SNC-RUST LTEE

Address:
1 Complexe Desjardins, 39th Floor Tour Du Sud, Montreal, QC H5B 1C8

SNC-RUST LTEE is a business entity registered at Corporations Canada, with entity identifier is 607941. The registration start date is February 13, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 607941
Business Number 883236150
Corporation Name SNC-RUST LTEE
SNC-RUST LTD.
Registered Office Address 1 Complexe Desjardins
39th Floor Tour Du Sud
Montreal
QC H5B 1C8
Incorporation Date 1973-02-13
Dissolution Date 1994-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
J.Y. COTE 5701 COTE ST-ANTOINE, MONTREAL QC , Canada
D.S. ROZENDALE 1130 SOUTH 2ND STREET P.O. BOX 101, BIRMINGHAM 35201, United States
C. SMITH 1130 SOUTH 2ND STREET P.O. BOX 101, BIRMINGHAM 35201, United States
J.P. GOURDEAU 878 ILE DE FRANCE, ST-LAMBERT QC J4S 1T5, Canada
JAMES R. BROWN 1647 CH. ST-LOUIS, ST-LAZARRE QC , Canada
F.T. PETERSON 1130 SOUTH 2ND STREET P.O. BOX 101, BIRMINGHAM 35201, United States

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 1973-02-13 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 1973-02-13 current 1 Complexe Desjardins, 39th Floor Tour Du Sud, Montreal, QC H5B 1C8
Name 1973-02-13 current SNC-RUST LTEE
Name 1973-02-13 current SNC-RUST LTD.
Status 1994-12-31 current Dissolved / Dissoute
Status 1993-12-01 1994-12-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-08-21 1993-12-01 Active / Actif

Activities

Date Activity Details
1994-12-31 Dissolution
1980-08-21 Continuance (Act) / Prorogation (Loi)
1973-02-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 COMPLEXE DESJARDINS
City MONTREAL
Province QC
Postal Code H5B 1C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95992 Canada Ltee 1 Complexe Desjardins, Suite 1616, Montreal, QC H5B 1B2 1980-01-04
95993 Canada Ltee 1 Complexe Desjardins, Suite 1616, Montreal, QC H5B 1B2 1980-01-04
Les Nouvelles Editions Du Nord P & F Inc. 1 Complexe Desjardins, Suite 1211 C.p.67, Montreal, QC H3B 1B2 1977-05-19
3395502 Canada Inc. 1 Complexe Desjardins, 21etage, Montreal, QC H5B 1E2 1997-07-24
Snc Exploratech (1979) Ltee 1 Complexe Desjardins, Montreal, QC 1979-08-30
Mallette, Girouard, Letendre Ltd. 1 Complexe Desjardins, Montreal, QC H5B 1B1 1977-02-07
Snc Inc. 1 Complexe Desjardins, Tour Sud, Montreal, QC H5B 1B2 1977-05-31
Calculus Data Systems Co. Ltd. 1 Complexe Desjardins, C.p.212, Montreal, QC H5B 1B3 1970-01-22
Les Structures D'acier Intl Super (s.s.s.i.) Ltee 1 Complexe Desjardins, Suite 1907 C.p. 455, Montreal, QC H5B 1B5 1980-02-18
Demers Gordon Baby Ltee 1 Complexe Desjardins, Cp 10, Montreal, QC H5B 1C8 1968-10-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Exploratech Ltd. Succursale Desjardins, C.p.10, Montreal, QC H5B 1C8 1972-02-15
S.n.c. Computation Limited 1 Desjardins Postal Station, P.o.box 10, Montreal, QC H5B 1C8 1961-03-24
Snc/fw Services Inc. 1 Complexe Desjardins, Po Box 33, Montreal, QC H5B 1C8 1980-03-27
Terratech Ltd. 1 Complexe Desjardins, Montreal, QC H5B 1C8 1960-12-23
Snc Metaltech Ltd. 1 Complexe Desjardins, P.o. Box 10, Montreal, QC H5B 1C8 1966-12-28
Reprotech Ltd. Complexe Desjardins, C.p.10, Montreal, QC H5B 1C8 1964-01-30
Stadmont Holdings Limited 1 Complexe Desjardins, C.p.10, Montreal, QC H5B 1C8 1967-07-27
Snc Defence Products Inc. 1 Complexe Desjardins, Suite 3900, Montreal, QC H5B 1C8 1985-11-25
Reprotech Inc. 1 Complexe Desjardins, C.p. 275, Montreal, QC H5B 1C8 1989-01-30
The Canadian Council for Competitiveness 1 Complexe Desjardins, Suite 3910, Montreal, QC H5B 1C8 1987-03-31
Find all corporations in postal code H5B1C8

Corporation Directors

Name Address
J.Y. COTE 5701 COTE ST-ANTOINE, MONTREAL QC , Canada
D.S. ROZENDALE 1130 SOUTH 2ND STREET P.O. BOX 101, BIRMINGHAM 35201, United States
C. SMITH 1130 SOUTH 2ND STREET P.O. BOX 101, BIRMINGHAM 35201, United States
J.P. GOURDEAU 878 ILE DE FRANCE, ST-LAMBERT QC J4S 1T5, Canada
JAMES R. BROWN 1647 CH. ST-LOUIS, ST-LAZARRE QC , Canada
F.T. PETERSON 1130 SOUTH 2ND STREET P.O. BOX 101, BIRMINGHAM 35201, United States

Entities with the same directors

Name Director Name Director Address
UNITED IRRIGATION DISTRICT CHAMBER OF COMMERCE C. SMITH GLENWOOD, GLENWOOD AB T0K 2R0, Canada
CONTINENTAL COLLECTION BUREAU OF CANADA LTD. C. SMITH 184 PLACE LILAC, PINCOURT QC , Canada
SNC CONSTRUCTORS INC. J.P. GOURDEAU 6150 AVENUE DU BOISE, APP G-12, MONTREAL QC H3S 2V2, Canada
ST-LAURENT/RICHELIEU INVESTMENTS INC. J.P. GOURDEAU 6150 AVENUE DU BOISE, APP G12, MONTREAL QC H3S 2V2, Canada
LES CONSULTANTS EN AEROPORTS INTERNATIONAUX DE MONTREAL LTEE J.P. GOURDEAU 6150 AVENUE DU BOISE, MONTREAL QC H3S 2V2, Canada
DEMERS GORDON BABY LTD. J.Y. COTE 5701 COTE ST ANTOINE, MONTREAL QC , Canada
SNC EXPLORATECH (1979) LTD. J.Y. COTE 5701 COTE ST ANTOINE, MONTREAL QC H4A 1R8, Canada
GUNNAR GOLD INC. JAMES R. BROWN BOX 6, SITE 13, R.R. 9, CALGARY AB , Canada
LOKI RESOURCES INC. JAMES R. BROWN BOX 6 SITE 13 RR 9, CALGARY AB T2J 5G5, Canada
TRI CITY GOLD CORPORATION JAMES R. BROWN SITE 13, RR 9, CALGARY AB T2J 5G5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H5B1C8

Similar businesses

Corporation Name Office Address Incorporation
Les Associes Rust Ltee 40 King St West, Suite 440, Toronto, ON M5H 3Y4 1965-07-09
Kilborn Kellogg Rust Ltee. 2200 Lakeshore Blvd West, Toronto, ON M8V 1A4 1984-09-27
La Compagnie D'ingenierie Rust (canada) Limitee 40 King St West, Suite 440, Toronto, ON M5H 3Y4 1936-03-05
Snc-rust Canada Ltd./ltÉe 2 Place Felix-martin, Montreal, QC H2Z 1Z3 1990-11-08
Checkmate Rust Proofing Ltd. 8982 Daillon Street, St. Leonard (montreal), QC H1R 2L5 1975-08-20
Rust Equipment Ltd. 8 R Lanctot, Hull, QC 1968-05-07
Luxe and Rust Interiors Ltd. 1730 5a St. Sw, 105, Calgary, AB T2S 2E9 2011-08-25
Rust and Pine Co. Incorporated 38-52505 Rr 214, Ardrossan, AB T8E 2G9 2017-11-06
Rust Oil Canada Ltd. 3189 Maderna Rd, Burlington, ON L7M 2W3 2002-06-21
Rust Craft Inc. 1860 Midland Ave., Scarborough, ON M1P 3C9

Improve Information

Please provide details on SNC-RUST 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