LOGIMAÎTRE INC.

Address:
410 Rue St-nicolas, Bureau 510, Montreal, QC H2Y 2P5

LOGIMAÎTRE INC. is a business entity registered at Corporations Canada, with entity identifier is 2380692. The registration start date is September 22, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2380692
Business Number 880862958
Corporation Name LOGIMAÎTRE INC.
Registered Office Address 410 Rue St-nicolas
Bureau 510
Montreal
QC H2Y 2P5
Incorporation Date 1988-09-22
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT PERRAULT 3 RUE ROUSSEAU, ST-MATHIAS QC J0L 2G0, Canada
PIERRE LAVALLEE 5820 RUE LABRECHE, ST-FRANCOIS, LAVAL QC H0A 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-09-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-09-21 1988-09-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-09-22 current 410 Rue St-nicolas, Bureau 510, Montreal, QC H2Y 2P5
Name 1988-09-22 current LOGIMAÎTRE INC.
Status 2002-05-02 current Dissolved / Dissoute
Status 1994-01-01 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-03-21 1994-01-01 Active / Actif

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1988-09-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 410 RUE ST-NICOLAS
City MONTREAL
Province QC
Postal Code H2Y 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Denpha Customs Brokers Inc. 410 Rue St-nicolas, Bureau 550, Montreal, QC H2Y 2P5
Communications Kidnet Communications Inc. 410 Rue St-nicolas, Bur 110, Montreal, QC H2Y 2P5 1996-02-23
3488306 Canada Inc. 410 Rue St-nicolas, Bureau 105, Montreal, QC H2Y 2P5 1998-06-17
Procinbec Inc. 410 Rue St-nicolas, Bureau 110 C.p. 1704, Montreal, QC H2Y 3L2 1980-08-19
Blackpool Brokerage Ltd. 410 Rue St-nicolas, Suite 300, Montreal, QC H2Y 2P5
Les Investissements Gilles Bechard Inc. 410 Rue St-nicolas, Montreal, QC H2Y 2P5 1982-12-23
Les Investissements Raymond Lachapelle Inc. 410 Rue St-nicolas, Montreal, QC H2Y 2P5 1982-12-23
Gestion Dale-ross Ltee 410 Rue St-nicolas, Bur. 300, Montreal, QC H2Y 2R1 1980-07-18
Les Produits Chimiques Mondo Inc. 410 Rue St-nicolas, Suite 006, Montreal, QC H2Y 2P5 1990-02-09
3156923 Canada Inc. 410 Rue St-nicolas, Bureau 006, Montreal, QC H2Y 2P5 1995-06-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422721 Canada Inc. 410 Rue St-nicholas, Suite 108, Montreal, QC H2Y 2P5 1997-11-25
Sixa Inc. 410 St-nicholas, Bureau 110, Montreal, QC H2Y 2P5 1997-08-07
3118801 Canada Inc. 410 S-nicolas St, Suite 006, Montreal, QC H2Y 2P5 1995-02-14
Performance Underwriting Inc. 410 Rue Saint-nicolas, Montreal, QC H2Y 2P5 1992-05-29
Electrocom Atlantic Group Inc. 410 St-nicolas, Bureau 128, Montreal, QC H2Y 2P5 1988-11-09
Les Films Ronald Cohen (iv) Inc. 410 St Nicolas Street, Suite 600, Montreal, QC H2Y 2P5 1985-11-14
Samtanus Maritime Inc. 410 St-nicholas Street, Suite 403, Montreal, QC H2Y 2P5 1982-12-16
Brunette, Bechard Inc. 410 St-nicolas Street, Montreal, QC H2Y 2P5 1980-07-18
Remorquage & Sauvetage Mcallister Inc. 410 St. Nicholas Street, Suite 401, Montreal, QC H2Y 2P5 1979-10-26
Mcallister Towing & Salvage (canada) Inc. 410 St.nicholas Street, Suite 401, Montreal, QC H2Y 2P5 1977-09-21
Find all corporations in postal code H2Y2P5

Corporation Directors

Name Address
ROBERT PERRAULT 3 RUE ROUSSEAU, ST-MATHIAS QC J0L 2G0, Canada
PIERRE LAVALLEE 5820 RUE LABRECHE, ST-FRANCOIS, LAVAL QC H0A 1G0, Canada

Entities with the same directors

Name Director Name Director Address
MULTIREPARATIONS PREVENTIVES P.L. INC. PIERRE LAVALLEE 152 RUE PRAIRIE, L'ACADIE QC J0J 1H0, Canada
LES CEDRES DES LAURENTIDES LTEE PIERRE LAVALLEE 1195 CHEMIN FELIX-LECLERC, PREVOST QC J0R 1T0, Canada
CLUB ELECTR'AUTO INC. PIERRE LAVALLEE 661 VALIQUETTE, LAFONTAINE QC J7Z 7E4, Canada
INDUSTRIES ENERGETIQUES ISOLAM INC. PIERRE LAVALLEE 35 MOORE PARK CRESCENT, GEORGETOWN ON , Canada
LES CONSULTANTS SPIC LTEE PIERRE LAVALLEE 258, chemin du Roy, Deschambault QC G0A 1S0, Canada
INSUL-COUSTIC INC. PIERRE LAVALLEE 8TH LINE RD, RR 1, GEORGETOWN ON L7G 4S4, Canada
128139 CANADA LIMITED PIERRE LAVALLEE 8TH LINE ROAD, RR 1, GEORGETOWN ON L7G 4S4, Canada
89154 CANADA LIMITEE PIERRE LAVALLEE 124 RUE DE ROUEN, STE JULIE VERCH QC , Canada
PHOTOCOMP R.B. LIMITED ROBERT PERRAULT 1130 ROBESPIERRE, BROSSARD QC J4X 2V5, Canada
ARTISTAT CANADA LIMITED ROBERT PERRAULT 1130 ROBESPIERRE, BROSSARD QC J4X 2V5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2P5

Improve Information

Please provide details on LOGIMAÎTRE 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