SIMONS-TECSULT LIMITEE
SIMONS-TECSULT LIMITED

Address: 85 Ste-catherine Street West, Montreal, QC H2X 3P4

SIMONS-TECSULT LIMITEE (Corporation# 605425) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 20, 1972.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1985-06-18 Dissolution
1980-10-16 Continuance (Act) / Prorogation (Loi)
1972-01-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 85 STE-CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H2X 3P4
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H2X3P4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SIMONS-TECSULT LIMITEE.

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.