SAGES SYSTEMES INTERNATIONAL INC.

Address:
615 O. Boul Rene-levesque, Suite 1010, Montreal, QC H3B 1P9

SAGES SYSTEMES INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1342240. The registration start date is July 26, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1342240
Business Number 104689948
Corporation Name SAGES SYSTEMES INTERNATIONAL INC.
SAGES SYSTEMS INTERNATIONAL INC.
Registered Office Address 615 O. Boul Rene-levesque
Suite 1010
Montreal
QC H3B 1P9
Incorporation Date 1982-07-26
Dissolution Date 2005-05-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANTHONY P. CANCELLIERE 99 NORTHWOOD DRIVE, WILLOWDALE ON M2M 2J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-07-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-07-25 1982-07-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-07-26 current 615 O. Boul Rene-levesque, Suite 1010, Montreal, QC H3B 1P9
Name 1996-01-24 current SAGES SYSTEMES INTERNATIONAL INC.
Name 1996-01-24 current SAGES SYSTEMS INTERNATIONAL INC.
Name 1982-07-26 1996-01-24 SAGES INFORMATIQUE CANADA INC.
Status 2005-05-20 current Dissolved / Dissoute
Status 2003-08-14 2005-05-20 Active / Actif
Status 2003-06-13 2003-08-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-03-06 2003-06-13 Active / Actif
Status 1985-11-02 1986-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-05-20 Dissolution Section: 210
1982-07-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 615 O. BOUL RENE-LEVESQUE
City MONTREAL
Province QC
Postal Code H3B 1P9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Charles Amand Canada Inc. 615 Boul Rene Levesque Ouest, 10e Etage, Montreal, QC H3B 1P9 1998-02-18
Claudkat Research and Development Inc. 615 Boul Rene-levesque O, Bur. 1010, Montreal, QC H3B 1P9 1997-05-07
3370054 Canada Inc. 615 Rene-levesque Blvd W, Suite 1010, Montreal, QC H3B 1P9 1997-05-01
Mondo Carrefour Multisports Inc. 615 Boul. Rene-levesque Ouest, Bur. 1010, Montreal, QC H3B 1P9 1996-12-12
Orbiloc Cartographie & Communication Inc. 615 Bd Rene Levesque O, Bur 1010, Montreal, QC H3B 1P9 1995-03-20
Fcr Telecom Canada Inc. 615 Ouest Bl. Rene Levesque, Suite 1010, Montreal, QC H3B 1P9 1994-12-22
2964058 Canada Inc. 615 Bl. Rene Levesque Ouest, Bur. 1010, Montreal, QC H3B 1P9 1993-10-18
2912091 Canada Inc. 615 Rene Levesque Ouest, Suite 1010, Montreal, QC H3B 1P9 1993-04-14
Thiele Canada Inc. 615 Rene Levesque Blvd West, Suite 1010, Montreal, QC H3B 1P9 1993-03-03
2823527 Canada Inc. 615 Bd Rene Levesque O., Suite 1010, Montreal, QC H3B 1P9 1992-05-26
Find all corporations in postal code H3B1P9

Corporation Directors

Name Address
ANTHONY P. CANCELLIERE 99 NORTHWOOD DRIVE, WILLOWDALE ON M2M 2J9, Canada

Entities with the same directors

Name Director Name Director Address
COOPERS & LYBRAND NATIONAL LIMITED ANTHONY P. CANCELLIERE 99 NORTHWOOD DRIVE, WILLOWDALE ON M2M 2J9, Canada
4446445 CANADA INC. ANTHONY P. CANCELLIERE 99 NORTHWOOD DRIVE, WILLOWDALE ON M2M 2J9, Canada
KARABUS MANAGEMENT INC. ANTHONY P. CANCELLIERE 99 NORTHWOOD DRIVE, WILLOWDALE ON M2M 2J9, Canada
Molrac Inc. ANTHONY P. CANCELLIERE 99 NORTHWOOD DRIVE, WILLOWDALE ON M2M 2J9, Canada
PricewaterhouseCoopers BPO Canada Inc. ANTHONY P. CANCELLIERE 99 NORTHWOOD DRIVE, WILLOWDALE ON M2M 2J9, Canada
ORCA INSURANCE AGENCY LTD. ANTHONY P. CANCELLIERE 99 NORTHWOOD DR., WILLOWDALE ON M2M 2J9, Canada
3051714 CANADA INC. ANTHONY P. CANCELLIERE 99 NORTHWOOD DRIVE, WILLOWDALE ON M2M 2J9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1P9

Similar businesses

Corporation Name Office Address Incorporation
Les Sages Très Éthiques 555, Rue Chef Max Gros-louis, Wendake, QC G0A 4V0 2017-02-09
Implex International Inc. 35 Des Sages, Sainte Madeleine, QC J0H 1S0 1990-11-27
Les Enfants Sages Du Quebec Inc. 1124 Rue Laurier, Outremont, QC H2V 2L4 1983-02-23
Les Systemes De Manutention Et D'entreposage International B.l.f. Ltee 790 Boul. Laurentien, St-laurent, QC 1979-08-17
Onkwehon:we Midwives Collective 891 Island Road, Akwesasne, ON K6H 5R7 2019-04-25
Canadian Association of Midwives 2330 Rue Notre-dame Ouest, Suite 300, Montreal, QC H3J 1N4 2001-01-10
Canadian Association for Midwifery Education Suite 320 - 5950 University Boulevard, Vancouver, BC V6T 1Z3 2013-01-18
Cobra International Fastening Systems Co. Ltd. 8051 Boul. Metropolitain Est, Anjou, QC H1J 1J8 1985-12-19
Silex International Systemes Chimiques Inc. 2817 Boul Le Corbusier, Laval, QC H7L 4J5 1982-06-30
Centre Pour Le DÉveloppement International Des SystÈmes De SantÉ 586 Rue Des Sapins, QuÉbec, QC G1X 3X1 2009-09-29

Improve Information

Please provide details on SAGES SYSTEMES INTERNATIONAL 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