COGNAT Information Systems Integration Consultants Inc.

Address:
1137 Delacroix, Boisbriand, QC J7G 3E2

COGNAT Information Systems Integration Consultants Inc. is a business entity registered at Corporations Canada, with entity identifier is 3363163. The registration start date is April 9, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3363163
Business Number 886397769
Corporation Name COGNAT Information Systems Integration Consultants Inc.
COGNAT Intégration de Systèmes d'Information, Conseils Inc.
Registered Office Address 1137 Delacroix
Boisbriand
QC J7G 3E2
Incorporation Date 1997-04-09
Dissolution Date 2001-11-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JEAN BOURRET 1137 DELACROIX, BOISBRIAND QC J7G 3E2, Canada
DANIEL BEAN 7460 MASSILLON, LAVAL QC H7R 5K9, Canada
RICHARD BEAN 159 DEGUIRE, LEGARDEUR QC J5Z 4M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-04-08 1997-04-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-04-09 current 1137 Delacroix, Boisbriand, QC J7G 3E2
Name 1997-04-09 current COGNAT Information Systems Integration Consultants Inc.
Name 1997-04-09 current COGNAT Intégration de Systèmes d'Information, Conseils Inc.
Status 2001-11-20 current Dissolved / Dissoute
Status 1997-04-09 2001-11-20 Active / Actif

Activities

Date Activity Details
2001-11-20 Dissolution Section: 210
1997-04-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-02-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-03-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-05-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1137 DELACROIX
City BOISBRIAND
Province QC
Postal Code J7G 3E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Editions D.r.a.d.e. Inc. 1153 De Lacroix, Boisbriand, QC J7G 3E2 1995-04-24
Auriga Systems Inc. 1137 Rue De Lacroix, Boisbriand, QC J7G 3E2 1984-06-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gemini Cabling Systems Inc. 140 Rue Jean-pierre-ferland, Boisbriand, QC J7G 0A1 1998-04-20
11638335 Canada Inc. Rue Papineau, Boisbriand, QC J7G 0A2 2019-09-20
11198815 Canada Inc. 148 Rue Yvonne Lacroix, Boisbriand, QC J7G 0A5 2019-01-15
Inoy Couture Inc. 168, Rue Yvonne-lacroix, Boisbriand, QC J7G 0A5 2018-11-29
7742401 Canada Inc. 144, Rue Yvonne-lacroix, Boisbriand, QC J7G 0A5 2011-01-05
7591551 Canada Inc. 148 Yvonne Lacroix, Boisbriand, QC J7G 0A5 2010-07-04
7509634 Canada Inc. 140, Rue Yvonne-lacroix, Boisbriand, QC J7G 0A5 2010-03-25
Poulet Rouge Restaurants Inc. 206-140 Ch. De La Grande-côte, Boisbriand, QC J7G 0A7 2018-05-23
Gestion Marc-noel Ouellette Inc. 504-140 Ch. De La Grande-côte, Boisbriand, QC J7G 0A7 2013-04-03
Poulet Rouge Real Estate Inc. 206-140 Ch. De La Grande-côte, Boisbriand, QC J7G 0A7 2018-05-23
Find all corporations in postal code J7G

Corporation Directors

Name Address
JEAN BOURRET 1137 DELACROIX, BOISBRIAND QC J7G 3E2, Canada
DANIEL BEAN 7460 MASSILLON, LAVAL QC H7R 5K9, Canada
RICHARD BEAN 159 DEGUIRE, LEGARDEUR QC J5Z 4M1, Canada

Entities with the same directors

Name Director Name Director Address
HOLDING LE VRAI M. BEAN LIMITÉE Daniel Bean 7460 rue Massillon, Laval QC H7R 5K9, Canada
UAB ALEXANDER INSURANCE ADJUSTERS LTD. JEAN BOURRET 216 CAMELOT STREET, THUNDER BAY ON P7A 4B1, Canada

Competitor

Search similar business entities

City BOISBRIAND
Post Code J7G3E2

Similar businesses

Corporation Name Office Address Incorporation
International Information Integration Mp21 Ltd. 60 William Paul, App 808, Ile Des Soeurs, QC H3E 1N5 1992-07-15
A.f.t.c., Information Systems Consultants Inc. 1046 De Parfondeval, Boucherville, QC J4B 6C2 1988-07-14
Cgi Information Systems and Management Consultants Inc. 150 Commerce Valley Drive West, Markham, ON L3T 7Z3
Cgi Information Systems and Management Consultants Inc. 125 Commerce Valley Drive West, Markham, ON L3T 7W4
Cgi Information Systems and Management Consultants Inc. 4 King Street West, Suite 1900, Toronto, ON M5H 1B6
Integration De Systemes Marcomm Inc. 2795 Bedford Road, Montreal, QC H3S 1G2 1998-10-28
Systemes D'information Dss Inc. 14 Prairie Drive, Beaconsfield, QC H9W 5K6 1980-06-02
L I S Logistic Information Systems Inc. 1031 1ere Allee, Drummondville, QC J2A 1N5 2002-01-18
Systemes D'information Instantane IIs Inc. 1356 Rue Herdel, Chambly, QC J3L 2M2 1979-07-25
Advocacy Information Management Systems Inc. 55 De Laperriere, Gatineau, QC J8V 2N8 2008-08-01

Improve Information

Please provide details on COGNAT Information Systems Integration 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches