Sutcom Investments (2003) Inc.

Address:
4770 Kent, Suite 104, Montreal, QC H3G 2H2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2004-12-06 Dissolution Section: 210
2003-02-04 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
Sutcom Investments (2003) Inc. 4770 Kent, Suite 104, Montreal, QC H3G 1H2 2003-01-09

Office Location

Address 4770 KENT
City MONTREAL
Province QC
Postal Code H3G 2H2
Country Canada

Corporations in the same location

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 2H2
Category investment
Category + City investment + MONTREAL

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches