SOCIETE D'IMPORT/EXPORT DE TECHNOLOGIES INFORMATIQUES SIETI INC.

Address:
1801 Mcgill College, Suite 520, Montreal, QC H3A 2N4

SOCIETE D'IMPORT/EXPORT DE TECHNOLOGIES INFORMATIQUES SIETI INC. is a business entity registered at Corporations Canada, with entity identifier is 1755412. The registration start date is August 22, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1755412
Business Number 876412875
Corporation Name SOCIETE D'IMPORT/EXPORT DE TECHNOLOGIES INFORMATIQUES SIETI INC.
Registered Office Address 1801 Mcgill College
Suite 520
Montreal
QC H3A 2N4
Incorporation Date 1984-08-22
Dissolution Date 1995-12-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
L.B. BRAIS 1380 BOUL. LAIRD, MONT-ROYAL QC H3P 2T4, Canada
A. BRAIS 1380 BOUL. LAIRD, MONT-ROYAL QC H3P 2T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-21 1984-08-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-08-22 current 1801 Mcgill College, Suite 520, Montreal, QC H3A 2N4
Name 1984-10-19 current SOCIETE D'IMPORT/EXPORT DE TECHNOLOGIES INFORMATIQUES SIETI INC.
Name 1984-08-22 1984-10-19 134889 CANADA INC.
Status 1995-12-14 current Dissolved / Dissoute
Status 1987-12-05 1995-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-08-22 1987-12-05 Active / Actif

Activities

Date Activity Details
1995-12-14 Dissolution
1984-08-22 Incorporation / Constitution en société

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
L.B. BRAIS 1380 BOUL. LAIRD, MONT-ROYAL QC H3P 2T4, Canada
A. BRAIS 1380 BOUL. LAIRD, MONT-ROYAL QC H3P 2T4, Canada

Entities with the same directors

Name Director Name Director Address
LES SYSTEMES DE PRODUCTIVITE INFORMATIQUE S.P.I. INC. A. BRAIS 1380 BOULEVARD LAIRD, MONT-ROYAL QC H3P 2T4, Canada
RCG REALTY GRAPHIC SYSTEMS INC. A. BRAIS 125 JEAN PROULX, HULL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2N4
Category technologies
Category + City technologies + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Poseidon Import - Export Society Ltd. 25 Rue Isaie, Beauport, QC G1C 2S4 1994-06-23
Ancy International Import Export Inc. 184 D'ige, Boucherville, QC J4B 6J3 1984-08-28
Shernam Import Export Inc. 140 Ste-croix Boulevard, St-laurent, QC H4N 2K9 1991-11-08
Société De Commerce Export-import Juana Proulx Inc. 1255 Nelles, Ste-foy, QC G1W 3B3 1992-02-06
Societe D'import-export Fountain Gain (canada) Ltee 555 Montrose Drive, Suite 46, Montreal, QC H9W 5B4 1988-03-22
V.a.s. Cars Accessories Import/export Ltd. 1463 Du Portage, Chicoutimi, QC G7H 7C5 1995-05-09
Cambodia Import-export Ltd. 2345 Rue Michelin, Bureau 220, Laval, QC H7L 5B9 1993-02-22
Import-export Cheval Noir Inc. 665, Ste-evelyne, Saint-benoît Labre, QC G0M 1P0 2009-09-17
New Thoughts Import-export Inc. 17240 Boulevard Brunswick, Kirkland, QC H9J 1K9 1995-10-11
Import/export Electric Beauty Inc. 2600, Boulevard Laurier, Québec, QC G1V 4T3 2017-08-29

Improve Information

Please provide details on SOCIETE D'IMPORT/EXPORT DE TECHNOLOGIES INFORMATIQUES SIETI 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