DUNNHUMBY CANADA LIMITED

Address:
7151 Jean-talon East, Montreal, QC H1M 3N8

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2009-11-01 Incorporation / Constitution en société

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Dunnhumby Canada Limited 1400-340 Albert Street, Ottawa, ON K1R 0A5

Office Location

Address 7151 JEAN-TALON EAST
City MONTREAL
Province QC
Postal Code H1M 3N8
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H1M 3N8

Similar businesses

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

Improve Information

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 Information

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

Trending Searches