LOGI-C.I.M. INC.

Address:
12053 Rue Pointcarre, Montreal, QC H3L 3M2

LOGI-C.I.M. INC. is a business entity registered at Corporations Canada, with entity identifier is 2186942. The registration start date is April 24, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2186942
Business Number 891548083
Corporation Name LOGI-C.I.M. INC.
Registered Office Address 12053 Rue Pointcarre
Montreal
QC H3L 3M2
Incorporation Date 1987-04-24
Dissolution Date 1997-04-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DENIS DAIGNEAULT 6234 LAVOISIER, ST-LEONARD QC H1P 2X8, Canada
MARC BEDARD 12058 POINTCARRE, MONTREAL QC H3L 3M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-04-23 1987-04-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-04-24 current 12053 Rue Pointcarre, Montreal, QC H3L 3M2
Name 1987-04-24 current LOGI-C.I.M. INC.
Status 1997-04-08 current Dissolved / Dissoute
Status 1997-04-08 1997-04-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-04-24 1997-04-08 Active / Actif

Activities

Date Activity Details
1997-04-08 Dissolution
1987-04-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-08-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12053 RUE POINTCARRE
City MONTREAL
Province QC
Postal Code H3L 3M2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10640174 Canada Inc. 9655 Meilleur, Montreal, QC H3L 0A1 2018-02-20
7000766 Canada Inc. 9655 Rue Meilleur, Montréal, QC H3L 0A1 2008-06-25
7328508 Canada Incorporated 9655 Rue Meilleur, Montréal, QC H3L 0A1 2010-02-08
Lucky Gift Box Corp. 32 Somerville, Montréal, QC H3L 1A2 2015-05-04
Consultant Richard G. Donovan Inc. 32 Somerville Street, Montréal, QC H3L 1A2 2006-06-07
Method & Source Consulting Inc. 221 Boul. Gouin Est, Montreal, QC H3L 1A6 2015-03-26
C Plus 3 Canada Inc. 153 Boulevard Gouin Est, Montreal, QC H3L 1A6 2003-05-22
170457 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1989-11-10
177957 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1980-11-13
Dumont Action Communication Inc. 52 Blvd Gouin Est, Montreal, QC H3L 1A7 2004-04-22
Find all corporations in postal code H3L

Corporation Directors

Name Address
DENIS DAIGNEAULT 6234 LAVOISIER, ST-LEONARD QC H1P 2X8, Canada
MARC BEDARD 12058 POINTCARRE, MONTREAL QC H3L 3M2, Canada

Entities with the same directors

Name Director Name Director Address
New Federation House DENIS DAIGNEAULT 710 LUSIGNAN, APT. 6, MONTREAL QC H3C 1Y9, Canada
Institute for Educational Resources (IER) - DENIS DAIGNEAULT 710 LUSIGNAN, APT. 6, MONTREAL QC H3C 1Y9, Canada
CANADIAN TRUCKERS PROTECTION FUND MARC BEDARD 3 - 632 RUE VALOIS, VAUDREUIL DORION QC J7V 8K4, Canada
MTL TECHNOLOGIES INVESTCO INC. MARC BEDARD 675 ANYON CRES., GREENFIELD QC J4V 2G1, Canada
INTERNATIONAL MERCHANDISING CORPORATION FEMA INC. MARC BEDARD 675 ANYON CRES., GREENFIELD PARK QC J4V 2G1, Canada
91396 CANADA LIMITEE MARC BEDARD 1116 OUEST, BOUL. LAMONTAGNE, VAL BELAIR QC G0A 1G0, Canada
MAXIMUM AUTOMATION INC. MARC BEDARD 386 CARMELLE, BOIS-DES-FILION QC J6Z 3T9, Canada
Askii Outreach Inc. Marc Bedard PO Box 21, General Delivery, Manitowaning ON P0P 1N0, Canada
PLASTIQUES TRANSMATECH INC. MARC BEDARD 1721 BEGIN, CHICOUTIMI QC G7G 5Z1, Canada
SERVICES ARTISTIQUES SEERIEL INC. MARC BEDARD 22 ST-LOUIS, SUITE 4, HULL QC J9A 1H9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3L3M2

Similar businesses

Corporation Name Office Address Incorporation
Gestion Logi D Inc. 820, Boul. St-martin, Laval, QC H7M 0A7 2009-03-03
Logi-tarif Computer Systems Inc. 80 Rue Augusta, Sorel, QC J3P 1A5 1988-05-11
Logi Machines Outils LtÉe 506-a Rue Cherrier, L`ile-bizard, QC H9C 1G5 2000-09-05
Matheson Logi-solutions Inc. 51 Waverley Road, Pointe-claire, QC H9S 4W7 1994-05-27
Logi-am Inc. 69, Rue De Montgolfier, Boucherville, QC J4B 8C4 2004-09-10
S & T Logi Inc. 482 Wheat Boom Drive, Oakville, ON L6H 0S7 2010-08-10
Logi-lift Inc. 4166 Baffin, Laval, QC H7R 5W5 2017-03-11
Logi D Inc. 820, Boul. St-martin Ouest, Laval, QC H7M 0A7 2000-01-11
Logi-market Corporation 83 Borough Drive, Toronto, ON M1P 5E5 2017-03-01
Logi-labs Inc. 530-1015, Av. Wilfrid-pelletier, 5e E., QuÉbec, QC G1R 2J7 2019-02-27

Improve Information

Please provide details on LOGI-C.I.M. 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