SECM-GT INTERNATIONAL INC.

Address: 4181, Boul. De Portland, Sherbrooke, QC J1L 2Z1

SECM-GT INTERNATIONAL INC. (Corporation# 4197801) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 22, 2003.

Corporation Overview

Corporation ID 4197801
Business Number 872712609
Corporation Name SECM-GT INTERNATIONAL INC.
Registered Office Address 4181, Boul. De Portland
Sherbrooke
QC J1L 2Z1
Incorporation Date 2003-10-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ALESSANDRO ZANNIER 23, rue Du Roitelet, Orford QC J1X 7N2, Canada
Miguel Mariño Dominguez 578, rue du Général-Vanier, Magog QC J1X 1A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-07-28 current 4181, Boul. De Portland, Sherbrooke, QC J1L 2Z1
Address 2003-10-22 2006-07-28 2050 Boulevard Industriel, Local D, Magog, QC J1X 5T3
Name 2003-10-22 current SECM-GT INTERNATIONAL INC.
Status 2003-10-22 current Active / Actif

Activities

Date Activity Details
2015-02-16 Amendment / Modification Section: 178
2007-05-09 Amendment / Modification
2006-05-04 Amendment / Modification
2003-10-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-03-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-02-24 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 4181, BOUL. DE PORTLAND
City SHERBROOKE
Province QC
Postal Code J1L 2Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Marquis MÉtrolitho Inc. 4137, Boulevard Portland, Sherbrooke, QC J1L 2Z1 2005-03-18
Secm-gt AmÉrique Du Nord Inc. 4181, Boulevard De Portland, Sherbrooke, QC J1L 2Z1 1997-09-15
7166222 Canada Inc. 4181, Boulevard De Portland, Sherbrooke, QC J1L 2Z1 2009-04-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La CoulГ©e, Eau D'Г©rable PГ©tillante LtГ©e 2977 Rue Du Sauvignon, Sherbrooke, QC J1L 0A1 2017-08-18
Oxynova Hyperbare Inc. 4242, Boulevard De Portland, Sherbrooke, QC J1L 0A3 2014-07-30
Exo8 Inc. 4242, Rue De Portland, Sherbrooke, QC J1L 0A3
Afflu-o Inc. 4242, Boulevard De Portland, Sherbrooke, QC J1L 0A3 2017-09-08
Skysmith Inc. 130 SauvГ©, Sherbrooke, QC J1L 0A7 2014-04-25
6316034 Canada Inc. 130, Rue SauvГ©, Sherbrooke, QC J1L 0A7 2004-11-25
184496 Canada Inc. 130 Rue SauvГ©, Sherbrooke, QC J1L 0A7 1984-05-14
10242969 Canada Inc. 130, Rue SauvГ©, Sherbrooke, QC J1L 0A7 2017-05-19
Marc-antoine Despatis M.d. Inc. 2685, HonorГ©-de-balzac, Sherbrooke, QC J1L 0B2 2009-07-28
6824951 Canada Inc. 2711 HonorÉ De Balzac, Sherbrooke, QC J1L 0B2 2007-08-17
Find all corporations in postal code J1L

Corporation Directors

Name Address
ALESSANDRO ZANNIER 23, rue Du Roitelet, Orford QC J1X 7N2, Canada
Miguel Mariño Dominguez 578, rue du Général-Vanier, Magog QC J1X 1A5, Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1L 2Z1

Similar businesses

Corporation Name Office Address Incorporation
Secm-gt AmÉrique Du Nord Inc. 4181, Boulevard De Portland, Sherbrooke, QC J1L 2Z1 1997-09-15
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Entreprise De Commerce International Junotec Business International Inc. 398 Horsham Ave., Toronto, ON M2R 1G9 1983-08-15
International Electronique S.m.t. Inc. 5871 Victoria Avenue, Suite 222, Montreal, QC 1988-11-16

Improve Information

Please comment or provide details below to improve the information on SECM-GT INTERNATIONAL 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.