SYNERPLAN FINANCE INC.

Address:
200-4150, Rue Sainte-catherine Ouest, Montréal, QC H3Z 2Y5

SYNERPLAN FINANCE INC. is a business entity registered at Corporations Canada, with entity identifier is 3546608. The registration start date is October 27, 1998. The current status is Active.

Corporation Overview

Corporation ID 3546608
Business Number 872660733
Corporation Name SYNERPLAN FINANCE INC.
SYNERPLAN FINANCIAL INC.
Registered Office Address 200-4150, Rue Sainte-catherine Ouest
Montréal
QC H3Z 2Y5
Incorporation Date 1998-10-27
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
SOPHIE LACHARITÉ 824, De Bruxelles, Montréal QC H1L 5Z3, Canada
REJEAN BERTRAND 467 ARTHUR FOUCHER, LE GARDEUR QC J6Z 3Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-10-26 1998-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-19 current 200-4150, Rue Sainte-catherine Ouest, Montréal, QC H3Z 2Y5
Address 2016-05-06 2019-11-19 6275, Rue Beaubien Est, Montréal, QC H1M 3E6
Address 2014-01-27 2016-05-06 467, Rue Arthur Foucher, Repentigny, QC J5Z 3Y1
Address 2003-10-06 2014-01-27 467, Rue Arthur Foucher, Le Gardeur, QC J5Z 3Y1
Address 1998-10-27 2003-10-06 10 Rue Notre Dame, Bureau 300, Repentigny, QC J6A 2N9
Name 2016-02-26 current SYNERPLAN FINANCE INC.
Name 2016-02-26 current SYNERPLAN FINANCIAL INC.
Name 2014-05-16 2016-02-26 GROUPE DISTINCTION FINANCE INC.
Name 2014-05-16 2016-02-26 DISTINCTION FINANCE GROUP INC.
Name 1998-10-27 2014-05-16 RÉJEAN BERTRAND HOLDINGS INC.
Name 1998-10-27 2014-05-16 GESTION RÉJEAN BERTRAND INC.
Status 1998-10-27 current Active / Actif

Activities

Date Activity Details
2016-02-26 Amendment / Modification Name Changed.
Section: 178
2015-10-08 Amendment / Modification Section: 178
2014-05-16 Amendment / Modification Name Changed.
Section: 178
2007-09-24 Amendment / Modification
1998-10-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-10-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200-4150, rue Sainte-Catherine Ouest
City Montréal
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Code Love Lingerie Inc. 4150 Sainte-catherine Ouest, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-18
Canada Love & Fortune Holding Inc. 4150 Rue Sainte-catherine, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-09
Aof Alpha Omega Fortes Inc. 4150 Saint Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 2020-05-15
11320017 Canada Inc. 200-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-26
11318497 Canada Inc. 200-4150, Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-25
Voria Management Ltd. 4150 Sainte-catherine Street W, Suite 490, Westmount, QC H3Z 2Y5 2017-07-01
Crypto 205 Inc. 600-4150, Rue Sainte-catherine Ouest, Westmount, QC H3Z 2Y5 2017-03-21
9926496 Canada Inc. 4148 St. Catherine St. West, Suite 104, Westmount, QC H3Z 2Y5 2016-09-29
Kworld Standard Corporation 4150 Ste Catherine, Suite 490, Westmount, QC H3Z 2Y5 2016-06-13
Automobilité Presstow Inc. 525-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2016-04-08
Find all corporations in postal code H3Z 2Y5

Corporation Directors

Name Address
SOPHIE LACHARITÉ 824, De Bruxelles, Montréal QC H1L 5Z3, Canada
REJEAN BERTRAND 467 ARTHUR FOUCHER, LE GARDEUR QC J6Z 3Y1, Canada

Entities with the same directors

Name Director Name Director Address
GESTION BERTRAND & FRERES INC. REJEAN BERTRAND 1650 DE LA CHAUDIERE, ST-JEAN CHRYSOSTOME QC G0S 2T0, Canada
4130847 CANADA INC. REJEAN BERTRAND 1650 DE LA CHAUDIERE, SAINT-JEAN-CHRYSOSTOME QC G0S 2T0, Canada
GESTION R. BERTRAND INC. REJEAN BERTRAND 135 Rue des Trois Manoirs, Lévis QC G6Z 7S1, Canada
3546233 CANADA INC. REJEAN BERTRAND 467 ARTHUR FOUCHER, LE GARDEUR QC J6Z 3Y1, Canada
R.D. Méthot (1992) Inc. REJEAN BERTRAND 1650 DE LA CHAUDIERE, ST-JEAN CHRYSOSTOME QC G0S 2T0, Canada
168144 CANADA INC. REJEAN BERTRAND 1650 DE LA CHAUDIERE, ST-JEAN CHRYSOSTOME QC G0S 2T0, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3Z 2Y5

Similar businesses

Corporation Name Office Address Incorporation
Macabee Financial Inc. 2000 Peel Street, Suite 700, Montréal, QC H3A 2W5 1986-05-30
Finance Wentworth Inc. 10665 Jasper Avenue, Suite 415, Edmonton, AB T5J 3S9 1993-08-17
Artra Financial Inc. 200 Hall Street, Suite 406, Verdun, QC H3E 1P3 2008-05-28
Kralsa Financial Inc. 8565 Bourgjoly Street, Montreal, QC H1R 2G7 2006-06-29
Amar Financial and Investment Inc. 5766 Trinity, Cote Saint-luc, QC H4W 1Z3 2013-01-31
Ridgeway Financial Inc. 1134 St. Catherine Street West, Suite 400, Montreal, QC H3B 1H4 2002-11-01
Association Canadienne Des Conseillers En Assurance Et En Finance 41 Lesmill Rd, Don Mills, ON M3B 2T3 1924-07-19
Gs Commercial Finance Inc. 2800 Avenue Andre, Suite 55, Dorval, QC H9P 1K6 2016-06-03
Compagnie De Finance E.c.h. Ltee 9494 Boul. St-laurent, Suite 401, Montreal, QC H2N 1P4 1965-04-12
Finance Provisionnelle Inc. 8087 North Service Road, Trans Can Hwy, St-laurent, QC 1980-11-04

Improve Information

Please provide details on SYNERPLAN FINANCE 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