SystM Technology Deployment Services Inc.

Address:
75, J.-a.-bombardier, Suite 200, Boucherville, QC J4B 8P1

SystM Technology Deployment Services Inc. is a business entity registered at Corporations Canada, with entity identifier is 3697711. The registration start date is January 14, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3697711
Business Number 869167577
Corporation Name SystM Technology Deployment Services Inc.
SystM Déploiements Technologiques Inc.
Registered Office Address 75, J.-a.-bombardier
Suite 200
Boucherville
QC J4B 8P1
Incorporation Date 2000-01-14
Dissolution Date 2006-12-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
CHRISTIAN ROY 87 ONTARIO, MONTRÉAL QC H2X 1G9, Canada
PATRICK PICHETTE 87 ONTARIO, MONTRÉAL QC H2X 1G9, Canada
PATRICIA A. OLAH 1000 DE LA GAUCHETIÈRE STREET WEST, #4100, MONTRÉAL QC H3B 5H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-01-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-03-01 current 75, J.-a.-bombardier, Suite 200, Boucherville, QC J4B 8P1
Address 2001-05-01 2004-03-01 4105-f, Boulevard Matte, Brossard, QC J4Y 2P4
Address 2000-06-03 2001-05-01 1111 Rue Saint-charles Ouest, Bureau 1250, Longueil, QC J4K 5G4
Address 2000-01-14 2000-06-03 1250 Boul Rene Levesque Ouest, Bureau 2500, Montreal, QC H3B 4Y1
Name 2002-10-23 current SystM Technology Deployment Services Inc.
Name 2002-10-23 current SystM Déploiements Technologiques Inc.
Name 2000-05-12 2002-10-23 MIR SOLUTIONS TECHNOLOGIQUES INC.
Name 2000-05-12 2002-10-23 MIR TECHNOLOGY SOLUTIONS INC.
Name 2000-01-14 2000-05-12 3697711 CANADA INC.
Status 2006-12-21 current Dissolved / Dissoute
Status 2000-01-14 2006-12-21 Active / Actif

Activities

Date Activity Details
2006-12-21 Dissolution Section: 210
2002-10-23 Amendment / Modification Name Changed.
2000-05-12 Amendment / Modification Name Changed.
2000-01-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-03-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 75, J.-A.-BOMBARDIER
City BOUCHERVILLE
Province QC
Postal Code J4B 8P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bell Technical Solutions Inc. 75, J.-a.-bombardier, Suite 200, Boucherville, QC J4B 8P1

Corporations in the same postal code

Corporation Name Office Address Incorporation
9916067 Canada Inc. 155 J.-a.-bombardier Street, Boucherville, QC J4B 8P1 2016-10-01
9222286 Canada Inc. 149 J.-a. Bombardier, Door 2, Boucherville, QC J4B 8P1 2015-03-16
Distribution Unimax Inc. 235, Rue J.-a.-bombardier, Boucherville, QC J4B 8P1 2011-06-13
4456084 Canada Inc. 235 Rue J.a.-bombardier, Boucherville, QC J4B 8P1 2008-05-09
Noveko Filtration Inc. 149 Rue J.-a. Bombardier, Sections 1 à 6, Boucherville, QC J4B 8P1 2005-10-21
Agri-mondo Inc. 165 J.-a.-bombardier Street, Boucherville, QC J4B 8P1 1992-10-29
Unimax LtÉe 235 Rue J.a. Bombardier, Boucherville, QC J4B 8P1 1979-05-17
Emballages Marcan Inc. 155 J.a. Bombardier, Boucherville, QC J4B 8P1
Noveko Inc. 149 J.-a. Bombardier, Porte 2, Boucherville, QC J4B 8P1
9222294 Canada Inc. 149 J.-a. Bombardier, Door 2, Boucherville, QC J4B 8P1 2015-03-16
Find all corporations in postal code J4B 8P1

Corporation Directors

Name Address
CHRISTIAN ROY 87 ONTARIO, MONTRÉAL QC H2X 1G9, Canada
PATRICK PICHETTE 87 ONTARIO, MONTRÉAL QC H2X 1G9, Canada
PATRICIA A. OLAH 1000 DE LA GAUCHETIÈRE STREET WEST, #4100, MONTRÉAL QC H3B 5H8, Canada

Entities with the same directors

Name Director Name Director Address
Meubles BDM + Inc. Christian Roy 652, rue Payette, L'Assomption QC J5W 0B2, Canada
BYHUMANS INC. CHRISTIAN ROY 2165, rue Dézéry, MONTRÉAL QC H1W 2S2, Canada
DALCORF Stratégie Inc. Christian Roy 24 Benoît, Kirkland QC H9H 5H6, Canada
ENTREPRISE DE COMMUNICATIONS TANK INC. Christian Roy 133, Chartwell, Beaconsfield QC H9W 1C2, Canada
GESTION DE COMMUNICATIONS TANK INC. Christian Roy 133, Chartwell, Beaconsfield QC H9W 1C2, Canada
HARTCO INVESTMENTS INC. CHRISTIAN ROY 9393, LOUIS-H.-LAFONTAINE BLVD., ANJOU QC H1J 1Y8, Canada
CHRISTIAN ROY CONSEIL INTERNATIONAL INC. CHRISTIAN ROY 8360 RUE RENARD, BROSSARD QC J4X 1R3, Canada
10080233 CANADA INC. Christian Roy 24 avenue Aberdeen, Candiac QC J5R 2C2, Canada
GESTION ROY-GAMACHE INC. CHRISTIAN ROY 169, rue de l'Aiglon, Lévis QC G6K 1P7, Canada
GESTION JLYC INC. CHRISTIAN ROY 169, rue de l'Aiglon, Lévis QC G6K 1P7, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 8P1

Similar businesses

Corporation Name Office Address Incorporation
Brevet Thermal Beam Systm LtÉe 1052, Croissant D'ailleboust, Laval, Québec, QC H7G 4L3 2018-05-28
Evode Systm Inc. 11, Rue LaurÉat-l'heureux, QuÉbec, QC G1B 0G7 2017-09-28
Ge Capital Services De Gestion Technologiques Inc. 5985 Mclaughlin Road, Mississauga, ON L5R 1B8
Products and Services of Technology (prosertech) Inc. 3107 Avenue Des Hotels, Bureau 3, Ste-foy, QC G1W 4W5 1994-11-08
Ge Capital Services De Gestion Technologiques Inc. 5985 Mclaughlin Rd, Mississauga, ON L5R 1B8
Services Technologiques Inco LimitÉe 145 King Street West, Suite 1500, Toronto, ON M5H 4B7 1997-06-12
Sadax Technology Services Inc. 5455 Avenue De Gaspé, Suite 710, Montréal, QC H2T 3B3 2014-09-29
Exponent Technology Services Inc. 11360 Joseph Casavant, Montreal, QC H3M 2B7 2014-04-15
Iswh Technology Services Inc. Post Office Box 75, Alcove, QC J0X 1A0 2001-02-09
Laukal Technology Services Inc. 6060 Rue Laurendeau, Montréal, QC H4E 3X5 2018-07-19

Improve Information

Please provide details on SystM Technology Deployment Services 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