SOCIETE CANADIENNE DE PARTICIPATIONS INDUSTRIELLES (SCPI) INC.

Address:
615 Ouest, Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9

SOCIETE CANADIENNE DE PARTICIPATIONS INDUSTRIELLES (SCPI) INC. is a business entity registered at Corporations Canada, with entity identifier is 816817. The registration start date is February 16, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 816817
Corporation Name SOCIETE CANADIENNE DE PARTICIPATIONS INDUSTRIELLES (SCPI) INC.
Registered Office Address 615 Ouest, Boul. Dorchester
Suite 1010
Montreal
QC H3B 1P9
Incorporation Date 1979-02-16
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JEAN-PIERRE SUTTO 32 AVE. NELSON, OUTREMONT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-02-15 1979-02-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-02-16 current 615 Ouest, Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9
Name 1979-05-07 current SOCIETE CANADIENNE DE PARTICIPATIONS INDUSTRIELLES (SCPI) INC.
Name 1979-02-16 1979-05-07 90511 CANADA LTEE
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-02-16 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1979-02-16 Incorporation / Constitution en société

Office Location

Address 615 OUEST, BOUL. DORCHESTER
City MONTREAL
Province QC
Postal Code H3B 1P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93493 Canada Ltee 615 Ouest, Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1979-08-09
Sportek Surfaces Inc. 615 Ouest, Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1979-12-24
Sapacen Canada Inc. 615 Ouest, Boul. Dorchester, Montreal, QC H3B 1P9 1988-06-16
93889 Canada Ltee 615 Ouest, Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1979-09-27
Filgif Canada Inc. 615 Ouest, Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1980-01-07
Les Fermes Vercheres Limitee 615 Ouest, Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1976-11-15
Societe D'exploitation Forestiere Nord-joli Inc. 615 Ouest, Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1980-02-25
97562 Canada Ltee 615 Ouest, Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1980-03-21
B & L Gallery Ltd. 615 Ouest, Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1980-06-18
S.i.i.m. (societe D'investissements Immobiliers) Ltee 615 Ouest, Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1978-12-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Charles Amand Canada Inc. 615 Boul Rene Levesque Ouest, 10e Etage, Montreal, QC H3B 1P9 1998-02-18
Claudkat Research and Development Inc. 615 Boul Rene-levesque O, Bur. 1010, Montreal, QC H3B 1P9 1997-05-07
3370054 Canada Inc. 615 Rene-levesque Blvd W, Suite 1010, Montreal, QC H3B 1P9 1997-05-01
Mondo Carrefour Multisports Inc. 615 Boul. Rene-levesque Ouest, Bur. 1010, Montreal, QC H3B 1P9 1996-12-12
Orbiloc Cartographie & Communication Inc. 615 Bd Rene Levesque O, Bur 1010, Montreal, QC H3B 1P9 1995-03-20
Fcr Telecom Canada Inc. 615 Ouest Bl. Rene Levesque, Suite 1010, Montreal, QC H3B 1P9 1994-12-22
2964058 Canada Inc. 615 Bl. Rene Levesque Ouest, Bur. 1010, Montreal, QC H3B 1P9 1993-10-18
2912091 Canada Inc. 615 Rene Levesque Ouest, Suite 1010, Montreal, QC H3B 1P9 1993-04-14
Thiele Canada Inc. 615 Rene Levesque Blvd West, Suite 1010, Montreal, QC H3B 1P9 1993-03-03
2823527 Canada Inc. 615 Bd Rene Levesque O., Suite 1010, Montreal, QC H3B 1P9 1992-05-26
Find all corporations in postal code H3B1P9

Corporation Directors

Name Address
JEAN-PIERRE SUTTO 32 AVE. NELSON, OUTREMONT QC , Canada

Entities with the same directors

Name Director Name Director Address
MONDO RUBBER INTERNATIONAL INC. JEAN-PIERRE SUTTO 32 AVENUE NELSON, OUTREMONT QC , Canada
81544 CANADA LTEE/LTD. JEAN-PIERRE SUTTO 32 AVENUE NELSON, OUTREMONT QC , Canada
87679 CANADA LTEE JEAN-PIERRE SUTTO 32, RUE NELSON, OUTREMONT QC , Canada
ENERDEV ENERGIE DEVELOPPEMENT INC. JEAN-PIERRE SUTTO 32 AVENUE NELSON, OUTREMONT QC , Canada
CONOMNIA TRADING CO. LTD. JEAN-PIERRE SUTTO 28 AVENUE NELSON, OUTREMONT QC H2V 3N2, Canada
140019 CANADA INC. JEAN-PIERRE SUTTO 32 AVENUE NELSON, OUTREMONT QC H2V 3Z6, Canada
GRIPHOIST CANADA INC. JEAN-PIERRE SUTTO 32 AVE.NELSON, OUTREMONT QC , Canada
GESTION SUSTINA INC. JEAN-PIERRE SUTTO 32 AVE. NELSON, OUTREMONT QC , Canada
DANIEL LEBARD MANAGEMENT DEVELOPMENT DLMD INC. JEAN-PIERRE SUTTO 32 AVENUE NELSON, OUTREMONT QC , Canada
SOCIETE DE CONSULTATION SOCANGEST INC. JEAN-PIERRE SUTTO 32 AVENUE NELSON, OUTREMONT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1P9

Similar businesses

Corporation Name Office Address Incorporation
Societe Commerciale Canadienne De Participations Pour Des Fonds De Pension 70 University Ave, Suite 1450, Toronto, ON M5J 2M4 1985-07-08
Canadian Applied and Industrial Mathematics Society 209-1725 St. Laurent Blvd., Ottawa, ON K1G 3V4 2000-05-30
Compagnie Franco-canadienne D'investissements Et De Participations Inc. 410, Rue Saint-nicolas, Suite 236, Montréal, QC H2Y 2P5 2008-10-07
Societe D'etancheite Canadienne (s.e.c.) Ltee 6600 Trans-canadienne, Suite 750, Pointe Claire, QC H9R 4S2 1984-09-14
Societe Initiatives Forestieres Industrielles Sifi Ltee 1529 Rue Garnier, Quebec, QC G1S 2T4 1980-01-08
Societe D'entreprises Industrielles Fq Inc. 800 Place Victoria, Suite 4702 P.o. Box 322, Montreal, QC H4Z 1H6 1987-12-03
Societe D'etudes, Realisations Et De Planification Industrielles Serpi Inc. 1736 Avenue F.x. Garneau, Laval, QC H7S 1L2 1983-06-17
Compagnie Canadienne D'implantation De Machineries Industrielles (ccimi) Inc. 3460 Durocher, Suite 99, Montreal, QC H2X 2E3 2002-09-20
Catrel (canada) Industrial Research and Application Company Ltd. 550 Ouest, Rue Sherbrooke, Suite 1565, Montreal, QC H3A 1B9 1986-09-30
Section Canadienne De La SociÉtÉ Internationale D'urologie (s.i.u.) 1155 Robert-bourassa, Suite 1012, Montreal, QC H3B 3A7 2000-04-18

Improve Information

Please provide details on SOCIETE CANADIENNE DE PARTICIPATIONS INDUSTRIELLES (SCPI) 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