DYNACARD CAPITAL INC. is a business entity registered at Corporations Canada, with entity identifier is 4137531. The registration start date is December 31, 2002. The current status is Dissolved.
Corporation ID | 4137531 |
Business Number | 863422820 |
Corporation Name | DYNACARD CAPITAL INC. |
Registered Office Address |
7151 Jean Talon E. Suite 110 Montreal QC H1M 3N8 |
Incorporation Date | 2002-12-31 |
Dissolution Date | 2008-10-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
JULIE DROUIN | 1860 AVENUE FRANCOEUR, LAVAL QC H7T 1N5, Canada |
JESSICA BOILY-HOULE | 15-3825 BOULEVARD LÉVESQUE OUEST, LAVAL QC H7V 1G6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-12-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2004-09-30 | current | 7151 Jean Talon E., Suite 110, Montreal, QC H1M 3N8 |
Address | 2002-12-31 | 2004-09-30 | 1200 Chomedey Blvd., Suite 1015, Laval, QC H7V 3Z3 |
Name | 2002-12-31 | current | DYNACARD CAPITAL INC. |
Status | 2008-10-17 | current | Dissolved / Dissoute |
Status | 2008-05-21 | 2008-10-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2002-12-31 | 2008-05-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-10-17 | Dissolution | Section: 212 |
2007-10-12 | Amendment / Modification | |
2002-12-31 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2005-02-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2004 | 2004-02-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Groupe PremiÈre Moisson Inc. | 3 - 7151, Rue Jean-talon Est, Montréal, QC H1M 3N8 | 2014-05-13 |
Carrefour Rouyn Inc. | 300-7151 Jean-talon Est, Anjou, QC H1M 3N8 | 2012-09-07 |
Groupe Adonis Inc. | 3-7151 Rue Jean-talon, Montréal, QC H1M 3N8 | 2011-09-21 |
Dunnhumby Canada Limited | 7151 Jean-talon East, Montreal, QC H1M 3N8 | 2009-11-01 |
4349288 Canada Inc. | 7151 Jean-talon Est, 3e étage, Anjou, QC H1M 3N8 | 2006-04-11 |
6426336 Canada Inc. | 7151 Jean Talon Est, Suite 110, Montreal Quebec, QC H1M 3N8 | 2005-08-02 |
Spectroil Explorations Inc. | 7151 Jean Talon East, Suite 110, Montreal Quebec, QC H1M 3N8 | 2004-08-10 |
3997821 Canada Inc. | 7151, Rue Jean Talon Est, 3iÈme Étage, Anjou, QC H1M 3N8 | 2002-01-15 |
3561747 Canada Inc. | 7151 Rue Jean Talon Est, Suite 608, Anjou, QC H1M 3N8 | 1998-12-01 |
3551318 Canada Inc. | 7151 Jean-talon Est, Bureau 608, MontrÉal, QC H1M 3N8 | 1998-11-27 |
Find all corporations in postal code H1M 3N8 |
Name | Address |
---|---|
JULIE DROUIN | 1860 AVENUE FRANCOEUR, LAVAL QC H7T 1N5, Canada |
JESSICA BOILY-HOULE | 15-3825 BOULEVARD LÉVESQUE OUEST, LAVAL QC H7V 1G6, Canada |
Name | Director Name | Director Address |
---|---|---|
3777715 CANADA INC. | JESSICA BOILY-HOULE | 3825 BOUL LEVESQUE OUEST, APP 15, LAVAL QC H7V 1G6, Canada |
3777715 CANADA INC. | JULIE DROUIN | 1860 FRANCOEUR, LAVAL QC H7T 1N5, Canada |
9046682 CANADA INC. | JULIE DROUIN | 9514 MARIONVILLE RD, BOX 11, MARIONVILLE ON K4R 1E5, Canada |
9480935 CANADA INC. | JULIE DROUIN | 9514 MARIONVILLE RD, BOX 11, MARIONVILLE ON K4R 1E5, Canada |
City | MONTREAL |
Post Code | H1M 3N8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gen X Capital Humain Inc. | 3030 Boul. Curé-labelle, Bur. 300, Laval, QC H7P 0H9 | 1999-12-22 |
Giant Goodness Capital Inc. | 16 Aloma Crescent, Brampton, ON L6T 2N9 | 2018-08-24 |
Rye Capital Inc. | 1455 Sherbrooke Street West, Suite 3001, Montreal, QC H3G 1L2 | 1998-11-06 |
Digital Ubiquity Capital Inc. | 422-66 Slater Street, Ottawa, ON K1P 5K8 | 2019-09-17 |
Human Capital Management E.r. Inc. | 21 Bigras Street, L'ile-bizard, QC H9C 1B5 | 2011-08-19 |
Blc Capital II Inc. - | 1981 Avenue Mcgill College, Bureau 2000, Montreal, QC H3A 3K3 | 2001-06-28 |
Mem Capital Market Inc. | 1950 Rue Sherbrook West, Suite 602, Montreal, QC H3H 1E7 | 1996-12-20 |
Capital Garment Co. Inc. | 1200 Jules Poitras, Suite 200, St. Laurent, QC H4N 1X7 | 2000-12-15 |
Ljg Capital Inc. | 2170 Boul René-lévesque Ouest, Bureau 401, Montreal, QC H3H 2T8 | 1995-04-26 |
The Capital Collective Ltd. | 24 Ryeburn Drive, Ottawa, ON K1V 1H6 | 2019-08-20 |
Please provide details on DYNACARD CAPITAL 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |