Synchronica Inc.

Address:
1000 De La Gauchetière Street West, Suite 3700, Montreal, QC H3B 4W5

Synchronica Inc. is a business entity registered at Corporations Canada, with entity identifier is 7728689. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 7728689
Business Number 865622062
Corporation Name Synchronica Inc.
Registered Office Address 1000 De La Gauchetière Street West
Suite 3700
Montreal
QC H3B 4W5
Dissolution Date 2017-07-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Stephen Dunford Whitehouse, Lower Farm Road, Effingham, Surrey KT245JL, United Kingdom
Richard Stewart Clement Francis 18 The Robins, Bracknell, Berkshire RG128BU, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-01-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-03-25 current 1000 De La Gauchetière Street West, Suite 3700, Montreal, QC H3B 4W5
Address 2012-10-05 2015-03-25 1100, Avenue Des Canadiens De Montreal, Suite 150, Montreal, QC H3B 2S2
Address 2012-09-18 2012-10-05 180, Jardin Drive, Concord, ON L4K 1X8
Address 2011-01-06 2012-09-18 180, Jardin Drive, Concord, ON L4K 1X8
Name 2011-06-07 current Synchronica Inc.
Name 2011-01-06 2011-06-07 iseemedia Inc.
Status 2017-07-13 current Dissolved / Dissoute
Status 2011-01-06 2017-07-13 Active / Actif

Activities

Date Activity Details
2017-07-13 Dissolution Section: 210(3)
2012-10-05 Amendment / Modification RO Changed.
Section: 178
2011-06-07 Amendment / Modification Name Changed.
Section: 178
2011-01-06 Amalgamation / Fusion Amalgamating Corporation: 4295641.
2011-01-06 Amalgamation / Fusion Amalgamating Corporation: 7709099.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 De La Gauchetière Street West
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
Stephen Dunford Whitehouse, Lower Farm Road, Effingham, Surrey KT245JL, United Kingdom
Richard Stewart Clement Francis 18 The Robins, Bracknell, Berkshire RG128BU, United Kingdom

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4W5

Similar businesses

Corporation Name Office Address Incorporation
Synchronica Canada Inc. 40 University Avenue, Suite 720, Toronto, ON M5J 1T1 2010-11-24

Improve Information

Please provide details on Synchronica 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