SCANEQ HOLDING INC.

Address:
400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1

SCANEQ HOLDING INC. is a business entity registered at Corporations Canada, with entity identifier is 2440580. The registration start date is February 20, 1989. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2440580
Business Number 884796087
Corporation Name SCANEQ HOLDING INC.
GESTIONS SCANEQ INC.
Registered Office Address 400 Rue St-jacques Ouest
Suite 500
Montreal
QC H2Y 1S1
Incorporation Date 1989-02-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
HENRI SIMON 6500 MACKLE, APP. 101, COTE ST-LUC QC H4W 3G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-02-19 1989-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-02-20 current 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1
Name 1989-10-20 current SCANEQ HOLDING INC.
Name 1989-10-20 current GESTIONS SCANEQ INC.
Name 1989-02-20 1989-10-20 166573 CANADA INC.
Status 1991-03-14 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-02-20 1991-03-14 Active / Actif

Activities

Date Activity Details
1989-02-20 Incorporation / Constitution en société

Office Location

Address 400 RUE ST-JACQUES OUEST
City MONTREAL
Province QC
Postal Code H2Y 1S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3506606 Canada Inc. 400 Rue St-jacques Ouest, Bur 500, Montreal, QC H2Y 1S1 1998-07-01
168487 Canada Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1989-06-08
Chipmunk Land Development Ltd. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1976-02-03
Les ReprÉsentants De Manufacturiers De L'extreme Orient Lm Inc. 400 Rue St-jacques Ouest, Suite 300, Montreal, QC H2Y 1S1 1982-10-12
Lissa International Pret-a-porter Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1985-05-29
151231 Canada Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1986-07-30
151749 Canada Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1986-09-23
Creation Ayon Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1986-11-03
163845 Canada Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1988-10-04
Garmani (ste-catherine) Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1989-01-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3307301 Canada Inc. 400 St-jacques, Suite 500, Montreal, QC H2Y 1S1 1996-10-21
3250105 Canada Inc. 384 St-jacques St West, Suite 111, Montreal, QC H2Y 1S1 1996-04-17
3110982 Canada Inc. 388 St-jacques St W, Suite 102, Montreal, QC H2Y 1S1 1995-01-25
La Fondation CommÉmorative Lynda Percival 400 St-james St W, Suite 400, Montreal, QC H2Y 1S1 1993-05-27
2840464 Canada Inc. 388 St-jacques W, Suite 703, Montreal, QC H2Y 1S1 1992-07-28
2799944 Canada Inc. 400 St-jacques O, Bur 400, Montreal, QC H2Y 1S1 1992-02-27
Arbor Vitae-communication and Development 400 Rue Saint Jacques Ouest, Bureau 400, Montreal, QC H2Y 1S1 1992-02-25
Magasins Economax Ltee 400 Rue St-jacques, Suite 300, Montreal, QC H2Y 1S1 1991-09-12
2682982 Canada Inc. 390 St Jacques St West, Montreal, QC H2Y 1S1 1991-01-17
Societe Commerciale Til-express Ltee. 388 Rue St Jacques Ouest, Suite 605, Montreal, QC H2Y 1S1 1989-08-18
Find all corporations in postal code H2Y1S1

Corporation Directors

Name Address
HENRI SIMON 6500 MACKLE, APP. 101, COTE ST-LUC QC H4W 3G7, Canada

Entities with the same directors

Name Director Name Director Address
LES SERVICES CORPORATIFS SIMON & ASSOCIES INC. HENRI SIMON 6584 KILDARE, COTE ST LUC QC H4W 1B5, Canada
IMPORTATION D'AUTOMOBILES SPORT MATRA INC. HENRI SIMON 6595 CHEMIN DE LA COTE ST LUC, COTE ST LUC QC , Canada
PERRY INFORMATIC CANADA LTEE/LTD. HENRI SIMON 6596 CHEMIN DE LA COTE ST LUC, COTE ST LUC QC , Canada
102303 CANADA LTEE/LTD. HENRI SIMON 6595 CHEMIN DE LA COTE ST-LUC, MONTREAL QC , Canada
160796 CANADA INC. HENRI SIMON 6584 KILDARE, COTE ST-LUC QC H4W 1B5, Canada
159833 CANADA INC. HENRI SIMON 6584 KILDARE, COTE ST-LUC QC , Canada
CHEMSI CANADA LTD. HENRI SIMON 6595 CHEMIN DE LA COTE ST-LUC 1201, MONTREAL QC , Canada
106565 CANADA LTEE/LTD. HENRI SIMON 6595 CHEMIN DE LA COTE ST-LUC, COTE ST-LUC QC , Canada
166575 CANADA INC. HENRI SIMON 6500 MACKLE, APP 101, COTE ST-LUC QC H4W 3G7, Canada
102302 CANADA LTEE/LTD. HENRI SIMON 6595 CHEMIN DE LA COTE ST-LUC, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1S1

Similar businesses

Corporation Name Office Address Incorporation
Scaneq Management and Control Systems Inc. 4200 Boul. St-laurent, Suite 1100, Montreal, QC H2R 2W2 1988-10-04
Les Gestions Li-ed Inc. 11725, 54th Avenue, Montreal, QC H1E 2J2 1979-12-20
Nat Pac Holding Inc. 1841 Boul Hamel, Quebec, QC G1N 3Y9 1996-12-05
S.e.z. Holding Inc. 17640 Jacques Plante Street, Mirabel, QC J7J 2M8 2018-04-12
Gestions Cansaf Holding LtÉe 629 Boul. De Normandie, Suite 1, Saint-jean-sur-richelieu, QC J3B 4X1 2010-06-23
J. Collins Holding Inc. 201, Brock Avenue North, Montreal-west, QC H4X 2G1 2015-09-09
Les Gestions J.l. Houle Ltee 650 Rang Des 25, St-bruno, QC J3V 4P6 1977-09-28
Les Gestions Pitoscia Inc. 729 Rue Pierre-marc-masson, L'ile-bizard, QC H9E 0A2 1987-03-20
Rizk Patent Holding Inc. 98 De La Moselle, St-lambert, QC J4S 1W2 2009-04-01
Liatammy Holding Inc. 1263 Henriette Feller, St-blaise-sur-richelieu, QC J0J 1W0 1999-01-26

Improve Information

Please provide details on SCANEQ HOLDING 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