COGITO COMMUNICATIONS INC.

Address:
2037 Boul St-laurent, Ottawa, ON K1G 1A5

COGITO COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 1057600. The registration start date is December 18, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1057600
Business Number 140411158
Corporation Name COGITO COMMUNICATIONS INC.
LES COMMUNICATIONS COGITO INC.
Registered Office Address 2037 Boul St-laurent
Ottawa
ON K1G 1A5
Incorporation Date 1980-12-18
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
ANDRE THERIAULT 3195 ROUTE 31, C P 28, WINCHESTER SPRINGS ON K0C 2L0, Canada
GHISLAINE THERIAULT 3195 ROUTE 31, C P 28, WINCHESTER SPRINGS ON K0C 2L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-17 1980-12-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-18 current 2037 Boul St-laurent, Ottawa, ON K1G 1A5
Name 1986-06-16 current COGITO COMMUNICATIONS INC.
Name 1986-06-16 current LES COMMUNICATIONS COGITO INC.
Name 1980-12-18 1986-06-16 OLMAR AMUSEMENTS INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-04-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-07-26 1992-04-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1980-12-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2037 BOUL ST-LAURENT
City OTTAWA
Province ON
Postal Code K1G 1A5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Editra Inc. 2037 Boul. St-laurent, Ottawa, ON K1G 1A5 1981-03-05
Somitra Inc. 2037 Boul. St-laurent, Ottawa, ON K1G 1A5 1982-08-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
S.j Fastlane Auto Center Inc. 1333, Avenue L, Ottawa, ON K1G 0A3 2009-08-06
Hob's Automotive Car Repairs Inc. 1333 L Avenue, Ottawa, ON K1G 0A3 2007-03-07
6454551 Canada Inc. 1321 Avenue L, Ottawa, Ontario, ON K1G 0A3 2005-09-27
6238629 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2004-05-23
Avenue Tire Depot Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2004-02-03
6064710 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2003-02-12
6454569 Canada Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 2005-09-27
8317143 Canada Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2012-10-04
We'll Roof You Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 1987-10-09
Marmen Open Systems Inc. 1327 Avenue N, Ottawa, ON K1G 0A7 2002-09-19
Find all corporations in postal code K1G

Corporation Directors

Name Address
ANDRE THERIAULT 3195 ROUTE 31, C P 28, WINCHESTER SPRINGS ON K0C 2L0, Canada
GHISLAINE THERIAULT 3195 ROUTE 31, C P 28, WINCHESTER SPRINGS ON K0C 2L0, Canada

Entities with the same directors

Name Director Name Director Address
SVMJ CONSULTANT MANUFACTURING INC. ANDRE THERIAULT 74 HARTFORD, POINTE-CLAIRE QC H9R 3E1, Canada
ECO. COMBUSTION INC. ANDRE THERIAULT 139 GRAND ALLÉE, ST-COLOMBAN QC J5K 2H2, Canada
173407 CANADA INC. ANDRE THERIAULT 80 RUE DELAGE, RIVIERE-DU-LOUP QC G5R 3P8, Canada
SELECTORAMA INC. ANDRE THERIAULT 2037 BOUL. ST LAURENT, OTTAWA ON K1G 1A5, Canada
FERME EQUESTRE RIVIERE-VERTE INC. ANDRE THERIAULT 405 RUE LAFONTAINE, RIVIERE DU LOUP QC , Canada
THERILOUP INC. ANDRE THERIAULT 405 RUE LAFONTAINE, RIV DU LOUP QC , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1G1A5

Similar businesses

Corporation Name Office Address Incorporation
Le Groupe Cogito Inc. 79 Rue Veilleux, Saint-jean-sur-richelieu, QC J3B 3W7 2001-08-06
Cogito Construction Inc. 724, Rue Brault, Verdun, QC H4H 2B2 2007-02-26
Cogito Ideation Inc. 30, Rue Du Côteau, Boischatel, QC G0A 1H0 2017-01-01
Cogito Financial Group Ltd. 288 Calaveras Avenue, Ottawa, ON K2J 5K8 2020-10-07
Les Editions Cogito, Inc. 3100 Rue Richard, Suite 102, Sherbrooke, QC J1L 1Y2 1995-06-06
Placements Cogito Inc. 1100 Cremazie Est, Bureau 805, Montreal, QC H2P 2X2 1992-09-14
Cogito Ago Ergo Sum (caes) Inc. 535 Rue Saint-georges, St-jean-sur-richelieu, QC J3B 2V9 2016-09-12
Cogito Informatique Ltee 52 Thornbury Circle, Thornhill, QC L4J 5C2 1981-09-30
Cogito Capital Limited Suite 608, 15 Wertheim Court, Richmond Hill, ON L4B 3H7 2018-07-27
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20

Improve Information

Please provide details on COGITO COMMUNICATIONS 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