SYSTÈMES MICANAN INC.

Address:
12255 Place Henri Beau, Montreal, QC H4K 2H2

SYSTÈMES MICANAN INC. is a business entity registered at Corporations Canada, with entity identifier is 667064. The registration start date is July 3, 1980. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 667064
Business Number 103476420
Corporation Name SYSTÈMES MICANAN INC.
MICANAN SYSTEMS INC.
Registered Office Address 12255 Place Henri Beau
Montreal
QC H4K 2H2
Incorporation Date 1980-07-03
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 6

Directors

Director Name Director Address
GEORGE MANARAS 1194 TECUMSEH, DOLLARD-DES-ORMEAUX QC H9B 2P3, Canada
MICHAEL MANARAS 155 SCHUBERT, DOLLARD-DES-ORMEAUX QC H9B 2E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-02 1980-07-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-07-03 current 12255 Place Henri Beau, Montreal, QC H4K 2H2
Name 1995-09-11 current SYSTÈMES MICANAN INC.
Name 1995-09-11 current MICANAN SYSTEMS INC.
Name 1980-09-25 1995-09-11 PORTES AUTOMATIQUES MANARAS INC.
Name 1980-09-25 1995-09-11 MANARAS AUTO-DOORS INC.
Name 1980-07-03 1980-09-25 MANARAS HOLDINGS INC.
Status 1996-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1986-11-28 1996-12-31 Active / Actif
Status 1986-10-04 1986-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1980-07-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-09-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1995-09-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-09-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Systemes Micanan Inc. 1380 St. Regis, Dorval, QC H9P 2T5

Office Location

Address 12255 PLACE HENRI BEAU
City MONTREAL
Province QC
Postal Code H4K 2H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Standard Patio Doors Inc. 12255 Place Henri Beau, Montreal, QC H4K 2H2 1992-11-30
128023 Canada Inc. 12255 Place Henri Beau, Montreal, QC H4K 2H2 1983-11-14
167343 Canada Inc. 12255 Place Henri Beau, Montreal, QC H4K 2H2 1989-04-10
168339 Canada Inc. 12255 Place Henri Beau, Montreal, QC H4K 2H2 1989-05-31
189293 Canada Inc. 12255 Place Henri Beau, Montreal, QC H4K 2H2 1978-07-24
3075036 Canada Inc. 12255 Place Henri Beau, Montreal, QC H4K 2H2 1994-09-27
Amphibico Inc. 12255 Place Henri Beau, Montreal, QC H4K 2H2 1987-11-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits De Porte Porta Inc. 12255 Place Henri-beau, Montreal, QC H4K 2H2 1998-02-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Peter Nasri Inc. 7777 Henri-béland Avenue, Montreal, QC H4K 1A1
Gestion Ranya Inc. 7777, Rue Henri-bÉland, Montreal, QC H4K 1A1
Drukpa Canada 7560 Rue Béique, Montréal, QC H4K 1A3 2018-02-02
9815180 Canada Inc. 7570, Rue BÉique, MontrÉal, QC H4K 1A3 2016-06-30
6034969 Canada Inc. 7550 Rue Beique, Montreal, QC H4K 1A3 2002-11-06
135694 Canada Inc. 7570 Rue BÉique, MontrÉal, QC H4K 1A3 1984-09-20
International Council for The Abolition of Land Mines (i.c.a.l.m.) 6257 Gouin O., Suite#8, Montreal, QC H4K 1A7 2001-04-20
2814722 Canada Inc. 6419 Boulevard Gouin Ouest, Montréal, QC H4K 1A9 1992-04-22
171292 Canada Inc. 6410 Gouin Boulevard West, Montreal, QC H4K 1B1 1990-01-08
Forset Import-export Inc. 6670 Gouin Blvd. West, St-laurent, QC H4K 1B4 1995-05-16
Find all corporations in postal code H4K

Corporation Directors

Name Address
GEORGE MANARAS 1194 TECUMSEH, DOLLARD-DES-ORMEAUX QC H9B 2P3, Canada
MICHAEL MANARAS 155 SCHUBERT, DOLLARD-DES-ORMEAUX QC H9B 2E5, Canada

Entities with the same directors

Name Director Name Director Address
A.G.S. SPORTS INDUSTRIES INC. GEORGE MANARAS 118 UPPER WHITLOCK, P.O. BOX 819, HUDSON QC J0P 1H0, Canada
8164410 Canada Inc. George Manaras 118 Upper Whitlock, Hudson QC J0P 1H0, Canada
PORTA DOOR PRODUCTS INC. GEORGE MANARAS 1194 TECUMSEH STREET, DOLLARD-DES-ORMEAUX QC H9B 2Y9, Canada
2993929 CANADA INC. GEORGE MANARAS 1194 TECUMSEH, DOLLARD DES ORMEAUX QC H9B 9Z7, Canada
168339 CANADA INC. MICHAEL MANARAS 155 SCHUBERT, DOLLARD-DES-ORMEAUX QC H9B 2E5, Canada
3163814 CANADA INC. MICHAEL MANARAS 155 SCHUBERT STREET, DOLLARD-DES-ORMEAUX QC H9B 2E5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4K2H2

Similar businesses

Corporation Name Office Address Incorporation
L.m.p. Systems Inc. 817, Salaberry, Laval, QC H7S 1H5 1998-09-01
Les Systemes Ac/dc Systems Inc. 565 Rang 6, St-calixte, QC J0K 1Z0 1994-11-16
U Go Systems Inc. 163 Rue Les Érables, Laval, QC H7R 1A3 2014-10-16
Dmp Systems Inc. 57 Rue Therien, Gatineau, QC J8Y 1H9 1998-09-25
Six Systems Inc. 200 Patriot Pl, Ottawa, ON K2M 0B9 2010-09-08
SystÈmes Tlc Inc. 363 1ere Avenue, Mcmasterville, QC J3G 1S8 2007-02-15
Jet Set Systems, Inc. 7718 Drolet, Montreal, QC H2R 2C7 2016-10-08
Systemes Apv Systems Inc. 92 St Andrews, Baie D'urfe, QC H9X 2V1 2002-09-19
SystÈmes MÉdiatech Systems (f.t.i.) Inc. 43 Rue Pilon, Blainville, QC J7C 2B6 1988-01-11
P.v./b.v. Systems Ltd. 900 Sabastino, Longueuil, QC 1980-03-27

Improve Information

Please provide details on SYSTÈMES MICANAN 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