GROUPE CIS LTÉE

Address:
55 Castonguay, Suite 301, St-jerome, QC J7Y 2H9

GROUPE CIS LTÉE is a business entity registered at Corporations Canada, with entity identifier is 1676873. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1676873
Business Number 100887769
Corporation Name GROUPE CIS LTÉE
CIS GROUP LTD.
Registered Office Address 55 Castonguay
Suite 301
St-jerome
QC J7Y 2H9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-CLAUDE CHARTRAND 7171 JEAN-TALON EST, VILLE D'ANJOU QC H1M 2N2, Canada
CLAUDE BEAULIEU 407 RUE PRINCIPALE, SAINT-SAUVEUR-DES-MONTS QC J0R 1R6, Canada
JACQUES TESSIER 55 CASTONGUAY, SUITE 301, SAINT-JEROME QC J7Y 2H9, Canada
BERNARD CASAVANT 91 RUE DES TOURNOIS, BLAINVILLE QC J7C 4X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-30 1984-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-12-31 current 55 Castonguay, Suite 301, St-jerome, QC J7Y 2H9
Name 2007-04-05 current GROUPE CIS LTÉE
Name 2007-04-05 current CIS GROUP LTD.
Name 1984-12-31 2007-04-05 LE CENTRE D'INFORMATIQUE DE ST-JEROME LTEE
Status 2010-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-12-31 2010-01-01 Active / Actif

Activities

Date Activity Details
2007-04-05 Amendment / Modification Name Changed.
2004-03-31 Amendment / Modification RO Changed.
1984-12-31 Amalgamation / Fusion Amalgamating Corporation: 226939.
1984-12-31 Amalgamation / Fusion Amalgamating Corporation: 817627.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Groupe Cis LtÉe 55 Rue Castonnguay, Bureau 301, Saint-jÉrÔme, QC J7Y 2H9

Office Location

Address 55 CASTONGUAY
City ST-JEROME
Province QC
Postal Code J7Y 2H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Placements Jacques Lance Inc. 55 Castonguay, Bur 103, St-jerome, QC J7Y 2H9 1977-06-06
2859157 Canada Inc. 55 Castonguay, Suite 400, St-jerome, QC J7Y 2H9 1992-10-07
3211185 Canada Inc. 55 Castonguay, 400, St-jÉrôme, QC H7L 5A1 1995-12-18
3328392 Canada Inc. 55 Castonguay, 400, Saint-jerome, QC J7Y 2H9 1996-12-17
Forolex Inc. 55 Castonguay, Suite 4, St-jerome, QC J7Y 2H9 1977-10-27
Les Placements Golro Inc. 55 Castonguay, Bureau 302, Saint-jerome, QC J7Y 2H9 1979-03-22
143107 Canada Inc. 55 Castonguay, Suite 400, St-jerome, QC J7Y 2H9 1985-05-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
CrÉdit Concept Can/us Inc. 55 Rue Castonguay, Bureau 302, Saint-jerome, QC J7Y 2H9 1991-09-03
3195775 Canada Inc. 55 Rue Castonguay, Bureau 400, St-jerome, QC J7Y 2H9 1995-10-26
3246361 Canada Inc. 55 Rue Castonguay, Bureau 400, St-jerome, QC J7Y 2H9 1996-04-02
3321436 Canada Inc. 55 Rue Castonguay, Bureau 400, St-jerome, QC J7Y 2H9 1996-12-03
3321452 Canada Inc. 55 Rue Castonguay, Bureau 400, St-jerome, QC J7Y 2H9 1996-12-03
3447855 Canada Inc. 55 Rue Castonguay, Bur 400, St-jerome, QC J7Y 2H9 1997-12-19
130334 Canada Inc. 55 Rue Castonguay, Suite 400, St-jerome, QC J7Y 2H9 1982-09-21
121662 Canada Ltd. 55 Rue Castonguay, 3e Etage, St-jerome, QC J7Y 2H9 1983-02-22
171523 Canada Inc. 55 Rue Castonguay, 3e Etage, St-jerome, QC J7Y 2H9 1989-12-18
Les Piscines Aqua-fibre Inc. 55 Rue Castonguay, 3e Etage, St-jerome, QC J7Y 2H9 1990-09-20
Find all corporations in postal code J7Y2H9

Corporation Directors

Name Address
JEAN-CLAUDE CHARTRAND 7171 JEAN-TALON EST, VILLE D'ANJOU QC H1M 2N2, Canada
CLAUDE BEAULIEU 407 RUE PRINCIPALE, SAINT-SAUVEUR-DES-MONTS QC J0R 1R6, Canada
JACQUES TESSIER 55 CASTONGUAY, SUITE 301, SAINT-JEROME QC J7Y 2H9, Canada
BERNARD CASAVANT 91 RUE DES TOURNOIS, BLAINVILLE QC J7C 4X6, Canada

Entities with the same directors

Name Director Name Director Address
GLENGARRY GLASS (1985) CANADA LTD. LES GLACES GLENGARRY (1985) CANADA LTEE BERNARD CASAVANT 127 CHEMIN DU LAC BLEU, ST-HIPPOLYTE QC , Canada
MONT SAINT-SAUVEUR INTERNATIONAL INC. BERNARD CASAVANT 1533 CHEMIN DU BORD-DU-LAC, L'ÎLE-BIZARD QC H9E 1K2, Canada
126236 CANADA LTEE BERNARD CASAVANT 1533, CHEMIN BORD-DU-LAC, L'ÎLE-BIZARD QC H9E 1K2, Canada
JAYMONT ADMINISTRATION INC. BERNARD CASAVANT 91 RUE DES TOURNOIES, BLAINVILLE QC J7C 4X6, Canada
4198883 CANADA INC. BERNARD CASAVANT 1533 CHEMIN DU BORD DU LAC, L'ILE BIZARD QC H9E 1K2, Canada
126236 CANADA LTEE BERNARD CASAVANT 127 CHEMIN DU LAC BLEU, ST-HIPPOLYTE QC J0R 1P0, Canada
INVESTISSEMENTS LAVAL-LAURENTIDES-LANAUDIERE INC. BERNARD CASAVANT 91 RUE DES TOURNOIS, BLAINVILLE QC J7C 4X6, Canada
109223 CANADA INC. BERNARD CASAVANT 55 CASTONGUAY, 3 IEME ETAGE, ST-JEROME QC J7Y 2H9, Canada
GROUPE CIS LTÉE BERNARD CASAVANT 1533 CHEMIN BORD DU LAC, ILE BIZARD QC H9E 1K2, Canada
LES JARDINS DE LA RIVIERE DU NORD INC. BERNARD CASAVANT 127 BOUL. DU LAC BLEU, ST-HIPPOLYTE QC J0R 1P0, Canada

Competitor

Search similar business entities

City ST-JEROME
Post Code J7Y2H9

Similar businesses

Corporation Name Office Address Incorporation
Cqz Group Ltd. 1250 Rue Guy, 600, Montreal, QC H2H 1T4 2016-11-27
Sjs Group Ltd. 4830 Cousens, St-laurent, QC H2S 1X7
Groupe Raj LtÉe 8 Place Du Souvenir, Kirkland, QC H9R 5L6 2015-07-13
Koh Group (zao) Ltd. 10180 Rue Fabre, Montréal, QC H2C 3E2 2007-10-12
The Better Group Ltd. 234 Querbes, Outremont, QC H2V 3W2 1984-08-23
Le Groupe Better LtÉe 234 Avenue Querbes, Outremont, QC H2V 3W2
Groupe Cfv LtÉe 105-595, Boulevard Pierre-bertrand, QuÉbec, QC G1M 3T8 2010-01-01
M&j Group Ltd. 1181, Beaumont Ave., Mont-royal, QC H3P 3E5 2008-02-20
Le Groupe Better LtÉe 234 Avenue Querbes, Outremont(montreal), QC H2V 3W2
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14

Improve Information

Please provide details on GROUPE CIS LTÉE 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