CORPORATION DE GESTION D'INFORMATION 1010 CANAM

Address:
923c Village Road, Morin Heights, QC J0R 1H0

CORPORATION DE GESTION D'INFORMATION 1010 CANAM is a business entity registered at Corporations Canada, with entity identifier is 2883589. The registration start date is December 31, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2883589
Business Number 895762292
Corporation Name CORPORATION DE GESTION D'INFORMATION 1010 CANAM
1010 CANAM INFORMATION MANAGEMENT CORPORATION
Registered Office Address 923c Village Road
Morin Heights
QC J0R 1H0
Incorporation Date 1992-12-31
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LARRY MACHALE 14666 105A AVENUE, APT. 312, SURREY BC V3R 5X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-12-30 1992-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-01-22 current 923c Village Road, Morin Heights, QC J0R 1H0
Address 1992-12-31 2001-01-22 1695 Laval Blvd, Laval, QC H7S 2M2
Name 1993-02-18 current CORPORATION DE GESTION D'INFORMATION 1010 CANAM
Name 1993-02-18 current 1010 CANAM INFORMATION MANAGEMENT CORPORATION
Name 1992-12-31 1993-02-18 2883589 CANADA INC.
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 1995-09-25 2005-06-17 Active / Actif
Status 1995-04-01 1995-09-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
1992-12-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 1995-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1995-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1995-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 923C VILLAGE ROAD
City MORIN HEIGHTS
Province QC
Postal Code J0R 1H0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
106406 Canada Inc. 923c Village Road, Morin Heights, QC J0R 1H0 1981-04-30
146490 Canada Inc. 923c Village Road, Morin Heights, QC J0R 1H0 1985-07-29
Sid Universal Listing Service Inc. 923c Village Road, Morin Heights, QC J0R 1H0 1994-04-15
Corporation De Services Immobiliers IntÉgrÉs 3030 Canam 923c Village Road, Morin Heights, QC J0R 1H0 1994-08-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
12312573 Canada Inc. 19 Rue Du Portail, Morin-heights, QC J0R 1H0 2020-09-02
Amp-forged Canada Inc. 203 Rue Augusta, Morin-heights, QC J0R 1H0 2020-08-05
12062771 Canada Inc. 57, Rue Du Sommet, Morin-heights, QC J0R 1H0 2020-05-15
Unicancom Products Corporation 20 Rue Du Rocher, Morin-heights, QC J0R 1H0 2020-01-21
11795899 Canada Inc. 35, Rue Du Lièvre, Morin-heights, QC J0R 1H0 2019-12-26
11676725 Canada Inc. 144 Belisle, Morin Heights, QC J0R 1H0 2019-10-10
Love Structured Water Inc. 45, Chemin Belisle, Morin-heights, QC J0R 1H0 2019-08-16
Immeubles Mad Inc. 129, Rue Du Midi, Morin-heights, QC J0R 1H0 2019-06-05
Laborninja.com Inc. 123 Rue Dwight, Morin-heights, QC J0R 1H0 2019-03-03
11066129 Canada Inc. 10 Rue De La Chasse Galerie, Morin-heights, QC J0R 1H0 2018-10-26
Find all corporations in postal code J0R 1H0

Corporation Directors

Name Address
LARRY MACHALE 14666 105A AVENUE, APT. 312, SURREY BC V3R 5X9, Canada

Entities with the same directors

Name Director Name Director Address
3755321 CANADA INC. LARRY MACHALE 1695 LAVAL BLVD., APT 210, LAVAL QC H7S 2M2, Canada
3879577 CANADA INC. LARRY MACHALE 923-C VILLAGE ROAD, MORIN-HEIGHTS QC J0R 1H0, Canada
3030 CANAM INFORMATION MANAGEMENT CORPORATION LARRY MACHALE 1395 CHEMIN DU LAC RENAUD, STE-ADELE QC J0R 1L0, Canada
106406 CANADA INC. LARRY MACHALE 1395 CHEMIN DU LAC RENAUD, STE-ADELE QC J0R 1L0, Canada
SPIE CONSTRUCTION INC. LARRY MACHALE 1395 CHEMIN DU LAC RENAUD, STE-ADELE QC J0R 1L0, Canada
DOME LEASING CORPORATION LARRY MACHALE 14666 105 A AVENUE, # 312, SURREY BC V3R 5X9, Canada

Competitor

Search similar business entities

City MORIN HEIGHTS
Post Code J0R 1H0

Similar businesses

Corporation Name Office Address Incorporation
Corporation Canam Chine Commerce & Developpement 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1992-12-16
Ism Information Systems Management Canada Corporation 3600 Steeles Avenue E., Markham, ON L3R 9Z9 1991-09-26
Timely Information Management Solutions Inc. 1010 Sherbrooke St W, Suite 2200, Montreal, QC H3A 2R7 1999-07-23
Corporation De Services Immobiliers IntÉgrÉs 3030 Canam 923c Village Road, Morin Heights, QC J0R 1H0 1994-08-08
Gestion Mcg Canam Ltee 3460 Simpson Street, Suite 903, Montreal, QC H3G 2J4 1981-02-27
Canam Drivers Inc. 1515 Britannia Road East, Mississauga, ON L4W 4K1 2004-04-13
Source D'approvisionnement Canam Inc. 40 Rue De Maintenon, Blainville, QC J7B 1M6 2004-12-16
Canam Hoops Inc. 535a Chemin Vallières, Sainte-catherine-de-hatley, QC J0B 1W0 2017-12-21
La Compagnie Bouton Canam Limitee 5595 Pare, Montreal, QC H4P 2N3 1971-12-17
Corporation Mondiale De Systemes D'information Et De Technologie Inc. 625 Cochrane Drive, Suite 904, Markham, ON L3R 9R9 1979-01-30

Improve Information

Please provide details on CORPORATION DE GESTION D'INFORMATION 1010 CANAM 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