Canafund (Oil and Gas) Inc.
Canafonds (PГ©trole et Gaz) Inc.

Address: 5 Place Ville-marie, Suite 1100, MontrГ©al, QC H3C 4T2

Canafund (Oil and Gas) Inc. (Corporation# 10068349) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 2017.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2017-01-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 5 Place Ville-Marie
City MontrГ©al
Province QC
Postal Code H3C 4T2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MontrГ©al
Post Code H3C 4T2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Canafund (Oil and Gas) Inc..

Dataset Information

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.