SIMONS-TECSULT LIMITEE (Corporation# 605425) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 20, 1972.
Corporation ID | 605425 |
Corporation Name |
SIMONS-TECSULT LIMITEE SIMONS-TECSULT LIMITED |
Registered Office Address |
85 Ste-catherine Street West Montreal QC H2X 3P4 |
Incorporation Date | 1972-01-20 |
Dissolution Date | 1985-06-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
GUY FOURNIER | 7122 AUBERT ST., ST-LEONARD QC H1S 2B5, Canada |
T.A. SIMONS | 1158 WEST 54TH AVENUE, VANCOUVER BC V6P 1N1, Canada |
MARCEL SICARD | 10460 AVENUE D'AUTEUIL, MONTREAL QC H3L 2K4, Canada |
GRAN POMFRET | 319 ACADIA STREET, BEACONSFIELD QC , Canada |
YVES PIGEON | 406 LOCKHART STREET, MONT ROYAL QC H3P 1Y5, Canada |
PETER H. GILES | 607 PINETREE DRIVE, DECATUR 3003, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-10-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-10-15 | 1980-10-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1972-01-20 | 1980-10-15 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1972-01-20 | current | 85 Ste-catherine Street West, Montreal, QC H2X 3P4 |
Name | 1972-01-20 | current | SIMONS-TECSULT LIMITEE |
Name | 1972-01-20 | current | SIMONS-TECSULT LIMITED |
Status | 1985-06-18 | current | Dissolved / Dissoute |
Status | 1980-10-16 | 1985-06-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-06-18 | Dissolution | |
1980-10-16 | Continuance (Act) / Prorogation (Loi) | |
1972-01-20 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1984 | 1984-01-24 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1983 | 1984-01-24 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1982 | 1984-01-24 | 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 |
---|---|---|
3373851 Canada Inc. | 85 Rue Sainte-catherien O., Montreal, QC H2X 3P4 | 1997-05-14 |
Corporation De DÉveloppement StratÉgique Dans Le Domaine De L'Énergie Et De L'environnement (seed) | 85 Ste-catherine West, Montreal, QC H2X 3P4 | 1997-03-26 |
3180671 Canada Inc. | 85 Ste-catherine St W, Suite 200, Montreal, QC H2X 3P4 | 1995-09-06 |
Les Entreprises Huamont (canada) Inc. | 67 Ste-catherine O, Suite 300, Montreal, QC H2X 3P4 | 1994-04-22 |
Axcom Eurodoc Inc. | 85 Rue Sainte-catherine O., Montreal, QC H2X 3P4 | 1991-12-03 |
Les Consultants Maurice D'arcy Inc. | 85 Ouest, Rue Ste-catherine, 5e Etage, Montreal, QC H2X 3P4 | 1986-09-05 |
Famic Inc. | 85 Rue Ste-catherine O, 9e Etage, Montreal, QC H2X 3P4 | 1985-01-09 |
Investissements Chinois Montreal Inc. | 67 Ouest Rue Ste Catherine, Suite 300, Montreal, QC H2X 3P4 | 1984-09-25 |
Pringle Tecsult Inc. | 85 Sainte-catherine Ouest, Montreal, QC H2X 3P4 | 1979-07-10 |
Les Investissements Stepat Ltee | 85 St Catherine West, Montreal, QC H2X 3P4 | 1978-10-05 |
Find all corporations in postal code H2X3P4 |
Name | Address |
---|---|
GUY FOURNIER | 7122 AUBERT ST., ST-LEONARD QC H1S 2B5, Canada |
T.A. SIMONS | 1158 WEST 54TH AVENUE, VANCOUVER BC V6P 1N1, Canada |
MARCEL SICARD | 10460 AVENUE D'AUTEUIL, MONTREAL QC H3L 2K4, Canada |
GRAN POMFRET | 319 ACADIA STREET, BEACONSFIELD QC , Canada |
YVES PIGEON | 406 LOCKHART STREET, MONT ROYAL QC H3P 1Y5, Canada |
PETER H. GILES | 607 PINETREE DRIVE, DECATUR 3003, United States |
City | MONTREAL |
Post Code | H2X3P4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tecsult International LimitÉe | 85 Ste Catherine Ouest, Suite 1500, Montreal, QC H2X 3P4 | 1962-03-16 |
Agra Simons Limited | 200 Burrard Street, Suite 900 P O Box 48600, Vancouver, BC V7X 1T2 | |
Tecsult Environment Inc. | 85 Ste-catherine O, Montreal, QC H2X 3P4 | 1979-06-11 |
Conseillers John H. Simons Inc. | 802-828 Rupert Terrace, Victoria, BC V8W 0A7 | 1995-01-09 |
Simons Limitee | 6900 Airport Road, Mississauga, ON L4V 1E8 | |
2971046 Canada Inc. | 599 Simons Sud, Granby, QC J2J 1C1 | 1993-11-09 |
Tecsult Eduplus Inc. | 85 Ste-catherine O, Montreal, QC H2X 3P4 | |
La Maison Simons Inc. | 20 Cote De La Fabrique, Quebec, QC G1R 3V9 | 1980-01-08 |
Tecsult Eduplus Inc. | 85 Ste-catherine Ouest, Montreal, QC H2X 3P4 | |
Tecsult Environnement Inc. | 85 Ste-catherine Ouest, Montreal, QC H2X 3P4 |
Please comment or provide details below to improve the information on SIMONS-TECSULT LIMITEE.
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.