SERVICES ACCESSOIRES INFORMATIQUES S.A.I INC.

Address: 1198 Rue De La Montagne, Montreal, QC H3G 1Z1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1985-09-30 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1979-02-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 1198 RUE DE LA MONTAGNE
City MONTREAL
Province QC
Postal Code H3G 1Z1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1Z1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SERVICES ACCESSOIRES INFORMATIQUES S.A.I 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.