S-E-A-L- Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 3202381. The registration start date is November 20, 1995. The current status is Dissolved.
Corporation ID | 3202381 |
Business Number | 887787158 |
Corporation Name | S-E-A-L- Technologies Inc. |
Registered Office Address |
3755 Rue Isabelle Suite 103 Brossard QC J4Y 2R2 |
Incorporation Date | 1995-11-20 |
Dissolution Date | 2005-12-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JACQUES LAVOIE | 530 RUE MORAIS, ST-JEAN SUR RICHELIEU QC J3B 5B6, Canada |
DANIEL LOISELLE | 21 CHEVRIER, GRANDE ILE QC J5G 5L9, Canada |
MICHEL LAFOREST | 1238 BAILLARGEON, ILE STE-THERESE, ST-LUC QC J3B 6X3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-11-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1995-11-19 | 1995-11-20 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1999-05-03 | current | 3755 Rue Isabelle, Suite 103, Brossard, QC J4Y 2R2 |
Address | 1996-07-08 | 1999-05-03 | 3755 Rue Isabelle, Suite 102, Brossard, QC J4Y 2R2 |
Name | 1996-07-08 | current | S-E-A-L- Technologies Inc. |
Name | 1995-11-20 | 1996-07-08 | 3202381 CANADA INC. |
Status | 2005-12-14 | current | Dissolved / Dissoute |
Status | 2005-07-06 | 2005-12-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1999-05-03 | 2005-07-06 | Active / Actif |
Status | 1999-03-01 | 1999-05-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2005-12-14 | Dissolution | Section: 212 |
1995-11-20 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1997-05-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1997-05-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Iron Fortress North America Inc. | 101-3555, Rue Isabelle, Brossard, QC J4Y 2R2 | 2020-03-11 |
Sino-canada Multicultural Exchange Association | 3455 Rue Isabelle, Suite F, Brossard, QC J4Y 2R2 | 2019-02-22 |
Larp Trade Corporation | 3555 Isabelle, Suite 101, Brossard, QC J4Y 2R2 | 2016-10-03 |
Solutions Gmf Éner-g Inc. | 3705 Rue Isabelle, Brossard, QC J4Y 2R2 | 2015-07-21 |
Noradcom Inc. | E-3455 Rue Isabelle, Brossard, QC J4Y 2R2 | 2014-12-08 |
Bestarius Ltée | 3555 Isabelle, Suite 101, Brossard, QC J4Y 2R2 | 2014-08-22 |
Odocontrol International Products Inc. | K-3455 Rue Isabelle, Brossard, QC J4Y 2R2 | 2011-11-16 |
7717377 Canada Inc. | 3695 Rue Isabelle, Brossard, QC J4Y 2R2 | 2010-12-02 |
7717407 Canada Inc. | 3695, Rue Isabelle, Brossard, QC J4Y 2R2 | 2010-12-02 |
Optik Vision In Inc. | 3555, Isabelle, Bur. 110, Brossard, QC J4Y 2R2 | 2006-08-08 |
Find all corporations in postal code J4Y 2R2 |
Name | Address |
---|---|
JACQUES LAVOIE | 530 RUE MORAIS, ST-JEAN SUR RICHELIEU QC J3B 5B6, Canada |
DANIEL LOISELLE | 21 CHEVRIER, GRANDE ILE QC J5G 5L9, Canada |
MICHEL LAFOREST | 1238 BAILLARGEON, ILE STE-THERESE, ST-LUC QC J3B 6X3, Canada |
Name | Director Name | Director Address |
---|---|---|
LES SYSTÈMES INFORMATIQUES MONSYS & LOGICIELS MONLOG INC. | DANIEL LOISELLE | 2665 RUE CHERRIER, ST-HYACINTHE QC J2S 1J1, Canada |
RIMOUSKI RADIATEUR INC. | JACQUES LAVOIE | 16B, 5E AVENUE, RIMOUSKI-EST QC G5L 2M9, Canada |
96781 CANADA LTEE | JACQUES LAVOIE | 4296 RUE DORE, CAP ROUGE QC , Canada |
123882 CANADA LTEE | JACQUES LAVOIE | 1555 AVENUE LACASSE, AUTEUIL, LAVAL QC H7K 3W3, Canada |
175036 CANADA INC. | JACQUES LAVOIE | 560 RUE DU PONCEAU, STE-JULIE QC J0L 2S0, Canada |
VEZINA FORTIER POISSON INC. | JACQUES LAVOIE | 2292 MARGUERITE D'YOUVILLE, TROIS-RIVIERES QC G8Z 2L8, Canada |
95760 CANADA INC. | JACQUES LAVOIE | 13 RUE LAVIOLETTE, LA TUQUE QC , Canada |
Exploration Minoco Inc.- | JACQUES LAVOIE | 704 RUE DES PLAINES, AMOS QC J9T 3Y4, Canada |
Exploration Laminco Inc. | JACQUES LAVOIE | 704 RUE DES PLAINES, AMOS QC J9T 3Y4, Canada |
OSSID Inc. | JACQUES LAVOIE | 160 GEORGE STREET, SUITE 1805, OTTAWA ON K1N 9M2, Canada |
City | BROSSARD |
Post Code | J4Y 2R2 |
Category | technologies |
Category + City | technologies + BROSSARD |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Transferts De Technologies Europeennes (e.t.t.) Inc. | 965 Dunlop, Outremont, QC H2V 2W9 | 1986-01-20 |
Development of Technologies In Medicine Dtm Inc. | 3167 De Chavigny, Ste-foy, QC G1X 1T5 | 1994-10-14 |
Sos Emergency Response Technologies Inc. | 136 Merizzi, St-laurent, QC H4T 1S4 | 1975-09-22 |
Etc Electronic Technologies Incorporated | 51 Worcester Road, Toronto, ON M9W 4K2 | 1999-03-19 |
White Room Technologies (t.s.b.) Inc. | 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 | 1989-01-10 |
H.t.r.c. Paper Technologies Inc. | 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 | 1997-09-22 |
Technologies S.z.t.p. Inc. | 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 | 1993-11-30 |
Earthchange Technologies Inc. | 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 | 1999-06-15 |
Printing Air Technologies Inc. | 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 | 1999-03-03 |
Innovative Technologies B.g.w. Inc. | 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 | 1989-08-28 |
Please provide details on S-E-A-L- Technologies 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |