Soda Creek (GP) Inc.

Address:
1155 René-lévesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2

Soda Creek (GP) Inc. is a business entity registered at Corporations Canada, with entity identifier is 9148876. The registration start date is January 9, 2015. The current status is Active.

Corporation Overview

Corporation ID 9148876
Business Number 820929792
Corporation Name Soda Creek (GP) Inc.
Soda Creek (Commandité) Inc.
Registered Office Address 1155 René-lévesque Blvd. West
40th Floor
Montreal
QC H3B 3V2
Incorporation Date 2015-01-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sara Maud Lydiatt 441 Lansdowne Avenue, Westmount QC H3Y 2V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-01-09 current 1155 René-lévesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2
Name 2015-01-09 current Soda Creek (GP) Inc.
Name 2015-01-09 current Soda Creek (Commandité) Inc.
Status 2015-01-09 current Active / Actif

Activities

Date Activity Details
2015-01-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1155 René-Lévesque Blvd. West
City Montreal
Province QC
Postal Code H3B 3V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
J.g. Rive-sud Fruits & Légumes Inc. 1155 René-lévesque Blvd. West, Suite 4100, Montreal, QC H3B 3V2 1979-10-26
Safranix Inc. 1155 RenÉ-lÉvesque Blvd. West, Suite 3100, Montreal, QC H3B 3S6 1995-12-08
3223841 Canada Inc. 1155 Rene-levesque Blvd. West, Suite 3100, Montreal, QC H3B 3S6 1996-01-31
Dap Technologies Ltd. 1155 René-lévesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2
La Compagnie De Produits Pneumatiques & Industriels Corbin LimitÉe 1155 RenÉ-levesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2
3543803 Canada Inc. 1155 RenÉ-lÉvesque Blvd. West, Suite 2912, MontrÉal, QC H3B 2L5 1998-10-19
Consultation Corptax Ltee 1155 RenÉ-lÉvesque Blvd. West, Suite 3100, Montreal, QC H3B 3S6 1977-10-05
Warlco Ltd. 1155 René-lévesque Blvd. West, Suite 1100, Montreal, QC H3B 4R2 1955-11-25
Dunlop Aviation Canada Inc. 1155 RenÉ-lÉvesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2 1989-11-09
3698572 Canada Inc. 1155 RenÉ-lÉvesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2 2000-03-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
One Stop Strategy Group Inc. 4100-1155 René-lévesque Boulevard West, Montreal, QC H3B 3V2 2020-10-05
11272438 Canada Inc. 1155 René-lévesque Boulevard W., Suite 4100, Montréal, QC H3B 3V2 2019-10-08
Oacc Holdings Corp. 4100-1155 Boulevard René-lévesque Ouest, Montréal, QC H3B 3V2 2019-03-14
Canalube Inc. 4100-1155 René-lévesque Boulevard West, Montreal, QC H3B 3V2 2018-11-01
Wedge Acquisition Inc. 1155 René-lévesque Blvd. W., 40th Floor, Montréal, QC H3B 3V2 2016-02-09
Rcr Acquisition Corp. 1155 René-lévesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2 2014-06-06
Lord'stace Inc. 4100-1155 Boul. René-lévesque Ouest, Montréal, QC H3B 3V2 2014-04-15
8104280 Canada Inc. 1155 René-lévesque Blvd. West, 4100, Montreal, QC H3B 3V2 2012-06-14
7944608 Canada Inc. 1155 Boul. René-lévesque Oues, étage 40, Montreal, QC H3B 3V2 2011-08-11
1801 Mcgill Properties Inc. 4100-1155 René-lévesque Blvd W., Montréal, QC H3B 3V2 2010-02-23
Find all corporations in postal code H3B 3V2

Corporation Directors

Name Address
Sara Maud Lydiatt 441 Lansdowne Avenue, Westmount QC H3Y 2V4, Canada

Entities with the same directors

Name Director Name Director Address
HARPUR FARMS LTD. LES FERMES HARPUR LTÉE Sara Maud Lydiatt 441 av. Lansdowne, Westmount QC H3Y 2V4, Canada
159818 CANADA INC. SARA MAUD LYDIATT 441 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V4, Canada
114216 CANADA INC. SARA MAUD LYDIATT 441 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V4, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 3V2

Similar businesses

Corporation Name Office Address Incorporation
Direct West Communications Inc. T8-560 Soda Creek Rd, Williams Lake, BC V2G 5E7 2020-06-21
Pop Soda Clothing Ltd. 565 Boul Du Seminaire N, St-jean Sur Richelieu, QC J3B 7C9 1993-11-19
Direct West Oil and Gas Limited T8 560 Soda Creek Road, Williams Lake, BC V2G 5E7 2020-08-07
10466433 Canada Corporation T8-560 Soda Creek Road, Williams Lake, BC V2G 5E7 2017-10-25
Direct West Natural Resources Limited T8 560 Soda Creek Rd, Williams Lake, BC V2G 5E7 2020-07-23
Corporation Spiked Soda-spiked Soda Corporation 193 Sherwood Road, Beaconsfield, QC H9W 2G9 1999-11-23
Sip Soda Co. Ltd. 360 11 St E, North Vancouver, BC V7L 2G9 2010-08-26
Soda.am Inc. 158 Lebrun Street, Ottawa, ON K1L 5C9 2018-09-17
Eco-friendly Soda Blasting Inc. 4617-47 Ave, Wetaskiwin, AB T9A 0J3 2008-08-26
Soda Beam Ltd. 579 Pepperville Crescent, Kanata, ON K2M 0E6 2018-10-15

Improve Information

Please provide details on Soda Creek (GP) 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