SNC/SANDWELL LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1262670. The registration start date is January 21, 1982. The current status is Dissolved.
Corporation ID | 1262670 |
Business Number | 876155946 |
Corporation Name | SNC/SANDWELL LIMITED |
Registered Office Address |
2 Place Felix-martin Suite 2100 Montreal BC H2Z 1Z3 |
Incorporation Date | 1982-01-21 |
Dissolution Date | 1990-04-27 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
A. PYATT | 1190 HORNBY ST., VANCOUVER BC V6Z 2H6, Canada |
ANTHONY RUSTIN | 1 THURLOW ROAD, MONTREAL QC H3X 3G4, Canada |
JEAN-PAUL GOURDEAU | 6150 AVE. DU BOISE, G-12, MONTREAL QC H3S 2V2, Canada |
TARO ALEPIAN | 7785 ALBERT LESAGE, MONTREAL QC H4K 2E4, Canada |
D.W. BARRON | 1190 HORNBY ST., VANCOUVER BC V6Z 2H6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-01-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1982-01-20 | 1982-01-21 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1982-01-21 | current | 2 Place Felix-martin, Suite 2100, Montreal, BC H2Z 1Z3 |
Name | 1982-01-21 | current | SNC/SANDWELL LIMITED |
Status | 1990-04-27 | current | Dissolved / Dissoute |
Status | 1982-01-21 | 1990-04-27 | Active / Actif |
Date | Activity | Details |
---|---|---|
1990-04-27 | Dissolution | |
1982-01-21 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1990 | 1989-03-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1989 | 1989-03-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1988 | 1989-03-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cellulose Snc Inc. | 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 | 1979-10-16 |
Snc Inc. | 2 Place Felix-martin, Montreal, QC H2Z 1Z3 | |
Snc-hbi Inc. | 2 Place Felix-martin, Montreal, QC H2Z 1Z3 | 1991-05-23 |
Canatrans (1991) Inc. | 2 Place Felix-martin, Bur. 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
National Boring and Sounding (1991) Inc. | 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
Snc-shawinigan Inc. | 2 Place Felix-martin, Bur. 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
Photosur Geomat (1991) Inc. | 2 Place Felix-martin, Bur. 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
Lavalin Environnement (1991) Inc. | 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
Lavalin Envirotech (1991) Inc. | 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
Lea, Benoit & Associates (1991) Ltd. | 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3522067 Canada Inc. | 455 Boul. Rene Levesque Ouest, Montreal, QC H2Z 1Z3 | 1998-09-11 |
Snc-lavalin Pharma Inc. | 455 Blvd Rene-levesque Ouest, Montreal, QC H2Z 1Z3 | 1998-01-01 |
Snc-lavalin Agriculture (1998) Inc. | 455 Boul Rene Levesque Ouest, Montreal, QC H2Z 1Z3 | 1998-01-01 |
Snc-lavalin (thailand) Inc. | 455 Rene-levesque Boul.west, Montreal, QC H2Z 1Z3 | 1997-06-27 |
Snc-lavalin Philippines Inc. | 455 Rene Levesque West, Montreal, QC H2Z 1Z3 | 1997-06-02 |
Snc-lavalin Dynagaz Inc. | 455 Boul Rene-levesque Oues, Montreal, QC H2Z 1Z3 | 1997-04-15 |
Pellemon Inc. | 455 Rene-levesque Ouest, Montreal, QC H2Z 1Z3 | 1997-01-01 |
Cowan Snc Lavalin Inc. | 2 Palce Felix-martin, Bur 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
Les Immeubles Bleury-dorchester Inc. | 455 Rene-levesque Blvd West, Montreal, QC H2Z 1Z3 | 1986-07-18 |
Lavalinconsult (1991) Inc. | 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
Find all corporations in postal code H2Z1Z3 |
Name | Address |
---|---|
A. PYATT | 1190 HORNBY ST., VANCOUVER BC V6Z 2H6, Canada |
ANTHONY RUSTIN | 1 THURLOW ROAD, MONTREAL QC H3X 3G4, Canada |
JEAN-PAUL GOURDEAU | 6150 AVE. DU BOISE, G-12, MONTREAL QC H3S 2V2, Canada |
TARO ALEPIAN | 7785 ALBERT LESAGE, MONTREAL QC H4K 2E4, Canada |
D.W. BARRON | 1190 HORNBY ST., VANCOUVER BC V6Z 2H6, Canada |
Name | Director Name | Director Address |
---|---|---|
ALAN PYATT SYSTEMS INCORPORATED | A. PYATT | 4476 CARTIER STREET, VANCOUVER BC V6H 3E5, Canada |
KERR-GINGE CANADA LIMITED | ANTHONY RUSTIN | 5617 ELDRIDGE AVE., MONTREAL QC H4W 2C9, Canada |
LA SOCIETE DES ACTIONNAIRES-EMPLOYES DE SNC INC. | ANTHONY RUSTIN | 1 THURLOW ROAD, MONTREAL QC H3X 3G4, Canada |
PETRO-SUN/SNC OPERATIONS LTD. | ANTHONY RUSTIN | 5617 ELDRIDGE AVENUE, MONTREAL QC H4W 2C9, Canada |
FENCO MACLAREN INC. | ANTHONY RUSTIN | 1 THURLOW ROAD, MONTREAL QC H3X 3G4, Canada |
HOSPITAL MICORFILMING OF CANADA LTD. | ANTHONY RUSTIN | 1 THURLOW RD.,, MONTREAL QC H3X 3G4, Canada |
SNC/FW LTD.- | ANTHONY RUSTIN | 1 THURLOW ROAD, MONTREAL QC H3X 3G4, Canada |
SNC CELLULOSE INC. | ANTHONY RUSTIN | 5617 AVENUE ELDRIDGE, MONTREAL QC H4W 2C9, Canada |
100779 CANADA INC. | ANTHONY RUSTIN | 1 THURLOW ROAD, HAMPSTEAD QC H3X 3G4, Canada |
SNC CONSULTANTS LTD. | ANTHONY RUSTIN | 5617 ELDRIDGE AVE, MONTREAL QC H4W 2C9, Canada |
City | MONTREAL |
Post Code | H2Z1Z3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12453151 Canada Limited | 42 Sandwell Crt, Kitchener, ON N2A 4H9 | 2020-10-28 |
Sandwell Engineering Services Limited | 595 Burrard Street, Suite 2900, P.o. Box 49130, Vancouver, BC V7X 1J5 | 1999-10-01 |
Sandwell and Company (1987) Limited | 650 West Georgia Street, Suite 2800 P.o.box 11506, Vancouver, BC V6B 4R7 | 1962-12-17 |
Alkomeh Inc. | 295 Sandwell Dr, Oakville, ON L6L 4P5 | 2007-03-03 |
Nerdsupport Inc. | 295 Sandwell Dr., Oakville, ON L6L 4P5 | 2005-04-01 |
Dana Stream Inc. | 11 Sandwell St., Woodbridge, ON L4H 4R2 | 2019-05-07 |
Sool Therapy Inc. | 17 Sandwell St, Woodbridge, ON L4H 4S4 | 2020-10-16 |
Plan Well Now Inc. | 25 Sandwell Cres., Ottawa, ON K2K 1V2 | 2003-11-28 |
Streamline Supplies Inc. | 53 Sandwell Cr., Kitchener, ON N2A 4H9 | 2009-03-02 |
Komigo International Inc. | 18 Sandwell Crt., Kitchener, ON N2A 4H6 | 2010-11-24 |
Please provide details on SNC/SANDWELL LIMITED 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |