ASM ADVANCED SCANNING METHODS INC.

Address:
1801 Mcgill College, Suite 1410, Montreal, QC H3A 2N4

ASM ADVANCED SCANNING METHODS INC. is a business entity registered at Corporations Canada, with entity identifier is 1238701. The registration start date is January 18, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1238701
Business Number 887519189
Corporation Name ASM ADVANCED SCANNING METHODS INC.
Registered Office Address 1801 Mcgill College
Suite 1410
Montreal
QC H3A 2N4
Incorporation Date 1982-01-18
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SYLVIA C. MELKA 1115 SHERBROOKE ST. W. APT. 1703, MONTREAL QC H3A 1H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-01-17 1982-01-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-01-18 current 1801 Mcgill College, Suite 1410, Montreal, QC H3A 2N4
Name 1986-09-05 current ASM ADVANCED SCANNING METHODS INC.
Name 1982-01-18 1986-09-05 MELKA MIT ASSOCIES INC.
Name 1982-01-18 1986-09-05 MELKA MIT ASSOCIATES INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-05-03 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-01-18 1989-05-03 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-01-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1801 MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3A 2N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Marcinvest Fund Limited 1801 Mcgill College, Bur 1420, Montreal, QC H3A 2N4 1969-10-30
Conseillers D'emploi Mont-con Inc. 1801 Mcgill College, Suite 1240, Montreal, QC H3A 2N4 1976-11-02
Cem Systems Inc. 1801 Mcgill College, Suite 1470, Montreal, QC H3A 2N4 1988-11-10
Imprimerie Ming Ching Cie Ltee 1801 Mcgill College, Suite 550, Montreal, QC H3A 2N4 1991-12-19
2834626 Canada Inc. 1801 Mcgill College, Suite 735, Montreal, QC H3A 2N4 1992-07-06
2913411 Canada Inc. 1801 Mcgill College, Suite 550, Montreal, QC H3A 2N4 1993-04-19
Comeau, Boyle Inc. 1801 Mcgill College, Bureau 900, Montreal, QC H3A 2N4 1977-05-27
167222 Canada Inc. 1801 Mcgill College, Bureau 900, Montreal, QC H3A 2N4 1977-08-22
Comeau, Boyle International Inc. 1801 Mcgill College, Bureau 900, Montreal, QC H3A 2N4 1977-11-02
Merces Investments Inc. 1801 Mcgill College, Suite 920, Montreal, QC H3A 2N4 1994-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Uniglobal Software Engineering Services Inc. 1801, Aven.mcgill College, Bur.1010, Montreal, QC H3A 2N4 1998-05-19
Uniconseil Management Inc. 1801 Ave.mcgill College, Bur.1010, Montreal, QC H3A 2N4 1997-07-14
D.a. & G. Information & Analyse LtÉe 1801 Mcgill Avenue, Suite 1045, Montreal, QC H3A 2N4 1995-09-19
Globonex Construction Progress Inc. 1801 Mcgill College Street, Suite 1045, Montreal, QC H3A 2N4 1995-05-12
2775611 Canada Inc. 1801 Avenue Mcgill College, Bur. 830, Montreal, QC H3A 2N4 1991-11-29
Vetements Charles Kaim Corporation 1801 Avenue,cgill College, Suite 550, Montreal, QC H3A 2N4 1990-11-23
Implink Distribution Inc. 1901 Mcgill College Ave, Suite 550, Montreal, QC H3A 2N4 1990-09-06
Somagic (canada) Inc. 1801 Rue Mcill College, Bur. 920, Montreal, QC H3A 2N4 1990-03-01
164390 Canada Inc. 1801 Ave. Mcgill College, Bur. 1450, Montreal, QC H3A 2N4 1988-10-26
Les PropriÉtÉs Saint-cinnamon Inc. 1801 Mcgill College Ave, Suite 1050, Montreal, QC H3A 2N4 1988-07-26
Find all corporations in postal code H3A2N4

Corporation Directors

Name Address
SYLVIA C. MELKA 1115 SHERBROOKE ST. W. APT. 1703, MONTREAL QC H3A 1H3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2N4

Similar businesses

Corporation Name Office Address Incorporation
Advanced Technical Methods Inc. 135 Lawrence Ave East, Toronto, ON M4N 1S9 2018-05-15
Amg Scanning Inc. 19 Newbury Lane, Toronto, ON M3H 1H6 2011-03-28
Scp Scanning Copying Printing Ltd. 379 Tch, Cornwall, PE C0A 1H0 2007-08-08
Stc Scanning Inc. 300 Trillium Circle, Wendover, ON K0A 3K0 2018-09-26
Scanning Pens Corp. 63 Bond St. W., Lindsay, ON K9V 3R3 2017-08-18
Virtual Scanning Solutions Inc. 40 Mcgovern Street, Tottenham, ON L0G 1W0 2019-01-16
Thermal Optics Infrared Scanning Inc. 84 Big Springs Dr., Airdrie, AB T4A 1K2 2009-01-19
Iscan Intelligent Scanning Inc. 2255 St-laurent Blvd, Ottawa, ON K1G 4K3 1990-07-26
Quality Scanning & Imaging Services Inc. 1172 Bay Street Unit 236, Toronto, ON M5S 2B4 2008-06-10
Couvertures Isolantes Advanced A.i.c. Inc. 1380 Lougar Avenue, Unit A, Sarnia, ON N7S 5N7 1983-12-15

Improve Information

Please provide details on ASM ADVANCED SCANNING METHODS 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