S.D. PAINT ENGINEERING LTD. is a business entity registered at Corporations Canada, with entity identifier is 682390. The registration start date is July 31, 1980. The current status is Dissolved.
Corporation ID | 682390 |
Business Number | 879817252 |
Corporation Name | S.D. PAINT ENGINEERING LTD. |
Registered Office Address |
207 Place Frontenac Pointe Claire QC H9R 4Z7 |
Incorporation Date | 1980-07-31 |
Dissolution Date | 1993-10-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
SABINE DOMICENT | 800, LAKESHORE DRIVE #26, DORVAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-07-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-07-30 | 1980-07-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1980-07-31 | current | 207 Place Frontenac, Pointe Claire, QC H9R 4Z7 |
Name | 1980-07-31 | current | S.D. PAINT ENGINEERING LTD. |
Status | 1993-10-04 | current | Dissolved / Dissoute |
Status | 1989-11-01 | 1993-10-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1980-07-31 | 1989-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-10-04 | Dissolution | |
1980-07-31 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1987 | 1984-01-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 207 PLACE FRONTENAC |
City | POINTE CLAIRE |
Province | QC |
Postal Code | H9R 4Z7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre D'affaires Frontenac Limitee | 207 Place Frontenac, Pointe-claire, QC H9R 4Z7 | 1977-04-25 |
Beta Combustion Inc. | 207 Place Frontenac, Pointe-claire, QC | 1979-12-04 |
Les Immeubles Resort Estates (r.e.l.) Inc. | 207 Place Frontenac, Pointe-claire, QC H9R 4Z7 | 1976-12-31 |
Keldon Electronics Limited | 207 Place Frontenac, Pointe Claire, QC | 1966-01-28 |
P.a.p. Power Automation Products Canada Ltd. | 207 Place Frontenac, Pointe Claire, QC | 1978-06-12 |
Construction Accolade Inc. | 207 Place Frontenac, Pointe-claire, QC H9R 4Z7 | 1979-04-20 |
Ultranomics Inc. | 207 Place Frontenac, Pointe Claire, QC | 1979-05-03 |
Ultranomics Distribution Inc. | 207 Place Frontenac, Pointe-claire, QC | 1979-06-01 |
La Compagnie Souscription Qualite (quebec) Inc. | 207 Place Frontenac, Suite 3, Pointe-claire, QC | 1979-07-27 |
La Cie D'ordinateur Et De Financement Canadienne Ccfi Inc. | 207 Place Frontenac, Pointe-claire, QC H9R 4Z7 | 1979-08-14 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cetamed Inc. | 207 Frontenac, Pointe Claire, QC H9R 4Z7 | 1990-02-22 |
Dacquebec Inc. | 7 Place Frontenac, Pointe Claire, QC H9R 4Z7 | 1988-08-24 |
151284 Canada Inc. | 227 Place Frontenac, Pointe Claire, QC H9R 4Z7 | 1986-08-19 |
Valmet Automation Inc. | 179 Place Frontenac, Pte Claire, QC H9R 4Z7 | 1985-01-25 |
Magenta Consulting Enterprises Inc. | 159 Place Frontenac, Suite 2, Pointe Claire, QC H9R 4Z7 | 1983-12-06 |
Cma Interface Inc. | 83 Place Frontenac, Pointe-claire, QC H9R 4Z7 | 1982-11-03 |
Kajaani Automation Inc. | 181 Place Frontenac, Pointe-claire, QC H9R 4Z7 | 1981-03-16 |
Advanced Forest Automation Canada Inc. | 55 Place Frontenac, Pointe Claire, QC H9R 4Z7 | 1979-09-21 |
Restaurant Le Chambertin Inc. | 9 Place Frontenac, Pointe-claire, QC H9R 4Z7 | 1979-08-29 |
Les Circuits G.p. Inc. | 175 Place Frontenac, Pointe-claire, QC H9R 4Z7 | 1978-10-04 |
Find all corporations in postal code H9R4Z7 |
Name | Address |
---|---|
SABINE DOMICENT | 800, LAKESHORE DRIVE #26, DORVAL QC , Canada |
City | POINTE CLAIRE |
Post Code | H9R4Z7 |
Category | engineering |
Category + City | engineering + POINTE CLAIRE |
Corporation Name | Office Address | Incorporation |
---|---|---|
Yeg Engineering Group Inc. | 4311 Savaryn Drive Sw, Edmonton, AB T6X 2E8 | |
Data Sciences Engineering Corp. | 17816 - 105 Ave Nw, C/o: Alpha Adroit Engineering Ltd., Edmonton, AB T5S 2H5 | 2019-12-12 |
Lri Engineering Inc. | 170 University Avenue, 3rd Floor, Toronto, ON M5H 3B3 | |
David Mcmanus Engineering Ltd. | 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8 | |
G & F Paint Inc. | 379 Mcarthur, Vanier, ON | 1985-01-17 |
Tech-met Engineering Ltee | 80 Milner Avenue, Unit 9, Scarborough, ON M1S 3P8 | 1980-01-09 |
Red Dog Paint Minerals Inc. | 219 Hillside Ave, Wheatley, ON N0P 2P0 | 2014-02-28 |
Dogma Paint Inc. | 26, Rue De La Vaudaire, Gatineau, QC J9A 0C8 | 2017-05-18 |
Paint Gal Inc. | 520 Comerford Street, Victoria, BC V9A 6K8 | 2007-05-29 |
Conquest Engineering Ltd. | 1505 Barrington Street, Suite 901, Halifax, NS B3J 3K5 |
Please provide details on S.D. PAINT ENGINEERING LTD. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |