SPORT COM-TECH INC.

Address:
2500 Boul. Daniel Johnson, Suite 1108, Laval, QC H7T 2P6

SPORT COM-TECH INC. is a business entity registered at Corporations Canada, with entity identifier is 3485161. The registration start date is April 20, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3485161
Business Number 892607227
Corporation Name SPORT COM-TECH INC.
COM-TECH SPORT INC.
Registered Office Address 2500 Boul. Daniel Johnson
Suite 1108
Laval
QC H7T 2P6
Incorporation Date 1998-04-20
Dissolution Date 2002-01-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 25

Directors

Director Name Director Address
VICTOR LACROIX 10330 OLYMPIA, MONTREAL QC H2C 2W2, Canada
ALBAN LEBREUX 5275 RUE DROLET, APP. 402, MONTREAL QC H2T 2H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-04-19 1998-04-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-04-20 current 2500 Boul. Daniel Johnson, Suite 1108, Laval, QC H7T 2P6
Name 1998-04-20 current SPORT COM-TECH INC.
Name 1998-04-20 current COM-TECH SPORT INC.
Status 2002-01-28 current Dissolved / Dissoute
Status 1998-04-20 2002-01-28 Active / Actif

Activities

Date Activity Details
2002-01-28 Dissolution Section: 210
1998-04-20 Incorporation / Constitution en société

Office Location

Address 2500 BOUL. DANIEL JOHNSON
City LAVAL
Province QC
Postal Code H7T 2P6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ahlborn Instrumentation Canada Inc. 2500 Boul. Daniel Johnson, Suite 1108, Laval, QC H7T 2P6 1997-01-28
3425738 Canada Inc. 2500 Boul. Daniel Johnson, Bur. 1102, Laval, QC H7T 2P6 1997-10-16
Ivision Integral Inc. 2500 Boul. Daniel Johnson, Suite 1108, Laval, QC H7T 2P6 1998-03-18
Les Consultants En PrÊts Outre-mer Inc. 2500 Boul. Daniel Johnson, Suite 1007, Laval, QC H7T 2P6 1998-05-13
Le Groupe Multi Luminaire Inc. 2500 Boul. Daniel Johnson, Suite 906, Laval, QC H7T 2P6 1985-11-20
Realty Executives Du Quebec Inc. 2500 Boul. Daniel Johnson, Bureau 908, Laval, QC H7T 2P6 1989-12-28
172578 Canada Inc. 2500 Boul. Daniel Johnson, Chomedey, Laval, QC H7T 2P6 1990-03-08
161786 Canada Inc. 2500 Boul. Daniel Johnson, Suite 1120, Laval, QC H7R 2P6 1988-06-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Acamex Capital Corporation 2500 Daniel Johnson Boul., Suite 1007, Laval, QC H7T 2P6 1998-10-16
Thermocycle System Inc. 2500 Boul.daniel-johnson, Bur.1108, Laval, QC H7T 2P6 1997-11-10
Osmoscience Inc. 2500 Boul Daniel Johnson, Suite 1108, Laval, QC H7T 2P6 1997-06-10
Total MÉdical Inc. 2500 Boul Daniel-johnson, Suite 1108, Laval, QC H7T 2P6 1997-06-03
Services Sanitaires Beaumont Ltee 2500 Boul. Daniel-johnson, Suite 1108, Laval, QC H7T 2P6 1976-08-30
Trimont Securities Ltd. 2500 Daniel Johnson Blvd, Suite 400, Laval, QC H7T 2P6 1973-03-12
Mayarco Ltee 2500 Boul Daniel Johnson, Suite 1102, Laval, QC H7T 2P6 1979-01-03
171546 Canada Inc. 2500 Boul Daniel-johnson, 11e Etage, Chomedey, Laval, QC H7T 2P6 1989-12-28
175408 Canada Inc. 2500 Boul Daniel Johnson, Bur. 1008, Laval, QC H7T 2P6 1990-10-12
175710 Canada Inc. 2500 Boul Daniel-johnson, Bur. 1102, Laval, QC H7T 2P6 1990-11-15
Find all corporations in postal code H7T2P6

Corporation Directors

Name Address
VICTOR LACROIX 10330 OLYMPIA, MONTREAL QC H2C 2W2, Canada
ALBAN LEBREUX 5275 RUE DROLET, APP. 402, MONTREAL QC H2T 2H5, Canada

Entities with the same directors

Name Director Name Director Address
130611 CANADA INC. ALBAN LEBREUX CLORIDORME, COMTYYE DE GASPE QC , Canada
147060 CANADA INC. ALBAN LEBREUX NoAddressLine, CLORIDORME, CTE GASPE QC G0E 1G0, Canada
AHLBORN INSTRUMENTATION CANADA INC. VICTOR LACROIX 10330 OLYMPIA, MONTREAL QC H2C 2W2, Canada
DENOTECH INTERACTIF INC. VICTOR LACROIX 2500 DANIEL JOHNSON, APT 1108, MONTREAL QC H7T 2P6, Canada
AQUA MONDIAL INC. VICTOR LACROIX 12355 DE POUTRINCOURT, MONTREAL QC H3M 3E7, Canada
OSMOSCIENCE INC. VICTOR LACROIX 10330 OLYMPIA, MONTREAL QC H2C 2W2, Canada
3510263 CANADA INC. VICTOR LACROIX 12355 DE POUTRINCOURT, MONTREAL QC H3M 3E7, Canada
SHARADIN SPORTS INC. VICTOR LACROIX 155 MILLE-ILES, ST EUSTACHE QC J7P 2P7, Canada
LA SOCIÉTÉ DE SERVICES INFORMATIQUES LA JAVANAISE INC. VICTOR LACROIX 12355 DE POUTRINCOURT, MONTREAL QC H3M 3E7, Canada
TOTAL MÉDICAL INC. VICTOR LACROIX 2500 BOUL DANIEL JOHNSON, LAVAL QC H7T 2P6, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T2P6

Similar businesses

Corporation Name Office Address Incorporation
Les Produits De Sport I-tech Inc. 87 B Boulevard Brunswick, Dollard-des-ormeaux, QC H9B 2J5
I-tech Sport Products, Inc. 87-b Boul. Brunswick, Dollard Des Ormeaux, QC H9B 2J5 1983-07-11
Distribution Des Produits De Sport I-tech Inc. 8250 Boul. Decarie, Suite 170_, Montreal, QC H4P 2P5 1988-12-29
Ironhorse Sport-tech Ltd. 4234 Barton Crescent, Windsor, ON N9G 2Z1 2017-10-20
Sport Tech Xlnc Inc. 2100 Bloor Street West, Suite 6164, Toronto, ON M6S 5A5 2016-03-07
Canadian Centre for Mental Health and Sport House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 2018-05-29
Les Modes P.v. Sport Inc. 5455 De Gaspe Ave., Suite 600, Montreal, QC H2T 3B3 1998-07-07
True Sport Foundation 201-2723 Lancaster Road, Ottawa, ON K1B 0B1 1995-01-19
Le Groupe De Sport (pag) Inc. 3468 Drummond St, Suite 1, Montreal, QC H3G 1Y4 1995-03-01
Change Through Sport 9695 Avenue Du Sacré-coeur, Montréal, QC H2C 2S1 2020-06-28

Improve Information

Please provide details on SPORT COM-TECH 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