THE SCAN NETWORK INC.

Address:
330 St-mary Ave, Suite 620, Winnipeg, MB R3C 3Z5

THE SCAN NETWORK INC. is a business entity registered at Corporations Canada, with entity identifier is 2492822. The registration start date is June 30, 1989. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2492822
Corporation Name THE SCAN NETWORK INC.
Registered Office Address 330 St-mary Ave
Suite 620
Winnipeg
MB R3C 3Z5
Incorporation Date 1989-06-30
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
GARY JOSEPH SIMKIN 6263 CARNARVON STREET, VANCOUVER BC V6N 1K2, Canada
JOHN RIESCHI 4211 YONGE STREET, SUITE 620, TORONTO ON M2P 2A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-06-29 1989-06-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-06-30 current 330 St-mary Ave, Suite 620, Winnipeg, MB R3C 3Z5
Name 1992-06-12 current THE SCAN NETWORK INC.
Name 1989-08-28 1989-08-28 168762 CANADA LIMITED
Name 1989-06-30 1992-06-12 S C A N CANADA SHARED CHEQUE AUTHORIZATION NETWORK CORPORATION
Status 1995-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-06-30 1995-10-01 Active / Actif

Activities

Date Activity Details
1989-06-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-07-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-07-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1995-07-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 330 ST-MARY AVE
City WINNIPEG
Province MB
Postal Code R3C 3Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jen & Jon Textiles Ltd. 330 St-mary Ave, Suite 1200, Winnipeg, MB R3C 4E1 1977-01-12
2731771 Canada Inc. 330 St-mary Ave, 7th Floor, Winnipeg, MB R3C 3Z5 1991-06-28
I.d.a.c. International Document Automation Corporation 330 St-mary Ave, Suite 620, Winnipeg, MB R3C 3Z5 1991-10-21
Golden Spike Roadhouse Canada Limited 330 St-mary Ave, Suite 1000, Winnipeg, MB R3C 3Z5 1992-02-19
Newgen Dealer Services (1992) Inc. 330 St-mary Ave, Suite 620, Winnipeg, MB R3C 3Z5
Dynabrite (canada) Ltd. 330 St-mary Ave, Suite 1200, Winnipeg, MB R3C 4E1
3253210 Canada Inc. 330 St-mary Ave, Suite 1000, Winnipeg, MB R3C 3Z5 1996-04-23
Baymed Company Limited 330 St-mary Ave, 700, Winnipeg, MB R3C 3Z5 1960-03-09
T.d.n.i. Transport Data Network International Inc. 330 St-mary Ave, Suite 620, Winnipeg, MB R3C 3Z5 1989-03-10
Pro America Marketing Inc. 330 St-mary Ave, Suite 1000, Winnipeg, MB R3C 3Z5 1989-07-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Nutraceuticals Innovation Centre Inc. 1000 330 St. Mary Avenue, Winnipeg, MB R3C 3Z5 1997-04-14
Horizons North Financial Counsel Inc. 300 St Mary Avenue, Suite 1000, Winnipeg, MB R3C 3Z5 1997-02-25
Assure Health Management Inc. 330 St-mary Avenue, Suite 620, Winnipeg, MB R3C 3Z5 1996-05-23
M & N Essences of Canada Ltd. 330 St-mary Ave., Suite 1000, Winnipeg, MB R3C 3Z5 1984-12-14
Kel Rempel Dream Homes Ltd. 330 St Mary Avenue, 7th Floor, Winnipeg, MB R3C 3Z5
Medair Consultants Ltd. 330 St Mary Avenue, 7th Floor, Winnipeg, MB R3C 3Z5 1992-09-28
Cleanse-rite Solutions Inc. 330 St-mary Avenue, 7th Floor, Winnipeg, MB R3C 3Z5 1997-03-05
Horizons North Financial Services Inc. 330 St Mary Avenue, Suite 1000, Winnipeg, MB R3C 3Z5 1997-04-24
Horizons North Insurance Agency Inc. 330 St Mary Avenue, Suite 1000, Winnipeg, MB R3C 3Z5 1997-04-14
The Web Grocer-e Inc. 330 St.mary Ave, 7th Floor, Winnipeg, MB R3C 3Z5 1998-06-29
Find all corporations in postal code R3C3Z5

Corporation Directors

Name Address
GARY JOSEPH SIMKIN 6263 CARNARVON STREET, VANCOUVER BC V6N 1K2, Canada
JOHN RIESCHI 4211 YONGE STREET, SUITE 620, TORONTO ON M2P 2A9, Canada

Entities with the same directors

Name Director Name Director Address
TRANSACT Data Services Inc. GARY JOSEPH SIMKIN 6289 CARNARVON STREET, VANCOUVER BC V6N 1K3, Canada
S.N.S. POSTAL BUDDY LIMITED GARY JOSEPH SIMKIN 6263 CARNARVON STREET, VANCOUVER BC V6N 1K2, Canada
S.N.S. POSTAL BUDDY LIMITED JOHN RIESCHI 4211 YONGE STREET, SUITE 620, WILLOWDALE ON M2P 2A9, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C3Z5

Similar businesses

Corporation Name Office Address Incorporation
E-scan Ecologic Social Cloud Academic Network 820 Ashenvale Way, Orléans, ON K4A 0R3 2015-02-14
Systemes Hydrauliques Scan-am Inc. 12085 Rue Arthur Sicard, Mirabel, QC J7J 0E9 1981-12-18
Gestion Medicale Ex-scan Inc. 1 Holiday, Pointe-claire, QC H9R 5N3 1989-08-31
Pro-scan Consultants Itée 226 Rue De L'ermitage, Laval, QC H7W 4X5 1992-05-14
Gestion Medicale Ex-scan Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9
Earth Scan Canada Limited 41 Conservation Way, Collingwood, ON L9Y 0G9 1985-07-10
Entreprise 3d Scan & Modelling (3dsm) Inc. 905 Rue Dollard, App. #2, Longueuil, QC J4K 4M5 2000-07-14
Les Services N.d.e. Metal Scan Inc. 5 Rue Laval, Hull, QC J8X 3G6 1991-12-20
Jet 3d Scan Inc. 605 - 22 Beliveau Road, Winnipeg, MB R2M 1S5 2018-03-02
Technologies Ke Scan Plus Inc. 231 Khalil-gibran, St-laurent, QC H4N 4A2 2008-09-18

Improve Information

Please provide details on THE SCAN NETWORK 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