Orange Business Services Canada Inc.

Address: 770 Sherbrooke Street West, Suite 1500, Montreal, QC H3A 1G1

Orange Business Services Canada Inc. (Corporation# 4034627) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4034627
Business Number 868026337
Corporation Name Orange Business Services Canada Inc.
Registered Office Address 770 Sherbrooke Street West
Suite 1500
Montreal
QC H3A 1G1
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
SYLVAIN OUELLETTE 276 RUE DE BEAUHARNOIS, BOUCHERVILLE QC J4B 7V5, Canada
Shirley-Joan Collie 148 Avenue de Normandie, Saint-Lambert QC J4S 1K1, Canada
DENIS SONSING 195 DE MONTEBELLO, STE-DOROTHÉE QC H7X 3S1, Canada
Robert Scott Willcock 114 BRIGHTON ROAD NE, ATLANTA GA 30309, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-06-21 current 770 Sherbrooke Street West, Suite 1500, Montreal, QC H3A 1G1
Address 2002-03-31 2007-06-21 770 Sherbrooke Street West, Suite 2100, Montreal, QC H3A 1G1
Name 2012-03-31 current Orange Business Services Canada Inc.
Name 2002-03-31 2012-03-31 EQUANT CANADA INC.
Status 2002-03-31 current Active / Actif

Activities

Date Activity Details
2002-03-31 Amalgamation / Fusion Amalgamating Corporation: 2660148.
Section:
2002-03-31 Amalgamation / Fusion Amalgamating Corporation: 3572579.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-22 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 770 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Postal Code H3A 1G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pryco Promotions Inc. 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 1979-10-01
177686 Canada Inc. 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 1979-10-25
Siddha Yoga Dham of Canada 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 1977-04-26
3438309 Canada Inc. 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 1997-11-26
Amalecar Inc. 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1
Strategis International Inc. 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 2002-02-07
6423256 Canada Inc. 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 2005-08-01
Placements Samjar Inc. 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 1976-01-07
Enterprise Exploration Limited 770 Sherbrooke Street West, Suite 1800, Montreal, QC H3A 1G1 1976-01-19
4223705 Canada Inc. 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 2004-03-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Granchaudron Inc. 2001, Mcgill College, Suite 1320, MontrГ©al, QC H3A 1G1 2020-10-19
Les Produits Chlorolyte Inc. 1700-770 Sherbrooke St W, MontrГ©al, QC H3A 1G1 2020-07-06
11534696 Canada Inc. 900- 2001 Avenue Mcgill College, MontrГ©al, QC H3A 1G1 2019-07-25
Gemetix Corp. 2001 Avenue Mcgill College, Bureau 900, MontrГ©al, QC H3A 1G1 2018-09-07
Managevolutions Inc. 2001, Mcgill College, Suite 1320, MontrГ©al, QC H3A 1G1 2018-08-13
9675752 Canada Inc. 2001 Mcgill College, Bureau 1000, MontrГ©al, QC H3A 1G1 2016-03-18
9538054 Canada Inc. 1700-770 Rue Sherbrooke O, MontrГ©al, QC H3A 1G1 2015-12-04
Hnc Management Group Inc. 1320-2001 Av. Mcgill College, MontrГ©al, QC H3A 1G1 2014-09-24
Hkgp Inc. 900-2001, Av. Mcgill CollÈge, MontrÉal, QC H3A 1G1 2014-04-07
8758590 Canada Inc. 1700-770 Sherbrooke West Street, MontrГ©al, QC H3A 1G1 2014-01-16
Find all corporations in postal code H3A 1G1

Corporation Directors

Name Address
SYLVAIN OUELLETTE 276 RUE DE BEAUHARNOIS, BOUCHERVILLE QC J4B 7V5, Canada
Shirley-Joan Collie 148 Avenue de Normandie, Saint-Lambert QC J4S 1K1, Canada
DENIS SONSING 195 DE MONTEBELLO, STE-DOROTHÉE QC H7X 3S1, Canada
Robert Scott Willcock 114 BRIGHTON ROAD NE, ATLANTA GA 30309, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 1G1

Similar businesses

Corporation Name Office Address Incorporation
India Business Reporter Inc. 574 Orange Walk Crescent, Mississauga, ON L5R 0A3 2007-07-19
Disques & Cassettes Orange Inc. 625 President Kennedy, Suite 707, Montreal, QC 1981-04-28
Carte Orange (quÉbec) Inc. 1555 Boul. De L'avenir, Bureau 211, Laval, QC H7S 2N5 2006-07-07
Biocarburants Orange Inc. 555 Boul RenГ©-lГ©vesque Ouest, Suite 777, MontrГ©al, QC H2Z 1B1 2010-05-11
Le Roi De L'orange Inc. 6562 Kildare, Cote St Luc, QC H4W 1B5 1977-03-17
Orange Trafic Inc. 18195, Rue J.-a. Bombardier, Mirabel, QC J7J 0E7 2014-02-20
Orange Aerospace Inc. 71 Bythia Street, Orangeville, ON L9W 2S4 2020-01-02
Delices A L'orange Naturelle Ltee 9210 95th Street, Edmonton, AB T6C 3W8 1981-11-12
New World Orange Biofuels Inc. 777-555 RenГ©-lГ©vesque Boulevard West, MontrГ©al, QC H2Z 1B1 2012-02-23
Orange Julius Canada Limitee 1111 International Boulevard, Suite 601, Burlington, ON L7L 6W1 1976-10-28

Improve Information

Please comment or provide details below to improve the information on Orange Business Services Canada 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.