Sama Resources Inc.

Address:
Suite 132, 1320 Graham Blvd, Mont Royal, QC H3P 3C8

Sama Resources Inc. is a business entity registered at Corporations Canada, with entity identifier is 8520178. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8520178
Business Number 850822164
Corporation Name Sama Resources Inc.
Sama Resources Inc.
Registered Office Address Suite 132
1320 Graham Blvd
Mont Royal
QC H3P 3C8
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Marc Filion 4094 Girouard, Montreal QC H4A 3C9, Canada
Steven Ryan Level 23/28 Freshwater Place, Southbank, Victoria 3006, Australia
Marc-Antoine Audet 787 Powell Avenue, Town of Mont-Royal QC H4P 1E2, Canada
Benoit La Salle 3659, Rue Roger-Lemelin, Saint-Laurent QC H4R 2Z4, Canada
Todd L. Hilditch Suite 1825 - 1055 West Hastings Street, Vancouver BC V6E 2E9, Canada
Richard Quesnel 224, rue Louis-Ducharme, Mont-St-Hilaire QC J3H 6J6, Canada
Marcel Aubut 500 Place d"Armes, Suite 1705, Montreal QC H2Y 2W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-18 current Suite 132, 1320 Graham Blvd, Mont Royal, QC H3P 3C8
Address 2013-05-13 2017-05-18 Suite 2300- 550 Burrard Street, Vancouver, BC V6C 2B5
Name 2013-05-13 current Sama Resources Inc.
Name 2013-05-13 current Ressources Sama Inc.
Name 2013-05-13 current Sama Resources Inc.
Status 2013-05-13 current Active / Actif

Activities

Date Activity Details
2020-10-21 Proxy / Procuration Statement Date: 2020-06-12.
2020-05-11 Financial Statement / États financiers Statement Date: 2019-12-31.
2019-05-14 Financial Statement / États financiers Statement Date: 2018-12-31.
2018-05-23 Financial Statement / États financiers Statement Date: 2018-04-30.
2017-05-24 Financial Statement / États financiers Statement Date: 2016-12-31.
2017-05-18 Amendment / Modification RO Changed.
Section: 178
2016-06-08 Proxy / Procuration Statement Date: 2016-06-30.
2015-03-09 Proxy / Procuration Statement Date: 2015-03-26.
2014-02-28 Financial Statement / États financiers Statement Date: 2013-09-30.
2013-05-13 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-12 Distributing corporation
Société ayant fait appel au public
2019 2018-06-13 Distributing corporation
Société ayant fait appel au public
2018 2018-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Suite 132
City Mont Royal
Province QC
Postal Code H3P 3C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Blue Box Rocket Inc. Suite 132, 7-871 Victoria Street North, Kitchener, ON N2B 2S4 2015-09-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Malouf Capital Advisors Inc. 1320 Boul Graham, #115, Mont-royal, QC H3P 3C8 2020-03-02
Srg Lithium Inc. 132-1320 Boulevard Graham, Mont-royal, QC H3P 3C8 2020-01-13
Algold Resources Ltd. 132 - 1320, Boul. Graham, Mont-royal, QC H3P 3C8 2011-02-23
Procure Alliance 1320, Graham Boulevard, Suite 110, Mont-royal, QC H3P 3C8 2003-01-01
Pure Water Holdings Inc. 1320 Graham Boulevard, Town of Mount Royal, QC H3P 3C8 1998-08-19
Placements Larkenmont LimitÉe 1320 Graham Blvd Suite 105, Mount-royal, QC H3P 3C8 1996-06-20
Srg Mining Inc. 132 - 1320 Boulevard Graham, Mont-royal, QC H3P 3C8 1996-04-16
Corporation Ready-or-net 1320 Boul. Graham, 2nd Floor, Montreal, QC H3P 3C8 1996-01-12
Pinot Conseils Inc. 1320 Boulevard Graham, Bureau 132, Mont-royal, QC H3P 3C8 1994-08-08
Iso Tech Design Canada Inc. 120-1320, Boulevard Graham, Mont-royal, QC H3P 3C8 1990-10-19
Find all corporations in postal code H3P 3C8

Corporation Directors

Name Address
Marc Filion 4094 Girouard, Montreal QC H4A 3C9, Canada
Steven Ryan Level 23/28 Freshwater Place, Southbank, Victoria 3006, Australia
Marc-Antoine Audet 787 Powell Avenue, Town of Mont-Royal QC H4P 1E2, Canada
Benoit La Salle 3659, Rue Roger-Lemelin, Saint-Laurent QC H4R 2Z4, Canada
Todd L. Hilditch Suite 1825 - 1055 West Hastings Street, Vancouver BC V6E 2E9, Canada
Richard Quesnel 224, rue Louis-Ducharme, Mont-St-Hilaire QC J3H 6J6, Canada
Marcel Aubut 500 Place d"Armes, Suite 1705, Montreal QC H2Y 2W3, Canada

Entities with the same directors

Name Director Name Director Address
S.A.F.I.R. (IMPLANTS RACHIDIENS) CANADA INC. BENOIT LA SALLE 16 PAGNUELO, OUTREMONT QC H2V 3B9, Canada
PLACEMENTS EMMA INC. BENOIT LA SALLE 3659, ROGER-LEMELIN, SAINT-LAURENT QC H4R 2Z4, Canada
PHEROMONE SCIENCES CORP. BENOIT LA SALLE 1057 LAURIER, OUTREMONT QC H2V 2L2, Canada
CONSEIL CANADIEN POUR L'AFRIQUE BENOIT LA SALLE 132-1320, RUE GRAHAM, VILLE MONT-ROYAL QC H3P 3C8, Canada
PGL Capital Fund (I) Inc. Benoit La Salle 1320 boul. Graham, Suite 132, Mount Royal QC H3P 3C8, Canada
3522091 CANADA INC. BENOIT LA SALLE 750 BL. MARCEL LAURIN, SUITE 390, ST-LAURENT QC H4M 2M4, Canada
ALGOLD RESOURCES LTD. BENOIT LA SALLE rue Roger-Lemelin, Ville Saint-Laurent QC H4R 2Z4, Canada
3057542 Canada Inc. BENOIT LA SALLE 1320 Boulevard Graham, 132, Mont-Royal QC H3P 3C8, Canada
BRIDGE CAPITAL INTERNATIONAL INC. BENOIT LA SALLE 750 BOUL MARCEL-LAURIN, APT 375, SAINT-LAURENT QC H4M 2M4, Canada
PGL CAPITAL INC. BENOIT LA SALLE 750 BOUL. MARCEL-LAURIN, BUR. 375, ST-LAURENT QC H4M 2M4, Canada

Competitor

Search similar business entities

City Mont Royal
Post Code H3P 3C8

Similar businesses

Corporation Name Office Address Incorporation
Sama Trading Inc. 640, Rue Pomerol, Rosemere, QC J7A 4N7 2017-01-16
Sama Professional Services Inc. 11 Grandlea Terr, Ottawa, ON K2G 6X6 2015-08-17
Sama Construction Inc. 11831 De St-real, Montreal, QC H3M 2Y9 1998-07-09
Sama Nickel Corporation 1320 Boulevard Graham, Suite 132, Mont-royal, QC H3P 2C3 2007-04-11
Sama Transport Limited 203- 4312 139 Ave, Edmonton, AB T5Y 3J4 2019-03-22
Imkg Sama Inc. 1 Sandford Crescent, Whitby, ON L1R 2R7 2016-06-07
Gestion Sama Inc. 190 Ave. Rivermere, St-lambert, QC J4R 2E9 1977-01-31
Sama Accounting & Tax Services Ltd. 107 Weston Manor Sw, Calgary, AB T3H 5N8 2014-10-15
Sama Voix Des Cultures 216 Romulus Private, Ottawa, ON K1K 3Y2 2019-12-30
Sama Spa Inc. Unit 21-3045 Southcreek Road, Mississauga, ON L4X 2X7 2018-07-03

Improve Information

Please provide details on Sama Resources 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