GROUPE CEGITYS INC.

Address:
1450 City Councillors, Bureau 510, Montreal, QC H3A 2E6

GROUPE CEGITYS INC. is a business entity registered at Corporations Canada, with entity identifier is 2988551. The registration start date is December 24, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2988551
Business Number 137406427
Corporation Name GROUPE CEGITYS INC.
Registered Office Address 1450 City Councillors
Bureau 510
Montreal
QC H3A 2E6
Incorporation Date 1993-12-24
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
ALI KHALIFEH 3019 RUE LOUIS-YEUILLOT, MONTREAL QC H1N 2P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-23 1993-12-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-09-24 current 1450 City Councillors, Bureau 510, Montreal, QC H3A 2E6
Name 1996-08-28 current GROUPE CEGITYS INC.
Name 1994-04-15 1994-04-15 2988551 CANADA INC.
Name 1993-12-24 1996-08-28 CEGITYS TECHNOLOGIES INC.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-07-24 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-12-24 2003-07-24 Active / Actif

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1993-12-24 Incorporation / Constitution en société

Office Location

Address 1450 CITY COUNCILLORS
City MONTREAL
Province QC
Postal Code H3A 2E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2753286 Canada Inc. 1450 City Councillors, Suite 110, MontrÉal, QC H3A 2E6 1991-09-23
Groupe Financier Nila Inc. 1450 City Councillors, Suite 950, Montreal, QC H3A 2E6 1998-04-08
Michael Electric Canada Inc. 1450 City Councillors, Montreal, QC H3A 2E6 1977-03-23
Leon D. Richardson Ltd. 1450 City Councillors, Rm 300, Montreal 111, QC H3A 2E6 1953-12-17
Leonard Colangelo Assurances Inc. 1450 City Councillors, Suite 430, Montreal, QC H3A 2E6 1979-05-14
Norman Shaffran Enterprises Ltd. 1450 City Councillors, Suite 300, Montreal, QC 1979-06-14
Hogue-greenfield Ltee 1450 City Councillors, 3rd Floor, Montreal, QC H3A 2E6 1974-09-26
Importations T.c.a. Ltee 1450 City Councillors, Suite 220, Montreal, QC 1975-12-11
Gerlinda Distributions Inc. 1450 City Councillors, Suite 950, Montreal, QC H3A 2E6 1981-07-15
Les Systemes D'ordinateur J.a.w. Ltee 1450 City Councillors, Suite 420, Montreal, QC H3A 2E6 1982-10-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Concept Pro Ti Inc. 1450 City Councellors, Suite 600, Montreal, QC H3A 2E6 1994-04-21
Michann Chemicals Inc. 1450 City Consellors, Suite 500, Montreal, QC H3A 2E6 1991-10-11
118420 Canada Inc. 1540 City Councillors, Suite 420, Montreal, QC H3A 2E6 1982-11-22
Craimer, L'ecuyer Et Compagnie Inc. 1450 City Councillors St., 3rd Floor, Montreal, QC H3A 2E6 1979-10-12
Dupras-falet-renaud Inc. 1450 Rue City Councillors, Suite 510, Montreal, QC H3A 2E6 1978-04-24
Melon Packers Montreal Ltd. 1450 City Councillors Street, Suite 950, Montreal, QC H3A 2E6 1974-06-05
Les Placements Creighton Ltee 1450 City Councillors St, 3rd Floor, Montreal, QC H3A 2E6 1970-01-19
Les Aviseurs En Placement Bonwindsor Ltee 1450 City Councillors St., 3rd Fl, Montreal, QC H3A 2E6 1969-04-26
Ferrum Investments Ltd. 1450 City Councillors St, Montreal 111, QC H3A 2E6 1957-02-28
86942 Canada Ltd/ltee 1450 City Councillors Street, Suite 950, Montreal, QC H3A 2E6 1978-05-09
Find all corporations in postal code H3A2E6

Corporation Directors

Name Address
ALI KHALIFEH 3019 RUE LOUIS-YEUILLOT, MONTREAL QC H1N 2P8, Canada

Entities with the same directors

Name Director Name Director Address
REVART Inc. ALI KHALIFEH 8-18 CLARK AVE WEST, THORNHILL ON L4J 8H1, Canada
CANADIAN ASSOCIATION OF OSTOMY AND WOUND CARE PRACTITIONERS Ali Khalifeh 8-18 Clark Ave West, Thornhil ON L4J 8H1, Canada
CANADIAN ASSOCIATION OF COSMETIC DERMATOLOGY AND SURGERY ALI KHALIFEH 106 Nipigon ave, Toronto ON M2M 2W2, Canada
9781170 CANADA INC. Ali Khalifeh 779, rue du Béarn, Saint-Jean-sur-Richelieu QC J3A 1Z5, Canada
CANADIAN ASSOCIATION OF FOOT CARE PRACTITIONERS ALI KHALIFEH 8-18 Clark Ave West, Thornhil ON L4J 8H1, Canada
NORTH AMERICAN ACADEMY OF COSMETOLOGY AND AESTHETICS CORPORATION Ali Khalifeh #404, 7191 Yonge Street, Thornhill ON L3T 0C7, Canada
Re-U Corp. Ali Khalifeh 108 Winchester Lane, Richmond Hill ON L4C 6Y7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2E6

Similar businesses

Corporation Name Office Address Incorporation
Groupe Multi-disciplinaire De Professionnels En Management De L'entreprises (groupe Md-pme) Inc. 275 Rue St Jacques, Suite 700, Montreal, QC H2Y 1M9 1985-03-13
Groupe Uni-vie B.b.a. Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7
Groupe Bhb Inc. 5005, Rue Hugues-randin, Québec, QC G2C 0G5
Groupe Msk Inc. 400 Rue Des Bouleaux, Sainte Eulalie, QC G0Z 1E0
Le Groupe Desarc (conseils) Inc. 1350 Sherbrooke St West, Suite 1110, Montreal, QC H3G 1J1 1984-02-15
Groupe Wsp Global Inc. 1600 René-lévesque Blvd. West, 11th Floor, Montréal, QC H3H 1P9
Groupe Marcelle Holdings Inc. 9200 De La Côte-de-liesse Road, Lachine, QC H8T 1A1 2015-12-09
Groupe De Transports Tellabs Inc. 800, Place Victoria, Bureau 4700, Montreal, QC H4Z 1H6
Nordique Deer Groupe Inc. 3620 Barb Road, Vankleek Hill, ON K0B 1R0
Groupe Valentine Inc. 3465 Thimens Boulevard, Saint-laurent, QC H4R 1V5

Improve Information

Please provide details on GROUPE CEGITYS 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