S-E-A-L- Technologies Inc.

Address:
3755 Rue Isabelle, Suite 103, Brossard, QC J4Y 2R2

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 Overview

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

Directors

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

Corporation History

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)

Activities

Date Activity Details
2005-12-14 Dissolution Section: 212
1995-11-20 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 3755 RUE ISABELLE
City BROSSARD
Province QC
Postal Code J4Y 2R2
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City BROSSARD
Post Code J4Y 2R2
Category technologies
Category + City technologies + BROSSARD

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches