Contrôle Santé Tecniserv Inc.

Address:
1440 Rue Tees, St-laurent, QC H4R 2B6

Contrôle Santé Tecniserv Inc. is a business entity registered at Corporations Canada, with entity identifier is 3771636. The registration start date is June 8, 2000. The current status is Active.

Corporation Overview

Corporation ID 3771636
Business Number 866839921
Corporation Name Contrôle Santé Tecniserv Inc.
Tecniserv Health Control Inc.
Registered Office Address 1440 Rue Tees
St-laurent
QC H4R 2B6
Incorporation Date 2000-06-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SYLVAIN CHARBONEAU 1512 AVENUE JACQUES-LEMAISTRE, MONTREAL QC H2M 2C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-06-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-06-01 current 1440 Rue Tees, St-laurent, QC H4R 2B6
Address 2000-06-08 2003-06-01 1512 Avenue Jacques-lemaistre, Montreal, QC H2M 2C1
Name 2000-06-08 current Contrôle Santé Tecniserv Inc.
Name 2000-06-08 current Tecniserv Health Control Inc.
Status 2000-06-08 current Active / Actif

Activities

Date Activity Details
2000-06-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1440 RUE TEES
City ST-LAURENT
Province QC
Postal Code H4R 2B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7766459 Canada Inc. 1400 Rue Tees, Montréal, QC H4R 2B6 2011-02-01
6026451 Canada Inc. 1440, Rue Tees, Saint-laurent, QC H4R 2B6 2002-10-08
Dessins Novel Kids Inc. 1400 Tees, MontrÉal, QC H4R 2B6 1997-05-07
140740 Canada Inc. 1400 Tees St., Montréal, QC H4R 2B6 1985-03-19
9053506 Canada Inc. 1400 Rue Tees, Montréal, QC H4R 2B6 2014-10-16
10010324 Canada Inc. 1400 Rue Tees, Montréal, QC H4R 2B6 2016-12-05
11451383 Canada Inc. 1400 Rue Tees, Montréal, QC H4R 2B6 2019-06-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
SYLVAIN CHARBONEAU 1512 AVENUE JACQUES-LEMAISTRE, MONTREAL QC H2M 2C1, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4R 2B6

Similar businesses

Corporation Name Office Address Incorporation
Sarec Sciences D'anticipation Reconnaissance Evaluation Contrôle Des Sques à La Santé Inc. 1250 RenÉ-lÉvesque Ouest, Suite 2200, Montreal, QC H3B 4W8 1989-07-25
E.f.c. Controle Inc. 2331 Rue Dandurand, Montreal, QC H2G 3C5 1986-06-30
Microsystemes De Controle Inc. 48 Steacie Dr., Kanata, ON K2K 2A9 1980-11-28
B.t.u. Energy Control Inc. 175 Rue De Navarre, Apt. 114, St-lambert, QC J4S 1R5 1982-06-11
Control Microsystems Inc. 48 Steacie Drive, Ottawa, ON K2K 2A9
Rdc Control Ltd. 1100 MichÈle-bohec, Blainville, QC J7C 5N5 1975-02-28
Fabrication De Microsystemes De Controle Inc. 48 Steacie Dr, Kanata, ON K2K 2A9 1987-10-20
Aqc Residential Air Quality Control Inc. 448 Martel, Chambly, QC J3L 1V5 2002-05-27
Control Microsystems Inc. 415 Legget Drive, Suite 101, Kanata, ON K2K 3R1
Rci Wireless Control Inc. 4248 Rue Des Monarques, Sainte-adele, QC J8B 3M6 2006-07-24

Improve Information

Please provide details on Contrôle Santé Tecniserv 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