SERVICES ACCESSOIRES INFORMATIQUES S.A.I INC. (Corporation# 810282) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 5, 1979.
Corporation ID | 810282 |
Corporation Name | SERVICES ACCESSOIRES INFORMATIQUES S.A.I INC. |
Registered Office Address |
1198 Rue De La Montagne Montreal QC H3G 1Z1 |
Incorporation Date | 1979-02-05 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
E.M. ROLFE | 1536 A HERON ROAD, OTTAWA ON K1V 6A4, Canada |
T.F. ROLFE | 1536 A HERON ROAD, OTTAWA ON K1V 6A4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-02-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-02-04 | 1979-02-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1979-02-05 | current | 1198 Rue De La Montagne, Montreal, QC H3G 1Z1 |
Name | 1979-02-05 | current | SERVICES ACCESSOIRES INFORMATIQUES S.A.I INC. |
Status | 1985-09-30 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1985-09-25 | 1985-09-30 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1985-06-01 | 1985-09-25 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1979-02-05 | 1985-06-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-09-30 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1979-02-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1985 | 1984-11-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1984 | 1984-11-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1983 | 1984-11-20 | 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 |
---|---|---|
93686 Canada Ltee/ltd. | 1198 Rue De La Montagne, Montreal, QC H3G 1Z1 | 1979-08-20 |
Nautilus Athletic Centre Ltd. | 1198 Rue De La Montagne, Montreal, QC H3G 1Z1 | 1978-09-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Darram Inc. | 1198 Mountain St, Montreal, QC H3G 1Z1 | 1997-07-31 |
Le Cirque De La Montagne Inc. | 1234 De La Montagne, Montreal, QC H3G 1Z1 | 1993-12-29 |
Gestion Orium Inc. | 1234 De La Montagne St, Montreal, QC H3G 1Z1 | 1992-12-21 |
Investissements Upec Inc. | 1198 Mountain Street, Montreal, QC H3G 1Z1 | 1991-09-26 |
96270 Canada Inc. | 1198 De La Montagne, Montreal, QC H3G 1Z1 | 1980-01-10 |
Uniproducts Canada Inc. | 1198 Mountain Street, Montreal, QC H3G 1Z1 | 1983-09-12 |
National Fret R.m. Inc. | 1198 Mountain Street, Montreal, QC H3G 1Z1 | 1983-09-12 |
Divertissement Centrex Inc. | 1234 Mountain Street, Montreal, QC H3G 1Z1 | 1985-08-20 |
Gestion Devtel Inc. | 1234 Mountain Street, Montreal, QC H3G 1Z1 |
Name | Address |
---|---|
E.M. ROLFE | 1536 A HERON ROAD, OTTAWA ON K1V 6A4, Canada |
T.F. ROLFE | 1536 A HERON ROAD, OTTAWA ON K1V 6A4, Canada |
City | MONTREAL |
Post Code | H3G1Z1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kmt Services Informatiques Inc. | 2413 Des Harfangs, Saint-laurent, QC H4R 2S5 | 2020-03-18 |
Esm Services Informatiques Inc. | 1147, De La Nebuleuse, Gatineau, QC J9J 3T9 | 2002-10-17 |
Ism Services Informatiques Aux BibliothÈques LtÉe | 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 | |
Les Services Informatiques Canadiens Ltee | 2150 Islington Ave, 3rd Floor, Etobicoke, ON M9P 3V4 | 1979-07-17 |
Informatiques Geyseer Inc. | 507 Place D'armes, Bur. 1701, Montreal, QC H2Y 2W8 | 1988-07-11 |
Services Informatiques Trident Ltee | 8282 Cote De Liesse Road, St-laurent, QC H4T 1G7 | 1974-04-08 |
Les Services Informatiques Quantum Limitee | 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 | 1970-10-01 |
Javanaise Informatics Services Corporation Inc. | 2500 Boulevard Daniel-johnson, Bureau 1108, Laval, QC H7H 2E7 | 1997-04-10 |
Media-source Canada Services and Computer Equipment Inc. | 41 Avenue Bruyeres, Lorraine, QC J6Z 3T2 | 1991-07-30 |
Prozone Services Informatiques Inc. | 1609 De Lunebourg Street, Laval, QC H7M 4J7 | 1991-08-30 |
Please comment or provide details below to improve the information on SERVICES ACCESSOIRES INFORMATIQUES S.A.I INC..
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.