Luge Capital GP Inc.

Address:
3 Place Ville-marie, Suite 12350, # 1-110, 1st Floor, Montréal, QC H3B 0E7

Luge Capital GP Inc. is a business entity registered at Corporations Canada, with entity identifier is 10679003. The registration start date is March 13, 2018. The current status is Active.

Corporation Overview

Corporation ID 10679003
Business Number 765388087
Corporation Name Luge Capital GP Inc.
Commandité Capital Luge Inc.
Registered Office Address 3 Place Ville-marie
Suite 12350, # 1-110, 1st Floor
Montréal
QC H3B 0E7
Incorporation Date 2018-03-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
David Nault 8740 Othello Street, Brossard QC J4Y 3B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-13 current 3 Place Ville-marie, Suite 12350, # 1-110, 1st Floor, Montréal, QC H3B 0E7
Name 2018-06-01 current Luge Capital GP Inc.
Name 2018-06-01 current Commandité Capital Luge Inc.
Name 2018-03-13 2018-06-01 Finovation Capital GP Inc.
Name 2018-03-13 2018-06-01 Commandité Capital Finovation Inc.
Status 2018-03-13 current Active / Actif

Activities

Date Activity Details
2018-06-01 Amendment / Modification Name Changed.
Section: 178
2018-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3 Place Ville-Marie
City Montréal
Province QC
Postal Code H3B 0E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Brightspark Canada Ltd. 3 Place Ville-marie, Suite 12350, Montreal, QC H3B 0E7 1999-12-31
3751970 Canada Inc. 3 Place Ville-marie, Suite 500, Montreal, QC H3B 2C9 2000-05-02
Business Families Foundation 3 Place Ville-marie, Suite 12350, Montreal, QC H3B 0E7 1993-07-28
Solutions D'affaires Pri Inc. 3 Place Ville-marie, Suite 400, MontrÉal, QC H3B 2E3 2003-09-24
Inovia Capital Gp-iii Inc. 3 Place Ville-marie, Bureau 12350, Montreal, QC H3B 0E7 2010-11-30
8672580 Canada Inc. 3 Place Ville-marie, Suite 400, Montréal, QC H3B 2E3 2013-10-24
8953759 Canada Inc. 3 Place Ville-marie, Suite 200, Montréal, QC H3B 2E3 2014-07-15
8953767 Canada Inc. 3 Place Ville-marie, Suite 200, Montréal, QC H3B 2E3 2014-07-15
9518851 Canada Inc. 3 Place Ville-marie, Suite 400, Montreal, QC H3B 2E3 2015-11-20
Lunaar Digital Experiences Inc. 3 Place Ville-marie, Suite 400, Montreal, QC H3B 2E3 2015-11-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Amplitude Holdco Inc. 3, Place Ville-marie, Suite 12350, Montreal, QC H3B 0E7 2019-09-12
Panache Gp Inc. 3 Place Ville Marie, Suite 12350, Montreal, QC H3B 0E7 2018-01-09
10463337 Canada Inc. 12350-3 Place Ville-marie, Montréal, QC H3B 0E7 2017-10-24
9326626 Canada Inc. Suite 1- 190, 3 Place Ville-marie, Bureau 12350, Montréal, QC H3B 0E7 2015-06-09
Brightspark Canada IIi Ltd. 3 Place Ville-marie, #12350, Montreal, QC H3B 0E7 2013-12-03
Services Xpnd Inc. Suite 1-190, 3 Place Ville-marie, Bureau 12350, Montréal, QC H3B 0E7 2012-01-16
7807368 Canada Inc. Suite 1-190 3, Place Ville-marie, Bureau 12350, Montréal, QC H3B 0E7 2011-07-04
Cahiers De PropriÉtÉ Intellectuelle Inc. 3, Place Ville Marie, Bureau 12350, Niveau L, #150, Montreal, QC H3B 0E7 1989-05-01
8909172 Canada Inc. 3 Place Ville Marie, Bureau 12350, Montreal, QC H3B 0E7 2014-06-04
Luge Capital Inc. 3 Place Ville-marie, Bureau 12350, Suite 1-110, 1er étage, Montréal, QC H3B 0E7 2017-09-28
Find all corporations in postal code H3B 0E7

Corporation Directors

Name Address
David Nault 8740 Othello Street, Brossard QC J4Y 3B1, Canada

Entities with the same directors

Name Director Name Director Address
7649495 Canada Corp. David Nault 445-4200 boulevard Saint-Laurent, Montréal QC H2W 2R2, Canada
9292624 CANADA ASSOCIATION David Nault 8740 Othello, Brossard QC J4Y 3B1, Canada
Finovation Capital Inc. David Nault 8740 Othello Street, Brossard QC J4Y 3B1, Canada
HAPPIER HOME PRODUCTS & SOLUTIONS INC. DAVID NAULT 8225 SAGUENAY, BROSSARD QC J4X 1M5, Canada
6588361 CANADA INC. DAVID NAULT 8740 OTHELLO, BROSSARD QC J4Y 3B1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 0E7

Similar businesses

Corporation Name Office Address Incorporation
Luge Capital Inc. 3 Place Ville-marie, Bureau 12350, Suite 1-110, 1er étage, Montréal, QC H3B 0E7 2017-09-28
Canadian Luge Association 250, 149 Canada Olympic Road Sw, Calgary, AB T3B 6B7 1990-03-22
Canadian Amateur Bobsleigh and Luge Association 1000 Sherbrooke Street West, Suite 2200 P O Box 547, Montreal, QC H3A 3G4 1973-09-07
Bobsleigh Luge Skeleton Canada 250, 149 Canada Olympic Road Sw, Calgary, AB T3B 6B7 1996-04-23
CommanditÉ Fonds Centria Capital Inc. 1699 Boul. Le Corbusier, Bureau 400, Laval, QC H7S 1Z3 2002-12-27
CommanditÉ Fonds Finalta Capital Inc. 1002 Rue Sherbrooke Ouest, Suite 1550, Montréal, QC H3A 3L6 2012-02-27
Seville Capital Equity Jv Fund II Gp Inc. 681 William, Montréal, QC H3C 0T9 2016-01-29
Seville Capital Equity Jv Fund IIi Gp Inc. 681, Rue William, Montréal, QC H3C 0T9 2017-08-30
Inovia Capital Gp-iii Inc. 3 Place Ville-marie, Bureau 12350, Montreal, QC H3B 0E7 2010-11-30
CommanditÉ Fonds De DÉmarrage Centria Capital Inc. 1699 Boul. Le Corbusier, Bureau 400, Laval, QC H7S 1Z3 2008-03-19

Improve Information

Please provide details on Luge Capital GP 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