DUNNHUMBY CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 7268645. The registration start date is November 1, 2009. The current status is Inactive - Amalgamated.
Corporation ID | 7268645 |
Business Number | 841135650 |
Corporation Name |
DUNNHUMBY CANADA LIMITED DUNNHUMBY CANADA LIMITÉE |
Registered Office Address |
7151 Jean-talon East Montreal QC H1M 3N8 |
Incorporation Date | 2009-11-01 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
Jason Nathan | Flat 1, 7 Woodville Gardens, London W5 2LG, United Kingdom |
François Thibault | 605-18, Ch. du Bord-du-lac-Lakeshore, Pointe-Claire QC H9S 5X9, Canada |
Christian Bourbonnière | 1206 Rue des Abymes, Boucherville QC J4B 8C6, Canada |
Marc Giroux | 284, Kenaston, Ville Mont-Royal QC H3R 1M5, Canada |
Jose Moraes Luis Gomes | 2200-222 Merchandise Mart Plaza, Chicago IL 60654, United States |
David Ciancio | 29491, Falcon Ridge Drive, Evergreen CO 80439, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-11-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2009-11-01 | current | 7151 Jean-talon East, Montreal, QC H1M 3N8 |
Name | 2009-11-01 | current | DUNNHUMBY CANADA LIMITED |
Name | 2009-11-01 | current | DUNNHUMBY CANADA LIMITÉE |
Status | 2019-06-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 2009-11-01 | 2019-06-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-11-01 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-07-09 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-09-08 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-08-04 | 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 |
---|---|---|
Dunnhumby Canada Limited | 1400-340 Albert Street, Ottawa, ON K1R 0A5 |
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 |
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 |
Dynacard Capital Inc. | 7151 Jean Talon E., Suite 110, Montreal, QC H1M 3N8 | 2002-12-31 |
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 |
---|---|
Jason Nathan | Flat 1, 7 Woodville Gardens, London W5 2LG, United Kingdom |
François Thibault | 605-18, Ch. du Bord-du-lac-Lakeshore, Pointe-Claire QC H9S 5X9, Canada |
Christian Bourbonnière | 1206 Rue des Abymes, Boucherville QC J4B 8C6, Canada |
Marc Giroux | 284, Kenaston, Ville Mont-Royal QC H3R 1M5, Canada |
Jose Moraes Luis Gomes | 2200-222 Merchandise Mart Plaza, Chicago IL 60654, United States |
David Ciancio | 29491, Falcon Ridge Drive, Evergreen CO 80439, United States |
Name | Director Name | Director Address |
---|---|---|
Missfresh Inc. | Christian Bourbonnière | 1206 Rue des Abymes, Boucherville QC J4B 8C6, Canada |
7901852 CANADA INC. | Christian Bourbonnière | 1206, Les Abymes, Boucherville QC J4B 3C6, Canada |
7901879 CANADA INC. | Christian Bourbonnière | 1206, Les Abymes, Boucherville QC J4B 3C6, Canada |
GROUPE PREMIÈRE MOISSON INC. | CHRISTIAN BOURBONNIÈRE | 1206 LES ABÎMES, BOUCHERVILLE QC J4B 3C6, Canada |
Groupe Première Moisson (Ontario) inc. | Christian Bourbonnière | 1206 Rue des Abymes, Boucherville QC J4B 8C6, Canada |
EPICIERS UNIS METRO-RICHELIEU INC. | François Thibault | 605-18, Ch. du Bord-du-lac - Lakeshore, Pointe-Claire QC H9S 5X9, Canada |
A&P DRUG MART LIMITED | François Thibault | 55, White Pine Drive, Beaconsfield QC H9W 5E3, Canada |
141923 CANADA INC. | François Thibault | 18, Bord-du-lac-Lakeshore, app. 605, Point-Claire QC H9S 5X9, Canada |
3499031 CANADA INC. | François Thibault | 18, Bord-du-lac-Lakeshore, app. 605, Pointe-Claire QC H9S 5X9, Canada |
A&P CANADA INC. | FRANÇOIS THIBAULT | 58 White Pine Drive, Beaconsfield QC H9W 5E3, Canada |
City | MONTREAL |
Post Code | H1M 3N8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dunnhumby Consulting Canada Limited | 1400-340 Albert Street, Ottawa, ON K1R 0A5 | |
80305 Canada Limitee/limited | Rr 3, St. Jerome, QC | 1976-06-30 |
Husqui Canada Limited/limitee | 180 Hamford St, Lachute, QC J8H 4L2 | 1969-03-06 |
91491 Canada Limited/limitee | Rr 1, Range 8, Lot 35 P.o.box 134, Low, QC J0X 2C0 | 1979-04-18 |
88988 Canada Limited/limitee | 26 Briardale, Hampstead, QC | 1978-10-30 |
80302 Canada Limitee/limited | 219 Brookhaven Ave., Dorval, QC H9S 2N5 | 1976-06-30 |
95442 Canada Limited/limitee | 165 Boul. Deslauriers, St-laurent, QC | 1979-11-30 |
93451 Canada Limited/limitee | 87 Bentley Ave., Nepean, ON K2E 6T7 | 1979-08-08 |
80134 Canada Limitee / Limited | 10617 Balzac, Montreal, QC H1H 3L8 | 1976-02-24 |
152731 Canada Limited/limitee | 430 Highway No.7, Kanata, ON K2L 1T9 | 1986-11-05 |
Please provide details on DUNNHUMBY CANADA LIMITED 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 |