SCANEQ MANAGEMENT AND CONTROL SYSTEMS INC.

Address:
4200 Boul. St-laurent, Suite 1100, Montreal, QC H2R 2W2

SCANEQ MANAGEMENT AND CONTROL SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 2386933. The registration start date is October 4, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2386933
Business Number 884947680
Corporation Name SCANEQ MANAGEMENT AND CONTROL SYSTEMS INC.
SYSTEMES DE CONTROLE ET DES GESTION SCANEQ INC.
Registered Office Address 4200 Boul. St-laurent
Suite 1100
Montreal
QC H2R 2W2
Incorporation Date 1988-10-04
Dissolution Date 1990-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RALPH BENATAR 17 HARROW, HAMPSTEAD QC H3X 3W3, Canada
DANIEL SCHOULCH 305 DUFFERIN, HAMPSTEAD QC H3X 2Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-10-03 1988-10-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-10-04 current 4200 Boul. St-laurent, Suite 1100, Montreal, QC H2R 2W2
Name 1988-11-07 current SCANEQ MANAGEMENT AND CONTROL SYSTEMS INC.
Name 1988-11-07 current SYSTEMES DE CONTROLE ET DES GESTION SCANEQ INC.
Name 1988-10-04 1988-11-07 163843 CANADA INC.
Status 1990-07-12 current Dissolved / Dissoute
Status 1988-10-04 1990-07-12 Active / Actif

Activities

Date Activity Details
1990-07-12 Dissolution
1988-10-04 Incorporation / Constitution en société

Office Location

Address 4200 BOUL. ST-LAURENT
City MONTREAL
Province QC
Postal Code H2R 2W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Devexco Construction Ltee 4200 Boul. St-laurent, Suite 904, Montreal, QC H2W 2R2 1988-07-07
Tamm Agence D'acteurs & De Mannequins Inc. 4200 Boul. St-laurent, Suite 404, Montreal, QC H2W 2R2 1997-10-17
Dif-mode Ltee 4200 Boul. St-laurent, Bur 1100, Montreal, QC H2W 2R2 1972-10-13
David Taub & Fils Limitee 4200 Boul. St-laurent, Suite 1000, Montreal, QC H2W 2R2 1949-08-09
Les Entreprises Bob Abitbol Inc. 4200 Boul. St-laurent, 2e Etage, Montreal, QC H2W 2R2 1976-03-31
C.r. (un) Plaza Inc. 4200 Boul. St-laurent, Suite 1400, Montreal, QC H2W 2R2 1981-07-09
C.r. (trois) Laval Inc. 4200 Boul. St-laurent, Suite 1400, Montreal, QC H2W 2R2 1981-09-10
Les Industries De Mode Bravo (canada) Ltee 4200 Boul. St-laurent, Suite 1000, Montreal, QC H2W 2H2 1981-09-23
Importations Artess Inc. 4200 Boul. St-laurent, Suite 508, Montreal, QC 1982-11-26
G.e.d. Pret-a-porter Inc. 4200 Boul. St-laurent, Suite 1100, Montreal, QC H2W 2R2 1982-12-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3397751 Canada Inc. 280 Faillon Street West, Suite A, Montreal, QC H2R 2W2 1997-08-01
Creations Playmode Ltee 4200 St Lawrence Blvd., Suite 1401, Montreal, QC H2R 2W2 1980-07-14
Quality Laces Inc. 280 Faillon Street West, Montreal, QC H2R 2W2 1993-11-10

Corporation Directors

Name Address
RALPH BENATAR 17 HARROW, HAMPSTEAD QC H3X 3W3, Canada
DANIEL SCHOULCH 305 DUFFERIN, HAMPSTEAD QC H3X 2Y6, Canada

Entities with the same directors

Name Director Name Director Address
ALLIANCE ISRAELITE UNIVERSELLE (CANADA) RALPH BENATAR 17 RUE HARROW, HAMPSTEAD QC H3X 3W3, Canada
174876 CANADA LTD. RALPH BENATAR 17 HARROW STREET, HAMPSTEAD QC H3X 3W3, Canada
4317165 CANADA INC. RALPH BENATAR 17 RUE HARROW, HAMPSTEAD QC H3X 3W3, Canada
NATIONAL HAV-INFO COMMUNICATIONS INC. RALPH BENATAR 17 HARROW STREET, HAMPSTEAD QC H3X 3W3, Canada
EQTEL EQUIPEMENTS TELEMATIQUES INC. RALPH BENATAR 17 HARROW, HAMPSTEAD QC H3X 3W3, Canada
MUX LAB INC. RALPH BENATAR 17 HARROW STREET, HAMPSTEAD QC H3X 3W3, Canada
3593967 CANADA INC. RALPH BENATAR 17 HARROW, HAMPSTEAD QC H3X 3W3, Canada
CORPORATION OTOPARKLANE Ralph Benatar 17, rue Harrow, Hampstead QC H3X 3W3, Canada
JEAN-DAVID IMPORTS LTD. RALPH BENATAR 52 HOLTHAM PLACE, HAMPSTEAD QC , Canada
2978695 CANADA INC. RALPH BENATAR 17 HARROW RD, HAMPSTEAD QC H3X 3W3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2R2W2

Similar businesses

Corporation Name Office Address Incorporation
Scaneq Holding Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1989-02-20
Systemes De Controle Flo-logic Control Systems Inc. 1475 Rue Cunard, Laval, QC H7S 2H8 1987-05-07
Systemes De Controle D'humidite H.c.s. Inc. 6547 St-francois, St-laurent, QC H4S 1B6 1987-11-06
Vcs Control Systems Inc. 800 O., Boul. Rene-levesque, Suite 2400, Montreal, QC H3X 1B9 1994-04-29
Systemes De Controle Avantageux A.c.s. Inc. 2891 Halpern Street, St Laurent, QC H4S 1P8 1989-01-30
Rfid Control Systems Inc. 81 Hymus, Pointe Claire, QC H9R 1E2 2003-11-12
Les Systemes De Controle De L'information A.r. Inc. 306 Riverdale Avenue, Toronto, ON M4J 1A2 1980-12-02
Systèmes De Contrôle Idéal Inc. 133, Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A4 2006-11-10
Systemes De Controle Kenson Inc. 6547 Ch. St-francois, St-laurent, QC H4S 1B6 1983-05-24
Systemes De Controle Accufast Inc. 4746 Victoria Avenue, Montreal, QC H3W 2N1 1989-02-06

Improve Information

Please provide details on SCANEQ MANAGEMENT AND CONTROL SYSTEMS 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