Cogent Systems, Inc.

Address:
300 Tartan Drive, London, ON N5V 4M9

Cogent Systems, Inc. is a business entity registered at Corporations Canada, with entity identifier is 6776299. The registration start date is May 22, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6776299
Business Number 846521599
Corporation Name Cogent Systems, Inc.
Registered Office Address 300 Tartan Drive
London
ON N5V 4M9
Incorporation Date 2007-05-22
Dissolution Date 2013-09-01
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 4

Directors

Director Name Director Address
CARRIE RAMSAY C/O 3M CANADA - 300 TARTAN DRIVE, LONDON ON N5V 4M9, Canada
BOB MONETTE C/O 3M CANADA - 300 TARTAN DRIVE, LONDON ON N5V 4M9, Canada
RICH ROLFS C/O 3M CANADA - 300 TARTAN DRIVE, LONDON ON N5V 4M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-05-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-06-28 current 300 Tartan Drive, London, ON N5V 4M9
Address 2010-08-06 2013-06-28 2460 Lancaster Road, Suite 204, Ottawa, ON K1B 4S5
Address 2008-03-12 2010-08-06 2460 Lancaster Road, Suite 204, Ottawa, ON K1B 4S5
Address 2007-05-22 2008-03-12 408-105 Victoria Street, Toronto, ON M5C 3B4
Name 2007-05-22 current Cogent Systems, Inc.
Status 2013-09-01 current Dissolved / Dissoute
Status 2013-08-26 2013-09-01 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2010-07-29 2013-08-26 Active / Actif
Status 2010-03-02 2010-07-29 Dissolved / Dissoute
Status 2009-10-14 2010-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-05-22 2009-10-14 Active / Actif

Activities

Date Activity Details
2013-09-01 Dissolution Section: 211
2013-08-26 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2010-07-29 Revival / Reconstitution
2010-03-02 Dissolution Section: 212
2007-05-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2013-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 300 TARTAN DRIVE
City LONDON
Province ON
Postal Code N5V 4M9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Agra Corporation 2351 Huron Street, Suite 1, London, ON N5V 0A8 2008-05-07
Association Geo-care Du Canada 1-2351 Huron Street, London, ON N5V 0A8 1993-07-16
Rosensee Corporation 1-2351 Huron Street, London, ON N5V 0A8 2002-04-25
Agra Carbon Exchange Inc. 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 2007-11-23
Entec-biogas Inc. 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 2008-06-24
Agra Bios Corporation 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 2008-11-28
Enerkraft Inc. 1-2351 Huron Street, London, ON N5V 0A8 2011-10-14
Agra Carbon Exchange Inc. 1-2351 Huron Street, London, ON N5V 0A8
Sunsmart Melanoma Foundation 530 Admiral Drive, London, ON N5V 0B2 2004-09-23
Laird Plastics (canada) Inc. 2124 Oxford Street East, London, ON N5V 0B7
Find all corporations in postal code N5V

Corporation Directors

Name Address
CARRIE RAMSAY C/O 3M CANADA - 300 TARTAN DRIVE, LONDON ON N5V 4M9, Canada
BOB MONETTE C/O 3M CANADA - 300 TARTAN DRIVE, LONDON ON N5V 4M9, Canada
RICH ROLFS C/O 3M CANADA - 300 TARTAN DRIVE, LONDON ON N5V 4M9, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN CAPITAL CITIES ORGANIZATION BOB MONETTE 110 LAURIER AVENUE WEST, OTTAWA ON K1P 1J1, Canada

Competitor

Search similar business entities

City LONDON
Post Code N5V 4M9

Similar businesses

Corporation Name Office Address Incorporation
Cogent Real-time Systems Inc. 306 - 2233 Argentia Rd, Mississauga, ON L5N 2X7 1995-05-15
Cogent Fibre Inc. 338 Davenport Road, Suite 102, Toronto, ON M5R 1K6
Cogent Transport Inc. 159 Saddleland Cres Ne, Calgary, AB T3J 5K4 2016-04-13
Cogent Consortium Inc. 12 Michener Court, Fredericton, NB E3B 2Y9 2003-07-31
Cogent Canada, Inc. 220 Yonge St, Suite 211, Toronto, ON M5B 2H1 1996-05-30
Cogent Public Relations Inc. 165 Yoho Drive, Ottawa, ON K2M 2V4 2005-06-16
Cogent Business Soft Corp. 848, Rue De Fribourg, Laval, QC H7K 3X4 2006-12-15
Cogent Logistics Inc. 3271 Robert Street, Burlington, ON L7N 1E8 2008-12-22
Cogent Clinical Inc. 150 York Street, Suite 400, Toronto, ON M5H 3S5 2008-03-07
Cogent Resources Ltd. 1033 Promenade Chantenay Drive, Ottawa, ON K1C 2K8 2012-05-15

Improve Information

Please provide details on Cogent Systems, 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