SNAPTAGG INC.

Address:
603 Cote-du-rhone Street, Rosemere, QC J7A 4N5

SNAPTAGG INC. is a business entity registered at Corporations Canada, with entity identifier is 9101969. The registration start date is November 27, 2014. The current status is Active.

Corporation Overview

Corporation ID 9101969
Business Number 822750188
Corporation Name SNAPTAGG INC.
Registered Office Address 603 Cote-du-rhone Street
Rosemere
QC J7A 4N5
Incorporation Date 2014-11-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Nick Ceravolo 10 Jacques-Prou Street, Beaconsfield QC H9W 6E1, Canada
Robert Galassi 170 de la Terre-de-Feu Street, Laprairie QC J5R 0C6, Canada
Robert Torralbo 480 Strathcona Avenue, Westmount QC H3Y 2X1, Canada
Fernando Salvo 650 Carleton Street, Westmount QC H3Y 2Y2, Canada
Gordon Jekubik 92 Edenbridge Drive, Etobicoke ON M9A 3G4, Canada
Giovanni Salvo 603 Cote-du-Rhone Street, Rosemere QC J7A 4N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-11-27 current 603 Cote-du-rhone Street, Rosemere, QC J7A 4N5
Name 2014-11-27 current SNAPTAGG INC.
Status 2014-11-27 current Active / Actif

Activities

Date Activity Details
2019-12-30 Amendment / Modification Section: 178
2016-08-23 Amendment / Modification Section: 178
2016-01-05 Amendment / Modification Section: 178
2014-11-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 603 Cote-du-Rhone Street
City Rosemere
Province QC
Postal Code J7A 4N5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tecqc.com Inc. 604 Rue Du Cote Du Rhône, Rosemère, QC J7A 4N5 2010-03-10
Securite Scantronic Inc. 603 Cote Du Rhone, Rosemere, QC J7A 4N5 1994-02-10
Sylvie Bernier Enterprises Inc. 616 CÔte Du RhÔnes, Rosemere, QC J7A 4N5 1984-10-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6282342 Canada Inc. 8 Rue Paul-bergeron, Blainville, QC J7A 0A1 2004-10-01
10084344 Canada Inc. 1 Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2017-01-30
9768335 Canada Inc. 15 Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2016-05-30
Ludicsteps Solutions Inc. 4, Hector-maisonneuve, Blainville, QC J7A 0A2 2015-04-29
9015566 Canada Inc. 4 Hector-maisonneuve, Blainville, QC J7A 0A2 2014-09-10
Caj Asset Holding Inc. 15, Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2010-10-04
7505396 Canada Inc. 35 Hector Maisonneuve, Blainville, QC J7A 0A2 2010-05-04
7505426 Canada Inc. 35 Hector Maisonneuve, Blainville, QC J7A 0A2 2010-05-04
Garderies Coffre À Jouets (arthur-sauvÉ) Inc. 15, Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2012-02-15
192372 Canada Inc. 1 Rue Hector-maisonneuve, Blainville, QC J7A 0A2 1985-03-14
Find all corporations in postal code J7A

Corporation Directors

Name Address
Nick Ceravolo 10 Jacques-Prou Street, Beaconsfield QC H9W 6E1, Canada
Robert Galassi 170 de la Terre-de-Feu Street, Laprairie QC J5R 0C6, Canada
Robert Torralbo 480 Strathcona Avenue, Westmount QC H3Y 2X1, Canada
Fernando Salvo 650 Carleton Street, Westmount QC H3Y 2Y2, Canada
Gordon Jekubik 92 Edenbridge Drive, Etobicoke ON M9A 3G4, Canada
Giovanni Salvo 603 Cote-du-Rhone Street, Rosemere QC J7A 4N5, Canada

Entities with the same directors

Name Director Name Director Address
PRIMOFORNO INC. FERNANDO SALVO 650 CARLETON, WESTMOUNT QC H3Y 2Y2, Canada
SECURITE SCANTRONIC INC. GIOVANNI SALVO 6734 6E AVENUE, MONTREAL QC H1Y 2R9, Canada
SCANTRONIC ELECTRONIC ARTICLE SURVEILLANCE INC. GIOVANNI SALVO 603 COTE DU RHONE, ROSEMERE QC J7A 4N5, Canada
SÉCURITÉ SCANTRONIC CANADA INC. GIOVANNI SALVO 603 COTE DU RHONE, ROSEMERE QC J7A 4N5, Canada
OPTIONS VOYAGES (1998) INC. NICK CERAVOLO 300 ROUTE SHAMROCK, BEACONSFIELD QC H9W 5S7, Canada
NORDIC TOURS INTERNATIONAL INC. NICK CERAVOLO 606 CATHCART BUR 1045, MONTREAL QC H3B 1K9, Canada
RDX Pharma Inc. NICK CERAVOLO 242 BEACONSFIELD BLVD., BEACONSFIELD QC H9W 4A4, Canada
2761165 CANADA INC. NICK CERAVOLO 1255 PHILLIPS SQUARE, SUITE 500, MONTREAL QC H3B 3G5, Canada
3058298 CANADA INC. NICK CERAVOLO 300 ROUTE SHAMROCK, BEACONSFIELD QC H9S 5S7, Canada
LE GROUPE OPTIONS VOYAGES INC. NICK CERAVOLO 300 SHAMROCK ROAD, BEACONSFIELD QC H9W 5S7, Canada

Competitor

Search similar business entities

City Rosemere
Post Code J7A 4N5

Improve Information

Please provide details on SNAPTAGG 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