SYSTEMES MICANAN INC.

Address:
1380 St. Regis, Dorval, QC H9P 2T5

SYSTEMES MICANAN INC. is a business entity registered at Corporations Canada, with entity identifier is 3331300. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3331300
Business Number 892915844
Corporation Name SYSTEMES MICANAN INC.
MICANAN SYSTEMS INC.
Registered Office Address 1380 St. Regis
Dorval
QC H9P 2T5
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
Andrew Manaras 118 Upper Whitlock, CP 819, Hudson QC J0P 1H0, Canada
Michel Manaras 116 Upper Whitlock, CP 819, Hudson QC J0P 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-30 1996-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-08-12 current 1380 St. Regis, Dorval, QC H9P 2T5
Address 1996-12-31 2003-08-12 12255 Place Henri Beau, Montreal, QC H4K 2H2
Name 1996-12-31 current SYSTEMES MICANAN INC.
Name 1996-12-31 current MICANAN SYSTEMS INC.
Status 2019-03-07 current Inactive - Discontinued / Inactif - Changement de régime
Status 2019-01-29 2019-03-07 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1996-12-31 2019-01-29 Active / Actif

Activities

Date Activity Details
2019-03-07 Discontinuance / Changement de régime Jurisdiction: Quebec / Québec
2015-11-16 Amendment / Modification Section: 178
2013-02-15 Amendment / Modification Section: 178
2004-10-28 Amendment / Modification
1996-12-31 Amalgamation / Fusion Amalgamating Corporation: 2480727.
1996-12-31 Amalgamation / Fusion Amalgamating Corporation: 667064.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-07-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-07-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2008-04-16 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
SystÈmes Micanan Inc. 12255 Place Henri Beau, Montreal, QC H4K 2H2 1980-07-03

Office Location

Address 1380 ST. REGIS
City DORVAL
Province QC
Postal Code H9P 2T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ventes Grital Inc. 1380 St. Regis, Dorval, QC H9P 2T5 1998-05-12
A.g.s. Sports Industries Inc. 1380 St. Regis, Dorval, QC H9P 2T5 2003-09-30
8164410 Canada Inc. 1380 St. Regis, Dorval, QC H9P 2T5 2012-04-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
10155306 Canada Ltd. 1380 Boulevard Saint Régis, Dorval, QC H9P 2T5 2017-03-21
9453865 Canada Inc. 1380 Saint-régis Boul., Dorval, QC H9P 2T5 2015-09-25
Montrose Foods Inc. 1380 Boul. Saint-régis, Dorval, QC H9P 2T5 2015-03-16
Manaras Brothers Real Estate Corporation 1380 Boulevard Saint-régis, Dorval, QC H9P 2T5 2013-12-04
4189736 Canada Inc. 1380 Rue St-régis, Dorval, QC H9P 2T5 2003-09-11
9453890 Canada Inc. 1380 Boul. Saint-régis, Dorval, QC H9P 2T5 2015-09-25
9453903 Canada Inc. 1380 Saint-régis Boul., Dorval, QC H9P 2T5 2015-09-25
9453946 Canada Inc. 1380 Saint-régis Boul., Dorval, QC H9P 2T5 2015-09-25
9859993 Canada Inc. 1380 Boul. Saint-régis, Dorval, QC H9P 2T5 2016-08-09
Manaras Bros. Holding (a-co) Ltd. 1380 Boul. Saint-régis, Dorval, QC H9P 2T5 2016-08-09
Find all corporations in postal code H9P 2T5

Corporation Directors

Name Address
Andrew Manaras 118 Upper Whitlock, CP 819, Hudson QC J0P 1H0, Canada
Michel Manaras 116 Upper Whitlock, CP 819, Hudson QC J0P 1H0, Canada

Entities with the same directors

Name Director Name Director Address
MANARAS BROTHERS REAL ESTATE CORPORATION Andrew Manaras 118 Upper Whitlock, Hudson QC J0P 1H0, Canada
9630643 Canada Inc. Andrew Manaras 118, Upper Whitlock QC J0P 1H0, Canada
GRITAL SALES INC. Andrew Manaras 118, Upper Whitlock, Hudson QC J0P 1H0, Canada
8164410 Canada Inc. Andrew Manaras 118 Upper Whitlock, Hudson QC J0P 1H0, Canada
9453903 CANADA INC. Andrew Manaras 118 rue Upper Whitlock, Hudson QC J0P 1H0, Canada
9453865 CANADA INC. Andrew Manaras 118 Upper Whitlock, Hudson QC J0P 1H0, Canada
Montrose Foods Inc. Andrew Manaras 118 Rue Upper Whitlock, Hudson QC J0P 1H0, Canada
Manaras Bros. Holding (A-Co) Ltd. Andrew Manaras 118 Upper Whitlock, Hudson QC J0P 1H0, Canada
Manaras Bros. Holding (S-CO) Ltd. Andrew Manaras 118 Upper Whitlock, Hudson QC J0P 1H0, Canada
9859993 Canada Inc. Andrew Manaras 118 Upper Whitlock, Hudson QC J0P 1H0, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P 2T5

Similar businesses

Corporation Name Office Address Incorporation
L.m.p. Systems Inc. 817, Salaberry, Laval, QC H7S 1H5 1998-09-01
Les Systemes Ac/dc Systems Inc. 565 Rang 6, St-calixte, QC J0K 1Z0 1994-11-16
U Go Systems Inc. 163 Rue Les Érables, Laval, QC H7R 1A3 2014-10-16
Dmp Systems Inc. 57 Rue Therien, Gatineau, QC J8Y 1H9 1998-09-25
Six Systems Inc. 200 Patriot Pl, Ottawa, ON K2M 0B9 2010-09-08
SystÈmes Tlc Inc. 363 1ere Avenue, Mcmasterville, QC J3G 1S8 2007-02-15
Jet Set Systems, Inc. 7718 Drolet, Montreal, QC H2R 2C7 2016-10-08
Systemes Apv Systems Inc. 92 St Andrews, Baie D'urfe, QC H9X 2V1 2002-09-19
SystÈmes MÉdiatech Systems (f.t.i.) Inc. 43 Rue Pilon, Blainville, QC J7C 2B6 1988-01-11
P.v./b.v. Systems Ltd. 900 Sabastino, Longueuil, QC 1980-03-27

Improve Information

Please provide details on SYSTEMES MICANAN 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