RECCARD INC.

Address: 4700-800 Rue Du Square-victoria, MontrГ©al, QC H4Z 1H6

RECCARD INC. (Corporation# 7776462) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 24, 2011.

Corporation Overview

Corporation ID 7776462
Business Number 823305404
Corporation Name RECCARD INC.
Registered Office Address 4700-800 Rue Du Square-victoria
MontrГ©al
QC H4Z 1H6
Incorporation Date 2011-02-24
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
DANY SAFI Achrafieh Str. Bldg. 3371, Apt. 4, Beirut 16-5634, Lebanon
RAMSEY HAMADE 4000, de Maisonneuve Blvd. W., Suite 3110, Montreal QC H3Z 1J9, Canada
GEORGE CHIKHANI P.O. Box 72052, Dubai , United Arab Emirates
NOUHAD HAMADE Corniche Road, First Gulf Bank Building, 8th Floor, apt. 801, Abu Dhabi , United Arab Emirates

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-02-24 current 4700-800 Rue Du Square-victoria, MontrГ©al, QC H4Z 1H6
Address 2015-05-12 2017-02-24 4700-800 Rue Du Square-victoria, Suite 2, MontrГ©al, QC H4Z 1H6
Address 2014-07-24 2015-05-12 387 Rue Saint-paul Ouest, Suite 2, MontrГ©al, QC H2Y 2A7
Address 2011-12-21 2014-07-24 4000, De Maisonneuve Blvd. W., Suite 3110, MontrГ©al, QC H3Z 1J9
Address 2011-02-24 2011-12-21 1250 RenÉ-lÉvesque Blvd. West, Suite 1400, Montreal, QC H3B 5E9
Name 2011-12-22 current RECCARD INC.
Name 2011-02-24 2011-12-22 7776462 CANADA INC.
Status 2013-08-05 current Active / Actif
Status 2013-07-26 2013-08-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-03-03 2013-07-26 Active / Actif

Activities

Date Activity Details
2011-12-22 Amendment / Modification Name Changed.
Section: 178
2011-02-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2014-07-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-07-14 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 4700-800 rue du Square-Victoria
City MontrГ©al
Province QC
Postal Code H4Z 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mainetti Canada Inc. 4700-800 Rue Du Square-victoria, MontrГ©al, QC H4Z 1H6 1978-09-25
Smart Shopper Technology Inc. 4700-800 Rue Du Square-victoria, Montreal, QC H4Z 1H6 2010-01-12
Sinsa Laboratories Inc. 4700-800 Rue Du Square-victoria, MontrГ©al, QC H4Z 1H6 2014-02-28
8831858 Canada Inc. 4700-800 Rue Du Square-victoria, MontrГ©al, QC H4Z 1H6 2014-03-24
Qian-zhang Oriental Capital Inc. 4700-800 Rue Du Square-victoria, MontrГ©al, QC H4Z 1H6 2014-10-09
9263535 Canada Inc. 4700-800 Rue Du Square-victoria, MontrГ©al, QC H4Z 1H6 2015-04-21
9473432 Canada Inc. 4700-800 Rue Du Square-victoria, Montreal, QC H4Z 1H6 2015-10-13
Ben Zukierman Holdings Corp. 4700-800 Rue Du Square-victoria, Montreal, QC H4Z 1H6 1982-08-12
10358894 Canada Inc. 4700-800 Rue Du Square-victoria, MontrГ©al, QC H4Z 1H6 2017-08-09
Totex Infrastructure Inc. 4700-800 Rue Du Square-victoria, Montreal, QC H4Z 1H6 2020-07-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alink Foundation 4700-800 Place Victoria, Montreal, QC H4Z 1H6 2018-11-20
10225894 Canada Inc. 4700-800 Du Square-victoria Street, Montreal, QC H4Z 1H6 2017-05-08
Gowinex Inc. 4700-800 Du Square Victoria, MontrГ©al, QC H4Z 1H6 2012-03-30
Lenron Transport Inc. 4700 - 800 Place Victoria, MontrГ©al, QC H4Z 1H6 2010-09-01
Wave Generation Inc. - 55 Mont-royal West, Suite 970, Montreal, QC H4Z 1H6 2001-05-25
Deadon Investments Inc. 800 Rue Du Square Victoria, 4700, Montreal, QC H4Z 1H6 2000-07-20
3681009 Canada Inc. 800 Victoria, Suite 4700, Montreal, QC H4Z 1H6 1999-12-08
Airholdings Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 1997-08-22
Les Galeries Norgate Inc. 4700-800 Du Square-victoria, MontrГ©al, QC H4Z 1H6 1988-04-15
152207 Canada Inc. 800 Place Victoria, #4600, Montreal, QC H4Z 1H6 1986-10-07
Find all corporations in postal code H4Z 1H6

Corporation Directors

Name Address
DANY SAFI Achrafieh Str. Bldg. 3371, Apt. 4, Beirut 16-5634, Lebanon
RAMSEY HAMADE 4000, de Maisonneuve Blvd. W., Suite 3110, Montreal QC H3Z 1J9, Canada
GEORGE CHIKHANI P.O. Box 72052, Dubai , United Arab Emirates
NOUHAD HAMADE Corniche Road, First Gulf Bank Building, 8th Floor, apt. 801, Abu Dhabi , United Arab Emirates

Competitor

Search similar business entities

City MontrГ©al
Post Code H4Z 1H6

Improve Information

Please comment or provide details below to improve the information on RECCARD 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.