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 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 |
Director Name | Director Address |
---|---|
FRANK RACO | 4461 Dumas, Pierrefonds QC H9A 2T7, Canada |
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) |
Date | Activity | Details |
---|---|---|
2003-04-28 | Amendment / Modification | |
2002-11-15 | Amendment / Modification | Name Changed. |
1987-09-18 | Incorporation / Constitution en société |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sdl International (canada) Inc. | 1550 Rue Metcalfe Suite 800, Montréal, QC H3A 1X6 |
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 |
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 |
Name | Address |
---|---|
FRANK RACO | 4461 Dumas, Pierrefonds QC H9A 2T7, Canada |
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 |
City | MONTREAL |
Post Code | H3A 2N4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |