Service Inter-Agences (S.I.A.) Technologie Ltee

Address:
344 Slater Street, Suite 1600 Canada Bldg., Ottawa, ON K1T 7Y3

Service Inter-Agences (S.I.A.) Technologie Ltee is a business entity registered at Corporations Canada, with entity identifier is 3427811. The registration start date is October 22, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3427811
Business Number 873465173
Corporation Name Service Inter-Agences (S.I.A.) Technologie Ltee
Multiple Listing Services (MLS) Technology Support Ltd.
Registered Office Address 344 Slater Street
Suite 1600 Canada Bldg.
Ottawa
ON K1T 7Y3
Incorporation Date 1997-10-22
Dissolution Date 2003-05-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE J. BEAUCHAMP 3540 WYMAN CRESCENT, GLOUCESTER ON K1V 0Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-10-21 1997-10-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-06-04 current 344 Slater Street, Suite 1600 Canada Bldg., Ottawa, ON K1T 7Y3
Name 1998-03-06 current Service Inter-Agences (S.I.A.) Technologie Ltee
Name 1998-03-06 current Multiple Listing Services (MLS) Technology Support Ltd.
Name 1997-10-22 1998-03-06 3427811 CANADA LIMITED
Status 2003-05-20 current Dissolved / Dissoute
Status 1997-10-22 2003-05-20 Active / Actif

Activities

Date Activity Details
2003-05-20 Dissolution Section: 210
1997-10-22 Incorporation / Constitution en société

Office Location

Address 344 SLATER STREET
City OTTAWA
Province ON
Postal Code K1T 7Y3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Telesales Buster Services Limited 344 Slater Street, Suite 541, Ottawa, ON K1A 0N7 1990-07-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9539484 Canada Incorporated 316 Creston Valley Way, Gloucester, ON K1T 0A1 2015-12-07
6948006 Canada Inc. 314 Creston Valley Way, Ottawa, ON K1T 0A1 2008-03-28
6617760 Canada Inc. 4108 Kelly Farm Drive, Ottawa, ON K1T 0A1 2006-08-25
Glucona Bio Corporation 314 Creston Valley Way, Ottawa, ON K1T 0A1 2018-07-12
11889451 Canada Incorporated 314 Creston Valley Way, Ottawa, ON K1T 0A1 2020-02-06
Horning Holding Company Inc. 618 Netley Circle, Ottawa, ON K1T 0A3 2018-11-22
Peo Diep Holding Ltd. 209 Magpie St., Ottawa, ON K1T 0A3 2017-04-03
9950729 Canada Inc. 616 Netley Cr., Ottawa, ON K1T 0A3 2016-10-19
Global Direction Technology Limited 616 Netley Circle, Ottawa, ON K1T 0A3 2014-12-19
8115265 Canada Inc. 611 Netley Circle, Ottawa, ON K1T 0A3 2012-02-23
Find all corporations in postal code K1T

Corporation Directors

Name Address
PIERRE J. BEAUCHAMP 3540 WYMAN CRESCENT, GLOUCESTER ON K1V 0Z1, Canada

Entities with the same directors

Name Director Name Director Address
9042628 CANADA INC. Pierre J. Beauchamp 80, rue Palardy, La Prairie QC J5R 5V8, Canada
HALO ART INC. PIERRE J. BEAUCHAMP 3307 RUE ARCAND, MONTREAL QC H1N 3C6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1T7Y3

Similar businesses

Corporation Name Office Address Incorporation
E.m.l.s. Electronic Multiple Listing Service Inc. 15 - 75 Bayly St.west, Suite 394, Ajax, ON L1S 7K7 1998-10-15
Inter/net Maintenance Services Ltd. 800 Victoria, Ed. Inter, Greenfield Park, QC J4V 1M6 1980-11-24
Technologie & Service De Qualite Qst Inc. 20154 Lakeshore Road, Baie D'urfe, QC H9X 1P7 1982-12-30
Technologies Du Service D'inscriptions Commerciales Ltee (cls) 344 Slater St, Suite 1600, Ottawa, ON K1R 7Y3 1998-06-17
Inter Canadian Business Services (icbs) Ltd. 1376, Perrot Blvd, Ile Perrot, QC J7V 7P2 2002-02-12
Services De Technologie Canadian Ltee 700 2nd Street S.w., Suite 2800, Calgary, AB T2P 2W2 1990-04-18
Gso Technologie & Services (canada) Ltee 4383 Kingston, Pierrefonds, QC H9A 2T1 1984-01-10
Service De Registres De Reprise De Possession R.l.s. Inc. 200 Macdonald, Suite 202, St-jean Sur Richelieu, QC J3B 8J6 1995-08-08
Ank PiÈces, Service Et Support Technique Inc. 249, Rue De Chambly, Repentigny, QC J5Y 3P4 2013-11-22
Sid Universal Listing Service Inc. 923c Village Road, Morin Heights, QC J0R 1H0 1994-04-15

Improve Information

Please provide details on Service Inter-Agences (S.I.A.) Technologie Ltee 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