COGECO CABLE SYSTEMS INC.

Address:
1 Place Ville Marie, Suite 3636, Montreal, QC H3B 3P2

COGECO CABLE SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 3305911. The registration start date is October 18, 1996. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3305911
Business Number 894944081
Corporation Name COGECO CABLE SYSTEMS INC.
Cogeco Câble Systèmes Inc.
Registered Office Address 1 Place Ville Marie
Suite 3636
Montreal
QC H3B 3P2
Incorporation Date 1996-10-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE GAGNE 312 HENRI JARRY, BEACONSFIELD QC H9W 6E7, Canada
YVES MAYRAND 591 WALPOLE AVENUE, TOWN OF MOUNT ROYAL QC H3R 2A5, Canada
JACQUES BEGIN 1345 DE LA GRANDE MAISON, TROIS-RIVIÈRES OUEST QC G8Y 6H5, Canada
MAURICE MYRAND 1215 MOUNT-ROYAL BOULEVARD, OUTREMONT QC H2V 2H7, Canada
DENIS BÉLANGER 903 CHEMIN MARIE LEBER, ILE DES SOEURS (VERDUN) QC H3E 1Y5, Canada
LOUIS AUDET 2 GRENVILLE AVENUE, WESTMOUNT QC H3Y 1V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-10-17 1996-10-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-10-05 current 1 Place Ville Marie, Suite 3636, Montreal, QC H3B 3P2
Name 1998-12-11 current COGECO CABLE SYSTEMS INC.
Name 1998-12-11 current Cogeco Câble Systèmes Inc.
Name 1997-05-06 1998-12-11 COGECO CABLE SYSTEMS INC.
Name 1996-10-18 1997-05-06 3305911 CANADA INC.
Status 2000-08-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-10-18 2000-08-30 Active / Actif

Activities

Date Activity Details
1998-12-11 Amendment / Modification Name Changed.
1996-10-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 2000-02-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mkb Partners Fund II Gp Inc. 3670-1 Place Ville-marie, Montréal, QC H3B 3P2 2020-07-02
Insta-online Securities Inc. 1 Place Ville, Suite 3601, MontrÉal, QC H3B 3P2 1993-04-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Lavalintech (1992) Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1992-03-05
Les Barniques Ltd. 1 Place Ville-marie, Suite 3670, Montréal, QC H3B 3P2 1970-08-05
Cogeco Cable Canada Inc. 1 Place Ville Marie, Suite 3636, Montreal, QC H3B 3P2
Sarjul Holdings Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 2006-02-27
3694798 Canada Inc. 1 Place Ville Marie, Montreal, QC H3B 3P2
1110761 Ontario Inc. 1 Place Ville Marie, Suite 3636, Montreal, QC H3B 3P2
Find all corporations in postal code H3B 3P2

Corporation Directors

Name Address
PIERRE GAGNE 312 HENRI JARRY, BEACONSFIELD QC H9W 6E7, Canada
YVES MAYRAND 591 WALPOLE AVENUE, TOWN OF MOUNT ROYAL QC H3R 2A5, Canada
JACQUES BEGIN 1345 DE LA GRANDE MAISON, TROIS-RIVIÈRES OUEST QC G8Y 6H5, Canada
MAURICE MYRAND 1215 MOUNT-ROYAL BOULEVARD, OUTREMONT QC H2V 2H7, Canada
DENIS BÉLANGER 903 CHEMIN MARIE LEBER, ILE DES SOEURS (VERDUN) QC H3E 1Y5, Canada
LOUIS AUDET 2 GRENVILLE AVENUE, WESTMOUNT QC H3Y 1V8, Canada

Entities with the same directors

Name Director Name Director Address
LES GESTIONS FERBEL INC. DENIS BÉLANGER 41, CHEMIN RONCHAMP, LORRAINE QC J6Z 3K6, Canada
LES PLACEMENTS FERNAND BELANGER INC. DENIS BÉLANGER 41 CH. RONCHAMP, LORRAINE QC J6Z 3K6, Canada
159783 CANADA INC. DENIS BÉLANGER 41, CHEMIN RONCHAMP, LORRAINE QC J6Z 3K6, Canada
7309210 CANADA INC. DENIS BÉLANGER 856, DES PIONNIERS, RIMOUSKI QC G5N 5R1, Canada
6160450 CANADA INC. DENIS BÉLANGER 257, RUE ACRES, KIRKLAND QC H9H 4M1, Canada
Services Immobiliers Métivier Grassi inc. DENIS BéLANGER 257 RUE ACRES, KIRKLAND QC H9H 4M1, Canada
7762429 Canada Inc. Jacques Begin 57 Pine Road, RR 2, Mattawa ON P0V 1H0, Canada
CABLEWORKS COMMUNICATIONS INC. JACQUES BEGIN 1345 DE LA GRANDE MAISON, TROIS RIVIERES QC G8Y 6H5, Canada
1110761 ONTARIO INC. JACQUES BEGIN 1345 DE LA GRANDE MAISON, TROIS RIVIERES QC G8Y 6H5, Canada
IMPORT EXPORT LEVIS INC. JACQUES BEGIN 1115 ST LOUIS, JEAN CHRYSOSTOM QC G0S 2T0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3P2

Similar businesses

Corporation Name Office Address Incorporation
Cogeco Cable Holdings Inc. 5 Place Ville-marie, Suite 915, Montreal, QC H3B 2G2 2006-07-18
Cogeco Cable Gp Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 2006-07-18
Cogeco Cable Canada Inc. 1 Place Ville Marie, Suite 3636, Montreal, QC H3B 3P2
Cogeco CÂble Canada Inc. 1 Place Ville Marie, Suite 3636, Montreal, QC H3B 3P2
Cogeco Cable Canada Inc. 1 Place Ville Marie, Suite 3636, Montreal, QC H3B 3P2
Cogeco Cable Acquisitions Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 2006-07-18
Cogeco Cable Canada Inc. 1 Place Ville Marie, Suite 3636, Montreal, QC H3B 3P2
Cogeco Cable Canada Inc. 5 Place Ville Marie, Suite 915, Montreal, QC H3B 2G2
Cogeco Cable Canada Inc. 5 Place Ville-marie, Suite 915, Montreal, QC H3B 2G2
Cogeco CÂble QuÉbec 2009 Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 2009-02-24

Improve Information

Please provide details on COGECO CABLE SYSTEMS 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