SYSTEMES HYDRAULIQUES SCAN-AM INC. (Corporation# 1250752) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 18, 1981.
Corporation ID | 1250752 |
Business Number | 104737119 |
Corporation Name |
SYSTEMES HYDRAULIQUES SCAN-AM INC. SCAN-AM HYDRAULICS INC. |
Registered Office Address |
12085 Rue Arthur Sicard Mirabel QC J7J 0E9 |
Incorporation Date | 1981-12-18 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
THOR O. VIKSTROM | 38 CHEMIN DES TRILLES, LAVAL QC H7Y 1K2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-12-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1981-12-17 | 1981-12-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-12-04 | current | 12085 Rue Arthur Sicard, Mirabel, QC J7J 0E9 |
Address | 1981-12-18 | 2019-12-04 | 2950 Botham, St-laurent, QC H4S 1J1 |
Name | 1982-01-18 | current | SYSTEMES HYDRAULIQUES SCAN-AM INC. |
Name | 1982-01-18 | current | SCAN-AM HYDRAULICS INC. |
Name | 1981-12-18 | 1982-01-18 | Systemes Hydroliques ScanAm Inc. |
Name | 1981-12-18 | 1982-01-18 | ScanAm Hydraulics Inc. |
Status | 1981-12-18 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-10-12 | Amendment / Modification | |
1981-12-18 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-06-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-07-03 | 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 |
---|---|---|
Scanvest Canada Inc. | 12085 Rue Arthur Sicard, Mirabel, QC J7J 0E9 | 1995-11-22 |
Scanada Slipform Systems Inc. | 12085 Rue Arthur Sicard, Mirabel, QC J7J 0E9 | 1981-04-01 |
4328001 Canada Inc. | 12085 Rue Arthur Sicard, Mirabel, QC J7J 0E9 | 2005-10-17 |
4328019 Canada Inc. | 12085 Rue Arthur Sicard, Mirabel, QC J7J 0E9 | 2005-10-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9677496 Canada Inc. | 104-12040, Rue Arthur-sicard, Mirabel, QC J7J 0E9 | 2016-03-21 |
Cuscini Design Inc. | 12015, Rue Arthur-sicard, Mirabel, QC J7J 0E9 | 2010-12-01 |
Initial Г‰lectroniques Inc. | 12045 Rue Arthur-sicard, Suite 100, Mirabel, QC J7J 0E9 | 2003-04-15 |
Gestion Hugues Bourque Inc. | 101b-12040 Rue Arthur-sicard, Mirabel, QC J7J 0E9 | 2001-10-29 |
166346 Canada Inc. | 12060 Rue Arthur-sicard, Mirabel, QC J7J 0E9 | 1984-06-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Beton Mobile Du Quebec Inc. | 16620, Rue Iberville, Mirabel, QC J7J 0A2 | |
11602659 Canada Inc. | 16620, Rue Iberville, Mirabel, QC J7J 0A2 | 2019-09-03 |
11704206 Canada Inc. | 16620, Rue Iberville, Mirabel, QC J7J 0A2 | 2019-10-28 |
Ajustomed Canada Inc. | 12222 Rue LГ©vis, Mirabel, QC J7J 0A6 | 2017-07-02 |
2700191 Canada Inc. | 12262, Rue LГ©vis, Mirabel, QC J7J 0A6 | 1991-03-20 |
11000438 Canada Inc. | 200 Boulevard Ford, Chateuguay, QC J7J 0A9 | 2018-09-19 |
Dac Logistics Inc. | 18615 Rue Roger-lemelin, Mirabel, QC J7J 0A9 | 2015-04-16 |
9287469 Canada Inc. | 13765 Anne-hГ©bert, Mirabel, QC J7J 0B1 | 2015-05-07 |
Les Placements Sylvain Pilon Inc. | 13765 Anne Hebert, Mirabel, QC J7J 0B1 | 1998-09-04 |
Unicorn Digital Inc. | 10670 Andre Mathieu, Mirabel, QC J7J 0B4 | 2004-12-21 |
Find all corporations in postal code J7J |
Name | Address |
---|---|
THOR O. VIKSTROM | 38 CHEMIN DES TRILLES, LAVAL QC H7Y 1K2, Canada |
City | Mirabel |
Post Code | J7J 0E9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Medicale Ex-scan Inc. | 1 Holiday, Pointe-claire, QC H9R 5N3 | 1989-08-31 |
Pro-scan Consultants ItГ©e | 226 Rue De L'ermitage, Laval, QC H7W 4X5 | 1992-05-14 |
Gestion Medicale Ex-scan Inc. | 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 | |
Earth Scan Canada Limited | 41 Conservation Way, Collingwood, ON L9Y 0G9 | 1985-07-10 |
Entreprise 3d Scan & Modelling (3dsm) Inc. | 905 Rue Dollard, App. #2, Longueuil, QC J4K 4M5 | 2000-07-14 |
Les Services N.d.e. Metal Scan Inc. | 5 Rue Laval, Hull, QC J8X 3G6 | 1991-12-20 |
Jet 3d Scan Inc. | 605 - 22 Beliveau Road, Winnipeg, MB R2M 1S5 | 2018-03-02 |
Scan Again Inc. | 23 Ste-marie Street, Suite 2, Collingwood, ON L9Y 3J9 | 2001-11-09 |
Г‰tiquettes Scan-mГ©dia Inc. | 773 Ave. Beriault, Longueuil, QC J4G 1X7 | 1977-08-25 |
Aria Scan Incorporated | 411-696 William, Montreal, QC H3C 1N9 | 2014-08-11 |
Please comment or provide details below to improve the information on SYSTEMES HYDRAULIQUES SCAN-AM 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.