Sls Personnel & Healthcare Group Inc. · Groupe Personnel & Soin De Sante Sls Inc.

245 Victoria Ave, Suite 430, Montreal, QC H3Z2M6

Overview

SLS PERSONNEL & HEALTHCARE GROUP INC. (also known as GROUPE PERSONNEL & SOIN DE SANTE SLS INC.) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on January 29, 1997 with corporation #3341658, and dissolved on December 10, 2002. The current entity status is . The registered office location is at 245 Victoria Ave, Suite 430, Montreal, QC H3Z2M6. The directors of the corporation include Feinstein Shawn and Stober Linda.

Corporation Information

ID3341658
Business Number141720243
Current NameSLS PERSONNEL & HEALTHCARE GROUP INC.
Other NameGROUPE PERSONNEL & SOIN DE SANTE SLS INC.
Incorporation Date1997-01-29
Dissolution Date2002-12-10
Address245 Victoria Ave
Suite 430
Montreal
QC H3Z2M6
Director Limits1-5

Corporation Directors

Director NameDirector Address
FEINSTEIN SHAWN7496 BAILY ROAD, COTE ST-LUC QC H4W 1M4, Canada
STOBER LINDA4900 DE LA COTE ST-LUC, APT. 507, MONTREAL QC H3W 2H3, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2002-12-10currentDissolved / Dissoute
Activity2002-12-10currentDissolution - Section: 212.
Act1997-01-29currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1997-01-292002-12-10Active / Actif
Name1997-01-29currentSLS PERSONNEL & HEALTHCARE GROUP INC.
Name1997-01-29currentGROUPE PERSONNEL & SOIN DE SANTE SLS INC.
Address1997-01-29current245 VICTORIA AVE, SUITE 430, MONTREAL, QC H3Z2M6
Activity1997-01-29currentIncorporation / Constitution en société - .
Act1997-01-281997-01-29Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Officer Information

Officers

Director NameDirector Address
FEINSTEIN SHAWN7496 BAILY ROAD, COTE ST-LUC QC H4W 1M4, Canada
STOBER LINDA4900 DE LA COTE ST-LUC, APT. 507, MONTREAL QC H3W 2H3, Canada

Corporations with the same officer (FEINSTEIN SHAWN)

Corporation NameAddressIncorporation Date
Summit Executive Services Inc. · Services Executifs Summit Inc. 245 Victoria Avenue, Suite 440, Westmount, QC H3Z2M61997-07-09

Corporations with the same officer (STOBER LINDA)

Corporation NameAddressIncorporation Date
Summit Executive Services Inc. · Services Executifs Summit Inc. 245 Victoria Avenue, Suite 440, Westmount, QC H3Z2M61997-07-09

Location Information

Street Address 245 VICTORIA AVE
SUITE 430
CityMONTREAL
ProvinceQC
Postal CodeH3Z2M6
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
4464273 Canada Inc. 245 Victoria Avenue, Suite 550, Westmount, QC H3Z 2M62008-04-16
4317602 Canada Inc. 245 Victoria Avenue, Suite 100, Montreal, QC H3Z 2M62005-08-26
8916659 Canada Inc. 245 Victoria Avenue, Suite 100, Westmount, QC H3Z 2M52014-06-06
Minexpert Inc. 245 Victoria Ave., Suite 601, Westmount, QC H3Z2M61978-09-13
Bungalow Agency Inc. 245 Victoria Avenue, Suite 620, Westmount, QC H3Z 2M62016-01-11
Flynn's Arcade GP Inc. 245 Victoria Avenue, Suite 801, Westmount, QC H3Y 2M62022-11-03
13808963 Canada Inc. 245 Victoria Ave. N, Lindsay, ON K9V 6C92022-03-01
Tasco Laboratories 1990 Inc. · Laboratoires Tasco 1990 Inc. 245 Victoria Ave., Suite 500, MontrÉAl, QC H3Z2M61990-01-30
Ccr Canadian Consolidated Resources Inc. 245 Victoria Avenue, Suite 320, Westmount, QC H3Z 2M62003-08-11
claimsbridge incorporated 245 Victoria Ave, Suite 230, Westmount, QC H3Z 2M62006-04-10
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Ark Metal Inc. · Metal Ark Inc. 245 Victoria, Suite 420, Westmount, QC H3Z2M61984-02-02
Cerex Land Sea Products Corp. · Produits De La Terre Et La Mer Cerex Corp. 245 Victoria, Suite 420, Westmount, QC H3Z2M61985-12-09
Construction Reatta Inc. 245 Ave Victoria, Suite 100, Westmount, QC H3Z2M61980-04-29
Legal System Logic Pja Ltee 245 Victoria, Suite 20, Westmount, QC H3Z2M61984-10-16
Magnatel Electronics Inc. 245 Victoria, Suite 200, Montreal, QC H3Z2M61987-04-10
Jodoin Abella Et Associes Inc. 245 Victoria, Suite 20, Westmount, QC H3Z2M61984-04-02
Calcupak Marketing Inc. · Marketing Calcupak Inc. 245 Victoria, Suite 300, Westmount, QC H3Z2M61983-07-04
Front-Line Music Inc. 295 Victoria, Suite 201, Montreal, QC H3Z2M61992-03-11
Glasscool Distributors Ltd. · Les Distributeurs Glasscool Ltée. 245 Victoria, Suite 420, Westmount, QC H3Z2M61989-03-28
120003 Canada Inc. 245 Victoria Avenue, Suite 220, Westmount, QC H3Z2M61982-12-30
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Nargeo Marketing Solutions Inc. 4148A St Catherine W, Suite 302, Westmount, QC H3Z 0A22011-02-07
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148A Ste-Catherine St. West, Suite 405, Westmount, , QC H3Z 0A22012-08-08
4523555 Canada Inc. 4148A, rue Ste-Catherine Ouest, # 411, Montréal, QC H3Z 0A22009-09-11
Tradewind Compliance Inc. · Conformité Tradewind Inc. 4148a Saint-Catherine Street W., Suite 333, Westmount, QC H3Z 0A22008-08-22
Matan Security Solutions Inc. · Solutions De SÉCuritÉ Matan Inc. 130-4148a, Rue St-Catherine W, Westmount, QC H3Z 0A22007-12-03
G.A.D.B. Inc. 4148A, Ste-Catherine St W, Suite 408, Montreal, QC H3Z 0A22017-01-03
Z-SC1 Corp. 4148a, Ste Catherine W,, Suite-337, Westmount, QC H3Z 0A22012-04-25
Orange-Chip Inc. 4148a Ste Catherine St. O., Westmount, QC H3Z 0A22003-07-29
Manganese Investment & Trading Ltd. 159-4148A Ste.Catherine West, Westmount, QC H3Z 0A22015-07-22
Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A22013-02-11
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
A.T.B. Personnel Agency Inc. · Agence De Personnel A.T.B. Inc. 2144 Mackay, Montreal, QC H9A 1R61994-11-02
West Island Personnel Ltd. · Le Personnel De L'Ile Ouest Ltee 955 Boul St-Jean, Suite 206, Pointe Claire, QC H9R 5K31975-03-27
L.B.I. Aide Au Personnel Inc. · L.B.I. Personnel Assistance Inc. 30 Chemin Bord Du Lac, Pointe-Claire, QC H9S4H21991-05-22
Qualified Personnel L.M. Inc. · Personnel Qualifie L.M. Inc. 1396 Ste-Catherine West, 216, Montreal, QC H3G1P91987-11-24
Walden Personnel Testing and Consulting Inc. · Methodes D'Evaluation Et De Consultation En Personnel Walden Inc. 268 Netherwood Crescent, Hampstead, QC H3X 3Y8
Universal Personnel Ltd. · Personnel Universel Ltee 1944 Centre Street, Montreal, QC H3K 1J21976-12-16
Canacare Health Service Personnel Inc. · Personnel De La Sante Canacare Inc. 675 Boul. Sir Wilfrid Laurier, Suite 300, Beloeil, QC J3G4J11982-04-20
Replace Downtown Personnel Agency Ltd. · Replace Centre Ville Agence De Personnel Ltee 5575 Cote De Liesse, Montreal, QC H4P1A11990-04-17
Agence De Personnel Jen Far Limitee · Jen Far Personnel Agency Limited 200 St-Jacques, Suite 900, Montreal, QC H2Y 1M11979-01-04
Agence De Personnel Dk Inc. · Dk Personnel Agency Inc. 780 Avenue Brewster, Bureau 03-200, MontrÉAl, QC H4C 2K12006-12-15

Improve Information

Do you have more infomration about Sls Personnel & Healthcare Group Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.