X2 Financial Intelligence Corp.

Address:
500 Place D'armes, Suite 1800, Montreal, QC H2Y 2W2

X2 Financial Intelligence Corp. is a business entity registered at Corporations Canada, with entity identifier is 7036671. The registration start date is September 2, 2008. The current status is Active.

Corporation Overview

Corporation ID 7036671
Business Number 843188426
Corporation Name X2 Financial Intelligence Corp.
Registered Office Address 500 Place D'armes
Suite 1800
Montreal
QC H2Y 2W2
Incorporation Date 2008-09-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LEENA LAKDAWALA 419 DE LA PRUNELLE STREET, NUN'S ISLAND QC H3E 1Z3, Canada
AURELIO USECHE 419 DE LA PRUNELLE STREET, NUN'S ISLAND QC H3E 1Z3, Canada
Alexander Asgary 699 Rue Saint Maurice, Suite 303, Montréal QC H3C 1L4, Canada
DAVID JOHNSON 500 PLACE D'ARMES, SUITE 1800, MONTREAL QC H2Y 2W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-09-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-04 current 500 Place D'armes, Suite 1800, Montreal, QC H2Y 2W2
Address 2014-09-16 2017-05-04 606 Cathcart Street, Suite 330, Montreal, QC H3B 1K9
Address 2012-07-05 2014-09-16 2000 Mcgill College Avenue, Suite 2010, Montreal, QC H3A 3H3
Address 2009-12-07 2012-07-05 2956 Kirkfield Avenue, Montreal, QC H3R 2E6
Address 2008-09-02 2009-12-07 1720 - 1080 Côte Du Beaver Hall Hill, Montreal, QC H2Z 1S8
Name 2016-09-12 current X2 Financial Intelligence Corp.
Name 2013-10-22 2016-09-12 AVESTA CAPITAL INC.
Name 2013-10-22 2016-09-12 CAPITAL AVESTA INC.
Name 2008-09-02 2013-10-22 AVESTA ENERGY CORPORATION
Name 2008-09-02 2013-10-22 CORPORATION D'ÉNERGIE AVESTA
Status 2012-02-22 current Active / Actif
Status 2012-02-07 2012-02-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-09-02 2012-02-07 Active / Actif

Activities

Date Activity Details
2016-09-12 Amendment / Modification Name Changed.
Section: 178
2013-10-22 Amendment / Modification Name Changed.
Section: 178
2008-09-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2017-11-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 500 PLACE D'ARMES
City MONTREAL
Province QC
Postal Code H2Y 2W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2689286 Canada Inc. 500 Place D'armes, Suite 2210, Montreal, QC H2Y 3S3 1991-02-11
2731487 Canada Inc. 500 Place D'armes, Suite 1900, Montreal, QC H2Y 2W2 1991-07-05
2919834 Canada Inc. 500 Place D'armes, Suite 2350, Montreal, QC H2Y 2W2 1993-05-07
3330656 Canada Inc. 500 Place D'armes, Bureau 2825, Montreal, QC H2Y 2W2 1997-01-08
Championnat Automobile De MontrÉal Inc. 500 Place D'armes, Bureau 2330, Montreal, QC H2Y 2W2 1997-06-05
Blue Hole Investments Inc. 500 Place D'armes, Suite 2825, MontrÉal, QC H2Y 2W2 1998-05-31
Societe Internationale De Gestion Unitam Inc. 500 Place D'armes, Suite 1600, Montreal, QC H2Y 2W2 1998-06-15
Montreal International Music Camp Foundation 500 Place D'armes, Bureau 1600, Montreal, QC H2Y 2W2 1998-06-23
3540260 Canada Inc. 500 Place D'armes, Suite 2314, Montreal, QC H2Y 2W2 1998-10-02
Distribution G.v.a. (canada) Inc. 500 Place D'armes, Bureau 2314, MontrÉal, QC H2Y 2W2 1998-10-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Philippe Gautier Et Compagnie Inc. 500, Place D'armes, Suite 2350, Montréal, QC H2Y 2W2 2019-01-18
Greystones William Inc. 500 Rue Place D'armes, Montreal, QC H2Y 2W2 2018-05-16
Greystones Inc. 1800-500 Rue Place D'armes, Montréal, QC H2Y 2W2 2017-10-17
Biominerales Finances Inc. 1800-500, Place D'armes, Montréal, QC H2Y 2W2 2016-12-16
Bambou Space Inc. 1800-500 Place D'armes, Montréal, QC H2Y 2W2 2016-10-01
Shake Labs Inc. 500 Place D'armes, Suite 1800, Montreal, QC H2Y 2W2 2015-09-25
Invictus Services Inc. Suite 1800, 500 Place D'armes, Montreal, QC H2Y 2W2 2014-02-27
8365237 Canada Inc. 2300-500, Place D'armes, Montréal, QC H2Y 2W2 2012-12-03
Canbecol Gold Resources Inc. 2100-500 Place D'armes, Montréal, QC H2Y 2W2 2010-06-03
Access Leader Group Inc. 500, Place D'armes, Bureau 2910, MontrÉal, QC H2Y 2W2 2009-05-14
Find all corporations in postal code H2Y 2W2

Corporation Directors

Name Address
LEENA LAKDAWALA 419 DE LA PRUNELLE STREET, NUN'S ISLAND QC H3E 1Z3, Canada
AURELIO USECHE 419 DE LA PRUNELLE STREET, NUN'S ISLAND QC H3E 1Z3, Canada
Alexander Asgary 699 Rue Saint Maurice, Suite 303, Montréal QC H3C 1L4, Canada
DAVID JOHNSON 500 PLACE D'ARMES, SUITE 1800, MONTREAL QC H2Y 2W2, Canada

Entities with the same directors

Name Director Name Director Address
Giant Trading Technology Ltd. ALEXANDER ASGARY 303 - 699 ST-MAURICE, MONTREAL QC H3C 1L4, Canada
fightbook inc. AURELIO USECHE 419, DE LA PRUNELLE, NUN'S ISLAND QC H3E 1Z3, Canada
Avesta Capital Inc. AURELIO USECHE 419 DE LA PRUNELLE, ÎLE-DES-SOEURS QC H3E 1Z3, Canada
3551644 CANADA INC. AURELIO USECHE 201 CH. DU CLUB MARIN, SUITE 902, VERDUN QC H3E 1T4, Canada
JATRO RESOURCES INC. AURELIO USECHE 419 DE LA PRUNELLE STREET, NUN'S ISLAND QC H3E 1Z3, Canada
VZS INVESTMENTS INC. AURELIO USECHE 419 DE LA PRUNELLE, NUN'S ISLAND QC H3E 1Z3, Canada
ENVIROGENIX INC. Aurelio Useche 419 de la Prunelle St., Montréal QC H3E 1Z3, Canada
12235765 Canada Inc. David Johnson 500 Murray Ross Parkway, Suite 1919, Toronto ON M3J 2Z3, Canada
Electronic Commerce Canada Inc. DAVID JOHNSON 275 SLATER STREET, 14TH FLOOR, OTTAWA ON K1P 5H9, Canada
12355558 Canada Inc. David Johnson 104 Nashville Circle, Hamilton ON L8G 0B4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 2W2

Similar businesses

Corporation Name Office Address Incorporation
Canclean Financial Corp. 111-200 Cachet Woods Court, Markham, ON L6C 0Z8
Fyi Market Intelligence & Sales Consulting Inc. 583 Woodpark Crescent Sw, Calgary, AB T2W 2S1 2011-03-10
Canadian Institute for Market Intelligence - 1250 Pinetree Way, Coquitlam, BC V3B 7X3 1999-07-30
Four-dimensional Artificial Intelligence 243 Rue Cypihot, Sainte-anne-de-bellevue, QC H9X 4A7 2017-09-30
Outside Intelligence Inc. 95 King Street East, Suite 500, Toronto, ON M5C 1G4
Axone Intelligence Inc. 3560 Rue Brébeuf, Brossard, QC J4Z 2X5 2001-07-17
Interglobe Financial Services Corp. 3700 Steeles Avenue West, Suite 1001, Woodbridge, ON L4L 8M9
L'institut Canadien De L'intelligence Concurrentielle 144 James Street, Ottawa, ON K1R 5M5 1998-05-01
Su-ke Artificial Intelligence Inc. 50 Rue Stockholm, Gatineau, QC J9J 4A1 2020-01-22
Softgold Intelligence Corp. 68 Orangewood Crescent, Scarborough, ON M1W 1C7 2017-11-15

Improve Information

Please provide details on X2 Financial Intelligence Corp. 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