S.A.S.I.-SERVICE D'AIDE SPECIALISEE INDUSTRIELLE LTEE

Address:
10 Rue St Jacques, Suite 700, Montreal, QC H2Y 1L3

S.A.S.I.-SERVICE D'AIDE SPECIALISEE INDUSTRIELLE LTEE is a business entity registered at Corporations Canada, with entity identifier is 606995. The registration start date is July 10, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 606995
Business Number 875111973
Corporation Name S.A.S.I.-SERVICE D'AIDE SPECIALISEE INDUSTRIELLE LTEE
Registered Office Address 10 Rue St Jacques
Suite 700
Montreal
QC H2Y 1L3
Incorporation Date 1972-07-10
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
KIM CARTER 144 56IEME AVENUE, LACHINE QC H8T 3B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-01-10 1980-01-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-07-10 1980-01-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-07-10 current 10 Rue St Jacques, Suite 700, Montreal, QC H2Y 1L3
Name 1972-07-10 current S.A.S.I.-SERVICE D'AIDE SPECIALISEE INDUSTRIELLE LTEE
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-05-02 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-01-11 1987-05-02 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-01-11 Continuance (Act) / Prorogation (Loi)
1972-07-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1985-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10 RUE ST JACQUES
City MONTREAL
Province QC
Postal Code H2Y 1L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tradutex Inc. 10 Rue St Jacques, Suite 409, Montreal, QC H2Y 1L3 1978-05-01
Alliance Strategique Servitas Internationale Inc. 10 Rue St Jacques, Montreal, QC H2Y 1L3 1996-07-12
Les Entreprises GÉrard Simonin Inc. 10 Rue St Jacques, Suite 806, Montreal, QC H2Y 1L3 1986-12-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Taillon Holdings Inc. 10 St.jacques St., Suite 305, Montreal, QC H2Y 1L3 1998-07-13
3412547 Canada Inc. 10 St-jacques St, Suite 305, Montreal, QC H2Y 1L3 1997-09-19
3281400 Canada Inc. 10 St-jacques Street, Suite 305, Montreal, QC H2Y 1L3 1996-07-24
3201856 Canada Inc. 10 St-jacques O, Suite 705, Montreal, QC H2Y 1L3 1995-11-17
C & K Clinton Importation/exportation Ltee. 10 St Jacques Streeet, Suite 305, Montreal, QC H2Y 1L3 1988-04-14
Position Mining Exploration Corporation Inc. 10 St.jacques St.west, Suite 305, Montreal, QC H2Y 1L3 1986-10-09
L'inboutique Inc. 10 Ouest St-jacques, Suite 707, Montreal, QC H2Y 1L3 1985-04-10
133217 Canada Inc. 10 Rue St-james, Suite 305, Montreal, QC H2Y 1L3 1984-06-01
Les Immeubles Sanada Inc. 10 Saint Jacques St West, Suite 305, Montreal, QC H2Y 1L3 1984-04-11
Mike Aubaines Lingerie Et Souliers Inc. 10 St Jacques Street, Suite 305, Montreal, QC H2Y 1L3 1983-05-03
Find all corporations in postal code H2Y1L3

Corporation Directors

Name Address
KIM CARTER 144 56IEME AVENUE, LACHINE QC H8T 3B7, Canada

Entities with the same directors

Name Director Name Director Address
The Abolish Foundation Kim Carter 21 Mangrove Bay Road, Sandys MA 01, Bermuda
Women in Sports and Events Toronto Kim Carter c/o National Hockey League, 50 Bay Street, Toronto ON M5J 2X8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1L3

Similar businesses

Corporation Name Office Address Incorporation
Machinerie SpÉcialisÉe G.b. LtÉe 105 Industrielle, Rimouski, QC G5M 1A8 2000-04-11
Profescau Assurance SpÉcialisÉe Inc. 1685, Rue Fleetwood, Bureau 400, Laval, QC H7N 4B2
Lac St-jean Industrial Manpower Service Inc. 3500 Atwater, Suite 307, Montreal, QC H3H 1Y5 1978-12-01
Service D'aide Et Soutien Au Développement De La Personne M.r. Inc. 335, Rue Laurier, App. 1a, Laval, QC H7N 2N3 2010-06-18
Service D'aide A La Gestion Et Support A L'expertise (sagesse) Inc. 2750 Chemin Ste-foy, 215, Ste-foy, QC G1V 1V6 1995-12-11
Service D'aide A L'emploi National M.t. Inc. 6915 Rue St-denis, 2e Etage, Montreal, QC H2S 2S3 1985-03-01
Groupe Createur, Service D'aide Aux Jeunes Entrepreneurs 47 Rue Desrochers, Hull, QC J9A 1J6 1985-08-09
Service De Coupe Industrielle Rl Inc. 257 Pellerin, Boisbriand, QC J7G 2B9 1997-06-09
Pouls Aide Inc. 4282 Redwood Crescent, Pierrefonds, QC H9H 2C4 1995-02-03
La Fondation Can-aide Station B, P.o.box 1408, Ottawa, ON K1P 5R4 1975-12-19

Improve Information

Please provide details on S.A.S.I.-SERVICE D'AIDE SPECIALISEE INDUSTRIELLE LTEE 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