DJM Capital inc.

Address:
1501 Mcgill College Ave., Bureau 800, MontrÉal, QC H3A 3M8

DJM Capital inc. is a business entity registered at Corporations Canada, with entity identifier is 4326091. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4326091
Business Number 875168403
Corporation Name DJM Capital inc.
Registered Office Address 1501 Mcgill College Ave.
Bureau 800
MontrÉal
QC H3A 3M8
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-CLAUDE MONTY 1321 SHERBROOKE STREET WEST, #A60, MONTREAL QC H3G 1J4, Canada
JEAN-GUY DESJARDINS 619, AVENUE SYDENHAM, WESTMOUNT QC H3Y 2Z3, Canada
LISE PISTONO 19 CROISSANT D'AVAUGOUR, DUVERNAY, LAVAL QC H7G 1S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-07-17 current 1501 Mcgill College Ave., Bureau 800, MontrÉal, QC H3A 3M8
Address 2007-02-12 2007-07-17 1501 Mcgill College Ave., Bur. 900, MontrÉal, QC H3A 3M8
Address 2005-10-01 2007-02-12 2000 Mcgill College Avenue, Suite 1625, Montreal, QC H3A 3H3
Name 2009-02-05 current DJM Capital inc.
Name 2005-10-01 2009-02-05 CENTRIA INC.
Status 2005-10-01 current Active / Actif

Activities

Date Activity Details
2009-02-05 Amendment / Modification Name Changed.
2007-03-14 Amendment / Modification Directors Changed.
2005-10-01 Amalgamation / Fusion Amalgamating Corporation: 4209982.
Section:
2005-10-01 Amalgamation / Fusion Amalgamating Corporation: 6143458.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1501 MCGILL COLLEGE AVE.
City MONTRÉAL
Province QC
Postal Code H3A 3M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pch Pharmachemie Canada Inc. 1501 Mcgill College Ave., 26th Floor, Montreal, QC H3A 3N9
3649971 Canada Inc. 1501 Mcgill College Ave., Suite 2600, Montreal, QC H3A 3N9 1999-11-29
3677010 Canada Inc. 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9 1999-11-03
Vista Ess Practice - Canada Inc. 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9 2000-03-09
Institut Pour La Paix Et Le DÉveloppement Pour Le Moyen-orient 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9 1989-07-05
Tutira (2001) Ltd. 1501 Mcgill College Ave., Suite 2900, Montreal, QC H3A 3M8 2001-05-18
4435443 Canada Inc. 1501 Mcgill College Ave., Suite 2900, Montreal, QC H3A 3M8 2007-06-29
7635141 Canada Inc. 1501 Mcgill College Ave., Suite 800, Montreal, QC H3A 3M8 2010-08-27
160413 Canada Inc. 1501 Mcgill College Ave., Suite 2600, Montreal, QC H3A 3N9 1988-04-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Linguinee Inc. 600-1501, Avenue Mcgill College, Montréal, QC H3A 3M8 2020-01-23
Sg Montreal Solution Center 2 Inc. 1501 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3M8 2019-07-02
Mbi Private Equity Income Gp Inc. 1200-1501 Avenue Mcgill College, Montréal, QC H3A 3M8 2018-12-03
9869921 Canada Inc. 1501 Mcgill College Avenue, Suite 914, Montreal, QC H3A 3M8 2016-08-15
Montreal Partisans Memorial Foundation 1501 Mcgill College Avenue Suite 2900, Montreal, QC H3A 3M8 2016-01-18
Ayman Daher Avocat Inc. 1400-1501 Mcgill College Avenue, Montréal, QC H3A 3M8 2015-08-20
9257110 Canada Inc. 1501 Mcgill College Avenue #2900, Montreal, QC H3A 3M8 2015-04-16
Gr0k Scientific Inc. 1400 - 1501 Mcgill College Avenue, Montréal, QC H3A 3M8 2014-02-19
Énergies Renouvelables Combustion-gazéification-pyrolyse (canada) Inc. 1501, Avenue Mcgill Collàge, Bureau 2900, Montréal, QC H3A 3M8 2013-12-03
Shoei Canada Corporation 1400 - 1501 Mcgill College Ave., Montréal, QC H3A 3M8 2012-05-29
Find all corporations in postal code H3A 3M8

Corporation Directors

Name Address
JEAN-CLAUDE MONTY 1321 SHERBROOKE STREET WEST, #A60, MONTREAL QC H3G 1J4, Canada
JEAN-GUY DESJARDINS 619, AVENUE SYDENHAM, WESTMOUNT QC H3Y 2Z3, Canada
LISE PISTONO 19 CROISSANT D'AVAUGOUR, DUVERNAY, LAVAL QC H7G 1S4, Canada

Entities with the same directors

Name Director Name Director Address
6143458 CANADA INC. JEAN-CLAUDE MONTY 1321 SHERBROOKE WEST, #A60, MONTREAL QC H3G 1J4, Canada
GESTION CONTRAMAX CAPITAL INC. JEAN-CLAUDE MONTY 1321 SHERBROOKE OUEST, APT. A60, MONTREAL QC H3G 1J4, Canada
7705620 CANADA INC. Jean-Claude Monty 1485 Sherbrooke Street West, Suite 8B, Montreal QC H3G 0A3, Canada
FIERA CAPITAL CANADA COMMANDITÉ INC. FIERA CAPITAL CANADA GENERAL PARTNER INC. Jean-Guy Desjardins 53, chemin Belvédère, Westmount QC H3Y 1P7, Canada
SENECAL INVESTMENT COUNSEL, INC. JEAN-GUY DESJARDINS 22 CHEMIN EDGEHILL, WESTMOUNT QC H3Y 1E9, Canada
ARVESTIA INC. JEAN-GUY DESJARDINS 619 AVENUE SYDENHAM, WESTMOUNT QC H3Y 2Z3, Canada
FIERA COMOX PARTNERS INC. Jean-Guy Desjardins 619 Sydenham Avenue, Westmount QC H3Y 2Z3, Canada
FIERA INFRASTRUCTURE INC. Jean-Guy Desjardins 619 Sydenham Avenue, Westmount QC H3Y 2Z3, Canada
Gestion Fiera Capital inc. JEAN-GUY DESJARDINS 619, AVENUE SYDENHAM, WESTMOUNT QC H3Y 2Z3, Canada
2825759 CANADA INC. JEAN-GUY DESJARDINS 1707 PLACE DE GROSBOIS, ST-BRUNO-DE-MONTARVILLE QC J3V 4N1, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3A 3M8

Similar businesses

Corporation Name Office Address Incorporation
Blc Capital II Inc. - 1981 Avenue Mcgill College, Bureau 2000, Montreal, QC H3A 3K3 2001-06-28
Rye Capital Inc. 1455 Sherbrooke Street West, Suite 3001, Montreal, QC H3G 1L2 1998-11-06
Giant Goodness Capital Inc. 16 Aloma Crescent, Brampton, ON L6T 2N9 2018-08-24
Digital Ubiquity Capital Inc. 422-66 Slater Street, Ottawa, ON K1P 5K8 2019-09-17
Capital Garment Co. Inc. 1200 Jules Poitras, Suite 200, St. Laurent, QC H4N 1X7 2000-12-15
Human Capital Management E.r. Inc. 21 Bigras Street, L'ile-bizard, QC H9C 1B5 2011-08-19
Mem Capital Market Inc. 1950 Rue Sherbrook West, Suite 602, Montreal, QC H3H 1E7 1996-12-20
Ljg Capital Inc. 2170 Boul René-lévesque Ouest, Bureau 401, Montreal, QC H3H 2T8 1995-04-26
Gen X Capital Humain Inc. 3030 Boul. Curé-labelle, Bur. 300, Laval, QC H7P 0H9 1999-12-22
St-lawrence Capital Gp Inc. 4001 De Marlowe Avenue, Montréal, QC H4A 3M3 2005-11-22

Improve Information

Please provide details on DJM 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches