3S, SYSTEMES DE SPORT INC.

Address:
800 Place Victoria, Bur 4400 Cp 170, Montreal, QC H4Z 1C8

3S, SYSTEMES DE SPORT INC. is a business entity registered at Corporations Canada, with entity identifier is 2016265. The registration start date is January 14, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2016265
Business Number 106116148
Corporation Name 3S, SYSTEMES DE SPORT INC.
3S, SPORTS SYSTEMS INC.
Registered Office Address 800 Place Victoria
Bur 4400 Cp 170
Montreal
QC H4Z 1C8
Incorporation Date 1986-01-14
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
ABDUSSALAM SHAMSA 1115 SHERBROOKE ST W SUITE 904, MONTREAL QC H3A 1V4, Canada
FAISAL SHAMSA 1115 SHERBROOKE ST W SUITE 1108, MONTREAL QC H3A 1V4, Canada
- TAWFIK 1455 SHERBROOKE ST W SUITE 3202, MONTREAL QC H3G 1L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-01-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-01-13 1986-01-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-01-14 current 800 Place Victoria, Bur 4400 Cp 170, Montreal, QC H4Z 1C8
Name 1986-01-14 current 3S, SYSTEMES DE SPORT INC.
Name 1986-01-14 current 3S, SPORTS SYSTEMS INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-05-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-06-10 1996-05-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1986-01-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1992-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fibres Armtex Ltee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-08-01
P. Belanger Auto Leasing Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-18
Friends of Ours Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-20
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Ras Algethi Corp. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-10-18
Placebonne S.c. Ltee 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 1976-12-03
Geslex Ltee 800 Place Victoria, Suite 2604, Montreal, QC 1977-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
138685 Canada Inc. 800 Place Victoria, 44e Etage, Suite 4400 Cp 170, Montreal, QC H4Z 1C8 1984-12-31
Guidimpex Inc. 800 Place Victoriarce, Bur 4400 Cp 170, Montreal, QC H4Z 1C8 1983-08-31
2720248 Canada Inc. 800 Place Victoria, Suite 4400 C P 170, Montreal, QC H4Z 1C8 1991-05-30
M.s. Zaidi International Consultants Inc. 800 Place Victoria, Suite 4400, Montreal, QC H4Z 1C8 1992-06-30
166026 Canada Inc. 800 Place Victoria, Bur 4400 Cp 170, Montreal, QC H4Z 1C8 1989-02-01
171393 Canada Inc. 800 Place Victoria, Suite 4400 C.p. 170, Montreal, QC H4Z 1C8 1989-12-29
Les Consultants Sylvie Otis Inc. 800 Carre Victoria, Bur 2211 C P 161, Montreal, QC H4Z 1C8 1984-07-25
Les Investissements Shamsa Ltee 800 Place Victoria, Bur 4400 Cp 170, Montreal, QC H4Z 1C8 1984-08-13
Otaky Marketing Corp. 800 Place Victoria, Suite 4400, Montreal, QC H4Z 1C8 1987-07-31

Corporation Directors

Name Address
ABDUSSALAM SHAMSA 1115 SHERBROOKE ST W SUITE 904, MONTREAL QC H3A 1V4, Canada
FAISAL SHAMSA 1115 SHERBROOKE ST W SUITE 1108, MONTREAL QC H3A 1V4, Canada
- TAWFIK 1455 SHERBROOKE ST W SUITE 3202, MONTREAL QC H3G 1L2, Canada

Entities with the same directors

Name Director Name Director Address
3S, SPORTS CONTRACTORS INC. ABDUSSALAM SHAMSA 1020 RUE RENOIR, BROSSARD QC J4X 9Z7, Canada
3S, SPORTS CONTRACTORS INC. FAISAL SHAMSA 1020 RUE RENOIR, BROSSARD QC J4X 9Z7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1C8

Similar businesses

Corporation Name Office Address Incorporation
SystÈmes De Sports IntÉgrÉs (iss) Inc. 259 Marsh Ave, Pointe-claire, QC H9R 5Y2 1998-12-17
Systemes De Sports T.b.n. Inc. 2055 Peel Street, Suite 225, Montreal, QC H3A 1V4 1983-06-06
S. A. S. Sports Automated Systems Inc. 559 Rue Principale, Saint-roch Sur Richelieu, QC J0L 2M0 2004-07-21
Systemes De Sports Diversifies Dss Inc. 1 Holiday Street, 5th Floor East Tower, Pointe-claire, QC H9R 5N3 1995-05-26
SystÈmes De Sports Blanchette, Borntraeger, Morissette Inc. 10, Rue Reid, Drummondville, QC J2B 7T5 2011-06-06
SystÈmes Sportifs Mo-shun Inc. 292 Ingelwood St, Suite 260, Pointe-claire, QC H9R 2Z5 1998-01-31
Taz Sports Wear Inc. 4500 Rue De La Haye, Montréal, QC H1R 3M1
Vetements De Sport Taz Inc. 6923 Steeles Ave. West, Unit 2, Toronto, ON M9W 6T6 1983-10-27
Industrie De Sport Titanique Inc. 223 Ch Senneville, Seneville, QC H9X 3L2 1993-07-08
Les Entreprises De Sport H & B Inc. 2525 Cavendish Boul., Suite 406, Monteral, QC H4B 2Y6 1977-12-30

Improve Information

Please provide details on 3S, SYSTEMES DE SPORT 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