Wildcard (Canada), Inc.

Address:
1411 Peel Street, 7th Floor, Montreal, QC H3A 1S5

Wildcard (Canada), Inc. is a business entity registered at Corporations Canada, with entity identifier is 8549630. The registration start date is August 8, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8549630
Business Number 802490532
Corporation Name Wildcard (Canada), Inc.
Registered Office Address 1411 Peel Street
7th Floor
Montreal
QC H3A 1S5
Incorporation Date 2013-08-08
Dissolution Date 2015-04-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MITCHELL GARBER 30 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C2, Canada
CRAIG ABRAHAMS 12058 WHITEHILLS ST., LAS VEGAS NV 89141, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-08-08 current 1411 Peel Street, 7th Floor, Montreal, QC H3A 1S5
Name 2013-08-08 current Wildcard (Canada), Inc.
Status 2015-04-22 current Dissolved / Dissoute
Status 2013-08-08 2015-04-22 Active / Actif

Activities

Date Activity Details
2015-04-22 Dissolution Section: 210(2)
2013-08-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1411 PEEL STREET
City MONTREAL
Province QC
Postal Code H3A 1S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
163814 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3Z 2P9 1988-09-08
Proprietes Marine Ltee 1411 Peel Street, Suite 700, Montreal, QC H3A 1S5 1996-12-23
TÉlÉmÉdia Radio Inc. 1411 Peel Street, Suite 310, Montreal, QC H3A 1S5 1999-01-29
3581713 Canada Inc. 1411 Peel Street, Suite 310, Montreal, QC H3A 1S5 1999-01-29
Tci Acquisition Corporation 1411 Peel Street, Suite 310, Montreal, QC H3A 1S5 1999-03-05
Idb Commercial Finance Inc. 1411 Peel Street, Suite 701, Montreal, QC H3A 1S5 2006-12-15
Les Produits De Freins Satisfait Inc. 1411 Peel Street, Suite 602, Montreal, QC H3A 1S5 1981-06-05
170346 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A 1S5 1989-10-05
4089464 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A 1S5 2002-07-01
4120388 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A 1S5 2002-12-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Café Moretti 1415 Peel Inc. 1415 Peel, Montreal, QC H3A 1S5 2020-08-27
2021 Bishop Holdings Inc. 1411 Peel Street, Suite 502, Montreal, QC H3A 1S5 2019-01-08
Entertainment Rmg Canada, Inc. 401-1411 Peel Street, Montréal, QC H3A 1S5 2016-08-01
Marine Properties International Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A 1S5 2015-08-12
Mbc Capital Corporation 700-1411 Peel Street, Montreal, QC H3A 1S5 2010-08-19
7163002 Canada Inc. 700 - 1411 Peel Street, Montreal, QC H3A 1S5 2009-04-24
Le Groupe Marine Hymus Inc. 1411 Peel Street, Suite 700, Montreal, QuÉbec, QC H3A 1S5 2003-04-11
Lts Networks Inc. 1411 Rue Peel, Bureau 600, Montréal, QC H3A 1S5 2002-07-11
Worldwide Reservation Ticket Plus Inc. 1411 Peel St, Mezzanine Metro Montreal, Montreal, QC H3A 1S5 1999-05-06
Litwin Boyadjian Consultants Inc. 1411 Rue Peel, Suite 602, Montreal, QC H3A 1S5 1993-12-07
Find all corporations in postal code H3A 1S5

Corporation Directors

Name Address
MITCHELL GARBER 30 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C2, Canada
CRAIG ABRAHAMS 12058 WHITEHILLS ST., LAS VEGAS NV 89141, United States

Entities with the same directors

Name Director Name Director Address
N.C.P. INTERNATIONAL COMFORT CANADA INC. MITCHELL GARBER 67 CLEVE ROAD, HAMPSTEAD QC H3X 1A7, Canada
9531602 CANADA INC. MITCHELL GARBER 30 Sunnyside Avenue, Westmount QC H3Y 1C2, Canada
Services Financiers Fortra V inc. Mitchell Garber 701-1411 rue Peel, Montréal QC H3A 1S5, Canada
Gestion Quartexx Inc. Mitchell Garber 701-1411 rue Peel, Montréal QC H3A 1S5, Canada
MICRO TEMPUS INC. MITCHELL GARBER 5 CHEMIN GRANVILLE, HAMPSTEAD QC H3X 3A9, Canada
Quartexx Management Inc. Mitchell Garber 701-1411 Rue Peel, Montréal QC H3A 1S5, Canada
AKT Sports Management Consultants Inc. Mitchell Garber 78 Wyndance Way, Uxbridge ON L9P 0B8, Canada
COMPU-DREAM FOR KIDS ASSOCIATION MITCHELL GARBER 5660 QUEEN MARY ROAD, HAMPSTEAD QC H3X 1X3, Canada
MITCH GARBER SPORTS INVESTMENTS CANADA INC. · INVESTISSEMENTS SPORTS MITCH GARBER CANADA INC. Mitchell Garber 30 Sunnyside, Westmount QC H3Y 1C2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 1S5

Similar businesses

Corporation Name Office Address Incorporation
Wildcard Labs, Inc. 1750 Davie St., Apt. 704, Vancouver, BC V6G 1W3 2015-10-24
Wildcard Capital Management Ltd. 5002 3rd Line, R.r. #2, Tottenham, ON L0G 1W0 2005-08-24
Wildcard Mtl Love Inc. 4420 Boulevard Lévesque Est, Bureau 100, Laval, QC H7C 2R1 2008-07-15
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17

Improve Information

Please provide details on Wildcard (Canada), 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