C-MAC Electronic Global Solutions Inc.

Address:
1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5

C-MAC Electronic Global Solutions Inc. is a business entity registered at Corporations Canada, with entity identifier is 2516837. The registration start date is September 14, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2516837
Business Number 127139947
Corporation Name C-MAC Electronic Global Solutions Inc.
C-MAC Solutions Globales d'Électroniques Inc.
Registered Office Address 1000 De La GauchetiÈre Street West
Suite 2100
Montreal
QC H3B 4W5
Incorporation Date 1989-09-14
Dissolution Date 2005-07-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WARREN LIGAN 2142 HALL CIRCLE, LIVERMORE CA 94550, United States
LUCIE DASTOUS 5005 LÉVY STREET, SAINT-LAURENT QC H4R 2N9, Canada
PERRY HAYES 3067 BERSANO COURT, PLEASANTON CA 94566, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-09-13 1989-09-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-11-29 current 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5
Address 1999-10-22 2003-11-29 1010 Rue Sherbrooke Ouest, Bureau 1610, MontrÉal, QC H3A 2R7
Address 1989-09-14 1999-10-22 2185 Michelin, Laval, QC H7L 4S2
Name 2001-05-01 current C-MAC Electronic Global Solutions Inc.
Name 2001-05-01 current C-MAC Solutions Globales d'Électroniques Inc.
Name 1994-07-06 2001-05-01 L.G. TECHNOLOGIES LTD.
Name 1994-07-06 2001-05-01 L.G. TECHNOLOGIES LTEE
Name 1989-09-14 1994-07-06 L.G. TECHNOLOGY LTD.
Name 1989-09-14 1994-07-06 TECHNOLOGIES L.G. LTÉE
Status 2005-07-19 current Dissolved / Dissoute
Status 1989-09-14 2005-07-19 Active / Actif

Activities

Date Activity Details
2005-07-19 Dissolution Section: 210
2001-05-01 Amendment / Modification Name Changed.
1989-09-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 DE LA GAUCHETIÈRE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
WARREN LIGAN 2142 HALL CIRCLE, LIVERMORE CA 94550, United States
LUCIE DASTOUS 5005 LÉVY STREET, SAINT-LAURENT QC H4R 2N9, Canada
PERRY HAYES 3067 BERSANO COURT, PLEASANTON CA 94566, United States

Entities with the same directors

Name Director Name Director Address
Les Assemblages C-MAC Inc. C-MAC Assembly Inc. LUCIE DASTOUS 5005 LÉVY STREET, SAINT-LAURENT QC H4R 2N9, Canada
LES PRODUITS D'INTERCONNEXION C-MAC INC. C-MAC INTERCONNECT PRODUCTS INC. LUCIE DASTOUS 5005 LÉVY STREET, SAINT-LAURENT QC H4R 2N9, Canada
Fabrication Électronique C-MAC Inc. LUCIE DASTOUS 5005 LÉVY STREET, SAINT-LAURENT QC H4R 2N9, Canada
LES SYSTÈMES ÉLECTRONIQUES C-MAC INC. LUCIE DASTOUS 405 TRIOLET, ILE BIZARD QC H9C 2W2, Canada
C-MAC ENGINEERING INC. LUCIE DASTOUS 5005 LÉVY STREET, SAINT-LAURENT QC H4R 2N9, Canada
GROUPE LG TECHNOLOGIES INC. LUCIE DASTOUS 5005 LÉVY STREET, SAINT-LAURENT QC H4R 2N9, Canada
3567346 CANADA INC. LUCIE DASTOUS 5005 LÉVY STREET, SAINT-LAURENT QC H4R 2N9, Canada
C-MAC ELECTRONIC SYSTEMS INC. · Les Systèmes Electroniques C-MAC Inc. LUCIE DASTOUS 5005 LÉVY STREET, SAINT-LAURENT QC H4R 2N9, Canada
Les Assemblages C-MAC Inc. C-MAC Assembly Inc. PERRY HAYES 3067 BERSANO COURT, PLEASANTON CA 94566, United States
C-Mac d'Amérique, Inc. C-Mac of America, Inc. PERRY HAYES 3067 BERSANO COURT, PLEASANTON CA 94566, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4W5

Similar businesses

Corporation Name Office Address Incorporation
Atoms Global Solutions Inc. 310 Dubeau, Saint-laurent, QC H4N 1B3 2003-10-29
Les Solutions Globales Aux Stationnements S.a. Inc. 6437 35e Ave., Montreal, QC H1T 3A4 2001-12-19
Global Solutions for Research and Analytics, Inc. 680 Rue De Courcelle, Apt. 412, Montreal, QC H4C 0B8 2015-10-07
Gs3- Global Strategic Security Solutions Inc. 2386 Bellerose, Longueuil, QC J4L 4H9 2000-05-26
Alb Solutions Globales Inc. 15 Richardson, Beauharnois, QC J6N 2S9 2007-02-23
Uniglobal Electronic Business Solutions Inc. 425 Boul De Maisonneuve Ouest, Bur 1600, Montreal, QC H3A 3G5 1997-05-30
Emedsol Electronic Medical Solutions Inc. 2235 Duncan, Mount-royal, QC H4P 2A1 2006-04-28
Telus Electronic Mortgage Processing Solutions Gp Inc. 5th Floor, 3777 Kingsway, Burnaby, BC V5H 3Z7 2008-01-11
Cognicase Solutions Electroniques Aux Entreprises Inc. 1350, Boulevard RenÉ-lÉvesque Ouest, 25iÈme Étage, Montreal, QC H3G 1T4
Telus Electronic Tax Filing Solutions Gp Inc. 7th Floor, 510 West Georgia Street, Vancouver, BC V6B 0M3 2008-01-11

Improve Information

Please provide details on C-MAC Electronic Global Solutions 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