COGILOG-CGL TECHNOLOGIES INC.

Address:
4030 Cote Vertu, Bureau 106, Ville Saint Laurent, QC H4R 1V4

COGILOG-CGL TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 1756397. The registration start date is September 5, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1756397
Business Number 101043362
Corporation Name COGILOG-CGL TECHNOLOGIES INC.
Registered Office Address 4030 Cote Vertu
Bureau 106
Ville Saint Laurent
QC H4R 1V4
Incorporation Date 1984-09-05
Dissolution Date 1998-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RENE ARCHAMBAULT 886 RUE HERIOT, BELOEIL QC J3G 5B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-09-04 1984-09-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-10-18 current 4030 Cote Vertu, Bureau 106, Ville Saint Laurent, QC H4R 1V4
Name 1993-12-17 current COGILOG-CGL TECHNOLOGIES INC.
Name 1984-10-09 1984-10-09 COGI-LOG INC.
Name 1984-09-05 1993-12-17 COGILOG INC.
Status 1998-07-31 current Dissolved / Dissoute
Status 1984-09-05 1998-07-31 Active / Actif

Activities

Date Activity Details
1998-07-31 Dissolution
1984-09-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1995-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4030 COTE VERTU
City VILLE SAINT LAURENT
Province QC
Postal Code H4R 1V4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Desroches, Carignan & Associes Inc. 4030 Cote Vertu, Suite 101, St-laurent, QC 1978-05-04
Trycana International Investments Inc. (t.i.i.) 4030 Cote Vertu, Suite 103, St-laurent, QC H4R 1V4 1988-07-18
Mansbec International Trading Ltd. 4030 Cote Vertu, Suite 103, St-laurent, QC H4R 1V4 1991-07-04
2815451 Canada Inc. 4030 Cote Vertu, Suite 102, St-laurent, QC H4R 1V4 1992-04-21
Smartnet.ca Inc. 4030 Cote Vertu, Bur 106, St-laurent, QC H4R 1V4 1998-06-29
98263 Canada Inc. 4030 Cote Vertu, Suite 101, Ville St-laurent, QC H4R 1V4 1980-04-30
Les Communications Incotel Ltee 4030 Cote Vertu, Suite 101, St-laurent, QC H4R 1V4 1980-11-21
J. P. Perron - L. H. Paquet & Associes Ltee 4030 Cote Vertu, Suite 100, Ville St-laurent, QC 1980-11-28
149420 Canada Inc. 4030 Cote Vertu, Suite 100, St-laurent, QC H4R 1V4 1983-03-07
M.a.s. Impex Inc. 4030 Cote Vertu, Suite 103, St-laurent, QC H4R 1V4 1990-10-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groupe De Professionnels En Solutions D'entreprises (gpse) Inc. 3900 Cote Vertu, Suite 208, St-laurent, QC H4R 1V4 1997-06-12
United-heatwave Video Distribution Ltd. 4032 Cote Vertu Road, St-laurent, QC H4R 1V4 1996-08-26
2904934 Canada Inc. 3870 Cote Vertu, St-laurent, QC H4R 1V4 1993-03-19
Advent Imco Ltee 4000 Cote Vertu, St-laurent, QC H4R 1V4 1993-03-04
Distribution Scardo Inc. 4032 Ch De La Cote Vertu, St-laurent, QC H4R 1V4 1992-12-18
Maison De Cadeaux Quality-tech Inc. 3860 Cote Vertu Road, Suite 211, St. Laurent, QC H4R 1V4 1992-08-20
Entreprises Roy, Thibault & AssociÉs Inc. 3860 Chemin Cote Vertu, St-laurent, QC H4R 1V4 1985-12-31
Aliment Haroz Inc. 4028 Cote Vertu, St-laurent, QC H4R 1V4 1985-05-29
R.o.w. Distribution (quÉbec) Inc. 4002 Cote Vertu Road, St-laurent, QC H4R 1V4 1985-05-14
Groupe Excel, Developpement Du Potentiel Humain Corp. 3900 Rue Cote Vertu, St-laurent, QC H4R 1V4 1984-05-14
Find all corporations in postal code H4R1V4

Corporation Directors

Name Address
RENE ARCHAMBAULT 886 RUE HERIOT, BELOEIL QC J3G 5B5, Canada

Entities with the same directors

Name Director Name Director Address
3050599 CANADA INC. RENE ARCHAMBAULT 54 CARTIER, VAUDREUIL QC J7V 8B8, Canada
150197 CANADA LTEE RENE ARCHAMBAULT 15600 ST-YVES, PIERREFONDS QC H9H 1K1, Canada
3057208 CANADA INC. RENE ARCHAMBAULT 242 BELLEVUE, PINCOURT QC J7V 4A8, Canada
3380858 CANADA INC. RENE ARCHAMBAULT 242 BELLEVUE, PINCOURT QC J7V 4A8, Canada

Competitor

Search similar business entities

City VILLE SAINT LAURENT
Post Code H4R1V4
Category technologies
Category + City technologies + VILLE SAINT LAURENT

Similar businesses

Corporation Name Office Address Incorporation
Technologies Papetières H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
D.c.t. Technologies Inc. 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 2002-05-23
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Marketucan Technologies Inc. 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 2011-09-30
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03

Improve Information

Please provide details on COGILOG-CGL TECHNOLOGIES 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