SENTIENT ASSET MANAGEMENT CANADA LTD.
GESTION DE FONDS SENTIENT CANADA LTÉE

Address: 1001, Sq. Victoria-Г‰difice Mtl. HГ©rald, Bureau 450, Montreal, QC H2Z 2B1

SENTIENT ASSET MANAGEMENT CANADA LTD. (Corporation# 3942562) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 7, 2001.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2018-05-31 Dissolution Section: 210(3)
2001-09-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 1001, Sq. Victoria-Г‰difice Mtl. HГ©rald
City MONTREAL
Province QC
Postal Code H2Z 2B1
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z 2B1
Category asset management
Category + City asset management + MONTREAL

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SENTIENT ASSET MANAGEMENT CANADA LTD..

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.