SIFI AMÉRIQUE DU NORD INC.

Address:
1100 Boul. Cremazie Est, Bureau 805, Montreal, QC H2P 2X2

SIFI AMÉRIQUE DU NORD INC. is a business entity registered at Corporations Canada, with entity identifier is 2843439. The registration start date is August 10, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2843439
Business Number 136905866
Corporation Name SIFI AMÉRIQUE DU NORD INC.
SIFI NORTH AMERICA INC.
Registered Office Address 1100 Boul. Cremazie Est
Bureau 805
Montreal
QC H2P 2X2
Incorporation Date 1992-08-10
Dissolution Date 2012-10-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Fabrizio Benanti 36, via Ercole, Patti Lavinaio 95020, Italy
MELINA RIZZUTO 300 RUE DES ERABLES, LAVAL SUR LE LAC QC H7R 1A7, Canada
JACQUES DEQUOY 1100, BOUL. CRÉMAZIE EST, BUREAU 805, MONTRÉAL QC H2P 2X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-08-09 1992-08-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-08-10 current 1100 Boul. Cremazie Est, Bureau 805, Montreal, QC H2P 2X2
Name 2004-11-05 current SIFI AMÉRIQUE DU NORD INC.
Name 2004-11-05 current SIFI NORTH AMERICA INC.
Name 1992-08-10 2004-11-05 SIFI PHARMA NORTH AMERICA INC.
Name 1992-08-10 2004-11-05 SIFI PHARMA AMERIQUE DU NORD INC.
Status 2012-10-09 current Dissolved / Dissoute
Status 1992-08-10 2012-10-09 Active / Actif

Activities

Date Activity Details
2012-10-09 Dissolution Section: 210(3)
2007-10-16 Amendment / Modification
2004-11-05 Amendment / Modification Name Changed.
1992-08-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-03-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1100 BOUL. CREMAZIE EST
City MONTREAL
Province QC
Postal Code H2P 2X2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Soi Conseil En Gestion Inc. 1100 Boul. Cremazie Est, Suite 805, Montreal, QC H2P 2X2 1988-08-03
2767368 Canada Inc. 1100 Boul. Cremazie Est, Bur. 805, Montreal, QC H2P 2X2 1991-11-04
Societe De Commerce Et De Compensation Financiere S.c.c.f. Inc. 1100 Boul. Cremazie Est, Bureau 608, Montreal, QC H2P 2X2 1993-05-27
3574237 Canada Inc. 1100 Boul. Cremazie Est, Suite 805, Montreal, QC H2P 2X2 1998-12-31
Giro Inc./le Groupe En Informatique Et Recherche Operationnelle 1100 Boul. Cremazie Est, Bureau 300, Montreal, QC H2P 2X2 1979-09-07
Tire Recycling of Canada Ltd. 1100 Boul. Cremazie Est, Suite 500, Montreal, QC H2P 2X2 1975-12-02
Corporatrix P.k.f.a. Inc. 1100 Boul. Cremazie Est, Bur 805, Montreal, QC H2P 2X2 1983-02-08
Corporatek F. I. (1983) Inc. 1100 Boul. Cremazie Est, Bur. 805, Montreal, QC H2P 2X2 1983-12-20
Les Placements Robert Lachance Inc. 1100 Boul. Cremazie Est, Bur. 400, Montreal, QC H2P 2X2 1986-11-27
Placements Maurice R. Lachance Inc. 1100 Boul. Cremazie Est, Bur. 400, Montreal, QC H2P 2X2 1986-11-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gutenberg Mcluhan Et @ssocies Inc. 1100 Cremazie E, Suite 413, Montreal, QC H2P 2X2 1995-11-08
Algonquin Blueberries Inc. 1100 Boulevard Cremazie, Bureau 608, Montreal, QC H2P 2X2 1993-08-04
StratÉgies Exit Inc. 1100 Boul Cremazie Est, Bur 805, Montreal, QC H2P 2X2 1991-03-22
Lacaille, Ouellette Services Immobiliers Inc. 100 Boul. Cremazie Est, Suite 710, Montreal, QC H2P 2X2 1987-01-21
Corporation De Developpement Indocan 1100 East Cremazie Boulevard, Suite 815, Montreal, QC H2P 2X2 1986-12-30
Brico Centre (canada) Inc. 159 Rue Jean-talon, Montreal, QC H2P 2X2 1985-01-09
121182 Canada Inc. 1100 Est Boul. Cremazie, Suite 5000, Montreal, QC H2P 2X2 1983-01-31
104227 Canada Inc. 1100 Est, Boulevard Cremazie, Suite 5000, Montreal, QC H2P 2X2 1981-02-27
101955 Canada Inc. 1100 Est Boulevard Cremazie, Suite 5072, Montreal, QC H2P 2X2 1981-01-26
Le Club De Racquet Ball De Laval Inc. 1100 Cremazie Est, Suite 707, Montreal, QC H2P 2X2 1979-10-01
Find all corporations in postal code H2P2X2

Corporation Directors

Name Address
Fabrizio Benanti 36, via Ercole, Patti Lavinaio 95020, Italy
MELINA RIZZUTO 300 RUE DES ERABLES, LAVAL SUR LE LAC QC H7R 1A7, Canada
JACQUES DEQUOY 1100, BOUL. CRÉMAZIE EST, BUREAU 805, MONTRÉAL QC H2P 2X2, Canada

Entities with the same directors

Name Director Name Director Address
CONSTRUCTION RINOVAL INC. MELINA RIZZUTO 300 RUE DES ERABLES, LAVAL SUR LE LAC QC H7R 1A7, Canada
4287622 CANADA INC. MELINA RIZZUTO 300, RUE LES ÉRABLES, LAVAL QC H7R 1A7, Canada
123111 CANADA LTEE MELINA RIZZUTO 300 RUE DES ERABLES, LAVAL SUR LE LAC QC H7R 1A7, Canada
WORLD TOURS INTERNATIONAL (MX) INC. MELINA RIZZUTO 300, RUE LES ÉRABLES, LAVAL QC H7R 1A7, Canada
4259033 CANADA INC. MELINA RIZZUTO 300, RUE LES ÉRABLES, LAVAL QC H7R 1A7, Canada
SOCIETE DE GESTION PIANGIU INC. / PIANGIU HOLDINGS INC. MELINA RIZZUTO 300 LES ERABLES, LAVAL QC H7R 1A7, Canada
OVIDIS ADAPTIVE WEAR INC. Melina Rizzuto 300 Rue les Érables, Laval QC H7R 1A7, Canada
4287622 Canada Inc. MELINA RIZZUTO 300 RUE LES ERABLES, LAVAL QC H7R 1A7, Canada
PLACEMENTS RIZZUTO (1982) INC. MELINA RIZZUTO 300 RUE DES ERABLES, LAVAL SUR LE LAC QC H7R 1A7, Canada
4535367 CANADA INC. Melina Rizzuto 300, rue Les Érables, Laval QC H7R 1A7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P2X2

Similar businesses

Corporation Name Office Address Incorporation
World Association Ice Hockey Players Unions, North America (waipu, North America) 1010, Sherbrooke Street West, Suite 2200, Montréal, QC H3A 2R7 2018-01-12
Societe Initiatives Forestieres Industrielles Sifi Ltee 1529 Rue Garnier, Quebec, QC G1S 2T4 1980-01-08
Infrasonics North America Inc. 123 Highland Cr, North York, ON M2L 1H2 2013-10-08
(wls Amerique Du Nord Inc.) 8 Linden, Kirkland, QC H9H 3K6 1986-06-11
Ctl North America Ltd. 403 De La Prunelle, Verdun, QC H3E 1Z3 2011-04-12
A S L - V H North America Inc. 5178 Rue De Gaspe, Montreal, QC H2T 1Z9 2001-05-10
Ids North America Ltd. 200 - 418, Rue Sherbrooke Est, Montréal, QC H2L 1J6 2008-05-02
L C North America Inc. 1350 Rue Mazurette, Suite 116, Montréal, QC H4N 1H2 2004-11-04
Egt Amérique Du Nord Inc. 5929 Rue Saint-hubert, Montréal, QC H2S 2L8 2012-04-13
Egc- Nord AmÉrique Inc. 34, Rue Iberville, Notre-dame-de-l'Île-perrot, QC J7V 9C8 2013-06-20

Improve Information

Please provide details on SIFI AMÉRIQUE DU NORD 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