Commsite Canada Facilities Management inc.

Address:
1527 Autoroute Laval 440 Ouest, Laval, QC H7L 3W3

Commsite Canada Facilities Management inc. is a business entity registered at Corporations Canada, with entity identifier is 3344789. The registration start date is February 10, 1997. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3344789
Business Number 893135764
Corporation Name Commsite Canada Facilities Management inc.
Commsite Canada Gestion d'infrastructures inc.
Registered Office Address 1527 Autoroute Laval 440 Ouest
Laval
QC H7L 3W3
Incorporation Date 1997-02-10
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
WESTLEY O. MCGEE 9421 BRIAN JACK LANE, GREATFALLS, VIRGINIA , United States
GASTON ROBERGE 2063 ST-GERMAIN, MONTREAL QC H1W 2T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-02-09 1997-02-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-02-10 current 1527 Autoroute Laval 440 Ouest, Laval, QC H7L 3W3
Name 1997-02-10 current Commsite Canada Facilities Management inc.
Name 1997-02-10 current Commsite Canada Gestion d'infrastructures inc.
Status 1999-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-02-10 1999-08-01 Active / Actif

Activities

Date Activity Details
1997-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1527 AUTOROUTE LAVAL 440 OUEST
City LAVAL
Province QC
Postal Code H7L 3W3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3512207 Canada Inc. 1505 Autoroute Laval Ouest, Chomedey,ville De Laval, QC H7L 3W3 1998-07-14
3275299 Canada Inc. 1573 Autoroute Laval, Chomedey, QC H7L 3W3 1996-07-03
Chab Auto Reb-ex International Inc. 1627 Autoroute 440 Ouest, Laval, QC H7L 3W3 1996-04-30
Les Patch'zz & Accessoires Canada Inc. 1029 Autoroute 440, Laval, QC H7L 3W3 1995-09-18
Groupe De Construction Codev Inc. 1527 Autoroute Laval Ouest, Suite 211, Laval, QC H7L 3W3 1994-04-08
2997843 Canada Inc. 1507 Autoroute 440, Laval, QC H7L 3W3 1994-01-31
2995379 Canada Inc. 1527 Autoroute Laval Ouest 440, Suite 211, Laval, QC H7L 3W3 1994-01-24
Étincelle Allume-feu (distribution) Inc. 1625 Autoroute Laval Ouest, Laval, QC H7L 3W3 1993-11-29
Import-export Shanic International Inc. 1549 Autoroute 440 O., Laval, QC H7L 3W3 1993-08-19
Socainex Ltee 1605 Autoroute 440, Suite 214, Laval, QC H7L 3W3 1993-05-04
Find all corporations in postal code H7L3W3

Corporation Directors

Name Address
WESTLEY O. MCGEE 9421 BRIAN JACK LANE, GREATFALLS, VIRGINIA , United States
GASTON ROBERGE 2063 ST-GERMAIN, MONTREAL QC H1W 2T8, Canada

Entities with the same directors

Name Director Name Director Address
MENUISERIE ROGAGE LTEE GASTON ROBERGE 297 JACQUES-CARTIER, APP. 6, GATINEAU QC , Canada
Le Groupe Expercom Télécommunications Ltée GASTON ROBERGE 2063 RUE ST-GERMAIN, MONTREAL QC H1W 2T8, Canada
3953823 CANADA INC. GASTON ROBERGE 5564, CHEMIN MONGEAU, SAINTE-AGATHE NORD, LANTIER QC J0T 1V0, Canada
CENTRE DE RESSOURCEMENT ÉNERGÉTIQUE ET INTERPRÉTATION DE LA CULTURE ALGONQUINE-CREICA INC. GASTON ROBERGE 5564 CHEMIN MONGEAU, SAINTE-AGATHE-NORD, LANTIER QC J0T 1V0, Canada
ETG EXPERCOM TELECOMMUNICATIONS GROUP INTERNATIONAL INC. GASTON ROBERGE 2063 RUE ST-GERMAIN, MONTREAL QC H1W 2T8, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7L3W3

Similar businesses

Corporation Name Office Address Incorporation
Groupe Azzopardi, Gestion D'infrastructures Inc. 649 Roslyn Avenue, Montreal, QC H3Y 2V1 2002-04-24
Opsis Gestion D'infrastructures Inc. 4750, Avenue Henri-julien, Rc-050, Montréal, QC H2T 2C8 1999-02-05
Groupe Helios, Gestion D'infrastructures Et De Services Urbains Inc. 649 Roslyn, Westmount, QC H3Y 2V1 1981-06-30
Commsite Capital Partners Ltd. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-05-18
Csl Gestion D'infrastructures Canada Inc. 455 Rene Levesque Blvd. West, Montreal, QC H2Z 1Z3 1998-04-28
Csl Gestion D'infrastructures Inc. 1010 Sherbrooke O, Bur 1000, Montreal, QC H3A 2R7 1992-09-22
Compagnie De Gestion Fonds Asiatique D'infrastructures Inc. 1000 Place Jean-paul Riopelle, Montreal, QC H2Z 2B3 1998-05-07
Facilities Management Information Services Ltd. 62 Eleanor Drive, Nepean, ON K2E 5Z9
Pi³ - Infrastructures Internationales PrivatisÉes Inc. 440 Laurier St W, Suite 320, Ottawa, ON K1R 7X6 1995-07-27
Gestion Fonds Asiatique D'infrastructures (hong Kong) LimitÉe 1000 Place Jean-paul Riopelle, Montreal, QC H2Z 2B3 1998-09-10

Improve Information

Please provide details on Commsite Canada Facilities Management 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