CORPORATION COGICOM (CANADA) INC.

Address:
1000, De La Gauchetiere Ouest, Bureau 2400, Montreal, QC H3B 4W5

CORPORATION COGICOM (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 3737951. The registration start date is March 27, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3737951
Business Number 143503027
Corporation Name CORPORATION COGICOM (CANADA) INC.
COGICOM CORPORATION (CANADA) INC.
Registered Office Address 1000, De La Gauchetiere Ouest
Bureau 2400
Montreal
QC H3B 4W5
Incorporation Date 2000-03-27
Dissolution Date 2006-12-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YVES GUERTIN 8 RUE LIÈGE, SAINT-JEAN-SUR-RICHELIEU QC J3B 8M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-08-18 current 1000, De La Gauchetiere Ouest, Bureau 2400, Montreal, QC H3B 4W5
Address 2002-06-03 2005-08-18 1010, De SÉrigny, Bureau 620, Longueuil, QC J4K 5G7
Address 2000-03-27 2002-06-03 6400 Avenue Auteuil, Bureau 400, Brossard, QC J4Z 3P5
Name 2000-03-27 current CORPORATION COGICOM (CANADA) INC.
Name 2000-03-27 current COGICOM CORPORATION (CANADA) INC.
Status 2006-12-22 current Dissolved / Dissoute
Status 2000-03-27 2006-12-22 Active / Actif

Activities

Date Activity Details
2006-12-22 Dissolution Section: 210
2000-03-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-08-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000, DE LA GAUCHETIERE OUEST
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Women's International Shipping and Trading Association - Wista Canada Inc.- 1000, De La Gauchetiere Ouest, Bureau 3500, Montreal, QC H3B 4W5 1998-11-02
3563341 Canada Inc. 1000, De La GauchetiÈre Ouest, Suite 4100, Montreal, QC H3B 5H8 1999-07-09
4217004 Canada Inc. 1000, De La GauchetiÈre Ouest, Bureau 2900, MontrÉal, QC H3B 4W5 2004-02-17
Wellness Studio Iberica Canada Inc. 1000, De La Gauchetière Ouest, Bureau 2400, Montréal, QC H3B 4W5 2006-09-22
Gaumont Films Canada Ltee/ltd. 1000, De La GauchetiÈre Ouest, 9e Étage, Montreal, QC H3B 5H4 1983-06-09
Makaha Engineering Services Inc. 1000, De La GauchetiÈre Ouest, 24ième Étage, MontrÉal, QC H3B 4W5 2008-10-07
Domeo Inc. 1000, De La GauchetiÈre Ouest, MontrÉal, QC H3B 4W5 2012-02-23
Mining Petroleum Services - Mps Nunavik Inc. 1000, De La Gauchetière Ouest, #2900, Montréal, QC H3B 4W5 2012-11-14
Services Juridiques Martin Raymond Inc. 1000, De La Gauchetière Ouest, Bureau 2900, Montréal, QC H3B 4W5 2013-11-27
Lisam Systems Canada Inc. 1000, De La Gauchetière Ouest, Bureau 900, Montréal, QC H3B 5H4 2013-11-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
YVES GUERTIN 8 RUE LIÈGE, SAINT-JEAN-SUR-RICHELIEU QC J3B 8M4, Canada

Entities with the same directors

Name Director Name Director Address
LES MODULES BOMUR LTEE YVES GUERTIN 1110 RUE SIMONDS SUD, GRANBY QC , Canada
175298 CANADA INC. YVES GUERTIN 500 D'ISERE, ST-LAMBERT QC J4S 4Z7, Canada
NOVEXCOM INC. YVES GUERTIN 1621 SHELDEUR, ST-BRUNO-DE-MONTARVILLE QC J3V 6G5, Canada
6143440 CANADA INC. YVES GUERTIN 1010, DE SÉRIGNY, APP. 600, LONGUEUIL QC J4K 5G7, Canada
175295 CANADA INC. YVES GUERTIN 500 D'ISERE, ST-LAMBERT QC J4S 4Z7, Canada
COGICOM SYSTÈMES D'INFORMATION FDM/CS INC. YVES GUERTIN 8 RUE DE LIEGE, ST-JEAN SUR RICHELIEU QC J3B 8N4, Canada
Novexcom inc. YVES GUERTIN 1621 SHEDLEUR, ST-BRUNO-DE-MONTARVILLE QC J3V 6G5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4W5

Similar businesses

Corporation Name Office Address Incorporation
Cogicom Financial Systems Inc. 1010, De SÉrigny, Bureau 620, Longueuil, QC J4K 5G7 1999-11-03
Cogicom Fdm/cs Information Systems Inc. 6400 Auteuil, Bureau 400, Brossard, QC J4Z 3P5 1996-03-27
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Corporation Des Produits De Confort Internationale (canada) 141 Cidermill Ave, Vaughan, ON L4K 4G5
International Visual Corporation of Canada Inc. 11500 Boul. Armand-bombardier, Montreal, QC H1E 2W9

Improve Information

Please provide details on CORPORATION COGICOM (CANADA) 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