CLOXT INFORMATION SYSTEM CORPORATION

Address:
155 Ave. Chauveau Est, Loretteville, QC G2C 1B2

CLOXT INFORMATION SYSTEM CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1877437. The registration start date is April 24, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1877437
Business Number 103299103
Corporation Name CLOXT INFORMATION SYSTEM CORPORATION
LES SYSTEMES D'INFORMATION CLOXT CORPORATION
Registered Office Address 155 Ave. Chauveau Est
Loretteville
QC G2C 1B2
Incorporation Date 1985-04-24
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RENE PROVOST 432 MONTPELLIER, BEAUPORT QC G1C 6A9, Canada
PIERRE LAPOINTE 882 DELAGE, SUTE 5, STE-FOY QC G1V 3X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-23 1985-04-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-04-24 current 155 Ave. Chauveau Est, Loretteville, QC G2C 1B2
Name 1985-04-24 current CLOXT INFORMATION SYSTEM CORPORATION
Name 1985-04-24 current LES SYSTEMES D'INFORMATION CLOXT CORPORATION
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-08-04 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-04-24 1989-08-04 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1985-04-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 155 AVE. CHAUVEAU EST
City LORETTEVILLE
Province QC
Postal Code G2C 1B2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alain Miclette MÉdecin Inc. 2215, Rue De La Rive-boisée Nord, Québec, QC G2C 0A5 2014-12-11
9399755 Canada Inc. 2400 De La Broussaille, Québec, QC G2C 0B3 2015-08-08
Autopoetic Ideas Corporation 6405 De L'aster, 403, Québec, QC G2C 0B7 2010-09-21
8439427 Canada Inc. 7390, Rue De Buffalo, Québec, QC G2C 0C5 2013-02-18
9943625 Canada Inc. 2300 Rue De Bilbao App.202, Québec, QC G2C 0E4 2017-01-30
Import Raiders Inc. 203-2450 Rue De Bilbao, Québec, QC G2C 0E4 2014-03-18
10776904 Canada Inc. 209-2355, Rue De Bilbao, Québec, QC G2C 0E5 2018-05-10
11436708 Canada Inc. 2350, De Bogota, Québec, QC G2C 0E8 2019-05-29
Hypercubepuz Inc. 205-2305 Bogota, Quebec, QC G2C 0E9 2013-09-10
Mr. Dealzy Inc. 2305, De Bogota, Québec, QC G2C 0E9 2012-02-29
Find all corporations in postal code G2C

Corporation Directors

Name Address
RENE PROVOST 432 MONTPELLIER, BEAUPORT QC G1C 6A9, Canada
PIERRE LAPOINTE 882 DELAGE, SUTE 5, STE-FOY QC G1V 3X4, Canada

Entities with the same directors

Name Director Name Director Address
HallMike Graphics Inc. · LES GRAPHIQUES HALLMIKE INC. PIERRE LAPOINTE 382 DUFFERIN, HAMPSTEAD QC H3X 2Y7, Canada
FOREST ENGINEERING RESEARCH INSTITUTE OF CANADA - PIERRE LAPOINTE 570 BOUL. ST-JEAN, POINTE-CLAIRE QC H9R 3J9, Canada
Groupe Héralution inc. Pierre LAPOINTE 1610-350, rue Prince-Arthur Ouest, Montréal QC H2X 3R4, Canada
FORTEKIA PIERRE LAPOINTE 504-8 Gary Carter, 504, MONTRÉAL QC H2R 0A8, Canada
Dr. Voosman Investments Inc. PIERRE LAPOINTE 903-1 WOOD AVENUE, WESTMOUNT QC H3Z 3C5, Canada
ArboraNano PIERRE LAPOINTE 570 ST JEAN BOULEVARD, POINTE-CLAIRE QC H9R 3J9, Canada
8109842 CANADA INC. Pierre Lapointe 2215, rue des Hémisphères, Montréal QC H4R 0K1, Canada
ArcelorMittal Canada Inc. PIERRE LAPOINTE 2215 RUE DES HEMISPHERES, MONTREAL QC H4R 0K1, Canada
SCORFIN INC. PIERRE LAPOINTE 1010 SHERBROOKE WEST, SUITE 1100, MONTREAL QC H3A 2R7, Canada
COFELY KE INC. PIERRE LAPOINTE 854 Quintin, Saint-Bruno QC J3V 5Y9, Canada

Competitor

Search similar business entities

City LORETTEVILLE
Post Code G2C1B2

Similar businesses

Corporation Name Office Address Incorporation
Corporation Mondiale De Systemes D'information Et De Technologie Inc. 625 Cochrane Drive, Suite 904, Markham, ON L3R 9R9 1979-01-30
Ism Information Systems Management Canada Corporation 3600 Steeles Avenue E., Markham, ON L3R 9Z9 1991-09-26
Les Systèmes D'information Héra évolution Inc. 1301-7075 Boulevard Gouin Est, Montréal, QC H1E 5A8 2012-04-19
Bensino Information Technology Corporation 6909 36e Avenue, Montréal, QC H1T 2Z9 2018-04-18
Système Canadien D'information Sur Les Poisons Inc. 2705 Boulevard Laurier, Ste-foy, QC G1V 4G2 1992-04-08
Systemes D'information Dss Inc. 14 Prairie Drive, Beaconsfield, QC H9W 5K6 1980-06-02
Les Systemes De Controle De L'information A.r. Inc. 306 Riverdale Avenue, Toronto, ON M4J 1A2 1980-12-02
L I S Logistic Information Systems Inc. 1031 1ere Allee, Drummondville, QC J2A 1N5 2002-01-18
A.f.t.c., Information Systems Consultants Inc. 1046 De Parfondeval, Boucherville, QC J4B 6C2 1988-07-14
Advocacy Information Management Systems Inc. 55 De Laperriere, Gatineau, QC J8V 2N8 2008-08-01

Improve Information

Please provide details on CLOXT INFORMATION SYSTEM CORPORATION 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