LA SOCIETE D'INFORMATIQUE LOGIMATIC INC.

Address:
2 Complexe Desjardins, C.p. 153, Montreal, QC H5B 1E8

LA SOCIETE D'INFORMATIQUE LOGIMATIC INC. is a business entity registered at Corporations Canada, with entity identifier is 1401963. The registration start date is December 7, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1401963
Business Number 880199278
Corporation Name LA SOCIETE D'INFORMATIQUE LOGIMATIC INC.
Registered Office Address 2 Complexe Desjardins
C.p. 153
Montreal
QC H5B 1E8
Incorporation Date 1982-12-07
Dissolution Date 1996-01-23
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
CLAUDE D. HENRY 4337 CROISSANT DU LAC, C.P. 629, STE-ADELE QC J0R 1L0, Canada
REGENT WATIER 1350 BOUL D'AUTEUIL, LAVAL QC H7E 3J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-06 1982-12-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-12-07 current 2 Complexe Desjardins, C.p. 153, Montreal, QC H5B 1E8
Name 1982-12-07 current LA SOCIETE D'INFORMATIQUE LOGIMATIC INC.
Status 1996-01-23 current Dissolved / Dissoute
Status 1992-04-01 1996-01-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-12-07 1992-04-01 Active / Actif

Activities

Date Activity Details
1996-01-23 Dissolution
1982-12-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1990-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 COMPLEXE DESJARDINS
City MONTREAL
Province QC
Postal Code H5B 1E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fabert Pools Ltd. 2 Complexe Desjardins, Suite 3100, Montreal, QC H5B 1G4 1979-11-27
R. & R. Taxi Inc. 2 Complexe Desjardins, 31e Etage C.p. 156, Montreal, QC H5B 1G4 1977-03-11
Xviie CongrÈs Mondial De "the Transplantation Society" 2 Complexe Desjardins, Suite 3000 P.o. Box 216, Montreal, QC H5B 1G8 1995-10-31
Agti Consulting Services Inc. 2 Complexe Desjardins, Bur 3218 C P 536, Montreal, QC H5B 1B6 1996-01-05
88906 Canada Ltd/ltee 2 Complexe Desjardins, Suite 3100 C.p.156, Montreal, QC H5B 1G4 1979-12-21
Canadian Committee for The Cup 2 Complexe Desjardins, Suite 3100 C.p.156, Montreal, QC H5B 1G4 1976-12-03
81727 Canada Limited 2 Complexe Desjardins, 31st Floor P.o.box 56, Montreal, QC H5B 1G4 1977-05-31
Tetko Canada Inc. 2 Complexe Desjardins, Suite 3100 P.o.box 156, Montreal, QC H5B 1G4 1978-04-11
Gerance De Risques Specialises Du Quebec Inc. 2 Complexe Desjardins, Suite 3100 C.p. 156, Montreal, QC H5B 1G4 1980-01-30
Maheu, Noiseux Inc. 2 Complexe Desjardins, Suite 2600, Montreal, ON H5B 1E8 1980-02-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Societe De Gestion Robert Benoit Inc. 2 Complexe Desjardens, Suite 2600, Montreal, QC H5B 1E8 1977-08-11
T.m.l. Techniques Maritimes Ltee 2 Complexe Desjardins, Suite 2600, Montreal, QC H5B 1E8 1978-08-30
146141 Canada Inc. 2 Complexe Desjardins, Bur. 2600, Montreal, QC H5B 1E8 1985-05-31
Bianchini, Ferier (canada) Inc. 2 Complexe Desjardins, Ch. 2600 C.p. 153, Montreal, QC H5B 1E8 1935-12-07
Moreau Fabrics Canada Ltd. 2 Complexe Desjardins, Bureau2600 Maheu Noiseux &, Montreal, QC H5B 1E8 1971-01-04
92027 Canada Ltee 2 Complexe Desjardins, Bur. 2600 C.p.153, Montreal, QC H5B 1E8 1979-05-08
Maheu, Noiseux and Company Ltd. 2 Complexe Desjardins, Bur. 2600, Montreal, ON H5B 1E8 1980-10-06
109306 Canada Inc. 2 Complexe Desjardins, Bur. 2600, Montreal, QC H5B 1E8 1981-08-05
118366 Canada Inc. 2 Complexe Desjardins, Suite 2600, Montreal, QC H5B 1E8 1982-11-03
146222 Canada Inc. 2 Complexe Desjardins, Suite 2525, Montreal, QC H5B 1E8 1985-07-12
Find all corporations in postal code H5B1E8

Corporation Directors

Name Address
CLAUDE D. HENRY 4337 CROISSANT DU LAC, C.P. 629, STE-ADELE QC J0R 1L0, Canada
REGENT WATIER 1350 BOUL D'AUTEUIL, LAVAL QC H7E 3J3, Canada

Entities with the same directors

Name Director Name Director Address
GESTION MAHEU NOISEUX INC. CLAUDE D. HENRY 4337 CROISSANT DU LAC, STE-ADELE QC J0R 1L0, Canada
GESTION MAHEU NOISEUX INC. REGENT WATIER 1350 BOUL. D'AUTEUIL, LAVAL QC H7E 3J3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H5B1E8

Similar businesses

Corporation Name Office Address Incorporation
Societe D'analyse Informatique C.a.m.d. Inc. 2015 Drummond, 7e Etage, Montreal, QC 1981-03-16
Societe Conseillers En Informatique C.i.c.l. Inc. 3380 Howard, St-hubert, QC J3Y 4Z7 1981-06-04
Societe De Gestion Informatique Soginmat Inc. 445 51e Rue Ouest, Charlesbourg, QC G1H 5C6 1982-03-12
Telperion Société Informatique Inc. 1044 Des Tourterelles, Longueuil, QC J4G 2A4 1986-12-29
Societe Informatique Infosphere Ltee 210 Irvine, St-lambert, QC J4R 1W8 1983-10-19
Societe De Coalition Informatique 001 Inc. 10380 J.j. Gagnier, Montreal, QC H2B 3A2 1988-03-14
La Societe D'informatique L & M Inc. 2417 Mont Royal Est, Montreal, QC H2H 1L2 1981-03-10
La Societe D'informatique Microtout Inc. 515 Lucien-milette, St-hubert, QC J3Y 9Z7 1985-02-28
Societe D'informatique Alcor Inc. 4091 Avenue Melrose, Montreal, QC H4A 2S5 1982-05-18
Societe De Gestion Informatique Michel Marin Inc. 359 De Grenoble, Ste-julie, QC J3E 1A2 1989-09-28

Improve Information

Please provide details on LA SOCIETE D'INFORMATIQUE LOGIMATIC 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