SYSTEMES HYDRAULIQUES SCAN-AM INC.

Address:
12085 Rue Arthur Sicard, Mirabel, QC J7J 0E9

SYSTEMES HYDRAULIQUES SCAN-AM INC. is a business entity registered at Corporations Canada, with entity identifier is 1250752. The registration start date is December 18, 1981. The current status is Active.

Corporation Overview

Corporation ID 1250752
Business Number 104737119
Corporation Name SYSTEMES HYDRAULIQUES SCAN-AM INC.
SCAN-AM HYDRAULICS INC.
Registered Office Address 12085 Rue Arthur Sicard
Mirabel
QC J7J 0E9
Incorporation Date 1981-12-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
THOR O. VIKSTROM 38 CHEMIN DES TRILLES, LAVAL QC H7Y 1K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-12-17 1981-12-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-04 current 12085 Rue Arthur Sicard, Mirabel, QC J7J 0E9
Address 1981-12-18 2019-12-04 2950 Botham, St-laurent, QC H4S 1J1
Name 1982-01-18 current SYSTEMES HYDRAULIQUES SCAN-AM INC.
Name 1982-01-18 current SCAN-AM HYDRAULICS INC.
Name 1981-12-18 1982-01-18 Systemes Hydroliques ScanAm Inc.
Name 1981-12-18 1982-01-18 ScanAm Hydraulics Inc.
Status 1981-12-18 current Active / Actif

Activities

Date Activity Details
2007-10-12 Amendment / Modification
1981-12-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12085 Rue Arthur Sicard
City Mirabel
Province QC
Postal Code J7J 0E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Scanvest Canada Inc. 12085 Rue Arthur Sicard, Mirabel, QC J7J 0E9 1995-11-22
Scanada Slipform Systems Inc. 12085 Rue Arthur Sicard, Mirabel, QC J7J 0E9 1981-04-01
4328001 Canada Inc. 12085 Rue Arthur Sicard, Mirabel, QC J7J 0E9 2005-10-17
4328019 Canada Inc. 12085 Rue Arthur Sicard, Mirabel, QC J7J 0E9 2005-10-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
9677496 Canada Inc. 104-12040, Rue Arthur-sicard, Mirabel, QC J7J 0E9 2016-03-21
Cuscini Design Inc. 12015, Rue Arthur-sicard, Mirabel, QC J7J 0E9 2010-12-01
Initial Électroniques Inc. 12045 Rue Arthur-sicard, Suite 100, Mirabel, QC J7J 0E9 2003-04-15
Gestion Hugues Bourque Inc. 101b-12040 Rue Arthur-sicard, Mirabel, QC J7J 0E9 2001-10-29
166346 Canada Inc. 12060 Rue Arthur-sicard, Mirabel, QC J7J 0E9 1984-06-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Beton Mobile Du Quebec Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2
11602659 Canada Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2 2019-09-03
11704206 Canada Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2 2019-10-28
Ajustomed Canada Inc. 12222 Rue Lévis, Mirabel, QC J7J 0A6 2017-07-02
2700191 Canada Inc. 12262, Rue Lévis, Mirabel, QC J7J 0A6 1991-03-20
Sean Magill Holdings Inc. 13925 Rue Anne-hébert, Mirabel, QC J7J 0A8 2017-03-29
11000438 Canada Inc. 200 Boulevard Ford, Chateuguay, QC J7J 0A9 2018-09-19
Dac Logistics Inc. 18615 Rue Roger-lemelin, Mirabel, QC J7J 0A9 2015-04-16
9287469 Canada Inc. 13765 Anne-hébert, Mirabel, QC J7J 0B1 2015-05-07
Les Placements Sylvain Pilon Inc. 13765 Anne Hebert, Mirabel, QC J7J 0B1 1998-09-04
Find all corporations in postal code J7J

Corporation Directors

Name Address
THOR O. VIKSTROM 38 CHEMIN DES TRILLES, LAVAL QC H7Y 1K2, Canada

Competitor

Search similar business entities

City Mirabel
Post Code J7J 0E9

Similar businesses

Corporation Name Office Address Incorporation
Gestion Medicale Ex-scan Inc. 1 Holiday, Pointe-claire, QC H9R 5N3 1989-08-31
Pro-scan Consultants Itée 226 Rue De L'ermitage, Laval, QC H7W 4X5 1992-05-14
Gestion Medicale Ex-scan Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9
Earth Scan Canada Limited 41 Conservation Way, Collingwood, ON L9Y 0G9 1985-07-10
Entreprise 3d Scan & Modelling (3dsm) Inc. 905 Rue Dollard, App. #2, Longueuil, QC J4K 4M5 2000-07-14
Les Services N.d.e. Metal Scan Inc. 5 Rue Laval, Hull, QC J8X 3G6 1991-12-20
Jet 3d Scan Inc. 605 - 22 Beliveau Road, Winnipeg, MB R2M 1S5 2018-03-02
Technologies Ke Scan Plus Inc. 231 Khalil-gibran, St-laurent, QC H4N 4A2 2008-09-18
T-scan Limited 34 Centinental Pl, Scarborough, ON M1R 2T4 1966-07-12
Aria Scan Incorporated 411-696 William, Montreal, QC H3C 1N9 2014-08-11

Improve Information

Please provide details on SYSTEMES HYDRAULIQUES SCAN-AM 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