S N F INC.

Address: 2185 MontÉe Masson, Laval, QC H7E 4P2

S N F INC. (Corporation# 4503813) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4503813
Business Number 134086636
Corporation Name S N F INC.
Registered Office Address 2185 MontÉe Masson
Laval
QC H7E 4P2
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
RONALD BLACK 46 PLACE BELVEDERE, WESTMOUNT QC H3Y 1G6, Canada
HERBERT BLACK 46 PLACE BELVEDERE, WESTMOUNT QC H3Y 1G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-12-31 current 2185 MontÉe Masson, Laval, QC H7E 4P2
Name 2008-12-31 current S N F INC.
Status 2008-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2008-12-31 2008-12-31 Active / Actif

Activities

Date Activity Details
2008-12-31 Amalgamation / Fusion Amalgamating Corporation: 1333143.
Section:
2008-12-31 Amalgamation / Fusion Amalgamating Corporation: 2821800.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
S N F Inc. 2185 MontÉe Masson, Laval, QC H7E 4P2

Office Location

Address 2185 MONTÉE MASSON
City LAVAL
Province QC
Postal Code H7E 4P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Industriel Metal (fnf) Inc. 2185 MontÉe Masson, Laval, QC H7E 4P2 1997-01-22
Cacouna MÉtal (fnf) Inc. 2185 MontÉe Masson, St-franÇois, Laval, QC H7E 4P2 2000-04-28
Locatal Inc. 2185 MontÉe Masson, St-franÇois, Laval, QC H7E 4P2 2004-08-09
Quebec Metal Recycling (fnf) Inc. 2185 MontÉe Masson, Laval, QC H7E 4P2
S N F Inc. 2185 MontÉe Masson, Laval, QC H7E 4P2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Triled Technology Americas Inc. 3390 Rang Du Haut-saint-françois, Laval, QC H7E 4P2 2020-01-28
11276492 Canada Inc. 1110, Place Verner, Laval, QC H7E 4P2 2019-03-01
Autocar Chartrand International Inc. 1325, MontГ©e Masson, Laval, QC H7E 4P2 2018-10-04
Innovavision Consulting Ltd. 3860 Rang Du Haut-saint-françois, Laval, QC H7E 4P2 2018-05-03
Triple-d Solution (tmr) Inc. 2000, Rue LГ©opold-hamelin, Laval, QC H7E 4P2 2017-12-12
10121690 Canada Inc. 3105 Rang Du Haut-saint-françois, Laval, QC H7E 4P2 2017-02-27
9272011 Canada Inc. 3160 Rang Du Haut-saint-françois, Laval, QC H7E 4P2 2015-04-28
CarriГ€re Tnt Inc. 4085, Rang Saint-elzГ©ar Est, Laval, QC H7E 4P2 2014-10-28
Recy-groupe Inc. 2400 Montée St-françois, Laval, QC H7E 4P2 2014-04-17
8495092 Canada Inc. 1195 MontГ©e Masson, Laval, QC H7E 4P2 2013-04-15
Find all corporations in postal code H7E 4P2

Corporation Directors

Name Address
RONALD BLACK 46 PLACE BELVEDERE, WESTMOUNT QC H3Y 1G6, Canada
HERBERT BLACK 46 PLACE BELVEDERE, WESTMOUNT QC H3Y 1G6, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7E 4P2

Improve Information

Please comment or provide details below to improve the information on S N F 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.