CGI Information Systems and Management Consultants Inc.

Address:
4 King St West, Suite 1900, Toronto, ON M5H 1B9

CGI Information Systems and Management Consultants Inc. is a business entity registered at Corporations Canada, with entity identifier is 3535487. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3535487
Corporation Name CGI Information Systems and Management Consultants Inc.
Registered Office Address 4 King St West
Suite 1900
Toronto
ON M5H 1B9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN BRASSARD 8985 RICHMOND AVENUE, BROSSARD QC J4X 9Z7, Canada
PAULE DORE 130 BROOKFIELD AVENUE, MONT ROYAL QC H3P 3J8, Canada
ANDRE IMBEAU 2806 RICHELIEU AVENUE, BELOEIL QC J3G 2C9, Canada
SERGE GODIN 890 RENOIR STREET, BROSSARD QC J4X 4H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-09-30 1998-10-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-10-01 current 4 King St West, Suite 1900, Toronto, ON M5H 1B9
Name 1998-10-01 current CGI Information Systems and Management Consultants Inc.
Status 2000-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-10-01 2000-10-01 Active / Actif

Activities

Date Activity Details
1999-11-01 Amendment / Modification
1998-10-01 Amalgamation / Fusion Amalgamating Corporation: 3428401.
1998-10-01 Amalgamation / Fusion Amalgamating Corporation: 3535479.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-01-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Cgi Information Systems and Management Consultants Inc. 67 Richmond Street, Suite 407, Toronto, ON M5H 1Z5 1981-10-05
Cgi Information Systems and Management Consultants Inc. 33 Yonge St, Suite 840, Toronto, ON M5E 1G4
Cgi Information Systems and Management Consultants Inc. 33 Yonge St., Suite 840, Toronto, ON M5E 1G4
Cgi Information Systems and Management Consultants Inc. 4 King Street West, Suite 1900, Toronto, ON M5H 1B6
Cgi Information Systems and Management Consultants Inc. 4 King Street West, Suite 1900, Toronto, ON M5H 1B6
Cgi Information Systems and Management Consultants Inc. 125 Commerce Valley Drive West, Markham, ON L3T 7W4
Cgi Information Systems and Management Consultants Inc. 33 Yonge St, Suite 840, Toronto, ON M5E 1G4
Cgi Information Systems and Management Consultants Inc. 4 King Street West, Suite 1900, Toronto, ON M5H 1B9
Cgi Information Systems and Management Consultants Inc. 4 King Street West, Suite 1900, Toronto, ON M5H 1B6
Cgi Information Systems and Management Consultants Inc. 4 King Street West, Suite 1900, Toronto, ON M5H 1B6
Find all corporations with the same name

Office Location

Address 4 KING ST WEST
City TORONTO
Province ON
Postal Code M5H 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Malartic Gold Mines Limited 4 King St West, 20th Floor, Toronto 105, ON M5H 1C2 1933-05-17
Little Elisapanguaq Minerals Ltd. 4 King St West, Rm 1600, Toronto 105, ON 1972-05-09
Anglo-canadian Mining & Refining Company Limited 4 King St West, Rm 1700, Toronto 1, ON 1925-05-05
American Management Psychologists of Canada Limited 4 King St West, Suite 1312, Toronto 105, ON 1972-08-14
Frederick Chusid & Compagnie Du Canada Ltee 4 King St West, Toronto 105, ON 1972-03-24
Lehn & Fink (canada) Limited 4 King St West, Rm 1700, Toronto 1, ON M5H 1B9 1926-04-23
Rausing & Crafoord Ltd. 4 King St West, Room 1700, Toronto, ON M5H 1B9 1949-11-01
Scarcroft Securities Limited 4 King St West, Rm 1700, Toronto 1, ON M5H 1B9 1943-12-09
Success Motivation of Canada Limited 4 King St West, Toronto, ON M5H 1B9 1970-03-23
Transparent Package Company of Canada (1954) Limited 4 King St West, Rm 1700, Toronto 1, ON M5H 1B9 1954-12-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Compagnie Du Trust Eaton/baie 4 King Street West, Toronto, ON M5H 1B9 1974-07-31
British Warehouse Services Ltd. 4 King St West, Rm 1700, Toronto, ON M5H 1B9 1960-08-25
Elliott-lucas (canada) Ltd. 4 King St West, Room 1700, Toronto, ON M5H 1B9 1960-10-06
Gillespie-rogers-pyatt (canada) Ltd. 4 King St West, Toronto 1, ON M5H 1B9 1945-12-11
International Nickel Mexico Limited 4 King St West, Rm 1700, Toronto, ON M5H 1B9 1970-07-16
Laidlaw Securities Ontario Limited 4 King St West, Room 1700, Toronto, ON M5H 1B9 1970-03-31
Neill-hildon Limited 4 King St West, Rm 1700, Toronto 1, ON M5H 1B9 1960-08-31
Paramo Tools Canada Ltd. 4 King St West, Rm 1700, Toronto, ON M5H 1B9 1971-10-22
Heritage, Compagnie D'assurance-vie 4 King St West, Toronto, ON M5H 1B9 1974-12-12

Corporation Directors

Name Address
JEAN BRASSARD 8985 RICHMOND AVENUE, BROSSARD QC J4X 9Z7, Canada
PAULE DORE 130 BROOKFIELD AVENUE, MONT ROYAL QC H3P 3J8, Canada
ANDRE IMBEAU 2806 RICHELIEU AVENUE, BELOEIL QC J3G 2C9, Canada
SERGE GODIN 890 RENOIR STREET, BROSSARD QC J4X 4H2, Canada

Entities with the same directors

Name Director Name Director Address
Uniglobal Solutions Progiciels de Gestion Inc. Uniglobal Management Software Solutions Inc ANDRE IMBEAU 2806 RUE RICHELIEU, BELOEIL QC J3G 2C9, Canada
CGI Telecommunication Information Systems and Services Inc.- ANDRE IMBEAU 2806 RICHELIEU, BELOEIL QC J3G 2C9, Canada
AGTI services conseils inc. ANDRE IMBEAU 2806 RICHELIEU, BELOEIL QC J3G 2C9, Canada
3420035 Canada Inc. ANDRE IMBEAU 2806 RICHELIEU, BELOEIL QC J3G 2C9, Canada
2749696 CANADA INC. ANDRE IMBEAU 2806 RUE RICHELIEU, BELOEIL QC J3G 2C9, Canada
CGI Information Systems and Management Consultants Inc. ANDRE IMBEAU 2806 RICHELIEU ST., BELOEIL QC J3G 2C9, Canada
CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS INC. ANDRE IMBEAU 2806 RICHELIEU STREET, BELOEIL QC J3G 2C9, Canada
CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS INC. ANDRE IMBEAU 1880 RUE RIGAUD, BROSSARD QC J4X 2J8, Canada
3590682 CANADA INC. ANDRE IMBEAU 2806 RICHELIEU ST., BELOEIL QC J3G 2C9, Canada
PERIGON SOLUTIONS INC. ANDRE IMBEAU 2806 RICHELIEU STREET, BELOEIL QC J3G 2C9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H1B9

Similar businesses

Corporation Name Office Address Incorporation
R & Sa Project and Information Management Consultants Inc. 54 Gray Cr, Baie Durfe, QC H9X 3S8 2007-01-10
Cgi Information Systems and Management Consultants II Inc. 1130 Sherbrooke St.west, 5th Fl., Montreal, QC H3A 2M8 1998-02-23
Interpretech Management and Information Systems Consultants Corporation 130 Avenue Bvallantyne Nord, Montreal Ouest, QC H4X 2C1 1985-08-15
Imsc Information Management and Systems Consultants Limited 141 Laurier Avenue West, Suite 806, Ottawa, ON K1P 5J3 1981-06-23
A.f.t.c., Information Systems Consultants Inc. 1046 De Parfondeval, Boucherville, QC J4B 6C2 1988-07-14
Advocacy Information Management Systems Inc. 55 De Laperriere, Gatineau, QC J8V 2N8 2008-08-01
Cognat Information Systems Integration Consultants Inc. 1137 Delacroix, Boisbriand, QC J7G 3E2 1997-04-09
Systemes De Support D'information De Gestion En Aeronautique (amis) Inc. 1445 Provencher, Brossard, QC J4W 1Z3 1985-04-03
Ism Information Systems Management Canada Corporation 3600 Steeles Avenue E., Markham, ON L3R 9Z9 1991-09-26
Divine Systems and Information Technology Consultants Inc. 44 Golders Green Lane, Ottawa, ON K2J 5C1 2009-07-10

Improve Information

Please provide details on CGI Information Systems and Management 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