SYSTÈMES SYNTAX LTÉE

Address:
8000 Decarie Blvd., Suite 300, Montreal, QC H4P 2S4

SYSTÈMES SYNTAX LTÉE is a business entity registered at Corporations Canada, with entity identifier is 9815295. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 9815295
Business Number 105116016
Corporation Name SYSTÈMES SYNTAX LTÉE
SYNTAX SYSTEMS LTD.
Registered Office Address 8000 Decarie Blvd.
Suite 300
Montreal
QC H4P 2S4
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ted Mocarski 127 Pratt Street, Providence RI 02906, United States
David Lewin 375 Roland-Therrien Blvd., #210, Longueuil QC J4H 4A6, Canada
Ryan Etinson 1 Granville Street, Hampstead QC H3X 3A9, Canada
Stéphane Tremblay 155 Cornwall Avenue, Mont-Royal QC H3P 1M9, Canada
Kristian Valenta 375 Roland-Therrien Blvd., #210, Longueuil QC J4H 4A6, Canada
Kenneth Etinson 12 Kilburn Crescent, Hampstead QC H3X 3B9, Canada
Michael Etinson 59 Stratford Street, Hampstead QC H3X 3C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-01-18 current 8000 Decarie Blvd., Suite 300, Montreal, QC H4P 2S4
Address 2016-06-30 2017-01-18 375 Roland-therrien Blvd., Suite 210, Longueuil, QC J4H 4A6
Name 2016-06-30 current SYSTÈMES SYNTAX LTÉE
Name 2016-06-30 current SYNTAX SYSTEMS LTD.
Status 2016-06-30 current Active / Actif

Activities

Date Activity Details
2016-06-30 Amalgamation / Fusion Amalgamating Corporation: 8391475.
Section: 183
2016-06-30 Amalgamation / Fusion Amalgamating Corporation: 9796860.
Section: 183

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
SystÈmes Syntax LtÉe 8250 Decarie Boulevard, Suite 400, Montreal, QC H4P 2P5

Office Location

Address 8000 Decarie Blvd.
City Montreal
Province QC
Postal Code H4P 2S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2811871 Canada Inc. 8000 Decarie Blvd., Suite 290, Montreal, QC H4P 2S4 1992-04-08
93346 Canada Limited 8000 Decarie Blvd., Suite 500, Montreal, QC H4P 2S4 1979-09-17
Josher Investments Limited 8000 Décarie Blvd., Suite 500, Montreal, QC H4P 2S4 1977-02-15
Sydster Investments Inc. 8000 Decarie Blvd., Suite 290, Montreal, QC H4P 2S4 1999-08-03
Oberfeld Snowcap Inc. 8000 Decarie Blvd., Suite 290, Montreal, QC H4P 2S4 2002-01-10
185888 Canada Inc. 8000 Decarie Blvd., 5th Floor, Montreal, QC H4P 2S4 1976-01-21
Nexia Friedman Inc. 8000 Decarie Blvd., Suite 500, Montreal, QC H4P 2S4 2007-02-06
99269 Canada Ltd. 8000 Decarie Blvd., Suite 500, Montreal, QC H4P 2S4 1981-01-29
Friedman & Friedman Inc. 8000 Decarie Blvd., Suite 500, Montreal, QC H4P 2S4 1980-08-13
Mt Consultants Inc. 8000 Decarie Blvd., Suite 500, Montreal, QC H4P 2S4 2000-07-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Os Real Estate Services Inc. 290-8000 Boulevard Décarie, Montréal, QC H4P 2S4 2018-12-31
Hemox Biotechnologies Inc. 310-8000 Boul. Décarie, MontrÉal, QC H4P 2S4 2017-04-02
9902392 Canada Inc. 110-8000 Décarie, Montréal, QC H4P 2S4 2016-09-12
Gestion Agrikol Inc. 500-8000 Décarie Boulevard, Montreal, QC H4P 2S4 2016-06-15
Shawn Cohen Medical Services Inc. 440-8000 Boul. Décarie, Montréal, QC H4P 2S4 2012-12-05
6479855 Canada Inc. 8000 Boulevard Decarie, #500, Montreal, QC H4P 2S4 2005-11-18
Mtp Oncotech Pharma International LtÉe 8000 Boul Decarie, Bureau 500, Montreal, QC H4P 2S4 2001-07-27
3698963 Canada Inc. 8000 DÉcarie BoulÉ, Suite 500, Montreal, QC H4P 2S4 2000-01-19
3675238 Canada Inc. 8000 Decarie, #290, Montreal, QC H4P 2S4 1999-11-24
Les Investissements Keyboat Inc. 8000 Decarie Boulevard, Suite 290, Montreal, QC H4P 2S4 1996-08-12
Find all corporations in postal code H4P 2S4

Corporation Directors

Name Address
Ted Mocarski 127 Pratt Street, Providence RI 02906, United States
David Lewin 375 Roland-Therrien Blvd., #210, Longueuil QC J4H 4A6, Canada
Ryan Etinson 1 Granville Street, Hampstead QC H3X 3A9, Canada
Stéphane Tremblay 155 Cornwall Avenue, Mont-Royal QC H3P 1M9, Canada
Kristian Valenta 375 Roland-Therrien Blvd., #210, Longueuil QC J4H 4A6, Canada
Kenneth Etinson 12 Kilburn Crescent, Hampstead QC H3X 3B9, Canada
Michael Etinson 59 Stratford Street, Hampstead QC H3X 3C8, Canada

Entities with the same directors

Name Director Name Director Address
Centre Communautaire Juif de QC Chabad DAVID LEWIN 1129 AVENUE MURRAY, QUÉBEC QC G1S 3B7, Canada
9796835 CANADA INC. David Lewin 375 Roland-Therrien Blvd., Suite 210, Longueuil QC J4H 4A6, Canada
9796860 CANADA INC. David Lewin 375 Roland-Therrien Blvd., #210, Longueuil QC J4H 4A6, Canada
Onstream Pipeline Inspection Services Inc. David Lewin 210 - 375 Roland-Therrien Blvd., Longueuil QC J4H 4A6, Canada
Onstream Holdings Inc. David Lewin 210 - 375 Roland-Therrien Blvd., Longueuil QC J4H 4A6, Canada
DIALOGIC GROUP INC. David Lewin 121 Marie Curie, St-Jean-sur-Richelieu QC J2W 3C3, Canada
kSimplify Inc. Kenneth Etinson 12 Croissant Kilburn, Hampstead QC H3X 3B9, Canada
9796835 CANADA INC. Kenneth Etinson 12 Kilburn Crescent, Hampstead QC H3X 3B9, Canada
9984003 CANADA INC. Kenneth Etinson 12 Croissant Kilburn, Hampstead QC H3X 3B9, Canada
THE SYNTAX FOUNDATION KENNETH ETINSON 6065 CAVENDISH BLVD., MONTREAL QC H4W 3B3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4P 2S4

Similar businesses

Corporation Name Office Address Incorporation
Syntax Systems Group Inc. 8000 Decarie Blvd., Suite 300, Montreal, QC H4P 2S4 2016-06-16
The Syntax Foundation 8250 Decarie Boulevard, Suite 400, Montreal, QC H4P 2P5 2002-11-25
Jazz Syntax Network Ltd. 914 Yonge Street [unit1811], Toronto, ON M4W 3C8 2013-01-10
Syntax Equities Inc. 19 Duncan Street, 2nd Floor, Toronto, ON M5H 3H1
Xeo Marketing and Strategic Consultancy Inc. 7111, Syntax Dr. Suite 310, Mississauga, ON L5N 8C3 2015-12-13
Syntax Equities Inc. 547 Eglinton Avenue West, 2nd Floor, Toronto, ON M5N 1B5 1980-03-28
P.v./b.v. Systems Ltd. 900 Sabastino, Longueuil, QC 1980-03-27
Les Systemes M.b.m. Ltee 149 Finchley Road, Hampstead, QC H3X 3A3 1978-10-26
B.h.b. Systemes Ltee 5460 Royalmount, Suite 204, Montreal, QC 1970-11-12
J.u.m.p. Systems Ltd. 1150 Marie Victorin, Longueuil, QC 1971-02-08

Improve Information

Please provide details on SYSTÈMES SYNTAX LTÉE 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