FSG CONSULTANTS INC.

Address:
2650 Queensview Drive, Suite 245, Ottawa, ON K2B 8H6

FSG CONSULTANTS INC. is a business entity registered at Corporations Canada, with entity identifier is 2903105. The registration start date is March 11, 1993. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2903105
Business Number 136762184
Corporation Name FSG CONSULTANTS INC.
Registered Office Address 2650 Queensview Drive
Suite 245
Ottawa
ON K2B 8H6
Incorporation Date 1993-03-11
Dissolution Date 2004-12-31
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
PERRY HENNINGSEN 22 JAMES LEWIS AVENUE, STITTSVILLE ON K2S 1K5, Canada
MICHEL L. MARENGERE 29 MONTEE DU GOLF, ST-DUNSTAN DU LAC BEAUPORT QC G0A 2C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-03-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-03-10 1993-03-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-12-31 current 2650 Queensview Drive, Suite 245, Ottawa, ON K2B 8H6
Address 2004-12-20 2004-12-31 196a Papineau, Gatineau, ON J8X 1W2
Address 2003-12-16 2004-12-20 196a Papineau, Gatineau, QC J8X 1W2
Address 1999-11-16 2003-12-16 5 Rue Laval, Suite 204, Hull, QC J8X 3G6
Address 1999-08-13 1999-11-16 5 Rue Laval, Suite 204, Hull, QC J8X 3G6
Address 1993-03-11 1999-08-13 166 Wellington, Hull, ON J8X 2J4
Name 2005-03-18 current FSG CONSULTANTS INC.
Name 2001-04-05 2005-03-18 FSG CONSULTANTS INC.
Name 1993-09-01 2001-04-05 FSGCC FEDERAL SYSTEMS GROUP CANADA CORPORATION
Name 1993-03-11 1993-09-01 FEDERAL EFFIGY CONSULTING CANADA CORPORATION
Status 2005-03-18 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2005-03-18 2005-03-18 Active / Actif
Status 2004-12-31 2005-03-18 Dissolved / Dissoute
Status 1993-03-11 2004-12-31 Active / Actif

Activities

Date Activity Details
2005-03-18 Revival / Reconstitution
2004-12-31 Dissolution Section: 210
2004-12-20 Amendment / Modification RO Changed.
2001-04-05 Amendment / Modification Name Changed.
Directors Limits Changed.
1999-11-16 Amendment / Modification RO Changed.
1999-08-13 Amendment / Modification RO Changed.
1993-03-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2650 QUEENSVIEW DRIVE
City OTTAWA
Province ON
Postal Code K2B 8H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Blair Roth Productions Inc. 2650 Queensview Drive, Suite 207, Ottawa, ON K2B 8H6 1995-11-14
Spearhead Management Canada Limited 2650 Queensview Drive, Ottawa, ON K2B 8H6 1996-12-18
Alottawata Inc. 2650 Queensview Drive, Suite 150, Ottawa, ON K2B 8H6 1997-04-03
Salesorb.com Inc. 2650 Queensview Drive, Suite 212, Ottawa, ON K2B 8H6 1999-06-29
Nuvo Network Management Inc. 2650 Queensview Drive, Suite 260, Ottawa, ON K2B 8H6
Sewing Circle Tailoring Shoppes Limited 2650 Queensview Drive, Suite 200, Ottawa, ON K2B 8H6 2004-06-08
Ps Attractions Inc. 2650 Queensview Drive, Suite 150, Ottawa, ON K2B 8H6 2006-10-05
Hm Attractions Inc. 2650 Queensview Drive, Suite 150, Ottawa, ON K2B 8H6 2006-10-05
Wh Attractions Inc. 2650 Queensview Drive, Suite 150, Ottawa, ON K2B 8H6 2006-10-05
H.t. Slide Recreation Management Inc. 2650 Queensview Drive, Suite 150, Ottawa, ON K2B 8H6 1987-01-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alt Group Consulting Canada Ltd. 207-2650 Queensview Dr., Ottawa, ON K2B 8H6 2016-11-04
8589119 Canada Inc. 2650 Queensview Drive, Unit 150, Ottawa, ON K2B 8H6 2013-07-24
H.t. Holdings Inc. 2560 Queensview Drive, Suite 150, Ottawa, ON K2B 8H6 2007-08-31
6829686 Canada Inc. 207 - 2650 Queensview Drive, Ottawa, ON K2B 8H6 2007-08-27
Miramar Sports & Entertainment Inc. 2650 Qweensview Dr, Suite 200, Ottawa, ON K2B 8H6 2004-11-23
Fuller Marine Services Inc. 2700 Queensview Drive, Ottawa, ON K2B 8H6 1999-12-22
La Compagnie Fullerbec Construction Ltee. 2700 Queensview Drive, Ottawa, ON K2B 8H6 1996-08-01
3264343 Canada Inc. 2680 Queensview Drive, Ottawa, ON K2B 8H6 1996-05-29
Lundahls Konsulting Inc. 250-2650 Queensview Drive, Ottawa, ON K2B 8H6 1991-07-04
S.m.i. Support Measures Inc. 2650 Queensview Dr., Ottawa, ON K2B 8H6 1984-07-09
Find all corporations in postal code K2B 8H6

Corporation Directors

Name Address
PERRY HENNINGSEN 22 JAMES LEWIS AVENUE, STITTSVILLE ON K2S 1K5, Canada
MICHEL L. MARENGERE 29 MONTEE DU GOLF, ST-DUNSTAN DU LAC BEAUPORT QC G0A 2C0, Canada

Entities with the same directors

Name Director Name Director Address
LES TECHNOLOGIES DIOP INC. MICHEL L. MARENGERE 65 OUEST RUE ST-PAUL, APP. 602, MONTREAL QC H2Y 3S5, Canada
3323455 CANADA INC. MICHEL L. MARENGERE 29 MONTEE DU GOLF, ST-DUNSTAN DU LAC BEAUPORT QC G0A 2C0, Canada
FIDUTECH TECHNOLOGIES INC. MICHEL L. MARENGERE 29 MONTEE DU GOLF, ST-DUNSTAN-DU-LAC-BEAUPORT QC G0A 2C0, Canada
2906694 CANADA INC. MICHEL L. Marengere 29 MONTEE DU GOLF, ST-DUNSTAN-DU-LAC-BEAUPORT QC G0A 2C0, Canada
Dominion Bridge, Inc. MICHEL L. MARENGERE 29 MONTEE DU GOLF, ST-DUNSTAN DU LAC BEAUPORT QC G0A 2C0, Canada
153695 CANADA INC. MICHEL L. MARENGERE 29 MONTEE DU GOLF, ST-DUNSTAN-DU-LAC-BEAUPORT QC G0A 2C0, Canada
SERVICES MULTIMODES M.P.H. INC. MICHEL L. MARENGERE 29 MONTEE DU GOLF, ST-DUNSTAN-DU-LAC-BEAUPORT QC G0A 2C0, Canada
LE GROUPE FIDUTECH INTERNATIONAL INC. MICHEL L. MARENGERE 29 MONTEE DU GOLF, ST-DUNSTAN-DU-LAC-BEAUPORT QC G0A 2C0, Canada
BECKER CONTRACTORS INC. MICHEL L. MARENGERE 29 MONTEE DU GOLF, ST-DUNSTAN DU LAC BEAUPORT QC G0A 2C0, Canada
HEGFAM HOLDINGS INC. MICHEL L. MARENGERE 29 MONTEE DU GOLF, LAC BEAUPORT QC G0A 2C0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2B 8H6

Similar businesses

Corporation Name Office Address Incorporation
Les Consultants Jay-rad Limitee 6876 Holland Road, Cote St. Luc, QC H4W 1L6 1976-05-17
Consultants B.b.l. LtÉe 2045 Stanley Street, 11th Floor, Montreal, QC H3A 2V4
Consultants En Informatique B.h.t.d. Inc. 6101 Monkland, Suite 1, Montreal, QC H4A 1H5 1987-04-10
I.e.c. Realestate Consultants Inc. 2075 University, Ch. 1712, Montreal, QC H3A 2L1 1983-07-27
B.b.l. Consultants Ltd. 2045 Stanley St, 11th Floor, Montreal, QC H3A 2V4 1977-11-10
Ghd Consultants Ltd. 4600, Boul. De La Côte-vertu, Saint Laurent, QC H4S 1C7
Auc Consultants Universels Associes Inc. 505 RenÉ-lÉvesque W Suite 600, Montreal, QC H2Z 1Y7 1986-10-30
Wsa Trenchless Consultants Inc. 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 1997-06-03
Les Consultants En Aerospatiale Rc Inc. 4751 Joseph-a-rodier, Suite 409, MontrÉal, QC H1K 5G9 2001-11-23
Eagle Island Consultants Inc. 190 Centennial Ave, Beaconsfield, QC H9W 2J7 1993-08-02

Improve Information

Please provide details on FSG 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