SANCO TECHNOLOGIES INC.

Address: 201 Victoria Avenue, Stroud, ON L0L 2M0

SANCO TECHNOLOGIES INC. (Corporation# 1547607) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 9, 1983.

Corporation Overview

Corporation ID 1547607
Business Number 104709704
Corporation Name SANCO TECHNOLOGIES INC.
Registered Office Address 201 Victoria Avenue
Stroud
ON L0L 2M0
Incorporation Date 1983-08-09
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
HANS W. SANDERS 845 KENNEDY, MCMASTERVILLE QC J3G 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-08-08 1983-08-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-08-09 current 201 Victoria Avenue, Stroud, ON L0L 2M0
Name 1983-08-09 current SANCO TECHNOLOGIES INC.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-06-30 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-08-09 2003-06-30 Active / Actif

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1983-08-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1989-08-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1989-08-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1989-08-31 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 201 VICTORIA AVENUE
City STROUD
Province ON
Postal Code L0L 2M0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
174971 Canada Inc. 1938 Applewood Ave, Suite 5, Stroud, ON L0L 2M0 1990-08-24
138827 Canada Limited 553 Adullam Ave, Box 156, Stroud, ON L0L 2M0 1984-12-24
Sheffield Smith & Smith Communications Inc. 1890 Applewood Avenue, Stroud, ON L0L 2M0 1984-06-07
Trinity International Business Services Inc. 1938 Applewood Avenue, Ss. 5, Stroud, ON L0L 2M0 1983-07-08
Innisfil Chamber of Commerce P.o. Box 262, Stroud, ON L0L 2M0 1973-05-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pay What You Can Peer Support - Pwycps 1089 Trombley St., Innisfil, ON L0L 1C0 2020-12-05
Farm Robotics Inc. 1282 Maple Rd, Belle Ewart, ON L0L 1C0 2020-06-13
Eh Electric Ltd. 1072 Balsam Rd, Belle Ewart, ON L0L 1C0 2020-01-15
Angle Armour Inc. 1031 Little Cedar Avenue, Belle Ewart, ON L0L 1C0 2018-11-05
New Beginnings Christian Church of Alliston 1043 Cameron St, P. O. 252, Belle Ewart, ON L0L 1C0 2007-02-27
6548016 Canada Inc. 1081 Balsam Road, Box 4445, Bell Ewart, ON L0L 1C0 2006-04-03
Arges Corporation 1086 Alfred Street, Belle Ewart, ON L0L 1C0 2004-08-04
Artistry In Roofing Inc. 1059 Belleaire Beach Road, Belle Ewart, ON L0L 1C0 2003-02-04
Hojey Incorporated 227 Craig Sideroad, Hillsdale, ON L0L 1D0 2007-03-09
Hope for Women and Child Organization 525 James Street W, Hamilton, ON L0L 1J3 2016-05-05
Find all corporations in postal code L0L

Corporation Directors

Name Address
HANS W. SANDERS 845 KENNEDY, MCMASTERVILLE QC J3G 1A4, Canada

Competitor

Search similar business entities

City STROUD
Post Code L0L2M0
Category technologies
Category + City technologies + STROUD

Similar businesses

Corporation Name Office Address Incorporation
Les Graphiques Sanco Ltee 8235 Mountain Sights, Montreal 308, QC 1972-05-23
Sanco Paving Ltd. 6090 Rue Loranger, St-leonard, QC H1P 1P7 1983-08-10
Les Placements Sanco Ltee 1255 Phillips Square, Suite 600, Montreal, QC H3B 3G1 1977-02-24
Garage Sanco Inc. 201, Ch. Yvon L'heureux, Mcmasterville, QC J3G 5H7
Sanco Recreation Inc. 201 L'heureux Blvd., Mcmasterville, QC J3G 5H7 1979-04-24
Garage Sanco Inc. 201, Chemin Yvon-l'heureux, Mcmasterville, QC J3G 5H7 2015-06-30
Sanco Plastics Ltd. 1 Place Ville Marie, Ste 3635, Montreal, QC H3B 3P3 1971-07-26
Creative Minds Technologies, Inc. 433 Aylmer Road, Gatineau, QC J9J 1H4 2000-11-16
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1994-11-07
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 1996-03-13

Improve Information

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