EVINANCE INNOVATION INC.

Address:
3 Place Ville Marie, Suite 400, Montreal, QC H3B 2E3

EVINANCE INNOVATION INC. is a business entity registered at Corporations Canada, with entity identifier is 8159874. The registration start date is April 5, 2012. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8159874
Business Number 818342289
Corporation Name EVINANCE INNOVATION INC.
Registered Office Address 3 Place Ville Marie, Suite 400
Montreal
QC H3B 2E3
Incorporation Date 2012-04-05
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
CHAD ARMSTRONG 4967 Victoria, Montreal QC H3W 2N2, Canada
MEIR LEVI 203 Montpellier, Dollard des Ormeaux QC H9G 3A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-04-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-06 current 3 Place Ville Marie, Suite 400, Montreal, QC H3B 2E3
Address 2014-04-07 2017-04-06 1255 University, Suite 450, Montreal, QC H3B 3B6
Address 2012-04-05 2014-04-07 425 De Maisonneuve West, Suite 1100, Montreal, QC H3A 3G5
Name 2012-04-05 current EVINANCE INNOVATION INC.
Status 2018-02-21 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2012-04-05 2018-02-21 Active / Actif

Activities

Date Activity Details
2018-02-13 Amendment / Modification Section: 178
2013-03-15 Amendment / Modification Section: 178
2012-04-30 Amendment / Modification Section: 178
2012-04-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-03-10 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2015 2015-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-02-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3 Place Ville Marie, suite 400
City Montreal
Province QC
Postal Code H3B 2E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8640661 Canada Inc. 3 Place Ville Marie, Suite 400, Montreal, QC H3B 2E3 2013-09-20
Solutions SantÉ PrÉventive Haleo Inc. 3 Place Ville Marie, Suite 400, Montreal, QC H3B 2E3 2015-12-31
Carson Ecommerce Inc. 3 Place Ville Marie, Suite 400, Montréal, QC H3B 2E3 2016-04-05
CohÉrence 45 Inc. 3 Place Ville Marie, Suite 400, Montreal, QC H3B 2E3 2017-02-06
Vehicle Mind Technologies Ltd. 3 Place Ville Marie, Suite 400, Montreal, QC H3B 2E3 2017-02-27
10154172 Canada Inc. 3 Place Ville Marie, Suite 400, Montreal, QC H3B 2E3 2017-03-21
10438294 Canada Inc. 3 Place Ville Marie, Suite 400, Montréal, QC H3B 2E3 2017-10-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
11957210 Canada Inc. 200-3 Place Ville-marie, Montréal, QC H3B 2E3 2020-03-12
Maxa Ai Inc. 3, Ville-marie Place, Suite 400, Montreal, QC H3B 2E3 2019-07-25
Ac781 Inc. 3, Place Ville Marie, 4e étage, Montréal, QC H3B 2E3 2019-07-03
Jr Nautical Empire Manufacturing Inc. #400 3 Place Ville-marie, Montréal, QC H3B 2E3 2018-05-23
Homebeaver Canada Inc. 3 Place Ville-marie #400, Montréal, QC H3B 2E3 2017-08-28
Youniti Center Inc. 3, Place Ville-marie, 4ème étage, Montréal, QC H3B 2E3 2017-07-26
Solaya Hr Inc. 3, Place Ville Marie Suite 400, Montreal, QC H3B 2E3 2017-06-29
Gooseberry Investments Inc. 3 Place Ville Marie #400, Montreal, QC H3B 2E3 2017-06-29
6thsolution Technologies Inc. 400 - 3 Place Ville Marie, Montreal, QC H3B 2E3 2017-02-07
Ac780 Inc. 3 Place Ville Marie, 4th Floor, Montreal, QC H3B 2E3 2016-11-16
Find all corporations in postal code H3B 2E3

Corporation Directors

Name Address
CHAD ARMSTRONG 4967 Victoria, Montreal QC H3W 2N2, Canada
MEIR LEVI 203 Montpellier, Dollard des Ormeaux QC H9G 3A3, Canada

Entities with the same directors

Name Director Name Director Address
10609552 Canada Inc. Chad Armstrong 2868 Hill Park Circle, Montreal QC H3H 1S9, Canada
ML Innovation Inc. Meir Levi 203 rue Montpellier, Dollard-des-Ormeaux QC H9G 3A3, Canada
SIMCON: Software for Integrated Manufacturing Consortium MEIR LEVI 7575 TRANS CANADA HWY # 610, VILLE ST-LAURENT QC H4T 1V6, Canada
3943011 CANADA INC. MEIR Levi 203 MONTPELLIER, DOLLARD DES ORMEAUX QC H9G 3A3, Canada
122056 CANADA LTEE/LTD. MEIR LEVI 203 rue Montpellier, Dollard-des-Ormeaux QC H9G 3A3, Canada
7162472 CANADA INC. MEIR LEVI 4, PLACE HOLTHAM, HAMPSTEAD QC H3X 3N5, Canada
6516637 CANADA INC. MEIR LEVI 4 HOLTHAM PLACE, HAMPSTEAD QC H3X 3N5, Canada
UNICASE Inc. MEIR LEVI 782 DEVONSHIRE PLACE, LAVAL QC H7W 1R3, Canada
10609552 Canada Inc. Meir Levi 203 rue Montpellier, Dollard-des-Ormeaux QC H9G 3A3, Canada
GROUPE ODÉSIA INC. · ODESIA GROUP INC. MEIR LEVI 203 rue Montpellier, Dollard-Des-Ormeau QC H9G 3A3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 2E3

Similar businesses

Corporation Name Office Address Incorporation
Les Meubles Innovation Ltee 8333 Place Lorraine, Anjou, QC 1979-03-21
Canadian Innovation Partnerships Inc. 8 Settler Court, Brampton, ON L6Z 4L8 2018-12-13
Innovanalysts Innovation Analysts Inc. 8983 Langelier, St-leonard, QC H1P 3L2 2018-06-04
Innovation Typography Inc. 400 St. Antoine Street West, Montreal, QC H2Y 1J9 1977-12-06
Mc Logiciel Innovation Inc. 4865, Boulevard Des Cimes, Québec, QC G2A 4B8 2014-12-18
Water Innovation System/innovation Système D'eau - W.i.s.i.s.e. Inc. 9 Cercle Vanessa, Casselman, ON K0A 1M0 2015-10-19
Pri Partnering In Research and Innovation Inc. 580 De L'eglise, St-sauveur, QC J0R 1R7 2012-11-15
Pco Innovation Group Inc. 384 Rue Saint-jacques Ouest, MontrÉal, QC H2Y 1S1
Red Cell Innovation Inc. 163 Stephanie Drive, Guelph, ON N1K 1X7 2011-09-01
Canadian Innovation Hall of Fame 528 Waterloo Street, London, ON N6B 2P9 2011-03-07

Improve Information

Please provide details on EVINANCE INNOVATION 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