Canafund (Oil and Gas) Inc. (Corporation# 10068349) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 2017.
Corporation ID | 10068349 |
Business Number | 733470496 |
Corporation Name |
Canafund (Oil and Gas) Inc. Canafonds (PГ©trole et Gaz) Inc. |
Registered Office Address |
5 Place Ville-marie Suite 1100 MontrГ©al QC H3C 4T2 |
Incorporation Date | 2017-01-19 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Clifton Isings | 84 Celtic Drive, Beaconsfield QC H9W 3M5, Canada |
Peter T. Harrison | 1165 Place Santerre, Brossard QC J4X 1X3, Canada |
Marlene K. Puffer | 844 Duplex Avenue, Toronto ON M4R 1W9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-01-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2017-01-19 | current | 5 Place Ville-marie, Suite 1100, MontrГ©al, QC H3C 4T2 |
Name | 2017-01-19 | current | Canafund (Oil and Gas) Inc. |
Name | 2017-01-19 | current | Canafonds (PГ©trole et Gaz) Inc. |
Status | 2017-01-19 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-01-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-02-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-02-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-03-16 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Turnaround Management Association-montreal | 5 Place Ville-marie, Bureau 300, Att Caroline Comiré, MontrÉal, QC H3B 5E7 | 1993-05-21 |
R-world Long Distance Inc. | 5 Place Ville-marie, Suite 1544, Montreal, QC H3B 2G2 | 1999-07-22 |
Les Biotechnologies Novothera Inc. | 5 Place Ville-marie, Bureau 1203, MontrÉal, QC H3B 2G2 | 2000-03-16 |
4352483 Canada Inc. | 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 | 2006-05-17 |
Cogeco Cable Gp Inc. | 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 | 2006-07-18 |
Cogeco Cable Holdings Inc. | 5 Place Ville-marie, Suite 915, Montreal, QC H3B 2G2 | 2006-07-18 |
Cogeco Cable Acquisitions Inc. | 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 | 2006-07-18 |
6570470 Canada Inc. | 5 Place Ville-marie, Suite 1108, Montreal, QC H3B 2G2 | 2006-06-01 |
Metromedia Cmr Broadcasting Inc. | 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 | |
Cscrs Association | 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 | 2002-12-09 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canafund (alternative Yield) Inc. | 5, Place Ville Marie, Suite 1100, Montreal, QC H3C 4T2 | 2012-06-21 |
Canafund (risk Factor Based) Inc. | 5, Place Ville-marie, Suite 1100, Montreal, QC H3C 4T2 | 2012-05-08 |
Canafund (efc Xv) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3C 4T2 | 2010-07-15 |
Canafund (eif Pf Iv) Inc. | 5 Place Ville-marie, Suite 1100, Montreal, QC H3C 4T2 | 2010-11-10 |
Canafund (infrastructure) Inc. | 5 Place Ville-marie, Suite 1100, Montreal, QC H3C 4T2 | 2011-05-26 |
Canafund (harvest) Inc. | 5, Place Ville-marie, Suite 1100, MontrÉal, QC H3C 4T2 | 2014-01-24 |
Canafund (sof X) Inc. | 5 Place Ville-marie, Suite 1100, Montreal, QC H3C 4T2 | 2014-06-25 |
Canafund (single Investor Funds) Inc. | 5 Place Ville-marie, Suite 1100, MontrГ©al, QC H3C 4T2 | 2016-07-06 |
Canafund (canadian Repe) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3C 4T2 | 2018-08-24 |
Name | Address |
---|---|
Clifton Isings | 84 Celtic Drive, Beaconsfield QC H9W 3M5, Canada |
Peter T. Harrison | 1165 Place Santerre, Brossard QC J4X 1X3, Canada |
Marlene K. Puffer | 844 Duplex Avenue, Toronto ON M4R 1W9, Canada |
City | MontrГ©al |
Post Code | H3C 4T2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canafund (alternative Yield) Inc. | 5, Place Ville Marie, Suite 1100, Montreal, QC H3C 4T2 | 2012-06-21 |
Canafund (single Investor Funds) Inc. | 5 Place Ville-marie, Suite 1100, MontrГ©al, QC H3C 4T2 | 2016-07-06 |
Canafund (risk Factor Based) Inc. | 5, Place Ville-marie, Suite 1100, Montreal, QC H3C 4T2 | 2012-05-08 |
Canafund (infrastructure) Inc. | 5 Place Ville-marie, Suite 1100, Montreal, QC H3C 4T2 | 2011-05-26 |
PÉtrole & Gas S M I Inc. | 1010 Sherbrooke St. West, Suite 1100, Montreal, QC H3A 2R7 | 1986-01-22 |
S.m. Oil and Gas Inc. | 433 Rue Chabanel Ouest, 12e Etage, MontrГ©al, QC H2N 2J8 | 2010-10-21 |
PГ©trole PagГ© Inc. | 100-2899, Boulevard Du CurГ©-labelle, PrГ©vost, QC J0R 1T0 | |
PÉtrole Bleu LtÉe | 9250 Park Ave, Suite 205, Montreal, QC H2N 1Z2 | 1992-02-18 |
PГ©trole, Gaz Et Г©nergie Bce Inc. | 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 | 1990-07-03 |
Y.j.a. Petroleum and Financial Consultants Inc. | 2330 A Hufford Street, St. Laurent, QC H4R 1L4 | 2003-12-09 |
Please comment or provide details below to improve the information on Canafund (Oil and Gas) Inc..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.