COSEM NEUROSTIM LTEE

Address:
C.p. 4070 Terminus, QuÉbec, QC G1K 8H5

COSEM NEUROSTIM LTEE is a business entity registered at Corporations Canada, with entity identifier is 2237962. The registration start date is August 25, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2237962
Business Number 121033419
Corporation Name COSEM NEUROSTIM LTEE
Registered Office Address C.p. 4070 Terminus
QuÉbec
QC G1K 8H5
Incorporation Date 1987-08-25
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JEAN-MARIE GAUTHIER 245 LEO T. JULIEN, CHARLESBOURG QC G0A 2C0, Canada
FRANCOIS LABRECQUE 625 57E RUE OUEST, SUITE 4406, CHARLESBOURG QC G1H 7G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-08-24 1987-08-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-08-01 current C.p. 4070 Terminus, QuÉbec, QC G1K 8H5
Address 2001-10-06 2002-08-01 2750, Rue Einstein, Bureau 324, Ste-foy, QC G1P 4R1
Address 1999-03-11 2001-10-06 105 Abraham Nartin, Suite 510 C.p. 4070, Quebec, QC G1K 8H5
Address 1987-08-25 1999-03-11 105 Abraham Nartin, Suite 510 C.p. 4070, Quebec, QC G1K 8H5
Name 1987-08-25 current COSEM NEUROSTIM LTEE
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-04-06 2005-06-17 Active / Actif
Status 1989-12-01 1990-04-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2000-02-04 Amendment / Modification
1987-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2003-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-03-03 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address C.P. 4070 TERMINUS
City QUÉBEC
Province QC
Postal Code G1K 8H5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Productions Se Inc. 15-200, Rue Lalemant, Québec, QC G1K 0C2 2015-10-08
Association Al-jama'a 280 Rue Du Prince-Édouard, Apt 506, Québec, QC G1K 0E9 2015-10-22
Enjeux Du Droit 701-380, Rue De La Couronne, Québec, QC G1K 0G5 2020-06-26
11570897 Canada Inc. 203-26, Rue De La Pointe-aux-lièvres, Québec, QC G1K 0G6 2019-08-15
Goretti Music Ltd. 346 Rue Ste-agnÈs, Apt #4, Quebec, QC G1K 1E9 2005-04-28
Epicerie G.a. Ratte Inc. 202 Rue Taschereau, QuÉbec, QC G1K 1G7 1980-04-18
11566725 Canada Inc. 3-293 Rue Cardinal-taschereau, QuÉbec, QC G1K 1G8 2019-08-13
3608336 Canada Inc. 76, St-vallier, Quebec, QC G1K 1J6 1999-06-15
Bioté Cosmétiques Inc. 135 Rue Saint-vallier W., Québec, QC G1K 1J9 2009-09-03
4312651 Canada Inc. 216 Rue Saint-vallier Ouest, Suite 2, Québec, QC G1K 1K2 2005-09-28
Find all corporations in postal code G1K

Corporation Directors

Name Address
JEAN-MARIE GAUTHIER 245 LEO T. JULIEN, CHARLESBOURG QC G0A 2C0, Canada
FRANCOIS LABRECQUE 625 57E RUE OUEST, SUITE 4406, CHARLESBOURG QC G1H 7G5, Canada

Entities with the same directors

Name Director Name Director Address
CABLES CAN-SPEC INC. FRANCOIS LABRECQUE 860 MARILLAC PLACE, LAVAL QC H7X 3G8, Canada
GESTION FRANCOIS LABRECQUE INC. FRANCOIS LABRECQUE 860 PLACE DE MARILLAC, LAVAL QC H7X 3G8, Canada
DI-VISION COMMUNICATION GRAPHIQUE INC. FRANCOIS LABRECQUE 1011 40E AVENUE, LAVAL QC H7R 4X4, Canada
FRONT COMMUN POUR LE RESPECT DE LA VIE (FCRV) FRANCOIS LABRECQUE 1-2028 RUE DU CARDINAL-PERSICO, QUEBEC QC G1T 1V4, Canada
D.C. CABLES CANADA CORP. FRANCOIS LABRECQUE 860 PLACE DE MARILLAC, LAVAL QC H7X 3G8, Canada
ATELIER DE PHOTO COMPOSITION MODERNE A.L. INC. FRANCOIS LABRECQUE 1011 40E AVENUE, LAVAL QC H7R 4X4, Canada
PERSICO HARDWARE INTERNATIONAL INC. FRANCOIS LABRECQUE 2028 CARDINAL PERSICO, APP. 1, SILLERY QC G1T 1V4, Canada
168500 Canada Inc. JEAN-MARIE GAUTHIER 6 BOUL ST-LAURENT, MONTREAL QC J3P 4B2, Canada
MONTEURS D'ACIER R.G. INC. JEAN-MARIE GAUTHIER 6 ST-LAURENT, SOREL QC J3P 4B2, Canada

Competitor

Search similar business entities

City QUÉBEC
Post Code G1K 8H5

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
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
Les Ventes & Locations Diligence Ltee 26 Rue Bonaventure, Kirkland, QC H9J 1S2 1980-07-14

Improve Information

Please provide details on COSEM NEUROSTIM 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