C.C.I. COGE CONSULTANTS INC.

Address:
76 Boul. Graham, Ville Mont Royal, QC H3P 2C1

C.C.I. COGE CONSULTANTS INC. is a business entity registered at Corporations Canada, with entity identifier is 2251426. The registration start date is October 22, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2251426
Corporation Name C.C.I. COGE CONSULTANTS INC.
Registered Office Address 76 Boul. Graham
Ville Mont Royal
QC H3P 2C1
Incorporation Date 1987-10-22
Dissolution Date 1997-02-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
OLIVIER COGE 76 BOUL. GRAHAM, MONT ROYAL QC H3P 2C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-10-21 1987-10-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-10-22 current 76 Boul. Graham, Ville Mont Royal, QC H3P 2C1
Name 1987-10-22 current C.C.I. COGE CONSULTANTS INC.
Status 1997-02-28 current Dissolved / Dissoute
Status 1991-02-01 1997-02-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-10-22 1991-02-01 Active / Actif

Activities

Date Activity Details
1997-02-28 Dissolution
1987-10-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 76 BOUL. GRAHAM
City VILLE MONT ROYAL
Province QC
Postal Code H3P 2C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compu-dynamics Consultants Inc. 76 Boul. Graham, Mont-royal, QC H3P 2C1 1987-02-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rembourrage Ouellette (1982) Inc. 50 Graham Blvd., Mont-royal, QC H3P 2C1 1982-06-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rank Guardian Inc. 1115, Ave Beaumont, Suite 104, Mont Royal, QC H3P 0A1 2020-07-27
Mgl&can Incorporated 5 Avenue Brittany #502, Montroyal, QC H3P 1A1 2016-10-27
Commerce-mount-royale Inc. 5 Britany, Suite 301, Montreal, QC H3P 1A1 2009-05-08
4165331 Canada Inc. 5 Ave. Brittany, #202, Ville Mont-royal, QC H3P 1A1 2003-11-05
3789985 Canada Inc. 25 Britany, App. 506, Mont-royal, QC H3P 1A1 2000-07-21
156053 Canada Inc. 65 Brittany Avenue, Town of Mount Royal, QC H3P 1A1 1987-06-11
- Islamic Assembly of North America In Canada - 25 Brittany, #702, Montreal, QC H3P 1A2 1999-11-18
Hydraulic U.S. Manufacturing Canada Inc. 45 Brittany Ave., #406, Montreal, QC H3P 1A3 2006-05-05
Global Green Goods Inc. 65 Avenue Brittany, #215, Mont-royal, QC H3P 1A4 2015-08-03
Cciel International Trading Inc. 65 Brittany, #506, Mont-royal, QC H3P 1A4 2006-06-14
Find all corporations in postal code H3P

Corporation Directors

Name Address
OLIVIER COGE 76 BOUL. GRAHAM, MONT ROYAL QC H3P 2C1, Canada

Entities with the same directors

Name Director Name Director Address
CONSULTANTS COMPU-DYNAMICS INC. OLIVIER COGE 76 BOUL. GRAHAM, MONT-ROYAL QC H3P 2C1, Canada

Competitor

Search similar business entities

City VILLE MONT ROYAL
Post Code H3P2C1

Similar businesses

Corporation Name Office Address Incorporation
Coge Proj-tech Inc. 1116 Desrochers, Sherbrooke, QC J1J 3C8 1991-01-17
Actual Beauty Consultants Inc. 75 Alderney Drive, Dartmouth, NS B2Y 2N7 2012-08-22
Consultants En Éducation S.l. Inc. 11015 Cavendish Blvd, App 309, St-laurent, QC H4R 2H5 1997-07-18
I.e.c. Realestate Consultants Inc. 2075 University, Ch. 1712, Montreal, QC H3A 2L1 1983-07-27
Les Consultants Ste-foy Ltee 2900 Quatre-bourgeois, Suite 8, Sainte-foy, QC G1V 1Y4 1985-11-13
Eagle Island Consultants Inc. 190 Centennial Ave, Beaconsfield, QC H9W 2J7 1993-08-02
Chasing Better Consultants Inc. 603 Queen Boulevard, Saint Lambert, QC J4R 1J6 2020-01-27
Consultants C.s.t. Inc. 2235 Sheppard Avenue East, Suite 1600, Toronto, ON M2J 5B8 1987-11-06
B.b.l. Consultants Ltd. 2045 Stanley St, 11th Floor, Montreal, QC H3A 2V4 1977-11-10
S C E Consultants Ltee 2305 Sheridan Rd, Town of Mount Royal, QC H3P 2N7 1974-06-24

Improve Information

Please provide details on C.C.I. COGE CONSULTANTS 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