SimGes Ltée

Address:
2772 Ch. De Stratford, Stratford, QC G0Y 1P0

SimGes Ltée is a business entity registered at Corporations Canada, with entity identifier is 1819461. The registration start date is December 18, 1984. The current status is Active.

Corporation Overview

Corporation ID 1819461
Business Number 120390117
Corporation Name SimGes Ltée
Registered Office Address 2772 Ch. De Stratford
Stratford
QC G0Y 1P0
Incorporation Date 1984-12-18
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
ELIZABETH POSADA 356 BONDVILLE, LAC BROME QC J0E 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-17 1984-12-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-18 current 2772 Ch. De Stratford, Stratford, QC G0Y 1P0
Address 2011-01-11 2017-12-18 356 Bondville, Lac Brome, QC J0E 1V0
Address 2008-09-16 2011-01-11 120 Rue Ferland Apt. 6d, Verdun, QC H3E 1L1
Address 2000-01-24 2008-09-16 41 Cours Du Fleuve, Verdun, QC H3E 1X1
Address 1999-06-01 2000-01-24 41 Cours Du Fleuve, Verdun, QC H3E 1X1
Address 1984-12-18 1999-06-01 28 Gabrielle Roy, Verdun, QC H3E 1M3
Name 2015-06-19 current SimGes Ltée
Name 1984-12-18 2015-06-19 PLANIFICATION-ORGANISATION-PUBLICATIONS SYSTEMES (POPS) LTEE
Name 1984-12-18 2015-06-19 PLANNING-ORGANIZATION-PUBLICATIONS SYSTEMS (POPS) LTD.
Status 2008-09-16 current Active / Actif
Status 2008-05-21 2008-09-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-10-07 2008-05-21 Active / Actif
Status 1999-04-14 1999-10-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-05-21 1999-04-14 Active / Actif
Status 1991-04-01 1996-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2015-06-19 Amendment / Modification Name Changed.
Section: 178
2000-01-24 Amendment / Modification RO Changed.
1984-12-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2772 CH. DE STRATFORD
City STRATFORD
Province QC
Postal Code G0Y 1P0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11799975 Canada Inc. 285 Rue Latendresse, Stratford, QC G0Y 1P0 2019-12-19
ArÔme Rdb Inc. 1712 Chemin De Stratford, Stratford, QC G0Y 1P0 2018-09-13
9835920 Canada Inc. 2114, Chemin Rive-de-la-prairie, Stratford, QC G0Y 1P0 2016-07-19
Bois Bds Inc. 115, Rue Des Érables, Stratford, QC G0Y 1P0 2014-03-25
8049009 Canada Inc. 1120 Chemin De Stratford, Stratford, QC G0Y 1P0 2011-12-08
Groupe AcÉricole Mondial Des AmÉriques (gama) Inc. 450 Chemin Côté, Stratford, QC G0Y 1P0 2009-09-03
Les Aliments Abercorn Inc. 1212 Chemin De La Batture, Stratford, QC G0Y 1P0 2007-03-16
Plurivox Inc. 2772 Chemin De Stratford, Stratford, QC G0Y 1P0 2005-05-02
Vassimmeuble Inc. 141, Centrale Sud, Stratford, QC G0Y 1P0 1996-11-01
Placement FranÇois CÔtÉ Inc. 1280 Chemin Stratford, Stratford, QC G0Y 1P0 1996-05-08
Find all corporations in postal code G0Y 1P0

Corporation Directors

Name Address
ELIZABETH POSADA 356 BONDVILLE, LAC BROME QC J0E 1V0, Canada

Entities with the same directors

Name Director Name Director Address
management simulations.ca inc. Elizabeth Posada 356 Bondville, Lac Brome QC J0E 1V0, Canada

Competitor

Search similar business entities

City STRATFORD
Post Code G0Y 1P0

Similar businesses

Corporation Name Office Address Incorporation
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22

Improve Information

Please provide details on SimGes 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