DEVELOPPEMENT SUMACO SDI INC.

Address:
4879 Cote Des Neiges, Apt. 1209, Montreal, QC H3Y 1H4

DEVELOPPEMENT SUMACO SDI INC. is a business entity registered at Corporations Canada, with entity identifier is 1184962. The registration start date is August 18, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1184962
Business Number 887956282
Corporation Name DEVELOPPEMENT SUMACO SDI INC.
SDI SUMACO DEVELOPMENT INC.
Registered Office Address 4879 Cote Des Neiges
Apt. 1209
Montreal
QC H3Y 1H4
Incorporation Date 1981-08-18
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 6

Directors

Director Name Director Address
PAUL REISMAN 3620 RIDGEWOOD APT. 505, MONTREAL QC H3V 1C3, Canada
JOSEF ESCOT 3445 RUE DRUMMOND APT. 507, MONTREAL QC H3G 1X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-08-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-08-17 1981-08-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-08-18 current 4879 Cote Des Neiges, Apt. 1209, Montreal, QC H3Y 1H4
Name 1981-08-18 current DEVELOPPEMENT SUMACO SDI INC.
Name 1981-08-18 current SDI SUMACO DEVELOPMENT INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-12-06 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-08-18 1986-12-06 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-08-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-08-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Developpement Sumaco Sdi Inc. 94 Alta Vista, Kirkland, QC H9J 2H3 1989-10-06

Office Location

Address 4879 COTE DES NEIGES
City MONTREAL
Province QC
Postal Code H3Y 1H4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
129904 Canada Ltee 2058 Avenue Trafalgar, Montreal, QC H3Y 1H4 1984-01-25
126712 Canada Limitee 3058 Avenue Trafalgar, Westmount, QC H3Y 1H4 1983-09-20
93619 Canada Limitee 3058 Trafalgar, Montreal, QC H3Y 1H4 1979-08-22
Les Investissements C.n. Fredj Inc. 3058 Trafalgar, Montreal, QC H3Y 1H4 1986-10-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
PAUL REISMAN 3620 RIDGEWOOD APT. 505, MONTREAL QC H3V 1C3, Canada
JOSEF ESCOT 3445 RUE DRUMMOND APT. 507, MONTREAL QC H3G 1X9, Canada

Entities with the same directors

Name Director Name Director Address
Community Table of the National Human Resources Development Committee for the English Linguistic Minority PAUL REISMAN 14390 SHAW ST., PIERREFONDS QC H9H 1J8, Canada
M.P.R. CAREER-LIFE MANAGEMENT INC. PAUL REISMAN 14390 SHAW, PIERREFONDS QC H9H 1J8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Y1H4

Similar businesses

Corporation Name Office Address Incorporation
Sumaco, Supply, Management & Consulting Co. (1984) Ltd. 1524 Summerhill Avenue, Montreal, QC H3H 1B9 1984-04-27
R H S T Development Inc. 366 De La Roseraie, Rosemère, QC J7A 4N2 1993-12-02
DÉveloppement Tab-set Inc. 661 Grosvenor Ave., Montréal, QC H3Y 2S9 2014-03-25
Avi-el Development Inc. 22, Northcote, Hampstead, QC H3X 1P8 2010-03-17
L.s.r. Development Inc. 333 Riverside, Suite 001, St-lambert, QC J4P 1A9 1997-08-12
Mbg Développement Inc. 2201-101 Rue De La Rotonde, Verdun, QC H3E 0C8 2018-03-05
Gb Web Développement Inc. 3-1055, Rue Ducas, Montréal, QC H8N 2V5 2010-10-06
L.s.r. DÉveloppement Inc. 333 Rue Riverside, Suite 001, St-lambert, QC J4P 1A9
DÉveloppement Scd Inc. 963 Chemin Moncrieff, Mont-royal, QC H3R 3A3 2013-04-19
Developpement P.f.z. Inc. 357 St. Croix Blvd, St. Laurent, QC H4N 2L3 1979-06-26

Improve Information

Please provide details on DEVELOPPEMENT SUMACO SDI INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches