LES SYSTÈMES D'INFORMATION CHODOS INC.

Address:
100 Alexis-nihon Blvd., Suite 520, St.laurent, QC H4M 2P1

LES SYSTÈMES D'INFORMATION CHODOS INC. is a business entity registered at Corporations Canada, with entity identifier is 3558711. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3558711
Business Number 119791994
Corporation Name LES SYSTÈMES D'INFORMATION CHODOS INC.
CHODOS INFORMATION SYSTEMS INC.
Registered Office Address 100 Alexis-nihon Blvd.
Suite 520
St.laurent
QC H4M 2P1
Dissolution Date 2005-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ETTI SANDS 6827 NEWTON AVENUE, COTE ST.LUC QC H4W 3E1, Canada
HESSIE ABRAMOWITZ 1214 WEST 7TH AVENUE, TOWNHOUSE 10, VANCOUVER BC V6H 1B6, Canada
AGNES ZYLBERLICHT 5756 MCMURRAY AVE, COTE ST.LUC QC H4W 2G4, Canada
RALPH CHODOS 3577 ATWATER AVE., SUITE 1202, MONTREAL QC H3H 2R2, Canada
MARGARET CHODOS 6795 KORCZAK CRESC., APT 1007, MONTREAL QC H4W 2W7, Canada
GAIL GREENBERG 6032 NEWTON AVE, COTE ST.LUC QC H4W 3E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-11-29 1998-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-01-01 current 100 Alexis-nihon Blvd., Suite 520, St.laurent, QC H4M 2P1
Address 1999-10-12 2002-01-01 215 Redfern Avenue, Suite 425, Westmount, QC H3Z 3L5
Address 1998-11-30 1999-10-12 4120 St.catherine Street West, 5th Floor, Montreal, QC H3Z 1P4
Name 1998-11-30 current LES SYSTÈMES D'INFORMATION CHODOS INC.
Name 1998-11-30 current CHODOS INFORMATION SYSTEMS INC.
Status 2005-08-04 current Dissolved / Dissoute
Status 2005-03-07 2005-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-11-30 2005-03-07 Active / Actif

Activities

Date Activity Details
2005-08-04 Dissolution Section: 212
1998-11-30 Amalgamation / Fusion Amalgamating Corporation: 1874934.
1998-11-30 Amalgamation / Fusion Amalgamating Corporation: 2793172.
1998-11-30 Amalgamation / Fusion Amalgamating Corporation: 671568.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1999-02-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-02-02 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
Les Systemes D'information Chodos Inc. 4950 Yonge Street, Suite 1800, North York, ON M2N 6K1

Office Location

Address 100 ALEXIS-NIHON BLVD.
City ST.LAURENT
Province QC
Postal Code H4M 2P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Natuzzi Furniture Canada Inc. 100 Alexis-nihon Blvd., Suite 520, St-laurent, QC H4M 2P1 1992-05-15
121754 Canada Ltee 100 Alexis-nihon Blvd., Suite 520, Saint-laurent, QC H4M 2P1 1983-02-25
Paladin Labs Canadian Holding Inc. 100 Alexis-nihon Blvd., Suite 600, Saint-laurent, QC H4M 2P2
113706 Canada Inc. 100 Alexis-nihon Blvd., Suite 290, Saint-laurent, QC H4M 2N7 1982-01-18
8758182 Canada Inc. 100 Alexis-nihon Blvd., Suite 290, Saint-laurent, QC H4M 2N7 2014-01-16
8758204 Canada Inc. 100 Alexis-nihon Blvd., Suite 290, Montreal, QC H4M 2N7 2014-01-16
Ralph Chodos Cpa Inc. 100 Alexis-nihon Blvd., Suite 520, Montréal, QC H4M 1P1 2014-10-23
Bdsca Cpa Corp. 100 Alexis-nihon Blvd., Suite 593, Saint-laurent, QC H4M 2P1 2015-09-30
Gwava Inc. 100 Alexis-nihon Blvd., Suite 500, Montreal, QC H4M 2P1

Corporations in the same postal code

Corporation Name Office Address Incorporation
12385139 Canada Inc. 100 Boul. Alexis-nihon, Suite 596, Montreal, QC H4M 2P1 2020-10-01
Protech Medical Gear Inc. 100 Alexis-nihon Boulevard, Suite 503, Montreal, QC H4M 2P1 2020-05-01
Sumicorp Holdings Inc. 100 Alexis Nihon Blvd., Suite 520, St. Laurent, QC H4M 2P1 2016-11-17
Tyros Biopharma Inc. Suite 596, 100 Alexis-nihon Blvd., St-laurent, QC H4M 2P1 2011-05-05
Twmg Inc. 595-100 Blvd Alexis Nihon, Montreal, QC H4M 2P1 2010-12-17
Écologie Neutre Global Corporation 100, Alexis Nihon, Bur. 540, St-laurent, QC H4M 2P1 2007-10-29
6741436 Canada Corp. 100 Alexis-nihon Blvd, Suite 543, St-laurent, QC H4M 2P1 2007-03-23
Life Spice Production Canada Inc. 100, Alexis Nihon, Suite 540, MontrÉal, QC H4M 2P1 2005-05-13
Bronix Technologies Inc. 100 Blvd Alexis Nihon, Bureau 545, Montreal, QC H4M 2P1 2005-01-14
6237444 Canada Inc. 100, Boul. Alexis Nihon, Bureau 540, MontrÉal, QC H4M 2P1 2004-05-20
Find all corporations in postal code H4M 2P1

Corporation Directors

Name Address
ETTI SANDS 6827 NEWTON AVENUE, COTE ST.LUC QC H4W 3E1, Canada
HESSIE ABRAMOWITZ 1214 WEST 7TH AVENUE, TOWNHOUSE 10, VANCOUVER BC V6H 1B6, Canada
AGNES ZYLBERLICHT 5756 MCMURRAY AVE, COTE ST.LUC QC H4W 2G4, Canada
RALPH CHODOS 3577 ATWATER AVE., SUITE 1202, MONTREAL QC H3H 2R2, Canada
MARGARET CHODOS 6795 KORCZAK CRESC., APT 1007, MONTREAL QC H4W 2W7, Canada
GAIL GREENBERG 6032 NEWTON AVE, COTE ST.LUC QC H4W 3E1, Canada

Entities with the same directors

Name Director Name Director Address
3632849 CANADA INC. AGNES ZYLBERLICHT 5756 MCMURRAY, MONTREAL QC H4W 2G4, Canada
LES SERVICES DE GESTION CHODOS LTEE ETTI SANDS 5693 MERRIMAC STREET, COTE ST-LUC QC H4W 1S5, Canada
CHODOS & PARTNERS INC. · CHODOS & ASSOCIES INC. ETTI SANDS 6827 NEWTON AVENUE, COTE ST. LUC QC H4W 3E1, Canada
LES SERVICES DE GESTION CHODOS LTEE GAIL GREENBERG 5876 SHALOM STREET, COTE ST-LUC QC H4W 2Z1, Canada
CHODOS & PARTNERS INC. · CHODOS & ASSOCIES INC. GAIL GREENBERG 6831 NEWTON AVENUE, COTE ST. LUC QC H4W 3E1, Canada
CHODOS & PARTNERS INC. · CHODOS & ASSOCIES INC. HESSIE ABRAMOWITZ 665 GROSVENOR, WESTMOUNT QC H3Y 2S9, Canada
LES SERVICES DE GESTION CHODOS LTEE MARGARET CHODOS 6795 KORCZAK CRESCENT, SUITE 1007, MONTREAL QC H4W 2W7, Canada
CHODOS & PARTNERS INC. · CHODOS & ASSOCIES INC. MARGARET CHODOS 6795 KORCZAK CRESCENT, SUITE 1007, COTE ST. LUC QC H4W 2W7, Canada
161049 CANADA INC. RALPH CHODOS 4120 STE.CATHERINE ST.WEST, 5TH FLOOR, MONTREAL QC H3Z 1P4, Canada
96460 CANADA LTD. RALPH CHODOS 4120 STE-CATHERINE STREET WEST, MONTREAL QC H3Z 1P4, Canada

Competitor

Search similar business entities

City ST.LAURENT
Post Code H4M 2P1

Similar businesses

Corporation Name Office Address Incorporation
Chodos & Associes Inc. 4120 St. Catherine West, Westmount, QC H3Z 1P4 1985-03-22
Chodos Consulting Inc. 100 Alexis Nihon Blvd., Suite 520, Montreal, QC H4M 2P1
Chodos and Associates Ltd. 100 Alexis Nihon Boulevard, Suite 520, St. Laurent, QC H4M 2P1 1975-12-11
Chodos Investments Ltd. 500 Place D'armes, Bureau 2800, Montreal, QC H2Y 2W2
Chodos Management Services Ltd. 4120 St.catherine St.west, Suite 500, Montreal, QC H3Z 1P4 1980-07-10
Chodos, Goldstein & Partners Inc. 4060 St. Catherine St. West, Westmount, QC H3Z 2Z3 1981-11-09
Systemes D'information Dss Inc. 14 Prairie Drive, Beaconsfield, QC H9W 5K6 1980-06-02
Les Systemes De Controle De L'information A.r. Inc. 306 Riverdale Avenue, Toronto, ON M4J 1A2 1980-12-02
Systemes D'information Instantane IIs Inc. 1356 Rue Herdel, Chambly, QC J3L 2M2 1979-07-25
A.f.t.c., Information Systems Consultants Inc. 1046 De Parfondeval, Boucherville, QC J4B 6C2 1988-07-14

Improve Information

Please provide details on LES SYSTÈMES D'INFORMATION CHODOS 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