Africa Soma, Inc.

Address:
1335 Avenue Bernard Apt 17, Montréal, QC H2V 1W1

Africa Soma, Inc. is a business entity registered at Corporations Canada, with entity identifier is 4428315. The registration start date is November 29, 2007. The current status is Active.

Corporation Overview

Corporation ID 4428315
Business Number 822478616
Corporation Name Africa Soma, Inc.
Afrique Soma, Inc.
Registered Office Address 1335 Avenue Bernard Apt 17
Montréal
QC H2V 1W1
Incorporation Date 2007-11-29
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
ALLISON RHOADES 619A Manning Avenue, Toronto ON M6G 2V9, Canada
CLAIRE WILMOT 95 Olive Avenue, Toronto ON M6G 1V2, Canada
ANNA BUNCE 775 Terminal Avenue North, Nanaimo BC V9S 0B4, Canada
CAROLINE ARCHAMBAULT Barchman Wuytierslaan 92, Amersfoort 3818 LK, Netherlands
JOOST DELAAT Barchman Wuytierslaan 92, Amersfoort 3818 LK, Netherlands
JENNIE GLASSCO 1335 Avenue Bernard, Montréal QC H2V 1W1, Canada
ELLEN MOSCOE 9 Harrison St , 9 Harrison St  MA 02143, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-11-29 2014-12-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-02-23 current 1335 Avenue Bernard Apt 17, Montréal, QC H2V 1W1
Address 2014-12-16 2017-02-23 93 Guilbault Ouest, Montreal, QC H2X 1S2
Address 2013-10-08 2014-12-16 93 Guilbault Ouest, Montreal, QC H2X 1S2
Address 2012-06-19 2013-10-08 2-5180 Rue De Mentana, Montreal, QC H2J 3C4
Address 2011-12-16 2012-06-19 3791 Rue Clark, Suite 3, Montreal, QC H2W 1W4
Address 2007-11-29 2011-12-16 2040 St.timothee, Montreal, QC H2L 3P6
Name 2014-12-16 current Africa Soma, Inc.
Name 2014-12-16 current Afrique Soma, Inc.
Name 2007-11-29 2014-12-16 Africa SOMA Inc.
Name 2007-11-29 2014-12-16 Afrique SOMA Inc.
Status 2014-12-16 current Active / Actif
Status 2007-11-29 2014-12-16 Active / Actif

Activities

Date Activity Details
2014-12-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-11-10 Amendment / Modification
2007-11-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-10-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-04-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2016-04-24 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1335 Avenue Bernard Apt 17
City Montréal
Province QC
Postal Code H2V 1W1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Arthecanada Inc. 1305 Bernard, Outremont, QC H2V 1W1 2006-02-24
6205917 Canada Inc. 1311, Rue Bernard, MontrÉal, QC H2V 1W1 2004-03-11
125846 Canada Inc. 1301 Avenue Bernard, Outremont, QC H2V 1W1 1983-08-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
ALLISON RHOADES 619A Manning Avenue, Toronto ON M6G 2V9, Canada
CLAIRE WILMOT 95 Olive Avenue, Toronto ON M6G 1V2, Canada
ANNA BUNCE 775 Terminal Avenue North, Nanaimo BC V9S 0B4, Canada
CAROLINE ARCHAMBAULT Barchman Wuytierslaan 92, Amersfoort 3818 LK, Netherlands
JOOST DELAAT Barchman Wuytierslaan 92, Amersfoort 3818 LK, Netherlands
JENNIE GLASSCO 1335 Avenue Bernard, Montréal QC H2V 1W1, Canada
ELLEN MOSCOE 9 Harrison St , 9 Harrison St  MA 02143, United States

Competitor

Search similar business entities

City Montréal
Post Code H2V 1W1

Similar businesses

Corporation Name Office Address Incorporation
Soma Restaurants Ck Ltd. 386 Broadway, Suite 602, Winnipeg, MB 1980-10-31
Ashes of Soma Incorporated 151 Riverview Ave., Lasalle, ON N9J 1E3 2007-04-04
Soma Chandi Inc. 11 Maughan, Baie D'urfee, QC 1980-11-06
Soma Homecare Inc. 609 - 234 Albion Road, Toronto, ON N9W 6A5 2010-03-01
Soma Creations Inc. 82 Billingsgate Crescent, Ajax, ON L1S 2R9 2020-07-16
Soma Media Inc. 100 Gloucester Street, Suite 356, Ottawa, ON K2P 0A4 2000-04-20
Soma Pub Inc. 1382 Rue Notre-dame Ouest, MontrÉal, QC H3C 1K8 2001-03-27
Soma Essentials Inc. 829 Norwest Road, Suite 814, Kingston, ON K7P 2N3 2001-08-12
Soma Cannabis Corp. 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2019-07-09
Soma It Solutions Inc. 77 Park Lane Circle, Thornhill, ON L4C 6S8 2010-10-14

Improve Information

Please provide details on Africa Soma, 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