SYSTÈMES TECHNOLOGIQUES SAND DÉVELOPPEMENT INC.
SAND TECHNOLOGY SYSTEMS DEVELOPMENT INC.

Address: 4141 Sherbrooke Street West, Suite 410, Westmount, QC H3Z 1B8

SYSTÈMES TECHNOLOGIQUES SAND DÉVELOPPEMENT INC. (Corporation# 2770571) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 13, 1991.

Corporation Overview

Corporation ID 2770571
Business Number 880212378
Corporation Name SYSTÈMES TECHNOLOGIQUES SAND DÉVELOPPEMENT INC.
SAND TECHNOLOGY SYSTEMS DEVELOPMENT INC.
Registered Office Address 4141 Sherbrooke Street West
Suite 410
Westmount
QC H3Z 1B8
Incorporation Date 1991-11-13
Dissolution Date 1994-07-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
G. DUBE 444 SHERBROOKE W. APT.506, WESTMOUNT QC H3Z 1E4, Canada
W. FOWLER 30777 NOTHWESTERN HIGHWAY SUITE 300, FARMINGTON HILL, MICHIGAN , United States
S. WAXMAN 384 METCALFE, WESTMOUNT QC H3Z 2J4, Canada
M. GEORGE 30777 NOTHWESTERN HIGHWAY SUITE 300, FARMINGTON HILL, MICHIGAN , United States
A. RITCHIE 6505 COTE ST-LUC RD. APT. 101, MONTREAL QC H4V 1G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-11-12 1991-11-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-11-13 current 4141 Sherbrooke Street West, Suite 410, Westmount, QC H3Z 1B8
Name 1991-11-13 current SYSTÈMES TECHNOLOGIQUES SAND DÉVELOPPEMENT INC.
Name 1991-11-13 current SAND TECHNOLOGY SYSTEMS DEVELOPMENT INC.
Status 1994-07-29 current Dissolved / Dissoute
Status 1991-11-13 1994-07-29 Active / Actif

Activities

Date Activity Details
1994-07-29 Dissolution
1991-11-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-01-12 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1992 1993-01-12 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 4141 SHERBROOKE STREET WEST
City WESTMOUNT
Province QC
Postal Code H3Z 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Herb Hyman Borsuk Endodontic Services Inc. 4141 Sherbrooke Street West, Suite 525, Montreal, QC H3Z 1B8 1979-08-03
La Pepiniere De La Tourbe Canadienne Limitee 4141 Sherbrooke Street West, Suite 250, Westmount, QC 1967-10-03
2720213 Canada Inc. 4141 Sherbrooke Street West, Suite 400, Westmount, Montreal, QC H3Z 1B8 1991-05-30
2727749 Canada Inc. 4141 Sherbrooke Street West, Suite 225, Montreal, QC H2Z 1B8 1991-06-30
Naqip Inc. 4141 Sherbrooke Street West, Suite 660, Westmount, QC H3Z 1B8 1991-10-22
Fiestaway Inc. 4141 Sherbrooke Street West, Suite 660, Westmount, QC H3Z 1B8 1993-01-18
Servant Morvan Plastics Inc. 4141 Sherbrooke Street West, Suite 650, Westmount, QC H3Z 1B8 1995-11-03
Jeff Erdan Holdings Inc. 4141 Sherbrooke Street West, Suite 610, Montreal, QC H3Z 1B8 1996-01-24
3248101 Canada Inc. 4141 Sherbrooke Street West, Suite 400, Montreal, QC H3Z 1B8 1996-04-10
3248119 Canada Inc. 4141 Sherbrooke Street West, Suite 400, Montreal, QC H3Z 1B8 1996-04-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2881616 Canada Inc. 4141 Sherbrooke W, Suite 300, Montreal, QC H3Z 1B8 1992-12-23
Les Services Radiologies Oramax Inc. 4141 Sherbrooke West, Suite 610, Montreal, QC H3Z 1B8 1991-08-30
Le Groupe Placement Search (quebec) Inc. 4141 Sherbrooke O., Suite 650, Montreal, QC H3Z 1B8 1981-03-16
Et.re Commerce International Inc. 4141 Ouest Sherbrooke, Suite 200, Montreal, QC H3Z 1B8 1980-11-20
97577 Canada Limitee 4141 Sherbrooke St. W., Suite 225, Montreal, QC H3Z 1B8 1980-04-22
Canadian Direct Marketing Consultants Group Limited 4141 Rue Sherbrooke Ouest, Suite 200, Montreal, QC H3Z 1B8 1974-01-21
2764300 Canada Inc. 4141 Sherbrooke St West, Suite 400, Montreal, QC H3Z 1B8 1991-10-31
Les Immeubles Sonde LtÉe 4141 Sherbrooke St W, Suite 535, Montreal, QC H3Z 1B8
3227529 Canada Inc. 4141 Sherbrooke St. West, Suite 300, MontrÉal, QC H3Z 1B8 1996-02-13
3323439 Canada Inc. 4141 Sherbrooke St West, Suite 400, Montreal, QC H3Z 1B8 1996-12-19
Find all corporations in postal code H3Z1B8

Corporation Directors

Name Address
G. DUBE 444 SHERBROOKE W. APT.506, WESTMOUNT QC H3Z 1E4, Canada
W. FOWLER 30777 NOTHWESTERN HIGHWAY SUITE 300, FARMINGTON HILL, MICHIGAN , United States
S. WAXMAN 384 METCALFE, WESTMOUNT QC H3Z 2J4, Canada
M. GEORGE 30777 NOTHWESTERN HIGHWAY SUITE 300, FARMINGTON HILL, MICHIGAN , United States
A. RITCHIE 6505 COTE ST-LUC RD. APT. 101, MONTREAL QC H4V 1G3, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z1B8

Similar businesses

Corporation Name Office Address Incorporation
Sand Technology Inc. 4115 Sherbrooke Street West, Suite 500, Westmount, QC H3Z 1B1 1982-12-10
Les Immeubles Mar-sand Ltee 4141 Sherbrooke Street West, Suite 250, Westmount, QC 1968-05-27
Sand Point Software Inc. 2519 Trolley Square, Saint-lazare, QC J7T 2B1 2000-07-21
Surf and Sand (canada) Limitee 1110 Sherbrooke Street West, Montreal, QC 1966-06-13
Communications Sand-elle Ltee 13885 Gouin Blvd West, Pierrefonds, QC 1974-11-06
Canadian Premium Sand Inc. 522 11th Avenue S.w., Suite 400, Calgary, AB T2R 0C8
Essentus Systems Development Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1996-11-22
Centre Pour Le DÉveloppement International Des SystÈmes De SantÉ 586 Rue Des Sapins, QuÉbec, QC G1X 3X1 2009-09-29
Canada Agricultural Development Association 5170 Verona Sand Road, Verona, ON K0H 2W0 2018-06-18
Givi Technology Systems Inc. 10431 No. 2 Road, Richmond, BC V7E 2E5 1998-01-20

Improve Information

Please comment or provide details below to improve the information on SYSTÈMES TECHNOLOGIQUES SAND DÉVELOPPEMENT 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.