco Cable Gp Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 2006-07-18
Cogeco Cable Holdings Inc. 5 Place Ville-marie, Suite 915, Montreal, QC H3B 2G2 2006-07-18
Cogeco Cable Acquisitions Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 2006-07-18
6570470 Canada Inc. 5 Place Ville-marie, Suite 1108, Montreal, QC H3B 2G2 2006-06-01
Metromedia Cmr Broadcasting Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3
Cscrs Association 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 2002-12-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canafund (alternative Yield) Inc. 5, Place Ville Marie, Suite 1100, Montreal, QC H3C 4T2 2012-06-21
Canafund (risk Factor Based) Inc. 5, Place Ville-marie, Suite 1100, Montreal, QC H3C 4T2 2012-05-08
Canafund (efc Xv) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3C 4T2 2010-07-15
Canafund (eif Pf Iv) Inc. 5 Place Ville-marie, Suite 1100, Montreal, QC H3C 4T2 2010-11-10
Canafund (infrastructure) Inc. 5 Place Ville-marie, Suite 1100, Montreal, QC H3C 4T2 2011-05-26
Canafund (harvest) Inc. 5, Place Ville-marie, Suite 1100, MontrÉal, QC H3C 4T2 2014-01-24
Canafund (sof X) Inc. 5 Place Ville-marie, Suite 1100, Montreal, QC H3C 4T2 2014-06-25
Canafund (single Investor Funds) Inc. 5 Place Ville-marie, Suite 1100, Montréal, QC H3C 4T2 2016-07-06
Canafund (canadian Repe) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3C 4T2 2018-08-24

Corporation Directors

Name Address
Peter T. Harrison 1165 Place Santerre, Brossard QC J4X 1X3, Canada
Russell J. Hiscock 213 Oakridge Street, Baie d'Urfé QC H9X 2N3, Canada

Entities with the same directors

Name Director Name Director Address
RIFE RESOURCES LTD. PETER T. HARRISON 1165 PLACE SANTERRE, BROSSARD QC J4X 1X3, Canada
ALTAMIRA CAPITAL CORP. PETER T. HARRISON 1165 PLACE SANTERRE, BROSSARD QC J4X 1X3, Canada
AML ALMIRIA HOLDINGS INC. PETER T. HARRISON 1165 PLACE SANTERRE, BROSSARD QC J4X 1X3, Canada
129589 CANADA LTD. PETER T. HARRISON 1165 PLACE SANTERRE, BROSSARD QC J4X 1X3, Canada
CANPAR HOLDINGS LTD. PETER T. HARRISON 1165 PLACE SANTERRE, BROSSARD QC J4X 1X3, Canada
3802191 Canada Inc. RUSSELL J. HISCOCK 213 OAKRIDGE, BAIE D'URFE QC H9X 2N3, Canada
CANAFUND (AUSTRALIA) INC. Russell J. Hiscock 213, Oakridge, Baie d'Urfé QC H9X 2N3, Canada
7020384 CANADA INC. RUSSELL J. HISCOCK 213 OAKRIDGE, BAIE D'URFÉ QC H9X 2N3, Canada
4122356 CANADA INC. RUSSELL J. HISCOCK 213 OAKRIDGE, BAIE D'URFE QC H9X 2N3, Canada
Canafund (Single Investor Funds) Inc. Russell J. Hiscock 213 Oakridge Street, Baie d'Urfé QC H9X 2N3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3C 4T2

Similar businesses

Corporation Name Office Address Incorporation
Canafund (alternative Yield) Inc. 5, Place Ville Marie, Suite 1100, Montreal, QC H3C 4T2 2012-06-21
Canafund (risk Factor Based) Inc. 5, Place Ville-marie, Suite 1100, Montreal, QC H3C 4T2 2012-05-08
Canafund (single Investor Funds) Inc. 5 Place Ville-marie, Suite 1100, Montréal, QC H3C 4T2 2016-07-06
Canafund (infrastructure) Inc. 5 Place Ville-marie, Suite 1100, Montreal, QC H3C 4T2 2011-05-26
PÉtrole & Gas S M I Inc. 1010 Sherbrooke St. West, Suite 1100, Montreal, QC H3A 2R7 1986-01-22
Petrole G.m. Inc. 101 Aqueduc, Victoriaville, QC G6P 1M2 1981-04-06
Petrole M-j.c.s. Inc. 240 Ch. Des Erables, Rigaud, QC J0P 1P0 1981-10-27
Vglc Petrole Inc. 460 St. Gabriel, 4e. Etage, Montreal, QC H2Y 2Z9 2003-12-01
Eudore Couturier Petrole Inc. 372 4e Rue Est, Amos, QC J9T 1Y4 1979-06-13
S.m. Oil and Gas Inc. 433 Rue Chabanel Ouest, 12e Etage, Montréal, QC H2N 2J8 2010-10-21

Improve Information

Please provide details on Canafund (Oil and Gas) 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