SATTECH.CA ENTERPRISES INC.

Address:
2081 Rue Pilon, Saint-lazare, QC J7T 2G7

SATTECH.CA ENTERPRISES INC. is a business entity registered at Corporations Canada, with entity identifier is 6127614. The registration start date is August 13, 2003. The current status is Active.

Corporation Overview

Corporation ID 6127614
Business Number 880280102
Corporation Name SATTECH.CA ENTERPRISES INC.
Registered Office Address 2081 Rue Pilon
Saint-lazare
QC J7T 2G7
Incorporation Date 2003-08-13
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
JEFF SHOOT 15400 PIERREFONDS BLV., #21307, MONTREAL QC H9H 5L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-08-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-06-28 current 2081 Rue Pilon, Saint-lazare, QC J7T 2G7
Address 2016-10-28 2018-06-28 17099 Rue Parker, Pierrefonds, QC H9J 1C6
Address 2004-07-21 2016-10-28 15400 Pierrefonds Boulevard #21307, Montreal, QC H9H 5L5
Address 2003-11-05 2004-07-21 15400 Pierrefonds Boulevard #21307, Montreal, QC H9H 5L5
Address 2003-08-18 2003-11-05 15400 Pierrefonds Boulevard #21307, Montreal, QC H9H 5L5
Address 2003-08-16 2003-08-18 15400 Pierrefonds Blv., #21307, Montreal, QC H9H 5L5
Address 2003-08-13 2003-08-16 16320 Pierrefonds Boulevard #9, Montreal, QC H9H 4T1
Name 2003-08-13 current SATTECH.CA ENTERPRISES INC.
Status 2003-08-13 current Active / Actif

Activities

Date Activity Details
2003-08-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2081 Rue Pilon
City Saint-Lazare
Province QC
Postal Code J7T 2G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fina Inc. 2242 Rue Nest, Saint-lazare, QC J7T 2G7 2010-06-16
7066121 Canada Inc. 2196 Nest, St-lazare, QC J7T 2G7 2008-10-23
6323359 Canada Inc. 2252 Rue Nest, Saint-lazare, QC J7T 2G7 2005-01-01
6315356 Canada Inc. 2272 Nest, St-lazare, QC J7T 2G7 2004-11-23
Rolake Transport Inc. 2155 Pilon Street, St.lazare, QC J7T 2G7 2004-05-28
9795545 Canada Incorporated 2252 Rue Nest, St. Lazare, QC J7T 2G7 2016-06-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Novet Quiet Nomad Traction Inc. 11811c Chemin Sainte-angÉlique, Saint-lazare, QC J7T 0A0 2017-09-05
Raycan Inc. 2427 Hunt, St Lazare, QC J7T 0A1 2011-05-13
Noweltech Consultants Inc. 2421 Rue Hunt, St-lazare, QC J7T 0A1 2009-01-23
6782108 Canada Inc. 1056 Rue Des Aventuriers, Saint-lazare, QC J7T 0A2 2007-05-31
Jps Logistique Inc. 1137, Rue De La DÉcouverte, Saint-lazare, QC J7T 0A4 2008-06-01
12215195 Canada Inc. 2466 Rue Sandmere, Saint-lazare, QC J7T 0A7 2020-07-22
Aog Technic Inc. 2215 Place Du Palefrenier, St-lazare, QC J7T 0A7 2012-10-10
2983532 Canada Inc. 2203 Place Du Palefrenier, St. Lazare, QC J7T 0A7 1993-12-13
6080511 Canada Inc. 28 Rue De Franconie, Les Cedres, QC J7T 0A9 2003-03-27
8776571 Canada Inc. 2887 Rue De Timberlay, Saint-lazare, QC J7T 0B1 2014-02-01
Find all corporations in postal code J7T

Corporation Directors

Name Address
JEFF SHOOT 15400 PIERREFONDS BLV., #21307, MONTREAL QC H9H 5L5, Canada

Competitor

Search similar business entities

City Saint-Lazare
Post Code J7T 2G7

Similar businesses

Corporation Name Office Address Incorporation
Enterprises E.a.h. Ltee 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 1974-08-30
L.a.f. Enterprises Inc. 3418 Garrard Road, Whitby, ON L1R 2C1
Enterprises Braxo Inc. 1155 Boul Rene-levesque Ouest, Buearu 2500, Montreal, QC H3B 2K4
Les Enterprises Harlequin Limitee 225 Duncan Mill Rd, Suite 605, Don Mills, ON M3B 1Z3 1949-01-29
Les Enterprises P.g. Mc Cormick Ltee 3015 Halpern North Street, St. Laurent, QC H4S 1P5 1974-07-17
Blythe Enterprises Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Xsite Enterprises of Eastern Ontario Inc. 131 Senator Street, Carleton Place, ON K7C 3P1
Oz Enterprises 2013 Limited 3333 Graham Blvd., Suite 400, Montreal, QC H3R 3L5
Vinjamur Enterprises Inc. 35 Kingsbridge Garden Circle, Suite 2804, Mississauga, ON L5R 3Z5 2004-02-18
Les Enterprises Dodger Bleue Ltee. 220 Bay Street, Suite 700, Toronto, ON M5J 2W4 1996-03-01

Improve Information

Please provide details on SATTECH.CA ENTERPRISES 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