SYSTEMES TESTFORCE INC.

Address:
9450 Trans-canada Highway, St-laurent, QC H4S 1R7

SYSTEMES TESTFORCE INC. is a business entity registered at Corporations Canada, with entity identifier is 2709872. The registration start date is April 25, 1991. The current status is Active.

Corporation Overview

Corporation ID 2709872
Business Number 129877304
Corporation Name SYSTEMES TESTFORCE INC.
TESTFORCE SYSTEMS INC.
Registered Office Address 9450 Trans-canada Highway
St-laurent
QC H4S 1R7
Incorporation Date 1991-04-25
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Tony Tirelli 3495 Balsam Road, Sideline 4, Pickering ON L1X 0A3, Canada
Sami Stephan 80 Whitehead Terrace, Dorval QC H9S 5M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-04-24 1991-04-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-03-22 current 9450 Trans-canada Highway, St-laurent, QC H4S 1R7
Address 2000-07-07 2001-03-22 5990 Vanden Abeele Street, St-laurent, QC H4S 1R9
Address 2000-01-01 2000-07-07 1000 Sherbrooke St W, 27th Floor, Montreal, QC H3A 3G4
Address 1999-04-26 2000-01-01 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2
Address 1991-04-25 1999-04-26 5990 Vanden Abeele St., St-laurent, QC H4S 1R9
Name 1991-10-30 current SYSTEMES TESTFORCE INC.
Name 1991-10-30 current TESTFORCE SYSTEMS INC.
Name 1991-04-25 1991-10-30 SYSTEMES HARDFORCE INC.
Name 1991-04-25 1991-10-30 HARDFORCE SYSTEMS INC.
Status 1991-04-25 current Active / Actif

Activities

Date Activity Details
2019-12-17 Amendment / Modification Section: 178
1991-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9450 TRANS-CANADA HIGHWAY
City ST-LAURENT
Province QC
Postal Code H4S 1R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Slrt Industries Inc. 9450 Trans-canada Highway, St-laurent, QC H4S 1R7 1997-09-04
Gestion Slrt Inc. 9450 Trans-canada Highway, St-laurent, QC H4S 1R7 1991-03-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
6543995 Canada Inc. 9442 Trans-canada Highway, St. Laurent, QC H4S 1R7 2006-03-27
6477313 Canada Inc. 9442 Transcanada Hwy, St. Laurent, QC H4S 1R7 2005-11-14
Skylink Gps Corp. 9500 Transcanada West, St-laurent, QC H4S 1R7 2002-03-27
Masnet Maintenance Inc. 9442 Trans Canadianne, St-laurent, Montreal, QC H4S 1R7 1997-07-08
Brio Cabling Systems Inc. 9408 Trans Canada Highway, St Laurent, QC H4S 1R7 1993-01-15
6544053 Canada Inc. 9442 Trans-canada Highway, St. Laurent, QC H4S 1R7 2006-03-27
6544070 Canada Inc. 9442 Trans-canada Highway, St. Laurent, QC H4S 1R7 2006-03-27
Brio Professional Services Inc. 9408 Trans Canada Highway, Pointe Claire, QC H4S 1R7 2000-11-03
Entretien Et Nettoyage GÉnÉral D'immeubles L.d.g LtÉe 9442 Trans-canada Highway, St-laurent, QC H4S 1R7 2011-04-13
Vizkem Canada Inc. 9442 Trans-canada Highway, St-laurent, QC H4S 1R7 2012-03-19
Find all corporations in postal code H4S 1R7

Corporation Directors

Name Address
Tony Tirelli 3495 Balsam Road, Sideline 4, Pickering ON L1X 0A3, Canada
Sami Stephan 80 Whitehead Terrace, Dorval QC H9S 5M4, Canada

Entities with the same directors

Name Director Name Director Address
SLRT TECHNOLOGIES INC. Sami Stephan 80 Whitehead Terrace, Dorval QC H9S 5M4, Canada
INDUSTRIES SLRT INC. SAMI STEPHAN 3450 DRUMMOND STREET, APT. 702A, MONTREAL QC H3G 1Y2, Canada
UZIN INDUSTRIES INC. SAMI STEPHAN 1000 ST. ANTOINE ST. W., SUITE 711, MONTREAL QC , Canada
CARRIGAN & ASSOCIATES REALTIES INC. SAMI STEPHAN 33 BIRCHVIEW STREET, DOLLARD-DES-ORMEAUX QC H9A 1Y9, Canada
NEW MEDIUM ADVERTISING INC. SAMI STEPHAN 33 BIRCHVIEW, DOLLARD DES ORMEAUX QC H9A 1Y9, Canada
SAILTONIC INVESTMENTS LTD. Sami Stephan 80 Whitehead Terrace, Dorval QC H9S 5M4, Canada
Technologies Anteligen Inc. · Anteligen Technologies Inc. Sami Stephan 80 Terrasse Whitehead, Dorval QC H9S 5M4, Canada
SLRT TECHNOLOGIES INC. Tony Tirelli 3495 Balsam Road, Sideline 4, Pickering ON L1X 0A3, Canada
J. T. Stand International Inc. Tony Tirelli Sideline 4, Pickering ON L1X 0A3, Canada
Technologies Anteligen Inc. · Anteligen Technologies Inc. Tony Tirelli 3495 Balsam Road, Sideline 4, Pickering ON L1X 0A3, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4S 1R7

Similar businesses

Corporation Name Office Address Incorporation
Six Systems Inc. 200 Patriot Pl, Ottawa, ON K2M 0B9 2010-09-08
Les Systemes Ac/dc Systems Inc. 565 Rang 6, St-calixte, QC J0K 1Z0 1994-11-16
Dmp Systems Inc. 57 Rue Therien, Gatineau, QC J8Y 1H9 1998-09-25
L.m.p. Systems Inc. 817, Salaberry, Laval, QC H7S 1H5 1998-09-01
U Go Systems Inc. 163 Rue Les Érables, Laval, QC H7R 1A3 2014-10-16
Jet Set Systems, Inc. 7718 Drolet, Montreal, QC H2R 2C7 2016-10-08
SystÈmes B.c.b.f. Inc. 1960 Rue Le Chatelier, Laval, QC H7L 5B4
SystÈmes Tlc Inc. 363 1ere Avenue, Mcmasterville, QC J3G 1S8 2007-02-15
B.a. Ron Systems Inc. 190 Choquette, Dollard-des-ormeaux, QC H9A 3H1 1990-12-07
SystÈmes MÉdiatech Systems (f.t.i.) Inc. 43 Rue Pilon, Blainville, QC J7C 2B6 1988-01-11

Improve Information

Please provide details on SYSTEMES TESTFORCE 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