SWAT SOLUTIONS INC.

Address:
200, Boul. Montréal-toronto, Montréal, QC H8S 1B8

SWAT SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 8556571. The registration start date is June 14, 2013. The current status is Active.

Corporation Overview

Corporation ID 8556571
Business Number 806373247
Corporation Name SWAT SOLUTIONS INC.
Registered Office Address 200, Boul. Montréal-toronto
Montréal
QC H8S 1B8
Incorporation Date 2013-06-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MATHIEU SPINELLI 20756, rue Gay Cedars, Baie d'Urfé QC H9X 2T4, Canada
PIERRE SPINELLI 101, Gables Court, Beaconsfield QC H9W 5H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-27 current 200, Boul. Montréal-toronto, Montréal, QC H8S 1B8
Address 2013-06-20 2018-02-27 561, Boulevard St-joseph, Montréal, QC H8S 2K9
Address 2013-06-14 2013-06-20 2000-2000, Avenue Mcgill College, Montréal, QC H3A 3H3
Name 2013-06-14 current SWAT SOLUTIONS INC.
Status 2013-06-14 current Active / Actif

Activities

Date Activity Details
2013-06-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200, boul. Montréal-Toronto
City Montréal
Province QC
Postal Code H8S 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3242781 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8
Fairview Nissan Limitee 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 1973-09-13
Spinelli Toyota ( 1981 ) Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8
2975131 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 1993-11-23
4183088 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 2003-09-17
4183096 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 2003-09-17
4269811 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 2004-12-21
7939906 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 2011-08-05
3729451 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8
8504474 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 2013-04-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3729451 Canada Inc. 230, Boul. Montréal-toronto, Lachine, QC H8S 1B8 2000-03-09
Remorquage Burstall-conrad Inc. 480 Blvd., MontrÉal-toronto, Lachine, QC H8S 1B8 1990-12-24
8631182 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 2013-09-11
8755493 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 2014-01-14
9339442 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 2015-06-18
9701133 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 2016-04-07
11828983 Canada Inc. 200, Boul. Montréal-toronto, Montréal, QC H8S 1B8 2020-01-07
12485419 Canada Inc. 200, Boul. Montréal-toronto, Montréal, QC H8S 1B8 2020-11-10
12485494 Canada Inc. 200, Boul. Montréal-toronto, Montréal, QC H8S 1B8 2020-11-10

Corporation Directors

Name Address
MATHIEU SPINELLI 20756, rue Gay Cedars, Baie d'Urfé QC H9X 2T4, Canada
PIERRE SPINELLI 101, Gables Court, Beaconsfield QC H9W 5H3, Canada

Entities with the same directors

Name Director Name Director Address
8004447 CANADA INC. Mathieu Spinelli 20756, rue Gay Cedars, Baie-d'Urfé QC H9X 2T4, Canada
8504474 CANADA INC. MATHIEU SPINELLI 20756, rue Gay Cedars, Baie D'Urfé QC H9X 2T4, Canada
2975131 CANADA INC. PIERRE SPINELLI 561 ST-JOSEPH BOULEVARD, LACHINE QC H8S 2K9, Canada
9339442 CANADA INC. Pierre Spinelli 561, boulevard Saint-Joseph, Lachine QC H8S 2K9, Canada
3242781 CANADA INC. PIERRE SPINELLI 561 ST-JOSEPH BOULEVARD, LACHINE QC H8S 2K9, Canada
9701133 CANADA INC. Pierre Spinelli 561, boul. St-Joseph, Lachine QC H8S 2K9, Canada
8004447 CANADA INC. Pierre Spinelli 101, Gables Court, Beaconsfield QC H9W 5H3, Canada
8631182 Canada Inc. Pierre Spinelli 561 boulevard Saint-Joseph, Lachine QC H8S 2K9, Canada
8755493 CANADA INC. Pierre Spinelli 561 boulevard Saint-Joseph, Lachine QC H8S 2K9, Canada
4269811 CANADA INC. PIERRE SPINELLI 561 ST. JOSEPH BLVD., LACHINE QC H8S 2K9, Canada

Competitor

Search similar business entities

City Montréal
Post Code H8S 1B8

Similar businesses

Corporation Name Office Address Incorporation
Swat Factory Production Inc. 66, 6e Avenue, Lasalle, QC H8P 2K9 2013-10-17
Swat Telecom Inc. 1-520, Rue George-muir, Quebec, QC G2N 2H1 2015-06-18
Swat Investments Inc. 195, Lindenwood Dr. West, Winnipeg, MB R3P 1X8 2011-05-02
The Swat Institute Corporation 19947 Hwy 12, Greenbank, ON L0C 1B0 2010-01-14
Pc Swat Team Inc. 7488 Williams Road, Richmond, BC V7A 1G1 2005-03-24
Cineflix (super Swat) Inc. 110 Spadina Avenue, Suite 400, Toronto, ON M5V 2K4 2009-08-14
Monarchondria It Swat Team Inc. 103 Long Point Dr., Richmond Hill, ON L4E 3Z7 2006-03-16
Swat Zone Inc. 1 Yonge Street, Unit 1801, Toronto, ON M5E 1W7 2015-12-14
Swat Temp Agency Ltd. 95 Morning Calm Drive, Unit # 35, Cambridge, ON N1R 8H7 2019-08-26
Swat Global Investments Inc. 7070 Saint Barbara Blvd, Unit 36, Mississauga, ON L5W 0E6 2012-05-07

Improve Information

Please provide details on SWAT SOLUTIONS 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