CGR Communication Corp.

Address:
1750, Boul. Shevchenko, Bur. 306, Lasalle, QC H8N 1P4

CGR Communication Corp. is a business entity registered at Corporations Canada, with entity identifier is 6109381. The registration start date is June 19, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6109381
Business Number 885768705
Corporation Name CGR Communication Corp.
Registered Office Address 1750, Boul. Shevchenko, Bur. 306
Lasalle
QC H8N 1P4
Incorporation Date 2003-06-19
Dissolution Date 2006-07-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHANTAL LE BLANC A505-8480, RUE JEAN-BRILLON, LASALLE QC H8N 2P6, Canada
RICHARD MARTIN 1750, BOUL. SHEVCHENKO, APP. 306, LASALLE QC H8N 1P4, Canada
GUY MARTIN A505-8480, RUE JEAN-BRILLON, LASALLE QC H8N 2P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-06-19 current 1750, Boul. Shevchenko, Bur. 306, Lasalle, QC H8N 1P4
Name 2003-06-19 current CGR Communication Corp.
Status 2006-07-04 current Dissolved / Dissoute
Status 2003-06-19 2006-07-04 Active / Actif

Activities

Date Activity Details
2006-07-04 Dissolution Section: 210
2003-06-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1750, BOUL. SHEVCHENKO, BUR. 306
City LASALLE
Province QC
Postal Code H8N 1P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11676369 Canada Inc. 1800 Boul. Shevchenko, Apt 316, Lasalle, QC H8N 1P4 2019-10-10
10388505 Canada Inc. 1800 Boul. Shevchenko, Apt# 103, Montreal, QC H8N 1P4 2017-08-31
10178357 Canada Inc. 4-655 Rue Lacharite, Lasalle, QC H8N 1P4 2017-04-05
10132683 Canada Inc. 1800 Boulevard Shevchenko 103, Montréal, QC H8N 1P4 2017-03-06
8587752 Canada Foundation 1800 Shevchenko Boulevard, Montreal, QC H8N 1P4 2013-07-22
8254249 Canada Inc. 209-1800, Boul. Shevchenko, Lasalle, QC H8N 1P4 2012-07-18
Caruso Fitness Products Inc. 1750 Boul. Schevchenko, App. 216, Lasalle, QC H8N 1P4 1976-03-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gar Lick Inc. 8457 Boulevard Newman Suite #209, Montréal, QC H8N 0A2 2020-06-09
Datanyx Software Inc. 8457 Newman, Suite110, Lasalle, QC H8N 0A2 2019-10-01
Manon Dumas Consultant Inc. 8457 Boulevard Newman, Suite 123, Lasalle, QC H8N 0A2 2019-02-13
Visiondev Inc. 8457, Boul. Newman Suite #139, Lasalle, QC H8N 0A2 2018-06-21
Better Food People Inc. 8457 Blvd Newman, Suite 218, Lasalle, QC H8N 0A2 2018-01-10
Royalmount Media Inc. 8457 Newman, Suite 176, Lasalle, QC H8N 0A2 2013-03-28
Slon Inc. 8457 Newman Blvd, Suite 220, Lasalle, QC H8N 0A2 2012-11-19
Proficio Assistance Services Corp. 8457, Newman Boulevard, Suite #283, Lasalle, QC H8N 0A2 2012-06-29
Hentronic IntÉgration Inc. 8457, Boul. Newman Suite 140, Lasalle, QC H8N 0A2 2012-02-03
8045755 Canada Inc. 155-8457 Boul. Newman, Lasalle, QC H8N 0A2 2011-12-05
Find all corporations in postal code H8N

Corporation Directors

Name Address
CHANTAL LE BLANC A505-8480, RUE JEAN-BRILLON, LASALLE QC H8N 2P6, Canada
RICHARD MARTIN 1750, BOUL. SHEVCHENKO, APP. 306, LASALLE QC H8N 1P4, Canada
GUY MARTIN A505-8480, RUE JEAN-BRILLON, LASALLE QC H8N 2P6, Canada

Entities with the same directors

Name Director Name Director Address
MARTIN BRICKWOOD PERFORMANCE INC. GUY MARTIN 100 BANNISTER, POINTE-CLAIRE QC H9R 2M7, Canada
THE JACQUES CARTIER AND CHAMPLAIN BRIDGES INCORPORATED Guy Martin 500-1225 rue Saint-Charles O, Longueuil QC J4K 0B9, Canada
8061009 CANADA INC. GUY MARTIN 6049, CHEMIN DU PORTAGE DES ROCHESW NORD, LATERRIERE QC G7N 1Z6, Canada
MGBrothers Product Distribution Corp. Guy Martin 110 Bay RD, Box 414 Little Current ON P0P 1K0, Canada
162551 CANADA INC. GUY MARTIN 1541 JOLIBOURG, STE-DOROTHEE, LAVAL QC H7Y 1Y2, Canada
163660 Canada Inc. GUY MARTIN 1541 JOILBOURG, LAVAL QC , Canada
NITRAM INTERNATIONAL INC. GUY MARTIN 68 70E AVENUE EST, BLAINVILLE QC J7C 1R3, Canada
LES INVESTISSEMENTS CHERTSEY LTEE GUY MARTIN 15700 RUE PIERREFONDS, PIERREFONDS QC H9H 3P6, Canada
7175973 CANADA INC. GUY MARTIN 444 DE LA SCIERIE, GATINEAU QC J8L 2S1, Canada
BAIE DES CHALEURS AQUACULTURE INC. GUY MARTIN 325 TOURNESOL, POINTE-AU-PERE QC G0K 1G0, Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8N 1P4

Similar businesses

Corporation Name Office Address Incorporation
Nice Ingénierie De Communication Et D'intégration Numérique Corp. 1750 Cedar Avenue, Suite 207, Montreal, QC H3G 1A3 1991-12-20
Kbh Communication Corp. 6 Woodsview Ave, Etobicoke, ON M9W 6C1 2011-08-25
Zertron Communication Corp. 3 Jayfield Road, Toronto, ON M1R 2W4 2007-01-24
Realisations Communication Jos-pan Inc. 971 St. Andre Street, Montreal, QC H2L 3S4 1984-01-20
Mb Integral Communication Inc. 180, Cercle Des Cantons, Suite 302, Bromont, QC J2L 3N2 2009-12-01
Gestion De La Communication Inc. 101 Sparks St, Ottawa, ON K1P 5B5 1986-03-04
Nsi Communication Systems Inc. 6900 Trans-canada Highway, Pointe Claire, QC H9R 1C2
SystÈmes De Communication Nsi Inc. 4610 Chemin Bois Franc, St-laurent, QC H4S 1A7 1998-05-13
Nsi Communication Systems Inc. 6900 Trans-canada Highway, Pointe-claire, QC H9R 1C2
International Communication for Animal Justice Corp. 5 - 631 Carson's Rd., Ottawa, ON K1K 2G9 2014-03-06

Improve Information

Please provide details on CGR Communication Corp. 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