SciTech Data Corp.

Address:
3445 Cote-des-neiges Road, Suite 535, Montreal, QC H3H 1T5

SciTech Data Corp. is a business entity registered at Corporations Canada, with entity identifier is 2126931. The registration start date is December 4, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2126931
Business Number 130846520
Corporation Name SciTech Data Corp.
Registered Office Address 3445 Cote-des-neiges Road
Suite 535
Montreal
QC H3H 1T5
Incorporation Date 1986-12-04
Dissolution Date 1999-05-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JOHN P. HARRIS 120 MAIN STREET BOX 5106, POSTDAM , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-12-03 1986-12-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-12-18 current 3445 Cote-des-neiges Road, Suite 535, Montreal, QC H3H 1T5
Name 1986-12-04 current SciTech Data Corp.
Status 1999-05-19 current Dissolved / Dissoute
Status 1999-04-14 1999-05-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-07-07 1999-04-14 Active / Actif
Status 1997-04-01 1997-07-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1999-05-19 Dissolution Section: 210
1986-12-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3445 COTE-DES-NEIGES ROAD
City MONTREAL
Province QC
Postal Code H3H 1T5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Casina International Clearance Center Inc. 3445 Cote-des-neiges, Suite 507, Montreal, QC H3H 1T5 1998-07-03
Les Produits Capillaires Corcap Ltee 3445 Cote Des Neiges, Montreal, QC H3H 1T5 1992-06-25
Fraternite Des Astrologues Canadiens 3445 Cote Des Neiges, App. 103, Montreal, QC H3H 1T5 1973-07-30
Les Collections Denis Desro Inc. 3445 Cote Des Neiges, Apt 535, Montreal, QC H3H 1T5 1985-10-16
Tabagie Et Varietes Couture Et Gadoury Inc. 3445 Cote-des-neiges, App 201, Montreal, QC H3H 1T5 1980-06-13
Boutique Anouchka Inc. 3445 Cote Des Neiges, Suite 331, Montreal, QC H3H 1T5 1981-09-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, Montréal, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, Montréal, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, Montréal, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, Montréal, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
JOHN P. HARRIS 120 MAIN STREET BOX 5106, POSTDAM , United States

Entities with the same directors

Name Director Name Director Address
Azure Blue Inc. JOHN P. HARRIS 1065 QUAYSIDE DR SUITE 1706, NEW WESTMINSTER BC V3M 1C5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H1T5

Similar businesses

Corporation Name Office Address Incorporation
A.r.x. Data Systems Corp. 7003 15e Avenue, Montreal, QC 1981-02-26
Community Data Canada Corp. 430 Parkdale Avenue, Ottawa, ON K1Y 1H1 2013-03-12
Scitech Food Services Inc. 181 Wynford Drive, Apt 3305, Toronto, ON M3C 0C6 2006-09-14
Ameuro Scitech Inc. 100 Tempo Avenue Unit 310, North York, ON M2H 2N8 2011-10-15
Green Shield Scitech International Inc. 245-1055 Rue Lucien-l'allier, Montréal, QC H3G 3C4 2020-07-10
Liuxue Scitech Consultant Services Ltd. 1204-20 Godstone Rd, North York, ON M2J 3C5 2010-06-10
Nexus Scitech Centre of Canada Inc. 17 White Oak Cres., Richmond Hill, ON L4B 3R7 2012-06-08
Scitech Accelerator Group Canada Incorporated 1055 De La Gauchetière Est, Suite 118, Montréal, QC H2L 0E5 2015-12-18
Scitech Global Ventures Inc. 1000 Cathedral Place, 925 West Georgia Street, Vancouver, BC V6C 3L2 2012-10-02
Informatique Brell Corp. 2105 De La Montagne, Suite 300, Montreal, QC H3G 1Z8 1977-10-28

Improve Information

Please provide details on SciTech Data Corp. 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