SLRT INDUSTRIES INC.

Address:
9450 Trans-canada Highway, St-laurent, QC H4S 1R7

SLRT INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3407331. The registration start date is September 4, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3407331
Business Number 882180177
Corporation Name SLRT INDUSTRIES INC.
INDUSTRIES SLRT INC.
Registered Office Address 9450 Trans-canada Highway
St-laurent
QC H4S 1R7
Incorporation Date 1997-09-04
Dissolution Date 2005-02-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
SAMI STEPHAN 3450 DRUMMOND STREET, APT. 702A, MONTREAL QC H3G 1Y2, Canada
PIERRE NADER 30 BERLIOZ STREET, SUITE P.1.1, ILE DES SOEURS, VERDUN QC H3E 1L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-09-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-09-03 1997-09-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-03-22 current 9450 Trans-canada Highway, St-laurent, QC H4S 1R7
Address 1997-09-04 2001-03-22 5990 Vanden Abeele Street, St-laurent, QC H4S 1R9
Name 1997-09-04 current SLRT INDUSTRIES INC.
Name 1997-09-04 current INDUSTRIES SLRT INC.
Status 2005-02-08 current Dissolved / Dissoute
Status 1997-09-04 2005-02-08 Active / Actif

Activities

Date Activity Details
2005-02-08 Dissolution Section: 210
1997-09-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-11-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9450 TRANS-CANADA HIGHWAY
City ST-LAURENT
Province QC
Postal Code H4S 1R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Systemes Testforce Inc. 9450 Trans-canada Highway, St-laurent, QC H4S 1R7 1991-04-25
Gestion Slrt Inc. 9450 Trans-canada Highway, St-laurent, QC H4S 1R7 1991-03-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
6543995 Canada Inc. 9442 Trans-canada Highway, St. Laurent, QC H4S 1R7 2006-03-27
6477313 Canada Inc. 9442 Transcanada Hwy, St. Laurent, QC H4S 1R7 2005-11-14
Skylink Gps Corp. 9500 Transcanada West, St-laurent, QC H4S 1R7 2002-03-27
Masnet Maintenance Inc. 9442 Trans Canadianne, St-laurent, Montreal, QC H4S 1R7 1997-07-08
Brio Cabling Systems Inc. 9408 Trans Canada Highway, St Laurent, QC H4S 1R7 1993-01-15
6544053 Canada Inc. 9442 Trans-canada Highway, St. Laurent, QC H4S 1R7 2006-03-27
6544070 Canada Inc. 9442 Trans-canada Highway, St. Laurent, QC H4S 1R7 2006-03-27
Brio Professional Services Inc. 9408 Trans Canada Highway, Pointe Claire, QC H4S 1R7 2000-11-03
Entretien Et Nettoyage GÉnÉral D'immeubles L.d.g LtÉe 9442 Trans-canada Highway, St-laurent, QC H4S 1R7 2011-04-13
Vizkem Canada Inc. 9442 Trans-canada Highway, St-laurent, QC H4S 1R7 2012-03-19
Find all corporations in postal code H4S 1R7

Corporation Directors

Name Address
SAMI STEPHAN 3450 DRUMMOND STREET, APT. 702A, MONTREAL QC H3G 1Y2, Canada
PIERRE NADER 30 BERLIOZ STREET, SUITE P.1.1, ILE DES SOEURS, VERDUN QC H3E 1L3, Canada

Entities with the same directors

Name Director Name Director Address
SERVICES PROFESSIONNELS NADER AUTOMATION INC. PIERRE NADER 30 BERLIOZ, ILE DES SOEURS QC H3E 1L3, Canada
GESTION SPN INC. Pierre Nader P1.1-30 Berlioz St, Montréal QC H3E 1L3, Canada
PIERRE A. NADER PROFESSIONAL SERVICES INC. PIERRE NADER 30 BERLIOZ, PL. 1, ILE DES SOEURS, VERDUN QC H3E 1L3, Canada
GESTION PNCB INC. Pierre Nader P1.1-30 rue Berlioz, Ile des Soeurs QC H3E 1L3, Canada
SLRT TECHNOLOGIES INC. Sami Stephan 80 Whitehead Terrace, Dorval QC H9S 5M4, Canada
UZIN INDUSTRIES INC. SAMI STEPHAN 1000 ST. ANTOINE ST. W., SUITE 711, MONTREAL QC , Canada
HARDFORCE SYSTEMS INC. Sami Stephan 80 Whitehead Terrace, Dorval QC H9S 5M4, Canada
CARRIGAN & ASSOCIATES REALTIES INC. SAMI STEPHAN 33 BIRCHVIEW STREET, DOLLARD-DES-ORMEAUX QC H9A 1Y9, Canada
NEW MEDIUM ADVERTISING INC. SAMI STEPHAN 33 BIRCHVIEW, DOLLARD DES ORMEAUX QC H9A 1Y9, Canada
SAILTONIC INVESTMENTS LTD. Sami Stephan 80 Whitehead Terrace, Dorval QC H9S 5M4, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4S 1R7

Similar businesses

Corporation Name Office Address Incorporation
Gestion Slrt Inc. 9450 Trans-canada Highway, St-laurent, QC H4S 1R7 1991-03-28
G.g.m. Fashion Industries Inc. 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 1987-01-30
P G Decorative Industries Inc. 4957 Rue Jean Brillant, Montreal, QC H3W 1T8 1979-11-09
Les Industries Air-solaire LtÉe 820 Boul.guimond, Local 105, Longueuil, QC J4G 1T5 2002-05-15
Conseil Des Industries Durables (cid) 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 2013-04-29
P & S Industries D'eau Inc. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
Les Industries De Fibres De Verre Ifc Inc. 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 1996-02-07
Industries Stena (industries) Inc. 6135 Boul.couture, Saint-leonard, QC H1P 3G7 1997-05-22
In. Vog Industries Inc. 3333 Graham Blvd., Suite 308a, Mont-royal, QC H3R 3L5 2012-06-12

Improve Information

Please provide details on SLRT INDUSTRIES 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