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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1983-06-27 | Dissolution | |
1979-01-30 | Continuance (Act) / Prorogation (Loi) | |
1967-01-23 | Incorporation / Constitution en société |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Impact "24" Communication Inc. | 4999 Ste Catherine West, Suite 260, Westmount, QC H3Z 1T3 | 1984-09-24 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3Z1T3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |