CENTRE D'INFORMATIQUE COMPTABLE G.L. INC.

Address:
1055 Du Ravin, St-lazare, QC J7T 2M7

CENTRE D'INFORMATIQUE COMPTABLE G.L. INC. is a business entity registered at Corporations Canada, with entity identifier is 745804. The registration start date is September 5, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 745804
Business Number 100890854
Corporation Name CENTRE D'INFORMATIQUE COMPTABLE G.L. INC.
Registered Office Address 1055 Du Ravin
St-lazare
QC J7T 2M7
Incorporation Date 1978-09-05
Dissolution Date 2009-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GHISLAINE LEGRIS 815 VALOIS, BROSSARD QC J4W 2C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-09-04 1978-09-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-01-15 current 1055 Du Ravin, St-lazare, QC J7T 2M7
Address 2004-02-06 2010-01-15 1055 Du Ravin, St-lazare, QC J7T 2M7
Address 1978-09-05 2004-02-06 815 Valois, Brossard, QC J4W 2C9
Name 2010-01-15 current CENTRE D'INFORMATIQUE COMPTABLE G.L. INC.
Name 1980-12-11 2010-01-15 CENTRE D'INFORMATIQUE COMPTABLE G.L. INC.
Name 1978-09-05 1980-12-11 LES ENTREPRISES COMPTABLES G.L. LTEE
Status 2012-07-06 current Dissolved / Dissoute
Status 2012-02-07 2012-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-01-15 2012-02-07 Active / Actif
Status 2009-07-23 2010-01-15 Dissolved / Dissoute
Status 2009-02-11 2009-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-11-22 2009-02-11 Active / Actif
Status 2002-10-01 2002-11-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-04-04 2002-10-01 Active / Actif
Status 1991-01-02 1991-04-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2012-07-06 Dissolution Section: 212
2010-01-15 Revival / Reconstitution
2009-07-23 Dissolution Section: 212
1978-09-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1055 DU RAVIN
City ST-LAZARE
Province QC
Postal Code J7T 2M7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11581210 Canada Inc. 1201 Rue Pine Ridge, Saint-lazare, QC J7T 2M7 2020-02-17
8300968 Canada Inc. 1179 Pine Ridge, St-lazare, QC J7T 2M7 2012-09-20
6846459 Canada Inc. 1010 Du Ravin, Saint-lazare, QC J7T 2M7 2007-10-01
Les Entreprises Fernand BÉdard Inc. 1313 Rue Pine Ridge, Saint-lazare, QC J7T 2M7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Novet Quiet Nomad Traction Inc. 11811c Chemin Sainte-angÉlique, Saint-lazare, QC J7T 0A0 2017-09-05
Raycan Inc. 2427 Hunt, St Lazare, QC J7T 0A1 2011-05-13
Noweltech Consultants Inc. 2421 Rue Hunt, St-lazare, QC J7T 0A1 2009-01-23
6782108 Canada Inc. 1056 Rue Des Aventuriers, Saint-lazare, QC J7T 0A2 2007-05-31
Jps Logistique Inc. 1137, Rue De La DÉcouverte, Saint-lazare, QC J7T 0A4 2008-06-01
12215195 Canada Inc. 2466 Rue Sandmere, Saint-lazare, QC J7T 0A7 2020-07-22
Aog Technic Inc. 2215 Place Du Palefrenier, St-lazare, QC J7T 0A7 2012-10-10
2983532 Canada Inc. 2203 Place Du Palefrenier, St. Lazare, QC J7T 0A7 1993-12-13
6080511 Canada Inc. 28 Rue De Franconie, Les Cedres, QC J7T 0A9 2003-03-27
8776571 Canada Inc. 2887 Rue De Timberlay, Saint-lazare, QC J7T 0B1 2014-02-01
Find all corporations in postal code J7T

Corporation Directors

Name Address
GHISLAINE LEGRIS 815 VALOIS, BROSSARD QC J4W 2C9, Canada

Competitor

Search similar business entities

City ST-LAZARE
Post Code J7T 2M7

Similar businesses

Corporation Name Office Address Incorporation
Centre Comptable G.r. Inc. 19 Rue Carre Duberger, Neufchatel, QC G2B 3W5 1981-05-12
Centre D'informatique & Formation Inform Inc. 4612 St. Catherine Street West, Montreal, QC H3Z 1S3 1987-10-28
Centre National De L'étude Informatique 177 Nepean Street, Suite 203, Ottawa, ON K2P 0B4 1995-10-27
Centre D'informatique Palmar Ltee 6875 Cote De Liesse, Montreal 377, QC H4T 1E5 1972-08-28
Centre De Foramation En Informatique & Technique T. Laverty & Associés Ltée 640 Saint-paul St. W., Suite 500, Montreal, QC H3C 1L9 1993-06-04
Computech Computer Centre Inc. 3665 Cantan, Brossard, QC J4Z 3S9 1999-01-27
Exploracom Centre D'entreprise Et D'exploration En Informatique 212 King Street West, Suite 400, Toronto, ON M5H 1K5 1984-03-01
Centre D'informatique Saglac Inc. 110 Rue Racine Est, Chicoutimi, QC G7H 1R2 1979-01-10
Centre Informatique Ordicom Inc. 172 Ave Dulac, Rouyn, QC J9X 4N7 1983-05-02
Centre D'informatique Alligator Inc. 650 Ave Graham Bell, Suite 3, Ste-foy, QC G1N 4H5 1981-09-04

Improve Information

Please provide details on CENTRE D'INFORMATIQUE COMPTABLE G.L. 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