CONSEILLERS EN GESTION CRIP INC.

Address:
6137 42e Avenue, Rosemont, QC H1T 2S7

CONSEILLERS EN GESTION CRIP INC. is a business entity registered at Corporations Canada, with entity identifier is 1370472. The registration start date is October 5, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1370472
Business Number 873063887
Corporation Name CONSEILLERS EN GESTION CRIP INC.
Registered Office Address 6137 42e Avenue
Rosemont
QC H1T 2S7
Incorporation Date 1982-10-05
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JULIE MATTE 46 BLD DESJARDINS OUEST, ST THERESE QC J7E 1E7, Canada
FRANCE COLLET 3385 NOORDUYN, ST LAURENT QC H4R 2G4, Canada
SUZANNE LAROUX 6137 42E AVE, ROSEMONT QC H1T 2S7, Canada
FRANCOIS BELANGER 432 NOTRE DAME, REPENTIGNY QC J6A 2T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-10-04 1982-10-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-10-05 current 6137 42e Avenue, Rosemont, QC H1T 2S7
Name 1982-10-05 current CONSEILLERS EN GESTION CRIP INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-01-05 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-10-05 1985-01-05 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-10-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6137 42E AVENUE
City ROSEMONT
Province QC
Postal Code H1T 2S7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12397188 Canada Inc. 909-4900, Boul. De L'assomption, Montréal, QC H1T 0A2 2020-10-06
11346024 Canada Inc. 4900 Boulevard De L'assomption, Appartement 909, Montréal, QC H1T 0A2 2019-06-30
Ordre De L’ours Polaire 509-4900 Boul. L'assomption, Montréal, QC H1T 0A2 2018-07-01
Jledezma Consulting Inc. 4900 Boul. De L'assomption, Apt 301, Montreal, QC H1T 0A2 2014-09-09
Gestion Beaudry Et Vachon Inc. 4900, Boul. De L'assomption, Suite 801, Montréal, QC H1T 0A2 1991-11-07
Science Core Consulting Inc. 407-4950 Boulevard De L'assomption, Montréal, QC H1T 0A3 2018-09-01
10462519 Canada Inc. 914-4950 Boulevard De L'assomption, Montréal, QC H1T 0A3 2017-10-23
10029912 Canada Inc. 914-4950, Boulevard De L'assomption, Montréal, QC H1T 0A3 2016-12-27
Centrologix Inc. 4950 De L'assomption Blvd, Unit 1404, Montréal, QC H1T 0A3 2011-10-28
Cerca Counsel Group Ltd. 410-4950 L'assomption, Montreal, QC H1T 0A3 1995-09-05
Find all corporations in postal code H1T

Corporation Directors

Name Address
JULIE MATTE 46 BLD DESJARDINS OUEST, ST THERESE QC J7E 1E7, Canada
FRANCE COLLET 3385 NOORDUYN, ST LAURENT QC H4R 2G4, Canada
SUZANNE LAROUX 6137 42E AVE, ROSEMONT QC H1T 2S7, Canada
FRANCOIS BELANGER 432 NOTRE DAME, REPENTIGNY QC J6A 2T4, Canada

Entities with the same directors

Name Director Name Director Address
Les Empreintes Souvenirs incorporée France Collet 7 rue Langevin, Chambly QC J3L 2E9, Canada
GESTIONNAIRES DE BATIMENTS BELANGER INC. FRANCOIS BELANGER 780, 45ième AVENUE, LACHINE QC H8T 2M3, Canada
VOLVO GROUP TREASURY CANADA INC. FRANCOIS BELANGER 35 Boulevard Gagnon, Ste-Claire QC G0R 2V0, Canada
2982552 CANADA INC. FRANCOIS BELANGER 661 RUE PRINCIPALE, ST-BLAISE QC J0J 1W0, Canada
BEMI ENTREPRENEUR MENAGER INC. FRANCOIS BELANGER 8865 MARCEL-CADIEUX, APP 507, MONTREAL QC H2M 2N6, Canada
114197 CANADA INC. FRANCOIS BELANGER 5655, FAILLON, ROCK FOREST QC J0B 2J0, Canada
Centre d'Expertise et de Recherche en Infrastructures Urbaines · Centre for Expertise and Research on Infrastructures in FRANCOIS BELANGER 1163 BOULEVARD RENE-LEVESQUE, SAINT-EUSTACHE QC J7R 7L2, Canada
MAGLIERE-BELANGER TRANSPORT LTEE/LTD. FRANCOIS BELANGER 11705 GEORGES PICHET, MONTREAL QC H1G 5L1, Canada
VORLAGE RACING CLUB Julie Matte 514 Princess Louise Dr, Ottawa ON K4A 1X9, Canada

Competitor

Search similar business entities

City ROSEMONT
Post Code H1T2S7

Similar businesses

Corporation Name Office Address Incorporation
Les Conseillers En Gestion Prokal Inc. 391 Fletcher, Beaconsfield, QC 1980-12-29
Mogest Conseillers En Gestion Informatique Inc. 190 39e Avenue, St-eustache, QC J7P 3B1 1985-04-11
Vi-mar Conseillers En Gestion Inc. 1785 Valliere, Laval, QC H7M 3B1 1977-05-16
Conseillers En Organisation Et En Gestion Intégra Le Cogi Inc. 153 Brien, Varennes, QC J3X 1C1 1992-09-21
Modulo Conseillers En Informatique Et Gestion Inc. 2501 Bardy, Suite 4, Quebec, QC 1980-11-26
Imbac Inc. - Conseillers En Informatique Et En Gestion 1640 Evergreen, St-bruno, QC J3V 4C7 1983-01-21
Test Conseillers En Gestion Informatique Inc. 95 Pointe Langlois, Laval, QC H7L 3J4 1981-11-19
Conseillers Gestion & Systeme Systemag Inc. 208 Avenue Des Explorateurs, Aylmer, QC J9J 1M9 1981-05-29
20/21 Conseillers En Gestion Inc. 15 Chopin, Dollard Des Ormeaux, QC H9G 1J7 1983-01-20
Les Conseillers En Gestion Du Personnel R. Foucher & Associes Inc. 1235 Terrasse Beaujeu, Longueuil, QC J4M 1E5 1985-05-17

Improve Information

Please provide details on CONSEILLERS EN GESTION CRIP 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