SCAN-LINK TECHNOLOGIES INC.

Address:
602 Tradewind Drive, Rr#2, Ancaster, ON L9G 4V5

SCAN-LINK TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 4035011. The registration start date is March 26, 2002. The current status is Active.

Corporation Overview

Corporation ID 4035011
Business Number 856149133
Corporation Name SCAN-LINK TECHNOLOGIES INC.
Registered Office Address 602 Tradewind Drive
Rr#2
Ancaster
ON L9G 4V5
Incorporation Date 2002-03-26
Corporation Status Active / Actif
Number of Directors 2 - 5

Directors

Director Name Director Address
UWE DIRK SCHAIBLE 931 SAWMILL RD., RR#2, ANCASTER ON L9G 3L1, Canada
Jonathan Fava 3113 Hedges Drive, Burlington ON L7M 0E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-04-30 current 602 Tradewind Drive, Rr#2, Ancaster, ON L9G 4V5
Address 2009-12-09 2014-04-30 931 Sawmill Road, Rr#2, Ancaster, ON L9G 3L1
Address 2007-09-24 2009-12-09 323 Wilson Street East, Unit B3, Ancaster, ON L9G 4A8
Address 2002-03-26 2007-09-24 2365 Duncaster Drive, Burlington, ON L7P 3V9
Name 2002-06-19 current SCAN-LINK TECHNOLOGIES INC.
Name 2002-03-26 2002-06-19 4035011 CANADA INC.
Status 2005-09-13 current Active / Actif
Status 2005-08-04 2005-09-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-03-26 2005-08-04 Active / Actif

Activities

Date Activity Details
2002-06-19 Amendment / Modification Name Changed.
2002-03-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 602 TRADEWIND DRIVE
City Ancaster
Province ON
Postal Code L9G 4V5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Brightestate Inc. 1349 Sandhill Drive, Suite 103, Ancaster, ON L9G 4V5 2020-04-09
Validus Power Corp. 2b-1500 Sandhill Drive, Ancastr, ON L9G 4V5 2020-02-06
Rayma's Kingdom Ministries 1342 Sandhill Drive, Hamilton, ON L9G 4V5 2018-06-07
Empower Airport Systems Inc. 1367 Osprey Drive, Unit 3, Hamilton, ON L9G 4V5 2017-09-22
10404055 Canada Inc. 1500, Sandhill Drive, Unit 5, Ancaster, ON L9G 4V5 2017-09-13
Giftcash Inc. 104-1377 Cormorant Rd, Ancaster, ON L9G 4V5 2017-08-25
Built Not Bought Motorsports Inc. 1406 Osprey Drive Unit 11, Ancaster, ON L9G 4V5 2016-12-07
C2c Beauty Distribution Inc. 2-601 Tradewind Drive, Ancaster, ON L9G 4V5 2015-12-23
9017771 Canada Inc. 665 Tradewind Drive, Suite 1, Ancaster, ON L9G 4V5 2014-09-12
Geo Track Global Solutions Inc. 1377 Cormorant Road, Suite 202, Ancaster, ON L9G 4V5 2013-12-01
Find all corporations in postal code L9G 4V5

Corporation Directors

Name Address
UWE DIRK SCHAIBLE 931 SAWMILL RD., RR#2, ANCASTER ON L9G 3L1, Canada
Jonathan Fava 3113 Hedges Drive, Burlington ON L7M 0E3, Canada

Competitor

Search similar business entities

City Ancaster
Post Code L9G 4V5
Category technologies
Category + City technologies + Ancaster

Similar businesses

Corporation Name Office Address Incorporation
Systemes Hydrauliques Scan-am Inc. 12085 Rue Arthur Sicard, Mirabel, QC J7J 0E9 1981-12-18
Gestion Medicale Ex-scan Inc. 1 Holiday, Pointe-claire, QC H9R 5N3 1989-08-31
Pro-scan Consultants Itée 226 Rue De L'ermitage, Laval, QC H7W 4X5 1992-05-14
Technologies Ke Scan Plus Inc. 231 Khalil-gibran, St-laurent, QC H4N 4A2 2008-09-18
Gestion Medicale Ex-scan Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9
Uni-scan Technologies Inc. 1923 Neuchatel, Terrebonne, QC J6X 3N5 1990-03-13
Technologies Scan Isz (canada) Inc. 77, 572ieme Avenue, St-hippolyte, QC J8A 3L3 2012-12-13
Earth Scan Canada Limited 41 Conservation Way, Collingwood, ON L9Y 0G9 1985-07-10
Entreprise 3d Scan & Modelling (3dsm) Inc. 905 Rue Dollard, App. #2, Longueuil, QC J4K 4M5 2000-07-14
Sal-link Technologies Ltd. 121 Fordham Pvt, Ottawa, ON K2C 4G5 2009-03-02

Improve Information

Please provide details on SCAN-LINK TECHNOLOGIES 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