GESTION INFORMATIQUE OKA LTEE

Address:
2075 University, Bureau 750, Montreal, QC H3A 2L1

GESTION INFORMATIQUE OKA LTEE is a business entity registered at Corporations Canada, with entity identifier is 190586. The registration start date is April 4, 1977. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 190586
Business Number 103980173
Corporation Name GESTION INFORMATIQUE OKA LTEE
OKA COMPUTER SYSTEMS LTD.
Registered Office Address 2075 University
Bureau 750
Montreal
QC H3A 2L1
Incorporation Date 1977-04-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
LOUIS PRATT 3118 RINA LASNIER, MONTREAL QC H1Y 3L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-04-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-04-03 1977-04-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-08-04 2000-07-01 1981 Avenue Cgill College, Bur.1100, Montreal, QC H3A 3C1
Address 2000-07-01 current 2075 University, Bureau 750, Montreal, QC H3A 2L1
Address 1985-03-12 2000-08-04 2075 Rue University, Bur. 750, Montreal, QC H3A 2L1
Name 1979-02-02 current GESTION INFORMATIQUE OKA LTEE
Name 1979-02-02 current OKA COMPUTER SYSTEMS LTD.
Name 1977-04-04 1979-02-02 LES SYSTEMES ORDINATEUR OKA LTEE
Name 1977-04-04 1979-02-02 OKA COMPUTER SYSTEMS LTD.
Status 2005-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-03-15 2005-02-01 Active / Actif
Status 1983-06-03 1985-03-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2000-07-31 Amendment / Modification
1977-04-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2075 UNIVERSITY
City MONTREAL
Province QC
Postal Code H3A 2L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2891531 Canada Inc. 2075 University, # 810, Montreal, QC H3A 2L1 1993-02-01
2930081 Canada Inc. 2075 University, Bureau 810, Montreal, QC H3A 2L1 1993-06-15
3549127 Canada Inc. 2075 University, Bureau 930, Montreal, QC H3A 2L1 1998-10-29
L'immobiliÈre 954, Ste-catherine Ouest, Inc. 2075 University, Suite 1000, Montreal, QC H3A 2L1 1999-12-20
Multivestments Secured Capital Mv-sc Inc. 2075 University, Suite 450, Montreal, QC H3A 2L1 2001-10-15
3968162 Canada Inc. 2075 University, Bureau 900, Montreal, QC H3A 2L1 2001-11-27
6414532 Canada Inc. 2075 University, Suite 1500, Montreal, QC H2A 3L1 2005-07-05
6616143 Canada Inc. 2075 University, Montreal, QC H3A 2L1 2006-08-23
6622666 Canada Inc. 2075 University, Suite 930, Montreal, QC H3A 2L1 2006-09-07
6680232 Canada Inc. 2075 University, Suite 930, Montreal, QC H3A 2L1 2006-12-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Lucia Kowaluk Foundation 600-2075 Boulevard Robert-bourassa, Montréal, QC H3A 2L1 2020-01-24
11117866 Canada Inc. 2075 Robert Bourassa, Suite 920, Montreal, QC H3A 2L1 2018-11-27
Valital Technologies Inc. 910-2075, Boul. Robert-bourassa, Montréal, QC H3A 2L1 2018-09-06
Inossem Canada Inc. 1620-2075 Boulevard Robert-bourassa, Montreal, QC H3A 2L1 2018-03-16
9774955 Canada Inc. 2075 Robert Bourassa, Suite 920, Montreal, QC H3A 2L1 2016-05-31
9470891 Canada Inc. 2075 Robert-bourassa Blvd., Suite 1620, Montreal, QC H3A 2L1 2015-10-09
Chambre De Commerce Et De Coopération Gabon Canada (québec) 2075 University, Bureau 1200, Montréal, QC H3A 2L1 2013-08-20
8572313 Canada Inc. 2075 Boul. Robert Bourassa, Suite 920, Montreal, QC H3A 2L1 2013-07-04
Les Produits Consilium Inc. 2075, Université, Bureau 920, Montréal, QC H3A 2L1 2013-05-21
Consequal Consultants Inc. 2075 Boulevard Robert-bourassa, #920, Montréal, QC H3A 2L1 2011-12-28
Find all corporations in postal code H3A 2L1

Corporation Directors

Name Address
LOUIS PRATT 3118 RINA LASNIER, MONTREAL QC H1Y 3L4, Canada

Entities with the same directors

Name Director Name Director Address
ALYOTECH CANADA INC. LOUIS PRATT 1207 BOUL. MONT-ROYAL, OUTREMONT QC H2V 2H7, Canada
131917 CANADA INC. LOUIS PRATT 3118 RINA LASNIER, MONTREAL QC H1Y 3L4, Canada
GROUPE CONSEIL O.S.I. INC. LOUIS PRATT 3118 RINA-LASNIER, MONTRÉAL QC H1Y 3L4, Canada
144151 CANADA INC. LOUIS PRATT 3118 RINA LASNIER, MONTREAL QC H1Y 3L4, Canada
OSI Québec Inc. LOUIS PRATT 3118 RINA-LASNIER, MONTREAL QC H1Y 3L4, Canada
OSI CONSULTANT GROUP INC. LOUIS PRATT 1207 BOUL. MONT-ROYAL, OUTREMONT QC H2V 2H7, Canada
OSI Solutions Globales Inc. LOUIS PRATT 3118 RINA-LASNIER, MONTREAL QC H1Y 3L4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 2L1

Similar businesses

Corporation Name Office Address Incorporation
Informatique C.f.w. Computer Systems Ltd./ltee 70 Delisle, Suite 702, Toronto, ON 1975-05-02
Les Systemes D'informatique Fkn Ltee 5250 Ferrier St., Suite 800, Montreal, QC H4P 1L4 1976-07-09
H Z X Computer Systems Consultants Ltd. 1314 Hemlock Point Road, Port Carling, ON P0B 1J0 1981-06-11
Panacea Computer Systems Ltd. 415 Bourke, Suite 121, Dorval 780, QC 1972-10-16
Systemes D'informatique N S S Inc. 135 Sussex, Dollard Des Ormeaux, QC H9G 2L5 1983-01-27
R.e.o. Computer Systems Inc. 98 Meridian, Kirkland, QC H9H 4E2 1984-07-26
Systech Computer Systems (canada) Ltd. 407 Boul. St-laurent, Bur. 802, Montreal, QC H2Y 2Y5 1983-09-28
Tobor Computer Systems Ltd. 278 St Laurent Ouest, St-laurent, QC J5V 1J9 1983-10-14
Edx Computer Systems Inc. 1115 Sherbrooke West, App. 1207, Montreal, QC H3A 1H3 1984-07-11
Les Systemes Informatique Starmont Inc. 327 Sunnyside Rd., Montfort, QC J0T 1Y0 2002-05-29

Improve Information

Please provide details on GESTION INFORMATIQUE OKA LTEE 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