LES SYSTEMES DE GESTION PROGITECH INC.

Address:
465 Victoria, Suite 310, St-lambert, QC J4P 2J2

LES SYSTEMES DE GESTION PROGITECH INC. is a business entity registered at Corporations Canada, with entity identifier is 1655671. The registration start date is February 29, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1655671
Business Number 873554083
Corporation Name LES SYSTEMES DE GESTION PROGITECH INC.
Registered Office Address 465 Victoria
Suite 310
St-lambert
QC J4P 2J2
Incorporation Date 1984-02-29
Dissolution Date 1989-01-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ARTHUR PONTBRIAND JR 220 RUE BEAUSOLEIL, LA PRAIRIE QC J5R 4Y8, Canada
JACQUES AUTHIER 375 AVENUE PINE, ST-LAMBERT QC J4P 2N7, Canada
SERGE BOYER 8280 RUE RENARD, BROSSARD QC J4X 1R3, Canada
PIERRE ADAM 1165 CR. RAPHAEL, BROSSARD QC J4X 9Z2, Canada
JACQUES PONTBRIAND 205 WILLIAM PAUL, VERDUN QC H3E 1M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-02-28 1984-02-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-02-29 current 465 Victoria, Suite 310, St-lambert, QC J4P 2J2
Name 1984-03-27 current LES SYSTEMES DE GESTION PROGITECH INC.
Name 1984-02-29 1984-03-27 130822 CANADA INC.
Status 1989-01-30 current Dissolved / Dissoute
Status 1987-07-23 1989-01-30 Active / Actif
Status 1987-06-06 1987-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1989-01-30 Dissolution
1984-02-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 465 VICTORIA
City ST-LAMBERT
Province QC
Postal Code J4P 2J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
163276 Canada Inc. 465 Victoria, Bureau 310, St-lambert, QC H3Y 2R3
P.s.e.a. Planning Settling Estates & Accounting Ltd. 465 Victoria, Suite 110, St-lambert, QC J4P 2J2 1981-03-23
Adam, Shea & Cie Inc. 465 Victoria, Suite 310, St-lambert, QC J4P 2J2 1984-10-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Services Dentaires R.c.w. Inc. 465 Victoria Ave., Suite 231, St-lambert, QC J4P 2J2 1980-02-26
Transport A. & P. Cie (1975) Ltee 465 Victoria Avenue, Suite 110, St-lambert, QC J4P 2J2 1975-04-29
Comptabilite Informatique Des Entreprises Ltee (cie) 465 Rue Victoria, Suite 310, St-lambert, QC J4P 2J2 1978-05-30
La Societe Internationale De Chemonucleolses 465 Victoria Ave., Suite 412, St Lambert, QC J4P 2J2 1983-01-24
Placements Rinar Inc. 8493 Decarie, Suite 202, Mont-royal, QC J4P 2J2 1984-10-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7199635 Canada Inc. 585 Chemin Tiffin, Condo 504, Saint-lambert, QC J4P 0A3 2009-07-01
Rd Consult International Inc. 585 Tiffin, App. 305, Saint-lambert, QC J4P 0A3 2009-03-20
7123680 Canada Inc. 585, Chemin Tiffin, #605, Saint-lambert, QC J4P 0A3 2009-02-13
Angry Dev Inc. 585 Chemin Tiffin, Unité 406, Saint-lambert, QC J4P 0A3 2015-09-04
Diane Asselin Services Conseil Inc. 685, Rue Du Docteur Chevrier, Suite 303, Saint-lambert, QC J4P 0A5 2013-11-14
Sommex Bedding Corporation 685 Rue De Docteur Chevrier, Condo 502, St-lambert, QC J4P 0A5 2013-08-23
Norper Canada Inc. 685, Rue Du Docteur-chevrier, App. 502, Saint-lambert, QC J4P 0A5 2009-11-16
2826976 Canada Inc. 685 Rue Du Docteur-chevrier, Apt 502, St-lambert, QC J4P 0A5 1992-06-08
Carl Healey & Associates Inc. 685 Rue Du Docteur-chevrier, Apt#502, Saint-lambert, QC J4P 0A5 1985-03-11
12410273 Canada Inc. 608-975 Avenue St-charles, St Lambert, QC J4P 0B1 2020-10-12
Find all corporations in postal code J4P

Corporation Directors

Name Address
ARTHUR PONTBRIAND JR 220 RUE BEAUSOLEIL, LA PRAIRIE QC J5R 4Y8, Canada
JACQUES AUTHIER 375 AVENUE PINE, ST-LAMBERT QC J4P 2N7, Canada
SERGE BOYER 8280 RUE RENARD, BROSSARD QC J4X 1R3, Canada
PIERRE ADAM 1165 CR. RAPHAEL, BROSSARD QC J4X 9Z2, Canada
JACQUES PONTBRIAND 205 WILLIAM PAUL, VERDUN QC H3E 1M7, Canada

Entities with the same directors

Name Director Name Director Address
LES SYSTEMES INFORMATIQUES COMPTALOGIC INC. (S.I.C.) ARTHUR PONTBRIAND JR 220 RUE BEAUSOLEIL, LA PRAIRIE QC J5R 4Y8, Canada
2923475 CANADA INC. JACQUES AUTHIER 375 AVE PINE, ST-LAMBERT QC J4P 2N7, Canada
QUEBEC MEDICAL IMAGING GP INC. Jacques Authier 366 boul. Marie-Victorin, Boucherville QC J4B 1W2, Canada
ONECAP INVESTMENT CORPORATION Jacques Authier 366 Marie Victorin, Boucherville QC J4B 1W2, Canada
LES SYSTEMES INFORMATIQUES COMPTALOGIC INC. (S.I.C.) JACQUES AUTHIER 375 AVENUE PINE, ST-LAMBERT QC J4P 2N7, Canada
163276 CANADA INC. JACQUES AUTHIER 375 PINE, ST-LAMBERT QC , Canada
158971 CANADA INC. JACQUES AUTHIER 375 RUE PINE, ST-LAMBERT QC , Canada
158229 CANADA INC. JACQUES AUTHIER 375 RUE PINE, ST-LAMBERT QC J4P 2N7, Canada
3803945 CANADA INC. JACQUES PONTBRIAND 701 PLACE SOULAGES, BROSSARD QC J4X 1L8, Canada
Placements Projem Inc. JACQUES PONTBRIAND 701 PLACE SOULANGES, BROSSARD QC J4X 1L8, Canada

Competitor

Search similar business entities

City ST-LAMBERT
Post Code J4P2J2

Similar businesses

Corporation Name Office Address Incorporation
Les Editions Progitech Inc. 1301 Reid, St-athanase, QC J2X 2W3 1990-06-26
Progitech Informatique Ltee 1 Place Laval, Suite 400, Laval, QC H7N 1A1 1979-04-12
Les Systemes De Gestion Ideonic Inc. 69 Ouest, Rue Sherbrooke, Montreal, QC H2X 1X2 1982-04-16
SystÈmes De Gestion - Gipic Inc. 80 Rue Berlioz, Bureau 203, Ile Des Soeurs, QC H3E 1N9 1990-05-24
Gestion Informatique Et Systemes Setruck Inc. 5709 Palmer Road, Cote St-luc, QC 1981-05-26
Les Systemes De Gestion Technicost Inc. 9980 Jeanne Mance, Montreal, QC H3L 3B8 1982-08-24
Les Systemes Mini-gestion Informatique M.g.i. Inc. 560 Landreville, Suite D, Verdun, QC H3E 1B4 1981-04-03
A D S Systèmes Multi-gestion Inc. 890 Boulevard Charest Est, Suite 400, Quebec, QC G1K 8S5 1985-03-07
Systemes De Gestion 811 Inc. 115 De Gaulle Blvd, Lorraine, QC J6Z 3V9 1994-12-30
Pge Times and Access Systems Inc. 264 Rue D'angouleme, Boucherville, QC J4B 7V3 1999-09-09

Improve Information

Please provide details on LES SYSTEMES DE GESTION PROGITECH 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