PROCOM SYSTEMS & COMPUTATIONS LIMITED

Address:
4999 Ste Catherine West, Suite 300, Montreal, QC H3Z 1T3

PROCOM SYSTEMS & COMPUTATIONS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 568953. The registration start date is January 23, 1967. The current status is Dissolved.

Corporation Overview

Corporation ID 568953
Corporation Name PROCOM SYSTEMS & COMPUTATIONS LIMITED
Registered Office Address 4999 Ste Catherine West
Suite 300
Montreal
QC H3Z 1T3
Incorporation Date 1967-01-23
Dissolution Date 1983-06-27
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
GORDON GERMAN 1092 BEIGQUE ROAD, ST HILAIRE QC , Canada
WILLIAM H. GERMAN 20180 LAKESHORE ROAD, BAIE D'URFE QC H9X 1P8, Canada
ROBERT J. COWLING 459 STRATHCONA, WESTMOUNT QC H3Y 2X2, Canada
WILLIAM H. MILNE 200 KENSINGTON AVE APT. 618, WESTMOUNT QC H3Z 2G7, Canada
JAMES GILMORE 5510 SIR GOERGE SIMPSON STREET, LACHINE QC H8T 1G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-01-29 1979-01-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1967-01-23 1979-01-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1967-01-23 current 4999 Ste Catherine West, Suite 300, Montreal, QC H3Z 1T3
Name 1967-01-23 current PROCOM SYSTEMS & COMPUTATIONS LIMITED
Name 1967-01-23 current PROCOM SYSTEMS ; COMPUTATIONS LIMITED
Status 1983-06-27 current Dissolved / Dissoute
Status 1979-01-30 1983-06-27 Active / Actif

Activities

Date Activity Details
1983-06-27 Dissolution
1979-01-30 Continuance (Act) / Prorogation (Loi)
1967-01-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1982-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4999 STE CATHERINE WEST
City MONTREAL
Province QC
Postal Code H3Z 1T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Impact "24" Communication Inc. 4999 Ste Catherine West, Suite 260, Westmount, QC H3Z 1T3 1984-09-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Articles Wildrose International Inc. 4999 Ste-catherine W, Suite 558, Westmount, QC H3Z 1T3 1994-05-06
Les Investissements Safadi Inc. 4999 Ste-catherine St W, Suite 312, Westmount, QC H3Z 1T3 1993-11-12
2929112 Canada Inc. 4999 St. Catherine St. W., Suite 210, Westmount, QC H3Z 1T3 1993-06-11
Les Investissements Zapal Inc. 4999 Ste-catherine W., Suite 202, Montreal, QC H3Z 1T3 1993-05-31
Transporteur De Vrac Al-inshirah Inc. 4999 St-catherine West, Suite 316, Westmount, QC H3Z 1T3 1992-02-04
2764041 Canada Inc. 4999 Ste-catherine Street West, Suite 558, Westmount, QC H3Z 1T3 1991-10-31
Amrojo Inc. 4999 St Catherine St W, Suite 300, Montreal, QC H3Z 1T3 1991-07-12
Nortank Inc. 4999 St-catherine St. W., Suite 542, Montreal, QC H3Z 1T3 1991-04-18
167059 Canada Inc. 4999 St-catherine St W, Suite 250, Westmount, QC H3Z 1T3 1989-03-22
La Compagnie De ThÉ Royalty LtÉe 4999 Ste Catherine St W, Suite 235, Montreal, QC H3Z 1T3 1989-01-24
Find all corporations in postal code H3Z1T3

Corporation Directors

Name Address
GORDON GERMAN 1092 BEIGQUE ROAD, ST HILAIRE QC , Canada
WILLIAM H. GERMAN 20180 LAKESHORE ROAD, BAIE D'URFE QC H9X 1P8, Canada
ROBERT J. COWLING 459 STRATHCONA, WESTMOUNT QC H3Y 2X2, Canada
WILLIAM H. MILNE 200 KENSINGTON AVE APT. 618, WESTMOUNT QC H3Z 2G7, Canada
JAMES GILMORE 5510 SIR GOERGE SIMPSON STREET, LACHINE QC H8T 1G2, Canada

Entities with the same directors

Name Director Name Director Address
PARFUMERIE VERSAILLES LIMITEE ROBERT J. COWLING 459 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X2, Canada
INFIN HOLDINGS INC. ROBERT J. COWLING 459 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X2, Canada
167527 CANADA INC. ROBERT J. COWLING 459 STRATHCONA AVE, WESTMOUNT QC H3Y 2Z2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z1T3

Similar businesses

Corporation Name Office Address Incorporation
Les Services Graphiques Procom Inc. 277 Rue Sherbrooke, Beaconsfield, QC H9W 1R1 2003-09-24
Procom Novotic Inc. 12295 Sherbrooke Est, Montreal, QC H1B 5L4 2007-01-20
Telemedia - Procom Inc. 50 Holly, Toronto, ON M4S 3B3
Procom Diversified Management Services Inc. 1487 Diamondview Rd., Rr #3, Carp, ON K0A 1L0 2006-07-19
Procom Project Management Incorporated 111 Macnab Street South, Hamilton, ON L8P 3C2 2014-06-18
Transcontinental Procom Inc. 1 Place Ville Marie, Bureau 3315, Montreal, QC H3B 3N2 2000-02-08
Townsuite Municipal Software Inc. 216 Airport Boulevard, Gander, NL A1V 1L6
En Mar Systems Limited 130b Pippin Road, Vaughan, ON L4K 4X9
Scl Systems Corporation Limited Place Victoria, Suite 2118 P.o.box 255, Montreal, QC H4Z 1E8 1969-07-10
Les Systems Tc Limitee 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 1977-07-13

Improve Information

Please provide details on PROCOM SYSTEMS & COMPUTATIONS LIMITED 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