Conception et Gestion Intégrées Canada Inc.

Address:
300-85 Rue Saint-paul Ouest, Montréal, QC H2Y 3V4

Conception et Gestion Intégrées Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10542121. The registration start date is December 15, 2017. The current status is Active.

Corporation Overview

Corporation ID 10542121
Business Number 779132919
Corporation Name Conception et Gestion Intégrées Canada Inc.
Registered Office Address 300-85 Rue Saint-paul Ouest
Montréal
QC H2Y 3V4
Incorporation Date 2017-12-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Vincent Renaud 17 avenue des Frandres, Candiac QC J5R 6W3, Canada
Michel Collins 803-1 rue McGill, Montréal QC H2Y 4A3, Canada
Olivier Perron-Collins 303-137 rue St-Pierre, Montréal QC H2Y 3T5, Canada
Jean-Paul Desjardins 6 Allée Waterview, Shédiac River NB E4R 1Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-15 current 300-85 Rue Saint-paul Ouest, Montréal, QC H2Y 3V4
Name 2017-12-15 current Conception et Gestion Intégrées Canada Inc.
Status 2017-12-15 current Active / Actif

Activities

Date Activity Details
2017-12-15 Incorporation / Constitution en société

Office Location

Address 300-85 rue Saint-Paul Ouest
City Montréal
Province QC
Postal Code H2Y 3V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hydro A Corp. 85 St Paul West, Suite 408, Montreal, QC H2Y 3V4 2019-10-24
5th Wall Agency Inc. 85 Rue Saint-paul, Suite 200, Montréal, QC H2Y 3V4 2016-03-04
Les évènements Sponsart 85, Rue Saint-paul Ouest, Bureau 120, Montréal, QC H2Y 3V4 2015-05-26
Groupe Remstar Inc. 85 Rue Saint-paul Ouest, 3e étage, Montréal, QC H2Y 3V4 2010-04-08
Bio-mÉthatech Inc. 500 - 85 Saint-paul Ouest, Montréal, QC H2Y 3V4 2008-09-22
Complexe Estrie EnviropÔle Inc. 500 - 85 Rue Saint-paul Ouest, Montréal, QC H2Y 3V4 2008-06-13
Remstar Diffusion Inc. 85, Rue Saint-paul Ouest, Bureau 300, Montréal, QC H2Y 3V4 2008-03-18
Plant-e Corp. 85 Rue Saint-paul Ouest, Suite 408, Montréal, QC H2Y 3V4 2006-11-21
Productions Le Secret De Ma MÈre Inc. 85 Saint-paul St. W., Suite 290, Montreal, QC H2Y 3V4 2005-07-15
Remstar Interaction Inc. 85 Saint-paul Street West, Suite 300, Montreal, QC H2Y 3V4 2005-04-15
Find all corporations in postal code H2Y 3V4

Corporation Directors

Name Address
Vincent Renaud 17 avenue des Frandres, Candiac QC J5R 6W3, Canada
Michel Collins 803-1 rue McGill, Montréal QC H2Y 4A3, Canada
Olivier Perron-Collins 303-137 rue St-Pierre, Montréal QC H2Y 3T5, Canada
Jean-Paul Desjardins 6 Allée Waterview, Shédiac River NB E4R 1Z8, Canada

Entities with the same directors

Name Director Name Director Address
FONDATION de la RESIDENCE SAINT-LOUIS JEAN-PAUL DESJARDINS 298 DALHOUSIE, OTTAWA ON K1N 7E7, Canada
2983745 CANADA INC. JEAN-PAUL DESJARDINS 1645 ADOLPHE PINARD, VIMONT QC H7M 4A5, Canada
HYDRALOGIE DIVISION HYDRAULIQUE INC. Jean-Paul Desjardins 33 rue de Montebello, Blainville QC J7B 1L3, Canada
3619486 CANADA INC. JEAN-PAUL DESJARDINS 33 RUE DE MONTEBELLO, BLAINVILLE QC J7B 1L3, Canada
6406513 CANADA INC. JEAN-PAUL DESJARDINS 33, RUE DE MONTEBELLO, BLAINVILLE QC J7B 1L3, Canada
BNP Stratégies Gestion philanthropique Atlantique Inc. Jean-Paul Desjardins 1158 route La Vallée, Memramcook NB E4K 1A2, Canada
S.D.P. PRESCRIPTION SYSTEM INC. - JEAN-PAUL DESJARDINS 1917 FAIRMEADOW CRESCENT, OTTAWA ON K1H 7B8, Canada
SOURCE ALLIANCE INC. Jean-Paul Desjardins 6, Allée Waterview, Shediac River NB E4R 1Z8, Canada
LE CLUB MI-TEMPS INC. MICHEL COLLINS 200 HALL, APP. 122 (M.S.), VERDUN QC H3E 2H2, Canada
3041948 CANADA INC. MICHEL COLLINS 175 WILLIAM PAUL UNITE 304, ILE DES SOEURS QC H3E 1P1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2Y 3V4

Similar businesses

Corporation Name Office Address Incorporation
9403132 Canada Center 1219 Conception Bay Highway, Conception Bay South, NL A1X 4E9 2015-08-11
Natraceuticals of Canada Inc. 131 Conception Bay Highway, Conception Bay South, NL A1W 3J1 2015-09-17
Multidimensionnel Conception Visuelle Inc. 90, Trinity Street, #501, Toronto, ON M5A 0E4 1998-12-18
Conception Hydraylique Nova Hydraulic Conception Inc. 731 Principale, St-amable, QC J0L 1N0 1983-03-21
Highwater Marine Consultants Inc. 682 Unit 3 Conception Bay Hwy, Conception Bay South, NL A1X 3G5 2004-11-14
New York Capital Group Ltd. 131 Conception Bay Hwy., Conception Bay South, NL A1W 3J1 2004-01-23
Systeme D, Conception Et Gestion D'evenements Inc. 1630 Rue De Maricourt, Montreal, QC H4E 1V5 1989-10-31
Conception Led-it Inc. 3715 Rue La Vérendrye, Sherbrooke, QC J1L 1W8 2019-01-29
Fonemed Canada Inc. 120 Conception Bay Highway, Suite 104 Villa Nova Plaza Suite 405, Conception Bay South, NL A1W 3A6 1997-07-08
Celine Boucher, Conception Et Gestion De Projets Inc. 284 De La Cathedrale, Rimouski, QC G5L 5J7 1994-05-10

Improve Information

Please provide details on Conception et Gestion Intégrées Canada 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