SNC ENGINEERING & PROJECT MANAGEMENT SERVICES INC.

Address:
74 Victoria Street, Toronto, ON M5C 2A5

SNC ENGINEERING & PROJECT MANAGEMENT SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 563790. The registration start date is August 5, 1969. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 563790
Corporation Name SNC ENGINEERING & PROJECT MANAGEMENT SERVICES INC.
Registered Office Address 74 Victoria Street
Toronto
ON M5C 2A5
Incorporation Date 1969-08-05
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 4 - 8

Directors

Director Name Director Address
R. LEWIS 4010 TRAFALGAR RD., MONTREAL QC H3Y 1P9, Canada
A. RUSTIN 5707 MERRIMAC RD., MONTREAL QC , Canada
R. MINTO 168 BISLEY, BEACONSFIELD QC H9W 1G8, Canada
N.A. SIDKY 71 METCALFE, TORONTO ON M4X 1S1, Canada
J.-P. GOURDEAU 878 ISLE DE FRANCE, ST-LAMBERT QC J4S 1T5, Canada
H.W. PEARSON 17 LANDSDOWNE GARDENS, POINTE CLAIRE QC , Canada
A. TAYLOR 9 GARRISON LANE, BEACONSFIELD QC H9W 5C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-20 1980-08-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1969-08-05 1980-08-20 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1969-08-05 current 74 Victoria Street, Toronto, ON M5C 2A5
Name 1981-07-28 current SNC ENGINEERING & PROJECT MANAGEMENT SERVICES INC.
Name 1981-07-28 current SNC ENGINEERING ; PROJECT MANAGEMENT SERVICES INC.
Name 1977-05-25 1981-07-28 SNC/ GECO CANADA INC.
Name 1976-03-17 1977-05-25 LA COMPAGNIE DE CONSTRUCTION PENTAGON LTEE
Name 1976-03-17 1977-05-25 PENTAGON CONSTRUCTION CO. LTD.
Name 1969-08-05 1976-03-17 LA COMPAGNIE DE CONSTRUCTION PENTAGON (1969) LTEE
Name 1969-08-05 1976-03-17 PENTAGON CONSTRUCTION (1969) CO. LTD.-
Status 1982-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-08-21 1982-12-31 Active / Actif

Activities

Date Activity Details
1980-08-21 Continuance (Act) / Prorogation (Loi)
1969-08-05 Incorporation / Constitution en société

Office Location

Address 74 VICTORIA STREET
City TORONTO
Province ON
Postal Code M5C 2A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Criterion Travel of Canada Limited 74 Victoria Street, Suite 708, Toronto, ON M5C 2N9 1963-08-16
Chs - Canadian Holiday Services Limited 74 Victoria Street, Suite 708, Toronto, ON M5C 2N9 1973-06-07
Skylark Holidays (ottawa) Limited 74 Victoria Street, Suite 918, Toronto, ON M5C 2A5 1975-05-27
176948 Canada Inc. 74 Victoria Street, Toronto, ON M5C 2A5 1983-02-22
Martin & Jones - Silk Robe Makers - Inc. 74 Victoria Street, Suite 901, Toronto, ON M5C 2A5 1983-11-30
Sanity Holdings Incorporated 74 Victoria Street, Suite 901, Toronto, ON M5C 2A5 1985-08-29
Publicite Et Marketing Carronad Ltee 74 Victoria Street, Suite 625, Toronto, ON M5C 2A5 1982-07-29
Mandawcon Technologies Ltd. 74 Victoria Street, Suite 700, Toronto, ON M5C 2A5 1984-05-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gardian Trustco International Inc. 74 Victoria St., Suite 609, Toronto, ON M5C 2A5 1980-08-11
147746 Canada Inc. 74 Victoria, Suite 920, Toronto, ON M5C 2A5 1985-11-13

Corporation Directors

Name Address
R. LEWIS 4010 TRAFALGAR RD., MONTREAL QC H3Y 1P9, Canada
A. RUSTIN 5707 MERRIMAC RD., MONTREAL QC , Canada
R. MINTO 168 BISLEY, BEACONSFIELD QC H9W 1G8, Canada
N.A. SIDKY 71 METCALFE, TORONTO ON M4X 1S1, Canada
J.-P. GOURDEAU 878 ISLE DE FRANCE, ST-LAMBERT QC J4S 1T5, Canada
H.W. PEARSON 17 LANDSDOWNE GARDENS, POINTE CLAIRE QC , Canada
A. TAYLOR 9 GARRISON LANE, BEACONSFIELD QC H9W 5C3, Canada

Entities with the same directors

Name Director Name Director Address
SNC CONSTRUCTORS INC. A. RUSTIN 1 THURLOW ROAD, MONTREAL QC H3X 3G4, Canada
LES SERVICES SNC/FW INC. A. RUSTIN 5617 ELDRIDGE, MONTREAL QC H4N 2C9, Canada
SNC/SATURN LTD. A. RUSTIN 5617 ELDRIDGE, MONTREAL QC H4N 2C9, Canada
PENTAGON CONSTRUCTION CANADA INC. A. TAYLOR 2288 SHARDAWN MEWS, MISSISSAUGA ON , Canada
SNC CONSTRUCTORS INC. A. TAYLOR 1700 DR. PENFIELD AVE, APP 56, MONTREAL QC H3H 1B4, Canada
SNC HOLDING CANADA INC. A. TAYLOR 1700 DR. PENFIELD AVENUE, SUITE 56, MONTREAL QC H3H 1B4, Canada
WORLD ENERGY CONGRESS OF '89 A. TAYLOR 2233 ARGENTIA RD., SUITE 400, MISSISSAUGA ON L5N 2X7, Canada
LES SERVICES SNC/FW INC. A. TAYLOR 9 GARRISON LANE, BEACONSFIELD QC H9W 5C3, Canada
CANADIAN ARSENALS LIMITED - A. TAYLOR 1700 DR PENFIELD AVE APP 56, MONTREAL QC H3H 1B4, Canada
C. D. HOWE WESTERN LTD. A. TAYLOR 2026 MISSISSAUGA ROAD, MISSISSAUGA ON L5H 2K6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C2A5
Category engineering
Category + City engineering + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Abscissa Engineering and Project Management Services Inc. 389-6 Claremont, Westmount, QC H3Z 2P6 2004-12-30
Donald Blenkhorn's Project Management Services Inc. 58 Cottage Road, Moring Heights, QC J0R 1H0
Global Project Engineering Management Inc. 43 Everbrook Link Sw, Calgary, AB T2Y 0C7 2009-11-09
Baseline Engineering and Project Management Consultants Inc. 60 Solaris Drive, Ottawa, ON K2M 0M1 2020-11-03
M6 - Groupe D'ingenierie De Systemes Et De Gestion Strategique De Projets-inc. 1118 Ste-catherine O, Bur 602, Montreal, QC H3B 1H5 1986-04-10
Fusion Project Management Ltd. 2800 Park Place, 666 Burrard Street, Vancouver, BC V6C 2Z7
Gp Project Management Services Inc. 677 Warwick, Baie D'urfe, QC H9X 2P4 2017-03-07
Tankus Project Management Services Inc. 39 Russfax Dr., Toronto, ON M2R 3K9 2018-01-25
Winsaver Project Management Services Ltd. 102 Worthington Avenue, Brampton, ON L7A 2E9 2014-10-30
Keon Project Management Services Inc. 56 Grenwich Circle, Ottawa, ON K2C 4G1 2017-09-26

Improve Information

Please provide details on SNC ENGINEERING & PROJECT MANAGEMENT SERVICES 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