SYSTEMES INFORMATIQUE CTS COMPUTER (CHICOUTIMI) INC.

Address:
110 Rue Racine Est, Box 730, Chicoutimi, QC G7H 5E1

SYSTEMES INFORMATIQUE CTS COMPUTER (CHICOUTIMI) INC. is a business entity registered at Corporations Canada, with entity identifier is 1469886. The registration start date is March 23, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1469886
Corporation Name SYSTEMES INFORMATIQUE CTS COMPUTER (CHICOUTIMI) INC.
Registered Office Address 110 Rue Racine Est
Box 730
Chicoutimi
QC G7H 5E1
Incorporation Date 1983-03-23
Dissolution Date 1987-05-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
A. GAUTHIER 1145 RUE NOTRE-DAME, CHICOUTIMI QC G7H 1X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-03-22 1983-03-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-03-23 current 110 Rue Racine Est, Box 730, Chicoutimi, QC G7H 5E1
Name 1983-05-18 current SYSTEMES INFORMATIQUE CTS COMPUTER (CHICOUTIMI) INC.
Name 1983-03-23 1983-05-18 ORDINATEUR ROBO 2000 INC.
Status 1987-05-08 current Dissolved / Dissoute
Status 1983-03-23 1987-05-08 Active / Actif

Activities

Date Activity Details
1987-05-08 Dissolution
1983-03-23 Incorporation / Constitution en société

Office Location

Address 110 RUE RACINE EST
City CHICOUTIMI
Province QC
Postal Code G7H 5E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Demenagements Jeannois (dolbeau) Ltee 110 Rue Racine Est, C.p.820, Chicoutimi, QC G7H 5E8 1979-09-10
Ecole De Croisiere Mercator Inc. 110 Rue Racine Est, Chicoutimi, QC 1980-10-09
Recuperation Cimetaxe Inc. 110 Rue Racine Est, C.p. 730, Chicoutimi, QC G7H 5E1 1980-11-06
Centre D'informatique Saglac Inc. 110 Rue Racine Est, Chicoutimi, QC G7H 1R2 1979-01-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
133142 Canada Ltee 416 Racine Est, C.p. 692, Chicoutimi, QC G7H 5E1 1984-06-05
Traitement D'impÔt Et ComptabilitÉ Tric Inc. 72 Jacques Cartier O, C P 692, Chicoutimi, QC G7H 5E1 1984-06-04
Lacroix, Lapointe & Associes Ltee 255 Racine Est, C.p. 787, Chicoutimi, QC G7H 5E1 1979-04-04
175496 Canada Inc. 393 Rue Racine Est, Suite 500, Chicoutimi, QC G7H 5E1 1990-10-24
175497 Canada Inc. 393 Rue Racine Est, Suite 500, Chicoutimi, QC G7H 5E1 1990-10-24
133144 Canada Ltee 416 Racine Est, C.p. 692, Chicoutimi, QC G7H 5E1 1984-06-04

Corporation Directors

Name Address
A. GAUTHIER 1145 RUE NOTRE-DAME, CHICOUTIMI QC G7H 1X7, Canada

Entities with the same directors

Name Director Name Director Address
SOCIETE IMMOBILIERE LES TOITS ENCHANTES INC. A. GAUTHIER 917 FOUCAULT, ST-BRUNO QC J3V 4X1, Canada
PHOTOMANIE A.G. INC. A. GAUTHIER 509 OUELLETTE, STE-DOROTHEE, LAVAL QC H7X 1T9, Canada
LAFONTAINE GAUTHIER SHATTNER INC. A. GAUTHIER 7290 PELLETIER, BROSSARD QC , Canada
SAND TECHNOLOGY SYSTEMS INC. - A. GAUTHIER 7290 PELLETIER, BROSSARD QC , Canada
CONSORTIUM D'INFORMATIQUE METACONSULT INC. A. GAUTHIER 7290 PELLETIER, BROSSARD QC J4W 2R2, Canada
SERVICES TECHNIQUES SERTEC INC. A. GAUTHIER 442 BELLEVUE, ST JEROME QC J7Y 3J8, Canada
LES FUTONISTES ACG INC. A. GAUTHIER 7381A ST-DENIS, MONTREAL QC H2R 2E5, Canada
133846 CANADA LTD. A. GAUTHIER 997 CHEMIN STE-MARGUERITE, LAC MASSON QC J0T 1L0, Canada
SOCIETE D'EXPLOITATION FORESTIERE ST-PAUL INC. A. GAUTHIER NoAddressLine, ST-LUC, CTE MATANE QC G0J 2X0, Canada
SOCIETE D'EXPLOITATION FORESTIERE ST-PAUL INC. A. GAUTHIER RR 1, ST-LUC, CTE MATANE QC G0J 2X0, Canada

Competitor

Search similar business entities

City CHICOUTIMI
Post Code G7H5E1

Similar businesses

Corporation Name Office Address Incorporation
Systemes D'informatique N S S Inc. 135 Sussex, Dollard Des Ormeaux, QC H9G 2L5 1983-01-27
R.e.o. Computer Systems Inc. 98 Meridian, Kirkland, QC H9H 4E2 1984-07-26
Les Systemes D'informatique Fkn Ltee 5250 Ferrier St., Suite 800, Montreal, QC H4P 1L4 1976-07-09
Les Systemes Informatique Starmont Inc. 327 Sunnyside Rd., Montfort, QC J0T 1Y0 2002-05-29
Panacea Computer Systems Ltd. 415 Bourke, Suite 121, Dorval 780, QC 1972-10-16
R.l. Computer Support Systems Inc. 1340 Rue Beaulac, Saint-laurent, QC H4R 1R7
Systemes D'informatique Bulyn Inc. 3143 De Miniac, St-laurent, QC H4S 1S9 1980-07-23
Les Systemes D'informatique Terabit Inc. 8110 Trans Canada Hwy., St Laurent, QC H4S 1M5 1981-04-09
Kinexus Systemes Informatique Inc. 105 Ryan Street, Dollard Des Ormeaux, QC H9A 2Z6 1986-07-10
Nichol Computer Systems Limited 3535 Boulevard Saint-charles, Bureau 500, Kirkland, QC H9H 3C4 1982-12-01

Improve Information

Please provide details on SYSTEMES INFORMATIQUE CTS COMPUTER (CHICOUTIMI) 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