SC 360 INC.

Address:
2425 Boul.pitfield, Saint-laurent, QC J4S 1W8

SC 360 INC. is a business entity registered at Corporations Canada, with entity identifier is 9389199. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9389199
Business Number 864753637
Corporation Name SC 360 INC.
Registered Office Address 2425 Boul.pitfield
Saint-laurent
QC J4S 1W8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
STEVE ROULEAU 874 RUE THIBAUDEAU, ÎLE-BIZARD QC H9C 2V3, Canada
PAT FILIPPELLI 15 BOUL. MORGAN, BAIE D'URFÉ QC H9X 3A3, Canada
STÉPHANE LE BOUYONNEC 30 RUE DELACROIX, CANDIAC QC J5R 6J4, Canada
FRANÇOIS GAUDREAU 31 CHEMIN DE L'ÎLE-ROUSSIN, LAVAL QC H7R 1E8, Canada
SERGE TOUSIGNANT 269 CONNEMARA CRESCENT, BEACONSFIELD QC H9W 2N7, Canada
GASTON DANDURAND 14 RUE DE SAINT-MALO, SAINTE-JULIE QC J3E 3B6, Canada
PIERRE-YVES MÉTHOT 1110 RUE PINE RIDGE, SAINT-LAZARE QC J7T 2M8, Canada
SERGE BOUCHER 1250 RENÉ-LÉVESQUE OUEST, BUR. 1400, MONTREAL QC H3B 5E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-11-01 current 2425 Boul.pitfield, Saint-laurent, QC J4S 1W8
Name 2015-11-01 current SC 360 INC.
Status 2017-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2015-11-01 2017-02-01 Active / Actif

Activities

Date Activity Details
2015-11-01 Amalgamation / Fusion Amalgamating Corporation: 6302637.
Section: 183
2015-11-01 Amalgamation / Fusion Amalgamating Corporation: 6302700.
Section: 183
2015-11-01 Amalgamation / Fusion Amalgamating Corporation: 7736118.
Section: 183
2015-11-01 Amalgamation / Fusion Amalgamating Corporation: 8913161.
Section: 183

Corporations with the same name

Corporation Name Office Address Incorporation
Sc 360 Inc. 7450 Du Mile End Street, Montréal, QC H2R 2Z6
Sc 360 Inc. 8609, Chemin Dalton, Mont-royal, QC H4T 1V5 2004-11-01
Sc 360 Inc. 7450 Rue Du Mile End, Montréal, QC H2R 2Z6

Office Location

Address 2425 BOUL.PITFIELD
City SAINT-LAURENT
Province QC
Postal Code J4S 1W8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dr2 Applications Inc. 255 Simard, #21, St-lambert, QC J4S 1W8 2004-11-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8780684 Canada Inc. 18 Rue De Bretagne, Saint-lambert, QC J4S 1A1 2014-02-05
6873341 Canada Inc. 14, De Bretagne, Saint-lambert, QC J4S 1A1 2007-11-14
Gestion Bremelida Inc. 18 De Bretagne Street, Saint-lambert, QC J4S 1A1 1998-08-13
Canada Sales Congress Inc. 27, De Bretagne, Saint –lambert, QC J4S 1A3 2014-09-03
3837238 Canada Inc. 60 Rue De Bretagne, St-lambert, QC J4S 1A4 2000-11-23
Pbti Management Inc. 3, Rue De Provence, St-lambert, QC J4S 1A9 2001-10-16
10248282 Canada Inc. 18 De Provence Street, Saint-lambert, QC J4S 1B2 2017-05-24
Hélène F. Fortin Ca Inc. 18 Rue De Provence, St-lambert, QC J4S 1B2 2000-01-31
3121526 Canada Inc. 55, Rue D'auvergne, Saint-lambert, QuÉbec, QC J4S 1B4 1995-02-22
4223454 Canada Inc. 106 Rue Des Flandres, Saint-lambert, QC J4S 1C5 2004-03-08
Find all corporations in postal code J4S

Corporation Directors

Name Address
STEVE ROULEAU 874 RUE THIBAUDEAU, ÎLE-BIZARD QC H9C 2V3, Canada
PAT FILIPPELLI 15 BOUL. MORGAN, BAIE D'URFÉ QC H9X 3A3, Canada
STÉPHANE LE BOUYONNEC 30 RUE DELACROIX, CANDIAC QC J5R 6J4, Canada
FRANÇOIS GAUDREAU 31 CHEMIN DE L'ÎLE-ROUSSIN, LAVAL QC H7R 1E8, Canada
SERGE TOUSIGNANT 269 CONNEMARA CRESCENT, BEACONSFIELD QC H9W 2N7, Canada
GASTON DANDURAND 14 RUE DE SAINT-MALO, SAINTE-JULIE QC J3E 3B6, Canada
PIERRE-YVES MÉTHOT 1110 RUE PINE RIDGE, SAINT-LAZARE QC J7T 2M8, Canada
SERGE BOUCHER 1250 RENÉ-LÉVESQUE OUEST, BUR. 1400, MONTREAL QC H3B 5E9, Canada

Entities with the same directors

Name Director Name Director Address
Kolostat Inc. FRANÇOIS GAUDREAU 31 Chemin de l'Île-Roussin, Laval QC H7R 1E8, Canada
6302700 CANADA INC. François Gaudreau 31, chemin de l'Île-Roussin, Laval QC H7R 1E8, Canada
8003645 CANADA INC. François Gaudreau 31, Chemin de l'Île Roussin, Laval QC H7R 1E8, Canada
7975279 CANADA INC. François Gaudreau 31 Chemin de l'Île Roussin, Laval QC H7R 1E8, Canada
7922825 Canada Inc. François Gaudreau 31 Chemin de l'Île Roussin, Laval QC H7R 1E8, Canada
7087993 CANADA INC. FRANÇOIS GAUDREAU 31, CHEMIN DE L'ÎLE ROUSSIN, LAVAL SUR LE LAC QC H7R 1E8, Canada
PRESTIGE TELECOM INC. FRANÇOIS GAUDREAU 31, CHEMIN DE L'ÎLE-ROUSSIN, LAVAL QC H7R 1E8, Canada
162582 CANADA INC. FRANÇOIS GAUDREAU 31 ch. de l'Île-Roussin, Laval QC H7R 1E8, Canada
9163557 CANADA INC. François Gaudreau 31, chemin de l'Île-Roussin, Laval QC H7R 1E8, Canada
7282524 CANADA INC. François Gaudreau 31, chemin de l'Ile Roussin, Laval QC H7R 1E8, Canada

Competitor

Search similar business entities

City SAINT-LAURENT
Post Code J4S 1W8

Improve Information

Please provide details on SC 360 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