VERSANT PARTNERS INC.

Address:
1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7

VERSANT PARTNERS INC. is a business entity registered at Corporations Canada, with entity identifier is 2661420. The registration start date is November 14, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2661420
Business Number 134301670
Corporation Name VERSANT PARTNERS INC.
LES PARTENAIRES VERSANT INC.
Registered Office Address 1 Place Ville-marie, 39th Floor
Montreal
QC H3B 4M7
Incorporation Date 1990-11-14
Dissolution Date 2015-10-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MICHAEL JAMS 4230 RUE HAMPTON, MONTREAL QC H3G 1A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-11-13 1990-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-10-30 current 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7
Address 2009-11-17 2015-10-30 1100 René-lévesque Blvd. West, Suite 1310, MontrÉal, QC H3B 4N4
Address 1990-11-14 2009-11-17 1350 Sherbrooke St W, Suite 1200, Montreal, QC H3G 1J1
Name 2005-05-26 current VERSANT PARTNERS INC.
Name 2005-05-26 current LES PARTENAIRES VERSANT INC.
Name 2000-10-24 2005-05-26 DLOUHY MERCHANT GROUP INC.
Name 2000-10-24 2005-05-26 GROUPE DLOUHY MERCHANT INC.
Name 1990-11-14 2000-10-24 LES INVESTISSEMENTS DLOUHY INC.
Name 1990-11-14 2000-10-24 DLOUHY INVESTMENTS INC.
Status 2015-10-30 current Dissolved / Dissoute
Status 1990-11-14 2015-10-30 Active / Actif

Activities

Date Activity Details
2015-10-30 Dissolution Section: 210(3)
2007-01-22 Amendment / Modification
2006-03-09 Amendment / Modification
2005-05-26 Amendment / Modification Name Changed.
2000-10-24 Amendment / Modification Name Changed.
1990-11-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Place Ville-Marie, 39th Floor
City Montreal
Province QC
Postal Code H3B 4M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lachenaie Motel Inc. 1 Place Ville-marie, 39th Floor, MontrÉal, QC H3B 4M7 2006-05-24
Mng Mango Canada Corporation 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 2006-09-11
3772225 Canada Inc. 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 2000-06-09
4198581 Canada Inc. 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 2004-07-26
Rope Partner Canada Inc. 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 2007-05-07
Versant Partners Usa, Inc. 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 2004-11-18
Pioneer Wind Energy Systems Inc. 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 2010-06-01
8978760 Canada Inc. 1 Place Ville-marie, 39th Floor, Montréal, QC H3B 4M7 2015-02-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
11781839 Canada Inc. 3900 - 1 Place Ville Marie, Montréal, QC H3B 4M7 2019-12-10
Upbrella International Inc. 1, Place Ville-marie, Bureau 3900, Montréal, QC H3B 4M7 2019-07-15
Meteorite Capital Inc. 1, Place Ville Marie, Bureau 3900, Montréal, QC H3B 4M7 2018-04-27
Pizzeria Emma Inc. 1 Place Ville-marie, 39ieme étage, Montréal, QC H3B 4M7 2017-03-01
Initiative Jeunes Entrepreneurs De La Francophonie 1 Oplace Ville Marie, Bureau 3900, Montréal, QC H3B 4M7 2015-03-27
Ibwave Holdings, Inc. 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7 2013-09-25
Sound & Magic Pictures Inc. C/o 1 Place Ville-marie, 39th Floor, Montréal, QC H3B 4M7 2012-04-17
Astaldi Canada Inc. 3900-1, Place Ville-marie, Montréal, QC H3B 4M7 2012-02-29
Vudumobile Inc. 400-1050 Rue De La Montagne, Montréal, QC H3B 4M7 2012-02-10
Adaline Productions Inc. 1 Place Ville-marie, 39 Floor, Montreal, QC H3B 4M7 2010-11-02
Find all corporations in postal code H3B 4M7

Corporation Directors

Name Address
MICHAEL JAMS 4230 RUE HAMPTON, MONTREAL QC H3G 1A7, Canada

Entities with the same directors

Name Director Name Director Address
4370384 CANADA INC. MICHAEL JAMS 4230 HAMPTON, MONTRÉAL QC H4A 2K9, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 4M7

Similar businesses

Corporation Name Office Address Incorporation
Versant Partners Usa, Inc. 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 2004-11-18
Vue Solariums Inc. 3 Versant Sud, Chelsea, QC J9B 1S1 2006-06-28
Cadmian Incorporated 3 Versant Sud, Chelsea, QC J9B 1S1 2001-02-07
Gestion Du Versant Sud Inc. 13 200 Rue Du Glorieux, QuÉbec, QC G2A 3V2 2009-05-28
3800857 Canada Inc. 28 Rue Du Versant, Val-des-monts, QC J8N 5B8 2000-08-23
Marnitek Inc. 107 Du Versant Nord, Gatineau, QC J8P 7X1 2002-06-28
Infocredit Inc. 497, Versant Du Ruisseau, Prévost, QC J0R 1T0 2004-09-26
8274665 Canada Inc. 32 Du Versant, Cantley, QC J8V 3L2 2012-08-15
Valoo Inc. 830, Rue Du Versant, Mont-tremblant, QC J8E 2V4 2006-01-18
Communicado Associates Inc. 47 Rue Du Versant, Cantley, QC J8V 3L1 2003-08-29

Improve Information

Please provide details on VERSANT PARTNERS 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