LOGI-AM INC.

Address:
69, Rue De Montgolfier, Boucherville, QC J4B 8C4

LOGI-AM INC. is a business entity registered at Corporations Canada, with entity identifier is 6283594. The registration start date is September 10, 2004. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6283594
Business Number 850911470
Corporation Name LOGI-AM INC.
Registered Office Address 69, Rue De Montgolfier
Boucherville
QC J4B 8C4
Incorporation Date 2004-09-10
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRÉ THÉROUX 819, chemin des Patriotes, Saint-Denis-sur-Richelieu QC J0H 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-09-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-11-11 current 69, Rue De Montgolfier, Boucherville, QC J4B 8C4
Address 2004-09-10 2005-11-11 1310, Rue Gay-lussac, Bureau 200, Boucherville, QC J4B 7G4
Name 2005-08-16 current LOGI-AM INC.
Name 2004-09-10 2005-08-16 LOGICIELS AMÉLIE INC.
Name 2004-09-10 2005-08-16 SOFTWARE AMÉLIE INC.
Status 2015-11-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-09-10 2015-11-30 Active / Actif

Activities

Date Activity Details
2005-08-16 Amendment / Modification Name Changed.
2004-09-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-05-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 69, rue de Montgolfier
City Boucherville
Province QC
Postal Code J4B 8C4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gesmab Maintenance Inc. 69 De Montgolfier, Boucherville, QC J4B 8C4 2005-06-02
3526356 Canada Inc. 55, De Montgolfier, Boucherville, QC J4B 8C4 1998-09-01
Spec-ii Fence Inc. 65 De Montgolfier, Boucherville, QC J4B 8C4 1990-05-28
Pro-df Inc. 5 Rue De Montgolfier, Boucherville, QC J4B 8C4 1985-03-15
Ultima Presentation Inc. 55 De Montgolfier, Boucherville, QC J4B 8C4
Les SpÉcialistes Ava Inc. 69 Rue De Montgolfier, Boucherville, QC J4B 8C4
3526364 Canada Inc. 55 De Montgolfier, Boucherville, QC J4B 8C4 1998-09-01
Les SpÉcialistes Ava Inc. 69 De Montgolfier, Boucherville, QC J4B 8C4 1994-01-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
ANDRÉ THÉROUX 819, chemin des Patriotes, Saint-Denis-sur-Richelieu QC J0H 1K0, Canada

Entities with the same directors

Name Director Name Director Address
GESMAB MAINTENANCE INC. ANDRÉ THÉROUX 59, PLACE BENOIT, SAINT-CHARLES-SUR-RICHELIEU QC J0H 2G0, Canada

Competitor

Search similar business entities

City Boucherville
Post Code J4B 8C4

Similar businesses

Corporation Name Office Address Incorporation
Gestion Logi D Inc. 820, Boul. St-martin, Laval, QC H7M 0A7 2009-03-03
Logi-tarif Computer Systems Inc. 80 Rue Augusta, Sorel, QC J3P 1A5 1988-05-11
Logi Machines Outils LtÉe 506-a Rue Cherrier, L`ile-bizard, QC H9C 1G5 2000-09-05
Matheson Logi-solutions Inc. 51 Waverley Road, Pointe-claire, QC H9S 4W7 1994-05-27
S & T Logi Inc. 482 Wheat Boom Drive, Oakville, ON L6H 0S7 2010-08-10
Logi-lift Inc. 4166 Baffin, Laval, QC H7R 5W5 2017-03-11
Logi D Inc. 820, Boul. St-martin Ouest, Laval, QC H7M 0A7 2000-01-11
Logi-c.i.m. Inc. 12053 Rue Pointcarre, Montreal, QC H3L 3M2 1987-04-24
Logi-market Corporation 83 Borough Drive, Toronto, ON M1P 5E5 2017-03-01
Logi-labs Inc. 530-1015, Av. Wilfrid-pelletier, 5e E., QuÉbec, QC G1R 2J7 2019-02-27

Improve Information

Please provide details on LOGI-AM 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