EDGE OF COMMAND INC.

Address:
4000 St-ambroise Suite 260, Montreal, QC H4C 2C7

EDGE OF COMMAND INC. is a business entity registered at Corporations Canada, with entity identifier is 8310238. The registration start date is September 26, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8310238
Business Number 845720135
Corporation Name EDGE OF COMMAND INC.
COMMANDES EDGE INC.
Registered Office Address 4000 St-ambroise Suite 260
Montreal
QC H4C 2C7
Incorporation Date 2012-09-26
Dissolution Date 2017-07-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Thomas Jones 11265, Topaze, Montreal QC J7N 0K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-05-06 current 4000 St-ambroise Suite 260, Montreal, QC H4C 2C7
Address 2014-07-02 2015-05-06 5270 Boulevard Bourque, Sherbrooke, QC J1N 1H4
Address 2012-09-26 2014-07-02 1000, De La Gauchetière Ouest, Bureau 2400, Montréal, QC H3B 4W5
Name 2012-09-26 current EDGE OF COMMAND INC.
Name 2012-09-26 current COMMANDES EDGE INC.
Status 2017-07-22 current Dissolved / Dissoute
Status 2017-02-22 2017-07-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-09-26 2017-02-22 Active / Actif

Activities

Date Activity Details
2017-07-22 Dissolution Section: 212
2012-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2014-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4000 St-Ambroise suite 260
City Montreal
Province QC
Postal Code H4C 2C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Agence Amuse Inc. 488-4020, Rue Saint-ambroise, Montréal, QC H4C 2C7 2020-09-28
12259443 Canada Inc. 4000 Saint-ambroise, Bureau 390, Montreal, QC H4C 2C7 2020-08-11
La Terre De Marielle Inc. 4710 Saint-ambroise, Suite 118, Montréal, QC H4C 2C7 2019-10-15
Ltj Group Inc. 492-4020 St Ambroise St, Montréal, QC H4C 2C7 2019-07-17
11467743 Canada Inc. 387-4000 Rue Sainte Ambroise, MontrÉal, QC H4C 2C7 2019-06-17
11381725 Canada Inc. 495-4020 Rue Saint-ambroise, Montréal, QC H4C 2C7 2019-04-29
11089609 Canada Inc. 327 - 4710, Rue Saint-ambroise, MontrÉal, QC H4C 2C7 2018-11-09
La Meilleure Vinaigrette Inc. 418 - 4030 Saint-ambroise, Montréal, QC H4C 2C7 2018-09-25
10991279 Canada Inc. 399-4020 Rue St-ambroise, Montréal, QC H4C 2C7 2018-09-13
Placements Osédéa Inc. 270-4000 Saint-ambroise, Montréal, QC H4C 2C7 2018-08-29
Find all corporations in postal code H4C 2C7

Corporation Directors

Name Address
Thomas Jones 11265, Topaze, Montreal QC J7N 0K5, Canada

Entities with the same directors

Name Director Name Director Address
Plug Power Autonomous Technologies, Inc. Thomas Jones 180 Rue Authier, Montreal QC H4M 2C6, Canada
NORTHERN COAST ABL FUNDCO INC. Thomas Jones 20 Bay Street, 11th Floor, Toronto ON M5J 2N8, Canada
INDUSTRIES TRIBASE INC. THOMAS JONES 373 DE FONTAINEBLEAU, BLAINVILLE QC J7B 1Y7, Canada
NORTHERN COAST ASSET MANAGEMENT INC. Thomas Jones 20 Bay Street, 11th Floor, Toronto ON M5J 2N8, Canada
Northern Coast ABL Inc. Thomas Jones 20 Bay Street, 11th Floor, Toronto ON M5J 2N8, Canada
Northern Coast Strategic Fund Inc. Thomas Jones 20 Bay Street, 11th Floor, Toronto ON M5J 2N8, Canada
Northern Coast Fundco Inc. Thomas Jones 20 Bay Street, 11th Floor, Toronto ON M5J 2N8, Canada
CHUCHAX BUILDERS LTD. THOMAS JONES 3522 DUGGAN AVENUE, NEW WATERFORD NS B1H 1P8, Canada
Northern Coast Financial Inc. Thomas Jones 11265 de la Topaze, Mirabel QC J7N 0K5, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4C 2C7

Similar businesses

Corporation Name Office Address Incorporation
Edge Data Centers Inc. 32 Rue De Levens, Gatineau, QC J8V 0B4 2019-05-28
Edge Logistics Inc. 180 Attwell Drive, Suite 600, Toronto, ON M9W 6A9 2003-03-17
Ez Edge Tools Inc. 4810 Jean Talon West, Suite 418, Montreal, QC H4P 2N5 2004-06-09
Next Edge Technologie Inc. 1001, Rue Lenoir, C-215, Montreal, QC H4C 2Z6 2016-06-09
R3 Edge Solutions Inc. 580 Boul. Samson, Laval, QC H7X 1J6 2011-08-17
Edge To Edge Laminates Inc. 107 Telson Road, Markham, ON L3R 1E4 1987-03-09
Edge 2 Edge Logistics Inc. 49 Gemstone Cove, Winnipeg, MB R2P 1M2 2013-10-28
Edge-plast Co. Ltd. 1 Place Ville Marie, Suite 1540, Montreal, QC 1979-01-25
Investissements Global Edge Inc. 552 Wellington St. West, Suite 1405, Toronto, ON M5V 2V5 1998-08-13
Cutting Edge Management Inc. 5609 Avenue Redwood, Côte Saint-luc, QC H4W 1T8 2011-08-18

Improve Information

Please provide details on EDGE OF COMMAND 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