QUADVENT HOLDINGS INC.

Address:
425-5524, Rue Saint-patrick, MontrÉal, QC H4E 1A8

QUADVENT HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 9105476. The registration start date is December 1, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 9105476
Business Number 822307781
Corporation Name QUADVENT HOLDINGS INC.
QUADVENT SOCIÉTÉ DE PORTEFEUILLE INC.
Registered Office Address 425-5524, Rue Saint-patrick
MontrÉal
QC H4E 1A8
Incorporation Date 2014-12-01
Dissolution Date 2017-01-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SÉBASTIEN LEBLOND 21, RUE DURANCEAU, CANDIAC QC J5R 6R4, Canada
FRÉDÉRIC BÉRARD 1015, RUE DE BELLÊME, BOUCHERVILLE QC J4B 5T2, Canada
CINDY LEONG 201-50, RUE DES SOEURS-GRISES, MONTRÉAL QC H3C 5P1, Canada
ANN-MARIE BEAUCHEMIN 2317 AVENUE WEST HILL, MONTRÉAL QC H4B 2S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-01 current 425-5524, Rue Saint-patrick, MontrÉal, QC H4E 1A8
Name 2015-10-22 current QUADVENT HOLDINGS INC.
Name 2015-10-22 current QUADVENT SOCIÉTÉ DE PORTEFEUILLE INC.
Name 2014-12-01 2015-10-22 Fetch Marketing Equity Group Inc.
Name 2014-12-01 2015-10-22 Fetch Groupe de Marketing d’Investissement Inc.
Status 2017-01-17 current Dissolved / Dissoute
Status 2014-12-01 2017-01-17 Active / Actif

Activities

Date Activity Details
2017-01-17 Dissolution Section: 210(2)
2015-10-22 Amendment / Modification Name Changed.
Section: 178
2014-12-01 Incorporation / Constitution en société

Office Location

Address 425-5524, RUE SAINT-PATRICK
City MONTRÉAL
Province QC
Postal Code H4E 1A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Reveau Technologies & Solutions Inc. 405-5524 Rue Saint-patrick, Montréal, QC H4E 1A8 2020-06-04
Moosechair Outdoors Inc. 5530 St-patrick Street, Suite 1121, Montreal, QC H4E 1A8 2019-05-29
11119427 Canada Inc. 5524c Saint-patrick Street, # 335, Montreal, QC H4E 1A8 2018-11-28
Tomo Merchant Solutions Inc. 320-5524 Saint-patrick Street, Montréal, QC H4E 1A8 2017-05-23
Canadian Drone Academy Inc. 5524 St Patrick #335, Montreal, QC H4E 1A8 2017-03-30
10157287 Canada Inc. 335-5524 Rue Saint-patrick, Montréal, QC H4E 1A8 2017-03-22
Enuvio Inc. 5524 Rue Saint-patrick, Local 460, Montréal, QC H4E 1A8 2016-02-15
Ttba Group Inc. 5538 Rue Saint-patrick, Montréal, QC H4E 1A8 2016-01-01
9326758 Canada Incorporated 5524 Rue Saint Patick, (suite 572), Montreal, QC H4E 1A8 2015-07-01
Canadian Centre for The Great War 5524 Rue St-patrick, Suite 202a, Montreal, QC H4E 1A8 2014-06-30
Find all corporations in postal code H4E 1A8

Corporation Directors

Name Address
SÉBASTIEN LEBLOND 21, RUE DURANCEAU, CANDIAC QC J5R 6R4, Canada
FRÉDÉRIC BÉRARD 1015, RUE DE BELLÊME, BOUCHERVILLE QC J4B 5T2, Canada
CINDY LEONG 201-50, RUE DES SOEURS-GRISES, MONTRÉAL QC H3C 5P1, Canada
ANN-MARIE BEAUCHEMIN 2317 AVENUE WEST HILL, MONTRÉAL QC H4B 2S3, Canada

Entities with the same directors

Name Director Name Director Address
ENTOLOGIK INC. Frédéric Bérard 61, boulevard Sainte-Marguerite, Châteaugay QC J6K 1M5, Canada
Anderson Sinclair Avocats Ltée SÉBASTIEN LEBLOND 21, RUE DURANCEAU, CANDIAC QC J5R 6R4, Canada
DPCF Légal Ltée SÉBASTIEN LEBLOND 663, RUE FRÉDÉRIC-CHOPIN, MONTRÉAL QC H1L 6S9, Canada
EO - Entrepreneurs' Organization, Montreal Chapter Inc. SÉBASTIEN LEBLOND 21, rue Duranceau, Candiac QC J5R 6R4, Canada
Leden inc. Sébastien Leblond 21 Rue Duranceau, Candiac QC J5R 6R4, Canada
GROUPE PURPLE CAPITAL INC. · PURPLE CAPITAL GROUP INC. Sébastien LEBLOND 21, rue Duranceau, Candiac QC J5R 6R4, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H4E 1A8

Similar businesses

Corporation Name Office Address Incorporation
Dhl No. 22 Holdings Ltd. Suite 800 - 666 Burrard Street, Vancouver, BC V6C 2X8 1997-06-03
Societe De Portefeuille Ginasophia Holdings Inc. 180 Boul. Brunswick, Pointe-claire, QC H9R 5P9 1988-09-08
Epo Holdings Inc. 393 University Avenue, Suite 1300, Toronto, ON M5G 2P7 2001-03-02
Societe De Portefeuille G.b.v.h. Inc. 9200 Cote De Liesse Road, Lachine, QC H8T 1A1 1996-11-19
Société De Portefeuille Graphiques B & F Inc. 9960 CÔte De Liesse, Lachine, QC H8T 1A1 1998-06-18
Clean Energy, Holdings Inc. 36 Spring Valley Way Southwest, Calgary, AB T3H 5M1 2020-10-03
High Gear Holdings Inc. 486 Rue Sainte-catherine Ouest, Bureau 200, Montréal, QC H3B 1A6 2020-04-13
Societe De Portefeuille Maison Financiere Inc. 2000 Peel Street, Suite 800, Montreal, QC H3A 2W5 1986-03-04
Societe De Portefeuille Federale Commerciale F.c.h. Inc. 55 Mount Royal West, Suite 9999, Montreal, QC H2T 2S6 1987-06-19
Societe De Portefeuille De Reassurance Grands Lacs Ltee 390 Bay Street, Suite 2300, Toronto, ON M5H 2Y2 1987-07-06

Improve Information

Please provide details on QUADVENT HOLDINGS 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