SNC-LAVALIN INC.

Address:
2 Place Felix Martin, Suite 800, Montreal, QC H2Z 1Z3

SNC-LAVALIN INC. is a business entity registered at Corporations Canada, with entity identifier is 2879590. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2879590
Business Number 134298132
Corporation Name SNC-LAVALIN INC.
SNC-LAVALIN INC.
Registered Office Address 2 Place Felix Martin
Suite 800
Montreal
QC H2Z 1Z3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
REJEAN GOULET 884 ETIENNE-MARCHAND, BOUCHERVILLE QC J4B 6S4, Canada
JACQUES LAMARRE 15 AVENUE BELOEIL, OUTREMONT QC H2V 2Z1, Canada
GILLES LARAMÉE 1610 RUE SHEDLEUR, ST-BRUNO QC J3V 6G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-12-31 1993-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-01-04 current 2 Place Felix Martin, Suite 800, Montreal, QC H2Z 1Z3
Address 1993-01-01 2007-01-04 2 Place Felix Martin, Suite 800, Montreal, QC H2Z 1Z3
Name 1993-01-01 current SNC-LAVALIN INC.
Name 1993-01-01 current SNC-LAVALIN INC.
Status 2008-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-01-01 2008-01-01 Active / Actif

Activities

Date Activity Details
2007-12-11 Amendment / Modification
2007-01-04 Amendment / Modification RO Changed.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 2741695.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 2741687.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 2741628.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 2741601.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 2741474.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 2678799.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 2333431.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 2228149.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 2186683.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 2186667.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 1781057.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 1433237.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 1250990.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 2741709.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Snc-lavalin Inc. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1983-01-12
Snc-lavalin Inc. 455 RenÉ-lÉvesque Blvd. West, Montreal, QC H2Z 1Z3
Snc-lavalin Inc. 455 Rene-levesque Blvd. W., Montreal, QC H2Z 1Z3

Office Location

Address 2 PLACE FELIX MARTIN
City MONTREAL
Province QC
Postal Code H2Z 1Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Congres Mondial De L'energie De '89 2 Place Felix Martin, 14e Etage, Montreal, QC H2Z 1Z3 1986-08-17
Compagnie De Decontamination Ecosol Inc. 2 Place Felix Martin, Montreal, QC H2Z 1Z3 1989-02-28
3126013 Canada Inc. 2 Place Felix Martin, Montreal, QC H2Z 1Z3 1995-03-08
Roy Lgl Ltee 2 Place Felix Martin, Montreal, QC H2Z 1Z3 1984-09-25
Snc-lavalin Agriculture Inc. 2 Place Felix Martin, Montreal, QC H2Z 1Z3 1984-11-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
9875140 Canada Inc. 455 Boulevard René-lévesque West, Montreal, QC H2Z 1Z3 2017-08-15
9600051 Canada Inc. 445 Boul. René-lévesque Ouest, Montréal, QC H2Z 1Z3 2016-01-26
Projet Hydrotraitement Intégré 1 Inc. 455 René-lévesque Boulevard Ouest, Montréal, QC H2Z 1Z3 2012-12-20
Snc-lavalin Chinook Subco Inc. 455 Rene Levesque Blvd. West, Montreal, QC H2Z 1Z3 2012-03-30
Infrastructure Famille SantÉ Inc. 455 Boulevard René-lévesque O., Montréal, QC H2Z 1Z3 2012-03-26
Snc-lavalin Highway Holdings Inc. 455 René-lévesque Boulevard West, Montréal, QC H2Z 1Z3 2010-03-24
Slpo Investments Inc. 455 Rene Levesque Blvd. W, Montreal, QC H2Z 1Z3 2009-05-12
Slpo Subco Inc. 455 RenÉ-lÉvesque Blvd. W., Montreal, QC H2Z 1Z3 2009-05-12
4475283 Canada Inc. 455 Rene-levesque Bvld. West, Montreal, QC H2Z 1Z3 2008-04-03
Snc-lavalin Sockeye Power Limited 455 RenÉÉ-lÉvesque Boulevard West, MontrÉal, QC H2Z 1Z3 2004-02-10
Find all corporations in postal code H2Z 1Z3

Corporation Directors

Name Address
REJEAN GOULET 884 ETIENNE-MARCHAND, BOUCHERVILLE QC J4B 6S4, Canada
JACQUES LAMARRE 15 AVENUE BELOEIL, OUTREMONT QC H2V 2Z1, Canada
GILLES LARAMÉE 1610 RUE SHEDLEUR, ST-BRUNO QC J3V 6G5, Canada

Entities with the same directors

Name Director Name Director Address
142976 CANADA INC. GILLES LARAMÉE 1610 RUE SHEDLEUR, SAINT-BRUNO QC J3V 6G5, Canada
SAUDI NATIONAL CONTRACTING INC. GILLES LARAMÉE 1610 SHEDLEUR STREET, SAINT BRUNO QC J3V 6G5, Canada
GEOMAR INTERNATIONAL INC. GILLES LARAMÉE 1610 RUE SHEDLEUR, SAINT-BRUNO QC J3V 6G5, Canada
3221075 CANADA INC. GILLES LARAMÉE 1610 RUE SHEDLEUR, ST-BRUNO QC J3V 6G5, Canada
4364902 CANADA INC. GILLES LARAMÉE 1610 SHEDLEUR, SAINT-BRUNO QC J3V 6G5, Canada
SNC-LAVALIN CAPITAL INC. GILLES LARAMÉE 1610 RUE SHEDLEUR, SAINT-BRUNO QC J3V 6G5, Canada
7557957 CANADA INC. GILLES LARAMÉE 1610 RUE SHEDLEUR, SAINT-BRUNO QC J3V 6G5, Canada
3155871 CANADA INC. Gilles Laramée 1610 rue Shedleur, Saint-Bruno-de-Montarville QC J3V 6G5, Canada
SNC-LAVALIN POWER INC. GILLES LARAMÉE 1610 RUE SHEDLEUR, SAINT-BRUNO QC J3V 6G5, Canada
PLACE FELIX MARTIN INC. GILLES LARAMÉE 1610 RUE SHEDLEUR, SAINT-BRUNO QC J3V 6G5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z 1Z3

Similar businesses

Corporation Name Office Address Incorporation
Snc-lavalin Electronics Inc. 455 René-lévesque Blvd. West, Montreal, QC H2Z 1Z3 2000-04-10
Groupe Snc-lavalin Inc. 455 Boul. René-lévesque Ouest, Montréal, QC H2Z 1Z3 1967-05-18
Snc-lavalin Cts Investments Inc. 455, Boul. René-lévesque Ouest, Montréal, QC H2Z 1Z3 2016-05-31
Snc-lavalin Holding Inc. 1075 West Georgia Street, Vancouver, BC V6E 3C9 2001-11-01
Snc-lavalin Environnement Inc. 455 Boul Rene-levesque Ouest, Montreal, QC H2Z 1Z3
Snc-lavalin Robotique Inc. 455 RenÉ LÉvesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-10
Snc-lavalin Nuclear Inc. 2251 Speakman Drive, Mississauga, ON L5K 1B2 1967-06-13
Snc-lavalin Defence Contractors Inc. 1 Chrysalis Way, Ottawa, ON K2G 6P9 2006-05-24
Snc-lavalin (thailand) Inc. 455 Rene-levesque Boul.west, Montreal, QC H2Z 1Z3 1997-06-27
Snc-lavalin Grands Projets Inc. 455 Boulevard RenÉ-lÉvesque Ouest, Montreal, QC H2Z 1Z3 1968-08-21

Improve Information

Please provide details on SNC-LAVALIN 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