Accretion Canada inc.

Address:
1255 University, Bureau 1610, Montreal, QC H3B 3X3

Accretion Canada inc. is a business entity registered at Corporations Canada, with entity identifier is 4144902. The registration start date is February 11, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4144902
Business Number 898951405
Corporation Name Accretion Canada inc.
Croissance Plus Canada inc.
Registered Office Address 1255 University, Bureau 1610
Montreal
QC H3B 3X3
Incorporation Date 2003-02-11
Dissolution Date 2018-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBBERT VAN DE GRIENDT 1255 University, bureau 1610, MONTRÉAL QC H3B 3X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-08-07 current 1255 University, Bureau 1610, Montreal, QC H3B 3X3
Address 2010-02-15 2014-08-07 412 Metcalfe, Montreal, QC H3Y 2Z6
Address 2007-10-30 2010-02-15 3019, Chemin De Breslay, Montreal, QC H3Y 2G8
Address 2004-12-16 2007-10-30 3595, Rue Redpath, Montreal, QC H3G 2G7
Address 2004-12-16 2004-12-16 3595, Rue Redpath, Montreal, QC H3G 2G7
Address 2003-05-22 2004-12-16 1600 Notre Dame West, Suite 312, Montreal, QC H3J 1M1
Address 2003-02-11 2003-05-22 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1
Name 2004-12-16 current Accretion Canada inc.
Name 2004-12-16 current Croissance Plus Canada inc.
Name 2003-02-11 2004-12-16 35 Below Visual Effects Inc.
Name 2003-02-11 2004-12-16 Moins 35 Effets Visuels Inc.
Status 2018-08-31 current Dissolved / Dissoute
Status 2003-02-11 2018-08-31 Active / Actif

Activities

Date Activity Details
2018-08-31 Dissolution Section: 210(2)
2007-05-15 Amendment / Modification
2004-12-16 Amendment / Modification Name Changed.
RO Changed.
2003-02-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1255 University, bureau 1610
City MONTREAL
Province QC
Postal Code H3B 3X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11596659 Canada Inc. 1604-1255 Boulevard Robert-bourassa, Montréal, QC H3B 3X3 2019-08-29
Moshing Cat Studio Inc. 1255, Boul. Robert-bourassa, # 1610, Montréal, QC H3B 3X3 2016-09-07
Mediti Pharma Inc. 1255 Boule, Robert-bourassa, Suite 1610, Montreal, QC H3B 3X3 2016-06-13
Voipquest Inc. 1255 Boul. Robert Bourassa, Suite 1608, Montréal, QC H3B 3X3 2015-07-16
Esperas Pharma Inc. 1255, University, #1610, Montreal, QC H3B 3X3 2015-03-16
Faah Pharma Inc. 1255 Robert-bourassa Blvd, Suite 1610, Montreal, QC H3B 3X3 2014-06-26
8904669 Canada Inc. 1255 University Street, Suite 1604, Montreal, QC H3B 3X3 2014-05-30
Glwl Research Inc. 1610 - 1255 Robert-bourassa, Montreal, QC H3B 3X3 2013-12-18
Kaneq Bioscience Ltd. 1610-1255 Robert-bourassa, Montreal, QC H3B 3X3 2012-10-19
A1 Immo Profits Inc. 1255 University, Suite 1608, Montréal, QC H3B 3X3 2012-05-30
Find all corporations in postal code H3B 3X3

Corporation Directors

Name Address
ROBBERT VAN DE GRIENDT 1255 University, bureau 1610, MONTRÉAL QC H3B 3X3, Canada

Entities with the same directors

Name Director Name Director Address
4349679 CANADA INC. ROBBERT VAN DE GRIENDT 1255 University, bureau 1610, MONTRÉAL QC H3B 3X3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3X3

Similar businesses

Corporation Name Office Address Incorporation
Ninth Accretion Incorporated 7272 Barbara Ann Court, Mississauga, ON L5W 0B8 2020-06-06
Accretion It Consulting Incorporated 1160 Golden Line Road, Rr#4, Almonte, ON K0A 1A0 2012-12-03
Growing Canada 161 Bay Street, 36th Floor Bce Place, Toronto, ON M5J 2S1 2002-09-04
Resolute Growth Canada Inc. 111, Boulevard Robert-bourassa, Suite 5000, Montreal, QC H3C 2M1 2014-02-14
Growing Family Foundation of Canada - 2400-250 Yonge Street, Toronto, ON M5B 2M6 2001-06-06
Les Placements Croissance Ltee 148 Rue St-louis, 2e Etage, St-eustache, QC 1978-03-13
Asc Partenaire De Croissance Inc. 40 Allee Des Brises Du Fleuve, Suite 605, Verdun, QC H4G 3M9 2000-09-27
Croissance Rep Inc. 1250 RÉne-lÉvesque, Suite 2200, MontrÉal, QC H3B 4W8 2003-01-14
Taux De Croissance Inc. 267 Rue Des Becs-croisés, Saint-germain-de-grantham, QC J0C 1K0 2013-09-04
Centre De Croissance Le Goeland Inc. 103 Boulevard Des Pins, Drummondville, QC J2C 1R1 1980-02-27

Improve Information

Please provide details on Accretion Canada 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