CMLABS SIMULATIONS INC.

Address:
645, Wellington, Suite 301, Montreal, QC H3C 1T2

CMLABS SIMULATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3062619. The registration start date is August 25, 1994. The current status is Active.

Corporation Overview

Corporation ID 3062619
Business Number 139133318
Corporation Name CMLABS SIMULATIONS INC.
SIMULATIONS CMLABS INC.
Registered Office Address 645, Wellington
Suite 301
Montreal
QC H3C 1T2
Incorporation Date 1994-08-25
Corporation Status Active / Actif
Number of Directors 1 - 8

Directors

Director Name Director Address
Gregory Saumier-Finch 5-235 Melville Avenue, Westmount QC H3Z 2J6, Canada
Luc Filiatreault 1433 rue François-P.-Bruneau, Saint-Bruno-de-Montarville QC J3V 6K4, Canada
Robert Beauchemin 3872 av. de l'Empereur, Laval QC H7E 5M5, Canada
Pierre Cantin 507-15 boulevard Lafayette, Longueuil QC J4K 0B2, Canada
Robert Weldon 1974 Sherbrooke Street East, Montréal QC H2K 1B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-08-24 1994-08-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-08-07 current 645, Wellington, Suite 301, Montreal, QC H3C 1T2
Address 2001-08-24 2012-08-07 420 Notre-dame West, Suite 505, Montreal, QC H2Y 1V3
Address 1999-06-15 2001-08-24 465 Mcgill Street, First Floor, Montreal, QC H2Y 2H1
Address 1994-08-25 1999-06-15 999 De Maisonneuve West, 17th Floor, Montreal, QC H3A 3L4
Name 2002-01-09 current CMLABS SIMULATIONS INC.
Name 2002-01-09 current SIMULATIONS CMLABS INC.
Name 1999-04-29 2002-01-09 MATHENGINE CANADA INC.
Name 1994-08-25 1999-04-29 LATERAL LOGIC INC.
Name 1994-08-25 1999-04-29 LOGIQUE LATÉRALE INC.
Status 1999-01-27 current Active / Actif
Status 1998-12-01 1999-01-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2014-08-15 Amendment / Modification Section: 178
2013-07-11 Amendment / Modification Section: 178
2007-10-10 Amendment / Modification
2004-10-01 Amendment / Modification
2002-01-09 Amendment / Modification Name Changed.
2001-02-01 Amendment / Modification Directors Changed.
1999-04-29 Amendment / Modification Name Changed.
1994-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 645, WELLINGTON
City MONTREAL
Province QC
Postal Code H3C 1T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8980756 Canada Inc. 645 Wellington Street, Suite 301, Montréal, QC H3C 1T2 2014-08-06
Zestaderme Inc. 100 - 645 Rue Wellington, MontrÉal, QC H3C 1T2 2008-07-23
Groupe Attraction Images Inc. 645, Rue Wellington, Bureau 210, Montreal, QC H3C 1T2 2004-12-17
6254551 Canada Inc. 645 Rue Wellington, #300-f, Montreal, QC H3C 1T2 2004-06-30
Unified Systems Business Registry Inc. 645 Wellington Suite 412, Montreal, QC H3C 1T2 2002-01-14
3730093 Canada Inc. 645, Wellington, Suite 260, Montreal, QC H3C 1T2 2000-03-10
174085 Canada Inc. 645 Rue Wellington, Suite 210a, Montreal, QC H3C 1T2 1990-06-15
Polyester Media Inc. 645 Wellington Street, App.407, Montreal, QC H3C 1T2 1999-07-05
3912965 Canada Inc. 645 Wellington Street, Montreal, QC H3C 1T2 2001-07-05
3913554 Canada Inc. 645 Rue Wellington, Suite 210a, Montreal, QC H3C 1T2 2001-06-22
Find all corporations in postal code H3C 1T2

Corporation Directors

Name Address
Gregory Saumier-Finch 5-235 Melville Avenue, Westmount QC H3Z 2J6, Canada
Luc Filiatreault 1433 rue François-P.-Bruneau, Saint-Bruno-de-Montarville QC J3V 6K4, Canada
Robert Beauchemin 3872 av. de l'Empereur, Laval QC H7E 5M5, Canada
Pierre Cantin 507-15 boulevard Lafayette, Longueuil QC J4K 0B2, Canada
Robert Weldon 1974 Sherbrooke Street East, Montréal QC H2K 1B7, Canada

Entities with the same directors

Name Director Name Director Address
CULTURE CRÉE TL INC. Gregory Saumier-Finch 235 Avenue Melville, Apt. 5, Westmount QC H3Z 2J6, Canada
3457681 CANADA INC. LUC FILIATREAULT 107 LAURE-GAUDREAULT, ST-BRUNO-DE-MONTARVILLE QC J3V 5P8, Canada
7714416 Canada Inc. Luc Filiatreault 1433 François-P Bruneau, Saint-Bruno QC J3V 6K4, Canada
GROUPE MASDEL INC. LUC FILIATREAULT 121, JEAN-DE-RONCERAY, CARIGNAN QC J3L 6L8, Canada
MAKE-A-WISH FOUNDATION OF QUÉBEC LUC FILIATREAULT 1433 FRANCOIS-P.-BRUNEAU ST., SAINT-BRUNO-DE-MONTARVILLE QC J3V 6K4, Canada
3457672 CANADA INC. LUC FILIATREAULT 107 LAURE GENDREAULT, ST-BRUNO DE MONTARVILLE QC J3V 5P8, Canada
INFORMISSION LTÉE LUC FILIATREAULT 107 LAURE GAUDREAULT, ST BRUNO QC J3V 5P8, Canada
NEURALITIC SYSTEMS INC. LUC FILIATREAULT 1433, François P. Bruneau, Saint-Bruno QC J3V 6K4, Canada
CIRPRIM INC. LUC FILIATREAULT 127 RUE HIGHFIELD, MOUNT ROYAL QC , Canada
6257917 CANADA INC. Luc Filiatreault 121, rue Jean-De Ronceray, Carignan QC J3L 6L8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3C 1T2

Similar businesses

Corporation Name Office Address Incorporation
Physiokinetic Simulations To Human (pksh) Inc. 2525 Avenue De La Gare # 201, Mascouche, QC J7K 0M6 2011-01-26
Simulations Devonyx Inc. 360 Rue St-jacques, Bureau 800, Montreal, QC H2Y 1P5 1998-05-27
Teal Simulations Inc. 1261 Tecumseh, Dollard Des Oreameaux, QC H9A 3E2 2019-01-24
Strange Simulations Inc. 816 Station St, Plantagenet, ON K0B 1L0 2014-12-12
Management Simulations.ca Inc. 356 Bondville, Lac Brome, QC J0E 1V0 2014-03-06
T.a.o. Simulations Inc. 1162 De Fenouillet, Cap Rouge, QC G1Y 2Y5 1983-08-23
Rail Simulations Inc. 46a Royal Oak Drive, Barrie, ON L4N 6B8 2011-05-14
Ahead Simulations Inc. 53 Jorene Drive, Kingston, ON K7M 3X5 2018-03-01
Devpuppy Simulations Inc. 3206 West 3rd Avenue, Vancouver, BC V6K 1N4 2017-08-25
Mold Simulations Inc. 1464 Poisson Street, Windsor, ON N8N 1T6 2018-11-12

Improve Information

Please provide details on CMLABS SIMULATIONS 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