SENTIENT ASSET MANAGEMENT CANADA LTD. (Corporation# 3942562) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 7, 2001.
Corporation ID | 3942562 |
Business Number | 865799811 |
Corporation Name |
SENTIENT ASSET MANAGEMENT CANADA LTD. GESTION DE FONDS SENTIENT CANADA LTÉE |
Registered Office Address |
1001, Sq. Victoria-Г‰difice Mtl. HГ©rald Bureau 450 Montreal QC H2Z 2B1 |
Incorporation Date | 2001-09-07 |
Dissolution Date | 2018-05-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Andrew Pullar | 72 The Avenue, South Sound, Grand Cayman , Cayman Islands |
D'Arcy Pierson Doherty | 80 Castle Knock Road, Toronto ON M5N 2J7, Canada |
Michel Marier | 8 Shamrock Parade, Killarney Heights, New South Wales 2087, Australia |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2001-09-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2010-01-28 | current | 1001, Sq. Victoria-Г‰difice Mtl. HГ©rald, Bureau 450, Montreal, QC H2Z 2B1 |
Address | 2008-07-28 | 2010-01-28 | 1000 Rue De La GauchetiГЁre Ouest, Bureau 2400, Montreal, QC H3B 4W5 |
Address | 2002-07-04 | 2008-07-28 | 1010 Rue Sherbrooke Ouest, Bureau 1512, Montreal, QC H3A 2R7 |
Address | 2001-09-07 | 2002-07-04 | 2001 Mcgill College Avenue, 6th Floor, Montreal, QC H3A 1G1 |
Name | 2001-09-07 | current | SENTIENT ASSET MANAGEMENT CANADA LTD. |
Name | 2001-09-07 | current | GESTION DE FONDS SENTIENT CANADA LTÉE |
Status | 2018-05-31 | current | Dissolved / Dissoute |
Status | 2001-09-07 | 2018-05-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-05-31 | Dissolution | Section: 210(3) |
2001-09-07 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2015-12-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2013-04-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2013-04-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1001, Sq. Victoria-Г‰difice Mtl. HГ©rald |
City | MONTREAL |
Province | QC |
Postal Code | H2Z 2B1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
3269655 Canada Inc. | 1001, Square Victoria, Montreal, QC H2Z 2B1 | 1996-06-18 |
Minquest Investissement Inc. | 1001, Square-victoria, Bureau 450, Montreal, QC H2Z 2B1 | 2007-02-27 |
Sitq Inde Sahar Inc. | 1001 Rue Du Square Victoria, C-200, MontrГ©al, QC H2Z 2B1 | 2008-03-06 |
Sitq Inde Dream Lands Estate Inc. | 1001 Rue Du Square Victoria, C-200, MontrГ©al, QC H2Z 2B1 | 2008-03-06 |
Gestion Minquest Inc. | 1001, Square Victoria, Г‰difice MontrГ©al Herald, Bureau 450, MontrГ©al, QC H2Z 2B1 | 2008-10-15 |
Les Immeubles Residentiels Cadim Inc. | 1001, Rue Du Square-victoria, MontrГ©al, QC H2Z 2B1 | 1982-01-28 |
158514 Canada Inc. | 1001 Square Victoria, MontrÉal, QC H2Z 2B1 | 1987-10-20 |
158515 Canada Inc. | 1001 Square Victoria, Montreal, QC H2Z 2B1 | 1987-10-20 |
158516 Canada Inc. | 1001 Square Victoria, MontrÉal, QC H2Z 2B1 | 1987-10-20 |
159604 Canada Inc. | 1001 Square Victoria, MontrÉal, QC H2Z 2B1 | 1987-12-18 |
Find all corporations in postal code H2Z 2B1 |
Name | Address |
---|---|
Andrew Pullar | 72 The Avenue, South Sound, Grand Cayman , Cayman Islands |
D'Arcy Pierson Doherty | 80 Castle Knock Road, Toronto ON M5N 2J7, Canada |
Michel Marier | 8 Shamrock Parade, Killarney Heights, New South Wales 2087, Australia |
City | MONTREAL |
Post Code | H2Z 2B1 |
Category | asset management |
Category + City | asset management + MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sentient Creative Inc. | 199 Oakridge Drive, Scarborough, ON M1M 2B4 | 2014-09-08 |
Sentient Energy Sources Incorporated | 129 Nicholson Drive, Barrie, ON L4N 0B2 | 2011-09-21 |
Sentient Capital Group Inc. | 66 Britnell Court, King City, ON L7B 0P2 | 2019-09-06 |
Sentient Developments Inc. | 3-2279 Major Mackenzie Drive West, Maple, ON L6A 3Z3 | 2020-05-21 |
Sentient Mortgage Investment Corporation | 66 Britnell Court, King City, ON L7B 0P2 | 2019-09-04 |
Sentient Therapeutics Inc. | 1330 Creditstone Road, Unit 3, Second Floor, Vaughan, ON L4K 5T7 | 2020-03-23 |
Equivision Asset Management Inc. | 400 De Maisonneuve St. West, Suite 1156, Montreal, QC H2A 1L4 | 1999-08-13 |
B.g. Asset Management Inc. | 6435 Northwest Drive, Mississauga, ON L4V 1K2 | |
Gestion Ic Fonds (canada) Inc. | 207 Adelaide Street East, Suite 102, Toronto, ON M5A 1M8 | 1995-11-28 |
Gestion D'actifs D'entreprises Z.e.n.k. Inc. | 49 8th Ave, MontrГ©al, QC H8Y 2W6 | 2019-05-14 |
Please comment or provide details below to improve the information on SENTIENT ASSET MANAGEMENT CANADA LTD..
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.