COMMANDITÉ XO MARITIME INC.

Address:
759 Square Victoria, Suite 520, Montréal, QC H2Y 2J7

COMMANDITÉ XO MARITIME INC. is a business entity registered at Corporations Canada, with entity identifier is 10100277. The registration start date is February 10, 2017. The current status is Active.

Corporation Overview

Corporation ID 10100277
Business Number 728794322
Corporation Name COMMANDITÉ XO MARITIME INC.
XO MARINE GP INC.
Registered Office Address 759 Square Victoria
Suite 520
Montréal
QC H2Y 2J7
Incorporation Date 2017-02-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sophie Desmarais 1280, rue Sherbrooke Ouest, PH1220, Montréal QC H3G 0R1, Canada
François L. Morin 1000, rue De La Gauchetière Ouest, Bureau 900, Montréal QC H3B 5H4, Canada
Daniel Valoatto 1280, rue Sherbrooke Ouest, PH1220, Montréal QC H3G 0R1, Canada
Sophie Roy 759, Square Victoria, Bureau 520, Montréal QC H2Y 2J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-12 current 759 Square Victoria, Suite 520, Montréal, QC H2Y 2J7
Address 2017-02-10 2017-05-12 1000 De La Gauchetière Ouest, Bureau 900, Montréal, QC H3B 5H4
Name 2017-02-10 current COMMANDITÉ XO MARITIME INC.
Name 2017-02-10 current XO MARINE GP INC.
Status 2017-02-10 current Active / Actif

Activities

Date Activity Details
2017-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
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

Office Location

Address 759 Square Victoria
City Montréal
Province QC
Postal Code H2Y 2J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3365565 Canada Inc. 759 Square Victoria, Suite 520, Montreal, QC H2Y 2J7 1997-04-16
Toreador Holding Corporation 759 Square Victoria, #520, Montreal, QC H2Y 2J7 1997-06-03
IntÉrieurs Desmarais Inc. 759 Square Victoria, Suite 520, Montreal, QC H2Y 2J7 1998-02-23
Madison Gilmore Consulting Inc. 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7 1999-10-20
Fortcap Inc. 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7 1999-09-27
Nahani Investments Corporation- 759 Square Victoria, Suite 520, Montreal, QC H2Y 2J7 2000-07-18
3739074 Canada Inc. 759 Square Victoria, Suite 520, Montreal, QC H2Y 2J7 2000-07-20
3964167 Canada Inc. 759 Square Victoria, Suite 520, Montreal, QC H2Y 2J7 2002-04-26
4010493 Canada Inc. 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7 2002-02-05
Medevents Inc. 759 Square Victoria, Suite 300, Montreal, QC H2Y 2J7 2002-03-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
CommanditÉ Sodan Maritime Inc. 759, Square Victoria, Bureau 520, Montréal, QC H2Y 2J7 2020-02-20
Atlantic Forwarding Canada Inc. 759 Rue Du Square-victoria, Suite 726, Montréal, QC H2Y 2J7 2019-10-30
Precinomics Solutions Santé 759, Square Victoria, Bureau 202, Montréal, QC H2Y 2J7 2018-07-20
10381098 Canada Corp. 759 Square Victoria Suite 520, Montréal, QC H2Y 2J7 2017-08-25
Gestion Sylvie Plante Inc. 400-759 Rue Du Square-victoria, Montréal, QC H2Y 2J7 2016-09-30
Jade Lake Capital Inc. 759 Square Victoria, Suite 303, Montreal, QC H2Y 2J7 2015-12-01
9305912 Canada Inc. 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7 2015-05-25
Beautifeel Distribution Canada Inc. 759 Rue Du Square-victoria, Suite 400, Montreal, QC H2Y 2J7 2014-11-04
Horizon Geothermal Inc. 759 Square-victoria Street, 300, Montreal, QC H2Y 2J7 2012-05-28
8116920 Canada Inc. 759, Rue Du Square-victoria, Suite 103, Montréal, QC H2Y 2J7 2012-02-24
Find all corporations in postal code H2Y 2J7

Corporation Directors

Name Address
Sophie Desmarais 1280, rue Sherbrooke Ouest, PH1220, Montréal QC H3G 0R1, Canada
François L. Morin 1000, rue De La Gauchetière Ouest, Bureau 900, Montréal QC H3B 5H4, Canada
Daniel Valoatto 1280, rue Sherbrooke Ouest, PH1220, Montréal QC H3G 0R1, Canada
Sophie Roy 759, Square Victoria, Bureau 520, Montréal QC H2Y 2J7, Canada

Entities with the same directors

Name Director Name Director Address
XODAN CONSEILS INC. Daniel Valoatto 45, Croissant Forden, Westmount QC H3Y 2Y5, Canada
Critimber Inc. Daniel Valoatto 1280 Rue Sherbrooke Ouest, Montréal QC H3G 0R1, Canada
COMMANDITÉ SODAN MARITIME INC. · SODAN MARINE GP INC. Daniel Valoatto 1280, rue Sherbrooke Ouest, PH1220, Montréal QC H3G 0R1, Canada
Réseau international d'innovation et de prospective (r2ip) International Network for François L. Morin 1000 Rue De La Gauchetière Ouest, Bureau 900, Montréal QC H3B 5H4, Canada
11302353 CANADA INC. François L. Morin 900-1000 De La Gauchetière West, Montreal QC H3B 5H4, Canada
3494501 CANADA INC. FRANÇOIS L. MORIN 1000, DE LA GAUCHETIÈRE OUEST, BUREAU 900, MONTRÉAL QC H3B 5H4, Canada
Société Immobilière PH1221 Inc. François L. Morin 1000, De La Gauchetière Ouest, Bureau 900, Montréal QC H3B 5H4, Canada
Société Immobilière Brill Inc. François L. Morin 1000, De La Gauchetière Ouest, Bureau 900, Montréal QC H3B 5H4, Canada
9929517 CANADA INC. François L. Morin 1000, De La Gauchetière Ouest, Bureau 900, Montréal QC H3Y 2Y6, Canada
10126225 CANADA INC. François L. Morin 1000 De La Gauchetière West, Suite 900, Montreal QC H3B 5H4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2Y 2J7

Similar businesses

Corporation Name Office Address Incorporation
CommanditÉ Sodan Maritime Inc. 759, Square Victoria, Bureau 520, Montréal, QC H2Y 2J7 2020-02-20
Transports Maritime Tri-marine Inc. 144 Percival Ave, Montreal Ouest, QC H4X 1T6 1992-06-29
Developpement Marine Cote Ouest Commandite I Inc. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1988-12-02
Mtl Marine Tug Inc. 2 Rue Delormier, Trois-rivieres-ouest, QC G9B 1C6 1994-03-11
S.e.a. Securite Maritime Inc. 770 Mill Street, Montreal, QC H3C 1Y3 1984-03-26
Maritime Seanautique Inc. 20 St Paul Street West, Montreal, QC H2Y 1Y7 1983-01-28
Maritime Marine Aggregates Inc. 8 King Street East, Suite 1705, Toronto, ON M5C 1B5 2002-01-22
Commerce Maritime Outremer (mto) Inc. 302 Place D'youville, Montreal, QC H2Y 2B6 1988-03-14
The Canadian Institute of Marine Engineering 18 Cheviot Hill, Porters Lake, NS B3E 1K1 1976-04-20
Canadian Marine Industry Foundation 300 Sparks Street, Place De Ville, Podium Building, Suite 340, Ottawa, ON K1R 7S3 2019-07-30

Improve Information

Please provide details on COMMANDITÉ XO MARITIME 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