SDC SYSTEMS CANADA INC.

Address:
1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1

SDC SYSTEMS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 445789. The registration start date is April 25, 1963. The current status is Dissolved.

Corporation Overview

Corporation ID 445789
Corporation Name SDC SYSTEMS CANADA INC.
Registered Office Address 1981 Mcgill College Avenue
Suite 1100
Montreal
QC H3A 3C1
Incorporation Date 1963-04-25
Dissolution Date 1985-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 25

Directors

Director Name Director Address
NORMAN STEINBERG 5814 WESTLUKE AVE, COTE ST LUC QC H4W 2N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-11 1980-08-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1963-04-25 1980-08-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1963-04-25 current 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1
Name 1980-08-12 current SDC SYSTEMS CANADA INC.
Name 1963-04-25 1980-08-12 GREAT LAKES COMPUTER SERVICES LIMITED
Status 1985-09-30 current Dissolved / Dissoute
Status 1980-08-12 1985-09-30 Active / Actif

Activities

Date Activity Details
1985-09-30 Dissolution
1980-08-12 Continuance (Act) / Prorogation (Loi)
1963-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1984-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1981 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Marie-h Inc. 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 1979-09-12
Recherche De Politique Sociale Trans-canada Ltee 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1976-11-18
Ametek (canada) Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1936-03-06
Paris Opticals (high Fashion) Inc. 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 1988-09-28
J.s. Fiarre Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1991-09-24
Daymond Decameron Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1991-12-16
Indresco Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-07-06
2841193 Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-07-30
Cemfort Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-11-10
2872692 Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-11-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3502147 Canada Inc. 1981, Avenue Mcgill College, Bur.1100, Montreal, QC H3A 3C1 1998-07-27
3422828 Canada Inc. 1981 Ave.mcgill College, Bur.1100, Montreal, QC H3A 3C1 1997-12-08
3422470 Canada Inc. 1981 Mcgill College Ave., Suite 1100, Montreal, QC H3A 3C1 1997-10-22
Valeurs Mobilieres Mavaho Ltee 1981 Micgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1987-12-29
Vetements De Sport Mistral Inc. 1981, Suite 1100, Montreal, QC H3A 3C1 1987-01-23
129190 Canada Inc. 1981 Mcgill Colelge Ave, Suite 1100, Montreal, QC H3A 3C1 1985-01-10
Control Union Canada Inc. 1981 Ave. Mcgill College, Bur. 1100, Montreal, QC H3A 3C1 1981-01-08
Tickermac Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1978-02-28
Bain Dawes Canada Ltd. 1981 Mgcill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1958-11-03
Indresco Canada Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1
Find all corporations in postal code H3A3C1

Corporation Directors

Name Address
NORMAN STEINBERG 5814 WESTLUKE AVE, COTE ST LUC QC H4W 2N8, Canada

Entities with the same directors

Name Director Name Director Address
155293 CANADA INC. NORMAN STEINBERG 70 ROSEHILL AVENUE, SUITE 308, THORNHILL ON M4T 2W7, Canada
WAJAX FINANCE INC. NORMAN STEINBERG 5607 RANDALL, COTE ST-LUC QC H4V 2W3, Canada
Australia-Canada Economic Leadership Forum Norman Steinberg Suite 2500, 1 Place Ville Marie, Montreal QC H3B 1R1, Canada
AIRBORNE ENTERTAINMENT INC. NORMAN STEINBERG 5607 RANDALL AVENUE, CÔTE SAINT-LUC QC H4V 2W3, Canada
COMSUN EVALUATION ASSOCIATES LTD. NORMAN STEINBERG 185 FOURTH AVENUE, OTTAWA ON K1S 2L5, Canada
BOW RIVER CAPITAL LTD. NORMAN STEINBERG 70 ROSEHILL AVENUE SUITE 308, TORONTO ON , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3C1

Similar businesses

Corporation Name Office Address Incorporation
Urhealthmon Systems Inc. 501 - 321 Water St., Vancouver, BC V6B 1B8
Systems Bta Inc. 1424 Hymus Blvd, Suite 1, Dorval, QC H9P 1J6 1987-05-05
2ic Systems Inc. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Les Systems Tc Limitee 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 1977-07-13
Mbn Communication Systems -metropolitan Broadband Network Systems Ltd. 1400-1500 West Georgia St, Vancouver Bc, BC V6G 2Z6 2005-01-17
Formulaires D'affaires Systems Limitee 1595 Buffalo Pl, Winnipeg, MB R3T 1M1 1922-03-14
Checkpoint Systems Alberta Inc. Suite 500, 105 Gordon Baker Road, Toronto, ON M2H 3P8
L7 Systems Inc. 5483 Edencroft Cres, Mississauga, ON L5M 4M9
Caindus Systems, Inc. 81 Sal Circle, Brampton, ON L6R 1H6
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1

Improve Information

Please provide details on SDC SYSTEMS CANADA 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