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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | OTTAWA |
Post Code | K2B 8H6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |