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 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 |
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 |
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 |
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 |
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 |
Address | 75, J.-A.-BOMBARDIER |
City | BOUCHERVILLE |
Province | QC |
Postal Code | J4B 8P1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bell Technical Solutions Inc. | 75, J.-a.-bombardier, Suite 200, Boucherville, QC J4B 8P1 |
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 |
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 |
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 |
City | BOUCHERVILLE |
Post Code | J4B 8P1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |