SDL INTERNATIONAL (CANADA) INC.

Address:
1801 Mcgill College Avenue, Suite 1450, Montreal, QC H3A 2N4

SDL INTERNATIONAL (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 2240211. The registration start date is September 18, 1987. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2240211
Business Number 122779622
Corporation Name SDL INTERNATIONAL (CANADA) INC.
Registered Office Address 1801 Mcgill College Avenue
Suite 1450
Montreal
QC H3A 2N4
Incorporation Date 1987-09-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 12

Directors

Director Name Director Address
FRANK RACO 4461 Dumas, Pierrefonds QC H9A 2T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-09-17 1987-09-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-01-10 current 1801 Mcgill College Avenue, Suite 1450, Montreal, QC H3A 2N4
Address 1987-09-18 1999-01-10 1801 Mcgill College Avenue, Suite 500, Montreal, QC H3A 2N4
Name 2002-11-15 current SDL INTERNATIONAL (CANADA) INC.
Name 1996-02-05 2002-11-15 Alpnet Canada Inc.
Name 1987-09-18 1996-02-05 MULTISCRIPT INTERNATIONAL PROFESSIONAL AND TECHNICAL COMMUNICATION SUPPORT SERVICES INC.
Name 1987-09-18 1996-02-05 SERVICES PROFESSIONNELS ET TECHNIQUES DE SOUTIEN A LA COMMUNICATION MULTISCRIPT INTERNATIONAL INC.
Status 2005-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-03-06 2005-01-01 Active / Actif
Status 1998-01-01 1998-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-04-28 Amendment / Modification
2002-11-15 Amendment / Modification Name Changed.
1987-09-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Sdl International (canada) Inc. 1550 Rue Metcalfe Suite 800, Montréal, QC H3A 1X6

Office Location

Address 1801 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 2N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Comcare Limited 1801 Mcgill College Avenue, Suite 620, Montreal, ON H3A 2N4
Corporation D'investissements Baneq 1801 Mcgill College Avenue, Suite 1325, Montreal, QC H3A 2N4 1991-03-25
2717905 Canada Inc. 1801 Mcgill College Avenue, Suite 1240, Montreal, QC H3A 2N4 1991-05-22
Les Cartes Ondeck Inc. 1801 Mcgill College Avenue, Suite 1240, Montreal, QC H3A 2N4 1991-06-14
176342 Canada Inc. 1801 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 2N4 1991-08-08
L'entrepot L.i.t.g. Tomates Inc. 1801 Mcgill College Avenue, Suite 550, Montreal, QC H3A 2N4 1992-08-21
2876612 Canada Inc. 1801 Mcgill College Avenue, Suite 550, Montreal, QC H3A 2N4 1992-12-11
3381455 Canada Inc. 1801 Mcgill College Avenue, Suite 550, Montreal, QC H3A 3P2 1997-06-06
Fri Services D'information Limitee 1801 Mcgill College Avenue, Suite 600, Montreal, QC H3A 2N4 1973-12-27
Fri Services D' Information Ltee 1801 Mcgill College Avenue, Suite 600, Montreal, QC H3A 2N4 1969-12-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11023926 Canada Inc. 1801, Mcgill College Avenue, Suite 950, Montréal, QC H3A 2N4 2018-10-02
10146307 Canada Inc. 950-1801 Mcgill College Avenue, Montréal, QC H3A 2N4 2017-08-24
Global Investment Strategy Institute Corp. 1801, Mcgill College Avenue, Suite 950, Montreal, QC H3A 2N4 2016-01-16
8936170 Canada Ltd. 950-1801 Mcgill College Ave, Montreal, QC H3A 2N4 2014-06-26
Origin Gold Corporation 1801 Mcgill College Ave, Suite 950, Montreal, QC H3A 2N4 2012-04-20
Forbes Gold Resources Ltd. 1801 Mcgill College Avenue, Suite 1325, Montreal, QC H3A 2N4 2009-12-18
Kingsight Consulting Inc. 1801 Mcgill College, Suite 1475, Montreal, QC H3A 2N4 2006-08-07
4313267 Canada Inc. 1801 Mcgill College Avenue, Suite 1400, Montreal, QC H3A 2N4 2005-11-09
Valero Energy Foundation of Canada 1300-1801, Avenue Mcgill College, Montreal, QC H3A 2N4 2005-04-21
Egli Gallaccio Palanca Inc. 1801 Mcgill College Ave., Suite 1425, Montreal, QC H3A 2N4 2003-03-01
Find all corporations in postal code H3A 2N4

Corporation Directors

Name Address
FRANK RACO 4461 Dumas, Pierrefonds QC H9A 2T7, Canada

Entities with the same directors

Name Director Name Director Address
SDL INTERNATIONAL (CANADA) INC. FRANK RACO 18605 JOSEPH LAHAIE, PIERREFONDS QC H9K 1R2, Canada
AUTOMATED LANGUAGE PROCESSING SYSTEMS LTD. FRANK RACO 4461 DUMAS, PIERREFONDS QC H9A 2T7, Canada
142894 CANADA INC. FRANK RACO 5065 CAVENDISH BOULEVARD, MONTREAL QC H4V 2R4, Canada
142895 CANADA INC. FRANK RACO 5065 CAVENDISH BOULEVARD, MONTREAL QC H4V 2R4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 2N4

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Canadian International Council 6 Hoskin Avenue, Toronto, ON M5S 1H8 1950-05-26
I.s. / S.i. Canada (international Socialists / Socialisme International) #10 - 427 Bloor Street West, Toronto, ON M5S 1X7 2007-06-01
Jam International Ltd. 21000 Trans-canada Highway, Baie D'urfé, QC H9X 4B7 2012-12-05
Cc International Canada (carte Consommateur International) Inc. #150-3011 Viking Way, Richmond, BC V6V 1W1 2006-03-07
Commerce International P.h.d. Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1991-04-16

Improve Information

Please provide details on SDL INTERNATIONAL (CANADA) 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