SITA Information Networking Computing Canada Inc. -

Address:
770 Sherbrooke St West, Suite 2300, Montreal, QC H3A 1G1

SITA Information Networking Computing Canada Inc. - is a business entity registered at Corporations Canada, with entity identifier is 3064468. The registration start date is August 31, 1994. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3064468
Business Number 899160949
Corporation Name SITA Information Networking Computing Canada Inc. -
Solutions d'informations et d'informatique SITA Canada Inc.
Registered Office Address 770 Sherbrooke St West
Suite 2300
Montreal
QC H3A 1G1
Incorporation Date 1994-08-31
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 7

Directors

Director Name Director Address
COLM O'HIGGINS 26 CHEMIN DE JOINVILLE, COINTEIN 1216, Switzerland
ROBERT AUBRY 770, SHERBROOKE ST. WEST, #2100, MONTREAL QC H3A 1G1, Canada
BARBARA PLOUX DALIBARD 26 CHEMIN DE JOINVILLE, COINTEIN 1216, Switzerland

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-08-30 1994-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-10 current 770 Sherbrooke St West, Suite 2300, Montreal, QC H3A 1G1
Address 2006-09-18 2012-09-10 770 Sherbrooke St West, Suite 1600, Montreal, QC H3A 1G1
Address 1994-08-31 2006-09-18 770 Sherbrooke St West, Suite 2100, Montreal, QC H3A 1J1
Name 1999-12-10 current SITA Information Networking Computing Canada Inc. -
Name 1999-12-10 current Solutions d'informations et d'informatique SITA Canada Inc.
Name 1994-08-31 1999-12-10 SITACOM CANADA INC.
Status 2018-11-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-04-04 2018-11-30 Active / Actif
Status 1996-12-01 1997-04-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1999-12-10 Amendment / Modification Name Changed.
1994-08-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-09-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-08-31 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
Sita Information Networking Computing Canada Inc. - 2300-770 Sherbrooke Street West, Montréal, QC H3A 1G1

Office Location

Address 770 SHERBROOKE ST WEST
City MONTREAL
Province QC
Postal Code H3A 1G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fondation Famille Max Pascal 770 Sherbrooke St West, Ste 1300, Montreal, QC H3A 1G1 1977-12-23
C.i.c.t. (centre International Des Cooperations Technologiques) Canada Inc. 770 Sherbrooke St West, Suite 1300, Montreal, QC H3A 1G1 1988-08-22
Joint-pro Lumber Inc. 770 Sherbrooke St West, Suite 1700, Montreal, QC H3A 1G1 1997-01-20
Zinda Products Inc. 770 Sherbrooke St West, Suite 1700, Montreal, QC H3A 1G1 1997-10-08
150145 Canada Inc. 770 Sherbrooke St West, Suite 1300, Montreal, QC H3A 1G1 1986-05-21
170696 Canada Inc. 770 Sherbrooke St West, Suite 1300, Montreal, QC H3A 1G1 1989-11-10
Equant Canada Inc. 770 Sherbrooke St West, Suite 2100, Montreal, QC H3A 1G1 1998-12-28
126040 Canada Inc. 770 Sherbrooke St West, Suite 1300, Montreal, QC H3A 1G1 1983-08-18
141983 Canada Inc. 770 Sherbrooke St West, Suite 1300, Montreal, QC H3A 1G1 1985-04-29
141981 Canada Inc. 770 Sherbrooke St West, Suite 1300, Montreal, QC H3A 1G1 1985-05-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Granchaudron Inc. 2001, Mcgill College, Suite 1320, Montréal, QC H3A 1G1 2020-10-19
Les Produits Chlorolyte Inc. 1700-770 Sherbrooke St W, Montréal, QC H3A 1G1 2020-07-06
11534696 Canada Inc. 900- 2001 Avenue Mcgill College, Montréal, QC H3A 1G1 2019-07-25
Gemetix Corp. 2001 Avenue Mcgill College, Bureau 900, Montréal, QC H3A 1G1 2018-09-07
Managevolutions Inc. 2001, Mcgill College, Suite 1320, Montréal, QC H3A 1G1 2018-08-13
9675752 Canada Inc. 2001 Mcgill College, Bureau 1000, Montréal, QC H3A 1G1 2016-03-18
9538054 Canada Inc. 1700-770 Rue Sherbrooke O, Montréal, QC H3A 1G1 2015-12-04
Hnc Management Group Inc. 1320-2001 Av. Mcgill College, Montréal, QC H3A 1G1 2014-09-24
Hkgp Inc. 900-2001, Av. Mcgill CollÈge, MontrÉal, QC H3A 1G1 2014-04-07
8758590 Canada Inc. 1700-770 Sherbrooke West Street, Montréal, QC H3A 1G1 2014-01-16
Find all corporations in postal code H3A 1G1

Corporation Directors

Name Address
COLM O'HIGGINS 26 CHEMIN DE JOINVILLE, COINTEIN 1216, Switzerland
ROBERT AUBRY 770, SHERBROOKE ST. WEST, #2100, MONTREAL QC H3A 1G1, Canada
BARBARA PLOUX DALIBARD 26 CHEMIN DE JOINVILLE, COINTEIN 1216, Switzerland

Entities with the same directors

Name Director Name Director Address
SITA Information Networking Computing Canada Inc. - Solutions d'informations et d&apo Robert Aubry 1864 Suzor-Coté Street, Longueuil QC J4N 1P6, Canada
Robert Luke Aubry Services Inc. Robert Aubry 44 Castlethorpe, Nepean ON K2G 5P8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 1G1

Similar businesses

Corporation Name Office Address Incorporation
Sita Technology Solutions Inc. 498-1755 Robson Street, Vancouver, BC V6G 3B7 2006-05-17
Sita It Services Canada Inc. 770, Rue Sherbrooke Ouest, Suite 2300, Montréal, QC H3A 1G1 2018-10-11
Sita Foundation Inc. 94 Provincial Pl, Brampton, ON L6S 6C4 2018-01-16
Sita Advanced Resources Canada Ltd. 4344 Cinnamon Grove, Niagara Falls, ON L2G 0G2 2010-01-10
Les Meubles Sita Inc. 8241 9ieme Rue, Montreal, QC 1979-03-21
Sita Painting & Decorating Ltd. 83 Le Breton, Ottawa, ON 1975-02-24
Sita Ontario Inc. 8585 Route Transcanadienne, Bureau 300, St-laurent, QC H4S 1Z6 2000-03-01
Seventy Information Solutions Ltd. 50 Saint Nicholas St, Toronto, ON M4Y 1W7 2006-07-17
Vue Service D'informations Ltee 308 Place D'youville, Montreal, QC H2Y 2B6 1972-10-26
ConnectivitÉ D'informations SÉcuritaires Inc. 32 Desforges St, Gatineau, QC J8R 2W1 1995-10-11

Improve Information

Please provide details on SITA Information Networking Computing Canada 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