SID UNIVERSAL LISTING SERVICE INC.

Address:
923c Village Road, Morin Heights, QC J0R 1H0

SID UNIVERSAL LISTING SERVICE INC. is a business entity registered at Corporations Canada, with entity identifier is 3023541. The registration start date is April 15, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3023541
Business Number 877805663
Corporation Name SID UNIVERSAL LISTING SERVICE INC.
SERVICE D'INSCRIPTION UNIVERSEL SID INC.
Registered Office Address 923c Village Road
Morin Heights
QC J0R 1H0
Incorporation Date 1994-04-15
Dissolution Date 2005-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
R.H.L. MACHALE 627 BOUL DES MILLES ILES, LAVAL QC H7L 1K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-04-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-04-14 1994-04-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-01-22 current 923c Village Road, Morin Heights, QC J0R 1H0
Address 1996-10-17 2001-01-22 1695 Laval Blvd., Laval, QC H7S 2M2
Address 1996-05-10 1996-10-17 1500 Cunard Street, Laval, QC H7S 2B7
Address 1994-08-08 1996-05-10 141 Laurier Avenue West, Ottawa, K1P 5J3
Address 1994-04-15 1994-08-08 5 Place Ville Marie, Suite 1203, Montreal, H3B 2G2
Name 1996-05-10 current SID UNIVERSAL LISTING SERVICE INC.
Name 1996-05-10 current SERVICE D'INSCRIPTION UNIVERSEL SID INC.
Name 1994-04-15 1996-05-10 3023541 CANADA INC.
Status 2005-09-19 current Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-04-22 2005-04-05 Active / Actif
Status 1997-08-01 2002-04-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-04-15 1997-08-01 Active / Actif

Activities

Date Activity Details
2005-09-19 Dissolution Section: 212
1996-05-10 Amendment / Modification Name Changed.
RO Changed.
1994-04-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1996-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1996-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 923C VILLAGE ROAD
City MORIN HEIGHTS
Province QC
Postal Code J0R 1H0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corporation De Gestion D'information 1010 Canam 923c Village Road, Morin Heights, QC J0R 1H0 1992-12-31
106406 Canada Inc. 923c Village Road, Morin Heights, QC J0R 1H0 1981-04-30
146490 Canada Inc. 923c Village Road, Morin Heights, QC J0R 1H0 1985-07-29
Corporation De Services Immobiliers IntÉgrÉs 3030 Canam 923c Village Road, Morin Heights, QC J0R 1H0 1994-08-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
12312573 Canada Inc. 19 Rue Du Portail, Morin-heights, QC J0R 1H0 2020-09-02
Amp-forged Canada Inc. 203 Rue Augusta, Morin-heights, QC J0R 1H0 2020-08-05
12062771 Canada Inc. 57, Rue Du Sommet, Morin-heights, QC J0R 1H0 2020-05-15
Unicancom Products Corporation 20 Rue Du Rocher, Morin-heights, QC J0R 1H0 2020-01-21
11795899 Canada Inc. 35, Rue Du Lièvre, Morin-heights, QC J0R 1H0 2019-12-26
11676725 Canada Inc. 144 Belisle, Morin Heights, QC J0R 1H0 2019-10-10
Love Structured Water Inc. 45, Chemin Belisle, Morin-heights, QC J0R 1H0 2019-08-16
Immeubles Mad Inc. 129, Rue Du Midi, Morin-heights, QC J0R 1H0 2019-06-05
Laborninja.com Inc. 123 Rue Dwight, Morin-heights, QC J0R 1H0 2019-03-03
11066129 Canada Inc. 10 Rue De La Chasse Galerie, Morin-heights, QC J0R 1H0 2018-10-26
Find all corporations in postal code J0R 1H0

Corporation Directors

Name Address
R.H.L. MACHALE 627 BOUL DES MILLES ILES, LAVAL QC H7L 1K5, Canada

Competitor

Search similar business entities

City MORIN HEIGHTS
Post Code J0R 1H0

Similar businesses

Corporation Name Office Address Incorporation
Service D'inscription Universel Sid (quÉbec) Inc. 1500 Rue Cunard, Laval, QC H7S 2B7 1993-09-02
Universal Inventory Service Inc. 460 St-charles Ouest, Suite 401, Longueuil, QC J4H 1G4 1991-04-22
Universal Roll-form Service Inc. 750 St-philippe, Montreal, QC 1980-08-05
Technologies Du Service D'inscriptions Commerciales Ltee (cls) 344 Slater St, Suite 1600, Ottawa, ON K1R 7Y3 1998-06-17
Service De Lentilles Universelles Ltee 5858 Cote Des Neiges Road, Suite 205, Montreal, QC H3S 1Z1 1977-08-05
Vls - The Visual Listing Service Inc. Armadale Building, Suite 7, Buttonville, ON 1976-05-28
Global Listing Service Inc. 880 Douglas Street, Suite 420, Victoria, BC V8W 2B7 1987-12-15
E.m.l.s. Electronic Multiple Listing Service Inc. 15 - 75 Bayly St.west, Suite 394, Ajax, ON L1S 7K7 1998-10-15
Vls Virtual Listing Service Ltd. 10216 114a Avenue, Fort Saint John, BC V1J 7J2 2012-03-19
Irealtydirect National Listing Service Ltd. 15127 - 100th Avenue, Suite 300, Surrey, BC V3R 0N9 2001-01-11

Improve Information

Please provide details on SID UNIVERSAL LISTING SERVICE 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