SSGM INVESTMENTS INC.

Address:
1000 De La Gauchetière Street West, Suite 3700, Montréal, QC H3B 4W5

SSGM INVESTMENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 3802507. The registration start date is August 25, 2000. The current status is Active.

Corporation Overview

Corporation ID 3802507
Business Number 865911366
Corporation Name SSGM INVESTMENTS INC.
INVESTISSEMENTS SSGM INC.
Registered Office Address 1000 De La Gauchetière Street West
Suite 3700
Montréal
QC H3B 4W5
Incorporation Date 2000-08-25
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
SHANE SMITH 20 Desbrosses, Apt. 4, New York NY 10013, United States
RICHARD BISSON 25 des Tourterelles, Verdun QC H3E 1W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-10 current 1000 De La Gauchetière Street West, Suite 3700, Montréal, QC H3B 4W5
Address 2017-10-20 2020-02-10 300 Rue De La Montagne, Montréal, QC H3C 2B1
Address 2008-06-20 2017-10-20 127 B King St., Montreal, QC H3C 2P2
Address 2007-08-01 2008-06-20 24 Du Mont-royal Avenue West, Suite 500, Montreal, QC H2T 2S2
Address 2000-08-25 2007-08-01 24 Du Mont-royal Avenue West, Suite 500, Montreal, QC H2T 2S2
Address 2000-08-25 2000-08-25 1250 RenÉ-lÉvesque Blvd. W., Suite 2500, Montreal, QC H3B 4Y1
Name 2003-12-29 current SSGM INVESTMENTS INC.
Name 2003-12-29 current INVESTISSEMENTS SSGM INC.
Name 2001-03-06 2003-12-29 VICE GROUP CANADA INC.
Name 2001-03-06 2003-12-29 GROUPE VICE CANADA INC.
Name 2000-08-25 2001-03-06 3802507 CANADA INC.
Status 2000-08-25 current Active / Actif

Activities

Date Activity Details
2007-08-01 Amendment / Modification RO Changed.
2003-12-29 Amendment / Modification Name Changed.
2001-03-06 Amendment / Modification Name Changed.
2000-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2014-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 De La Gauchetière Street West
City Montréal
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
SHANE SMITH 20 Desbrosses, Apt. 4, New York NY 10013, United States
RICHARD BISSON 25 des Tourterelles, Verdun QC H3E 1W4, Canada

Entities with the same directors

Name Director Name Director Address
VSC (RADICAL) PRODUCTIONS INC. Richard Bisson 25 des Tourterelles, Verdun QC H3E 1W4, Canada
VICE PRODUCTIONS (MINDED) INC. Richard Bisson 25 des Tourterelles, Verdun QC H3E 1W4, Canada
VICE MEDIA DISTRIBUTION INC. Richard Bisson 25 des Tourterelles, Verdun QC H3E 1W4, Canada
VICE PRODUCTIONS INC. Richard Bisson 25 des Tourterelles, Verdun QC H3E 1W4, Canada
VICE PRODUCTIONS (MAL 2) INC. Richard Bisson 25 des Tourterelles, Verdun QC H3E 1W4, Canada
VICE STUDIO CANADA INC. Richard Bisson 25 des Tourterelles, Verdun QC H3E 1W4, Canada
VICE PRODUCTIONS (SHROOM BOOM) INC. Richard Bisson 25 des Tourterelles, Verdun QC H3E 1W4, Canada
VICE PRODUCTIONS (PAYDAY SEASON 1) INC. Richard Bisson 25 des Tourterelles, Verdun QC H3E 1W4, Canada
VICE PRODUCTIONS (VICE ON FILM) INC. Richard Bisson 25 des Tourterelles, Verdun QC H3E 1W4, Canada
VICE PRODUCTIONS (CZ) INC. Richard Bisson 25 Rue des Tourterelles, Montréal QC H3E 1W4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 4W5
Category investment
Category + City investment + Montréal

Similar businesses

Corporation Name Office Address Incorporation
Canwoods Investments Inc. / Investissements Canwoods Inc. 310-925 Boulevard De Maisonneuve Ouest, Montréal, QC H3A 0A5
Canadian Shareowner Investments Inc. 862 Richmond Street West, Suite 201, Toronto, ON M6J 1C9
Lrb Investments Inc. 47 Granville Rd., Hampstead, QC H3X 3B5 2001-07-27
R.a.s.e. Investments Inc. 740 Rue Brouillette, St-hyacinthe, QC 1980-05-02
Kar-lot Investments Inc. 381 Mccaffrey, Montreal, QC H4T 1Z7 2000-11-30
Investissements Ufa Inc. 785 Guy St, Montreal, QC H3J 1T6 1992-12-03
R.r.a.c. Investments Inc. 585, Rue De La Falaise, Lévis, QC G6W 1A4 2001-11-30
Myk Investments Inc. 2875 Métivier, Montréal, QC H4K 1J5 2019-11-11
T.m.r.g. Investments Inc. 120 Ferland, App 11 B, Ile Des Soeurs, QC H3E 1L1 1982-03-01
Fhr Investments Inc. #3300, 421 - 7th Avenue S.w., Calgary, AB T2P 4K9 2001-07-30

Improve Information

Please provide details on SSGM INVESTMENTS 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