Sutcom Investments (2003) Inc. is a business entity registered at Corporations Canada, with entity identifier is 4142241. The registration start date is February 4, 2003. The current status is Dissolved.
Corporation ID | 4142241 |
Business Number | 899148902 |
Corporation Name |
Sutcom Investments (2003) Inc. Investissements Sutcom (2003) Inc. |
Registered Office Address |
4770 Kent Suite 104 Montreal QC H3G 2H2 |
Incorporation Date | 2003-02-04 |
Dissolution Date | 2004-12-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JOEL A. PINSKY | 11 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada |
MARVIN RUSK | 2333 SHERBROOKE ST. WEST, APT. 702, MONTREAL QC H3H 2T6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-02-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2003-02-04 | current | 4770 Kent, Suite 104, Montreal, QC H3G 2H2 |
Name | 2003-02-04 | current | Sutcom Investments (2003) Inc. |
Name | 2003-02-04 | current | Investissements Sutcom (2003) Inc. |
Status | 2004-12-06 | current | Dissolved / Dissoute |
Status | 2003-02-04 | 2004-12-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-12-06 | Dissolution | Section: 210 |
2003-02-04 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sutcom Investments (2003) Inc. | 4770 Kent, Suite 104, Montreal, QC H3G 1H2 | 2003-01-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
4277767 Canada Inc. | 4770 Kent, Suite 303, Montreal, QC H3W 1H2 | 2005-05-06 |
Sutcom Investments (2003) Inc. | 4770 Kent, Suite 104, Montreal, QC H3G 1H2 | 2003-01-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Proviva Pharma Inc. | 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 | 2015-06-29 |
Mangogen Pharma Inc. | 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 | 2014-08-27 |
Nanora Pharma Inc. | 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 | 2014-07-08 |
7955197 Canada Inc. | 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 | 2011-08-25 |
Resort One Inc. | 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 | 2005-09-12 |
Micropharma Limited | 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 | 2003-08-01 |
Soonspirit Inc. | 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 | 2018-03-06 |
Constructions Alliance Wsj Inc. | 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 | 2012-10-01 |
7990880 Canada Inc. | 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 | 2011-10-04 |
4513509 Canada Inc. | 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 | 2009-12-04 |
Find all corporations in postal code H3G |
Name | Address |
---|---|
JOEL A. PINSKY | 11 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada |
MARVIN RUSK | 2333 SHERBROOKE ST. WEST, APT. 702, MONTREAL QC H3H 2T6, Canada |
Name | Director Name | Director Address |
---|---|---|
2746808 CANADA INC. | JOEL A. PINSKY | 3500 DE MAISONNEUVE W., SUITE 1000, MONTREAL QC H3Z 3C1, Canada |
AquaFusion Technologies Inc. | JOEL A. PINSKY | 11 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada |
AZA LEADERSHIP ENDOWMENT FOUNDATION | JOEL A. PINSKY | 69 DOWNSHIRE, HAMPSTEAD QC H3X 1H4, Canada |
146234 CANADA INC. | JOEL A. PINSKY | 11 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada |
4482417 Canada Inc. | JOEL A. PINSKY | 2 PLACE ALEXIS NIHON, SUITE 1000, MONTREAL QC H3Z 3C1, Canada |
163331 CANADA INC. | JOEL A. PINSKY | 69 DOWNSHIRE RD., HAMPSTEAD QC H3X 1H4, Canada |
AMROJO INC. | JOEL A. PINSKY | 11 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada |
95207 CANADA INC. | JOEL A. PINSKY | 11 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada |
176397 CANADA INC. | JOEL A. PINSKY | 11 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada |
AvantCell Technologies Inc. | JOEL A. PINSKY | 2, PLACE ALEXIS NIHON, STE. 1000, MONTREAL QC H3Z 3C1, Canada |
City | MONTREAL |
Post Code | H3G 2H2 |
Category | investment |
Category + City | investment + MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Investissements Sutcom Inc. | 4770 Kent Street, Montreal, QC H3W 1H2 | 1985-01-18 |
World Congress of The Deaf - 2003 - | 251 Bank St, Suite 203, Ottawa, ON K2P 1X3 | 2000-10-05 |
Imprimeries Transcontinental 2003 Inc. | 1 Place Ville Marie, Bureau 3315, Montreal, QC H3B 3N2 | |
Cca - Hamilton 2003 Road Cycling Foundation | 203-2197 Riverside Drive, Ottawa, ON K1H 7X3 | 2003-09-25 |
Clinique MÉdicale St- Henri (2003) Inc. | 1202 Bishop # 3, Montreal, QC H3G 2E3 | 2003-09-19 |
Les Compresseurs Gelinas (2003) Inc. | 2323 43rd Avenue, Lachine, QC H8T 2K1 | 2000-07-26 |
Camions Helie (2003) Inc. | 1080, Chemin Des Prairies, Joliette, QC J6E 3Z1 | 1999-05-14 |
Millennium Converting (2003) Inc. | 2700 Leger, Lasalle, QC H8N 1A3 | 2003-03-11 |
G.s.l. Creations 2003 Inc. | 9494 St-laurent, Suite 800, Montreal, QC H2N 1P4 | |
Donald Berman Enterprises (2003) Inc. | 4150 St. Catherine St. West, Suite 525, Montreal, QC H3Z 2Y5 | 2002-12-12 |
Please provide details on Sutcom Investments (2003) 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 |