CARNOUSTIE CAPITAL INC. (Corporation# 7131810) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 27, 2009.
Corporation ID | 7131810 |
Business Number | 817404098 |
Corporation Name | CARNOUSTIE CAPITAL INC. |
Registered Office Address |
609 Belmont Avenue Westmount QC H3Y 2W1 |
Incorporation Date | 2009-02-27 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GUTHRIE STEWART | 609 BELMONT AVENUE, WESTMOUNT QC H3Y 2W1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-02-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-07-02 | current | 609 Belmont Avenue, Westmount, QC H3Y 2W1 |
Address | 2018-02-14 | 2019-07-02 | 609 Belmont Avenue, Westmount, QC H3Y 2W1 |
Address | 2009-02-27 | 2018-02-14 | 1250 RenГ©-lГ©vesque Boulevard West, 3800, Montreal, QC H3B 4W8 |
Name | 2009-02-27 | current | CARNOUSTIE CAPITAL INC. |
Status | 2019-08-08 | current | Active / Actif |
Status | 2019-07-25 | 2019-08-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2011-12-09 | 2019-07-25 | Active / Actif |
Status | 2011-08-10 | 2011-12-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2009-02-27 | 2011-08-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-02-27 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2018-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-06-08 | 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 |
---|---|---|
Guthrie Stewart & Associates Inc. | 609 Belmont Avenue, Westmount, QC H3Y 2W1 | 2001-04-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Thebaasco Inc. | 611 Belmont Ave., Westmount, QC H3Y 2W1 | 2020-06-02 |
Susan Lazar Hart Canada Inc. | 603 Belmont Avenue, Westmount, QC H3Y 2W1 | 2009-06-12 |
6796311 Canada Corporation | 599 Belmont Avenue, Westmount, QC H3Y 2W1 | 2007-06-26 |
6641474 Canada Inc. | 617 Belmont Ave, Westmount, QC H3Y 2W1 | 2006-10-15 |
6627439 Canada Inc. | 619 Belmont Ave., Westmount, QC H3Y 2W1 | 2006-09-18 |
4208391 Canada Inc. | 623, Avenue Belmont, Westmount, QC H3Y 2W1 | 2003-12-08 |
Georouting Technologies Inc. | 599 Belmont Ave, Westmount, QC H3Y 2W1 | 2000-12-14 |
2969050 Canada Inc. | 621 Belmont Ave, Westmount, QC H3Y 2W1 | 1993-11-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Redstone Concepts Inc. | 3150 Place De Ramezay, Apt. 204, MontrГ©al, QC H3Y 0A3 | 2020-08-27 |
9710558 Canada Inc. | 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 | 2016-04-14 |
Diane Lynn Diorio M.d. Inc. | 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 | 2015-12-21 |
Spivo Canada Inc. | 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 | 2012-12-06 |
4210042 Canada Inc. | Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 | 2004-04-08 |
The Zhubin Foundation | 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 | 2003-04-15 |
172478 Canada Inc. | 3150 De Ramezay Place, Condo 207, MontrГ©al, QC H3Y 0A3 | 1990-02-19 |
94549 Canada Limited | 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 | 1979-12-17 |
Placements Jack Marcovitch Inc. | 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 | 1974-09-25 |
C. Schuster Enterprises Limited | 3150 Place De Ramezay, Suite 205, MontrГ©al, QC H3Y 0A3 | 1974-08-06 |
Find all corporations in postal code H3Y |
Name | Address |
---|---|
GUTHRIE STEWART | 609 BELMONT AVENUE, WESTMOUNT QC H3Y 2W1, Canada |
City | Westmount |
Post Code | H3Y 2W1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ressources Carnoustie Inc. | 625 Rene Levesuq Blvd West, Suite 600, Montreal, QC H3B 1R2 | 1997-01-30 |
Syncofy Inc. | 350 Carnoustie Place, Nanaimo, BC V9T 4V1 | 2011-09-30 |
Okana Inc. | 543 Carnoustie Drive, Kelowna, BC V1P 1T1 | 2019-01-01 |
Sportspace Ltd. | 54 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 | 2017-06-06 |
How Choice Inc. | 15 Carnoustie Cres., Richmond Hill, ON L4E 0A1 | 2007-04-17 |
Sensaworx Inc. | 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 | 2011-03-01 |
8499675 Canada Inc. | 21 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 | 2013-04-19 |
Bagna Consulting Inc. | 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 | 2004-07-06 |
7994567 Canada Inc. | 59 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 | 2011-10-09 |
Maple Panda | 54 Carnoustie Cres, Richmond Hill, ON L4E 0A2 | 2018-03-16 |
Please comment or provide details below to improve the information on CARNOUSTIE CAPITAL 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.