S.I.M MINI-COMPUTERS (EASTERN) INC.

Address:
6965 Boul Taschereau, Brossard, QC J4Z 1A7

S.I.M MINI-COMPUTERS (EASTERN) INC. is a business entity registered at Corporations Canada, with entity identifier is 64602. The registration start date is October 22, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 64602
Corporation Name S.I.M MINI-COMPUTERS (EASTERN) INC.
Registered Office Address 6965 Boul Taschereau
Brossard
QC J4Z 1A7
Incorporation Date 1979-10-22
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
VIATEUR GAGNON 8100 NADEAU, BROSSARD QC , Canada
CLAUDE RIVARD 52 DE BERCY, CANDIAC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-10-21 1979-10-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-10-22 current 6965 Boul Taschereau, Brossard, QC J4Z 1A7
Name 1979-10-22 current S.I.M MINI-COMPUTERS (EASTERN) INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-02-06 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-10-22 1988-02-06 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1979-10-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1983-11-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6965 BOUL TASCHEREAU
City BROSSARD
Province QC
Postal Code J4Z 1A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3090477 Canada Inc. 6925 Taschereau Blvd, Brossard, QC J4Z 1A7 1994-11-28
2927161 Canada Inc. 7005 Taschereau, Suite 358, Brossard, QC J4Z 1A7 1993-06-03
Les Restaurants Chi Laval Inc. 6835 Boulevard Taschereau, Brossard, QC J4Z 1A7 1993-01-18
Vision Recycling Inc. 7005 Boulevard Taschereau, Bureau 360, Brossard, QC J4Z 1A7 1991-03-21
2699516 Canada Inc. 7005 Boul. Tashereau, Suite 268, Brossard, QC J4Z 1A7 1991-03-18
172483 Canada Inc. 6955 Taschereau Boulevard, Suite 202, Brossard, QC J4Z 1A7 1990-06-28
Equipements De Boulangerie Rijkaart Inc. 6955 Taschereau Blvd., Suite 202, Brossard, QC J4Z 1A7 1989-07-13
Platon Communications Inc. 7005 Blvd. Taschereau, Suite 333, Brossard, QC J4Z 1A7 1987-03-27
Astertek Enterprises Inc. 6975 Blvd Taschereau, Suite 009, Brossard, QC J4Z 1A7 1985-05-21
Maria Martin Designs Inc. 6975 Taschereau, Brossard, QC J4Z 1A7 1985-02-27
Find all corporations in postal code J4Z1A7

Corporation Directors

Name Address
VIATEUR GAGNON 8100 NADEAU, BROSSARD QC , Canada
CLAUDE RIVARD 52 DE BERCY, CANDIAC QC , Canada

Entities with the same directors

Name Director Name Director Address
Hall of Fame Hockey Development Inc. CLAUDE RIVARD 253 Swindale Drive, Milton ON L9T 0T7, Canada
REFRIGÉRATION R. & S. DUBÉ INC. CLAUDE RIVARD 920 RUE MONTPELLIER, LAVAL QC H7E 4Y8, Canada
INTÉGRA CONTRÔLES INC. CLAUDE RIVARD 920, RUE DE MONTPELLIER, LAVAL QC H7E 4Y8, Canada
S.I.M. MINI COMPUTERS (ALTA) INC. CLAUDE RIVARD 52 DE BERCY, CANDIAC QC J5R 4B7, Canada
GESTION CLAUDE RIVARD INC. CLAUDE RIVARD 2185 MONTEREY, LAVAL QC , Canada
3587070 CANADA INC. Claude Rivard 1076, CHEMIN DES PATRIOTES OUEST, SAINT-JEAN-SUR-RICHELIEU QC J2Y 1H4, Canada
ElementalSteel Corporation Claude Rivard 5769 Yew Street, Vancouver BC V6M 3Y5, Canada
RÉFRIGÉRATION R. & S. INTERNATIONAL INC. Claude Rivard 920, de Montpellier Street, Laval QC H7E 4Y8, Canada
2977702 CANADA INC. CLAUDE RIVARD 1076, CHEMIN DES PATRIOTES OUEST, SAINT-JEAN-SUR-RICHELIEU QC J2Y 1H4, Canada
2977702 CANADA INC. CLAUDE RIVARD 1076 CHEMIN DES PATRIOTESOUEST, ST-JEAN SUR RICHELIEU QC J2Y 1H4, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4Z1A7

Similar businesses

Corporation Name Office Address Incorporation
Les Mini-ordinateurs Cygnet Ltee. 5200 De La Savane, Suite 200, Montreal, QC 1973-06-27
S.i.m. Mini-computers Inc. 215 Carlingview Drive, Rexdale, ON M9W 5E8 1978-05-08
Eastern Mini-splits Inc. 41 Deer Marsh Road, Flatrock, NL A1K 1C8 2017-10-27
S.i.m. Mini Computers (western) Inc. Toronto-dominion Tower, Suite 1501 Edmonton Centre, Edmonton, AB T5J 2Z1 1978-12-04
Mini AntiquitÉs W LtÉe 25, Rue Centrale, Pointe-des-cascades, QC J0P 1M0 2004-10-15
Access Mini-storage Inc. 4269 St. Catherine St. West, Suite 200, Westmount, QC H3Z 1P7
Produits De Loisirs Mini Ltee 6398 Normandie, Montreal North, QC 1976-04-30
Les Distributions Mini-mex Inc. 8371 "a" St-laurent, Montreal, QC 1980-07-23
Monsieur Mini Poste Inc. 1417 Elizabeth Boulevard, Chomedey, Laval, QC H7W 3K1 1986-08-14
Access Mini-storage Inc. 4590 Henri-bourassa West, Saint-laurent, QC H4L 1A8

Improve Information

Please provide details on S.I.M MINI-COMPUTERS (EASTERN) 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