Avalon Actuaires Inc. (Corporation# 4230795) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 4230795 |
Business Number | 895968220 |
Corporation Name |
Avalon Actuaires Inc. Avalon Actuarial Inc. |
Registered Office Address |
2000 Mcgill College Avenue Suite 1050 Montreal QC H3A 3H3 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
NEIL HENDRY | 4835 CHERRY STREET, STOUFFVILLE ON L4A 7X4, Canada |
CLAUDE EMOND | 1162 CHEMIN DU LAC SIR JOHN, LACHUTE QC J8H 3W9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2004-04-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2006-03-30 | current | 2000 Mcgill College Avenue, Suite 1050, Montreal, QC H3A 3H3 |
Address | 2004-04-01 | 2006-03-30 | 1130 Sherbrooke Street West, Suite 1300, Montreal, QC H3A 2M8 |
Name | 2006-03-31 | current | Avalon Actuaires Inc. |
Name | 2006-03-31 | current | Avalon Actuarial Inc. |
Name | 2004-04-01 | 2006-03-31 | SOCIÉTÉ D'ACTUARIAT CONSEIL AVALON INC. |
Name | 2004-04-01 | 2006-03-31 | AVALON ACTUARIAL CONSULTING INC. |
Status | 2006-07-13 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2004-04-01 | 2006-07-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-03-31 | Amendment / Modification | Name Changed. |
2004-04-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3480879. Section: |
2004-04-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3586855. Section: |
2004-04-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3931803. Section: |
2004-04-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3931811. Section: |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2006 | 2005-05-22 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2005-05-22 | 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 |
---|---|---|
3607453 Canada Inc. | 2000 Mcgill College Avenue, Suite 1460, Montreal, QC H3A 3H3 | 1999-06-29 |
Mike Gordon Management Packaging Inc. | 2000 Mcgill College Avenue, Suite 1600, Montreal, QC H3A 3H3 | 1999-07-13 |
3700666 Canada Inc. | 2000 Mcgill College Avenue, Suite 1150, Montreal, QC H3A 3N4 | 1999-12-23 |
3746941 Canada Inc. | 2000 Mcgill College Avenue, Suite 1460, Montreal, QC H3A 3H3 | 2000-04-12 |
4352653 Canada Inc. | 2000 Mcgill College Avenue, Suite 1050, Montreal, QC H3A 3H3 | 2006-06-29 |
S.l. Workman Realties Inc. | 2000 Mcgill College Avenue, Suite 1460, Montreal, QC H3A 3H3 | 1979-03-26 |
4155645 Canada Inc. | 2000 Mcgill College Avenue, Suite 1050, Montreal, QC H3A 3H3 | |
Avalon Actuarial Inc. | 2000 Mcgill College Avenue, Suite 1050, Montreal, QC H3A 3H3 | |
4378521 Canada Inc. | 2000 Mcgill College Avenue, Suite 1460, Montreal, QC H3A 3H3 | 2006-11-08 |
Lexcorp Inc. | 2000 Mcgill College Avenue, Suite 1600, Montreal, QC H3A 3H3 | 2004-02-01 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11985914 Canada Inc. | 2000 Avenue Mcgill College, 6th Floor, MontrГ©al, QC H3A 3H3 | 2020-03-31 |
Bergman Schwalb Legal Inc. | 2000 Ave. Mcgill College, Bureau 200, Montreal, QC H3A 3H3 | 2019-01-17 |
11119532 Canada Inc. | 2000 Mcgill College Suite 651, Montreal, QC H3A 3H3 | 2018-11-28 |
10638781 Canada Inc. | 2000, Mcgill College Avenue, Suite 630, Montreal, QC H3A 3H3 | 2018-02-19 |
Markhor Group Incorporated | 2000 Avenue Mcgill College Suite 600, MontrГ©al, QC H3A 3H3 | 2017-11-16 |
Ei1xchange Inc. | 2000 Mcgill College Avenue 6th Floor, Montreal, QC H3A 3H3 | 2017-08-14 |
Ahaka Lending Inc. | 600-2000 Mcgill College Avenue, MontrГ©al, QC H3A 3H3 | 2017-06-05 |
Benqi Corp. | 600-2000 Mcgill College Avenue, MontrГ©al, QC H3A 3H3 | 2017-04-01 |
Moreal Automotive Trading Inc. | 1460-2000 Mcgill College Avenue, MontrГ©al, QC H3A 3H3 | 2017-03-27 |
10100838 Canada Inc. | 600-2000 Av. Mcgill College, MontrГ©al, QC H3A 3H3 | 2017-02-10 |
Find all corporations in postal code H3A 3H3 |
Name | Address |
---|---|
NEIL HENDRY | 4835 CHERRY STREET, STOUFFVILLE ON L4A 7X4, Canada |
CLAUDE EMOND | 1162 CHEMIN DU LAC SIR JOHN, LACHUTE QC J8H 3W9, Canada |
City | MONTREAL |
Post Code | H3A 3H3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Avalon Actuarial Inc. | 2000 Mcgill College Avenue, Suite 1050, Montreal, QC H3A 3H3 | |
SociГ©tГ© D'actuariat Conseil Avalon Inc. | 1130 Sherbrooke Street West, Suite 1300, Montreal, QC H3A 2M8 | |
Avalon Special Risks Inc . | 4100 William-chapman, Montreal, QC H4R 3G1 | 2001-04-05 |
H.m. Avalon Varieties Inc. | 139 Fairview Rd, Dollard Des Ormeaux, QC H9A 1V5 | 1990-07-06 |
Avalon Rare Metals Inc. | 130 Adelaide Street West, Suite 1901, Toronto, ON M5H 3P5 | |
Avalon Produits Sanitaires Et De Sante Inc. | 1245 Rue Sherbrooke Ouest, Suite 2000, Montreal, QC H3G 1G2 | 1988-04-13 |
Greater Avalon Community Association | 2152 Nantes Street, Ottawa, ON K4A 4E6 | 2016-11-10 |
Avalon Evantage Inc. | 3310 South Service Road, Suite 300, Burlington, ON L7N 3M6 | |
Les Entreprises Avalon-morelli Inc. | 2111 Du Relais, St-lazare, QC J7T 2B1 | 1996-10-30 |
Gamma Actuaires Conseils Inc. | 1420 Rue Sherbrooke Ouest, Local 201, MontrГ©al, QC H3G 1K5 | 2017-11-17 |
Please comment or provide details below to improve the information on Avalon Actuaires 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.