Cloud 1 System LTD.

Address:
3429, Drummond Suite 100, Montreal, QC H3G 1X6

Cloud 1 System LTD. is a business entity registered at Corporations Canada, with entity identifier is 7552629. The registration start date is May 17, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7552629
Business Number 811434463
Corporation Name Cloud 1 System LTD.
Registered Office Address 3429
Drummond Suite 100
Montreal
QC H3G 1X6
Incorporation Date 2010-05-17
Dissolution Date 2016-03-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BENJAMIN ELGRESSY 1224 STANLEY, 215, MONTREAL QC H3B 2S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-10-23 current 3429, Drummond Suite 100, Montreal, QC H3G 1X6
Address 2012-10-23 current 3429, Drummond Suite 100, Montreal, QC H3G 1X6
Address 2010-05-17 2012-10-23 60 St Jacques, Suite 200, Montreal, QC H2Y 1L5
Name 2010-09-01 current Cloud 1 System LTD.
Name 2010-05-17 2010-09-01 CIPHER PHONIC EVOLUTION INC.
Status 2016-03-25 current Dissolved / Dissoute
Status 2015-10-27 2016-03-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-11-28 2015-10-27 Active / Actif
Status 2013-10-09 2013-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-05-17 2013-10-09 Active / Actif

Activities

Date Activity Details
2016-03-25 Dissolution Section: 212
2010-09-01 Amendment / Modification Name Changed.
Section: 178
2010-05-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2013-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-10-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3429
City montreal
Province QC
Postal Code H3G 1X6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dobundle Inc. 3477 Drummond Street, Apartment 303, Montreal, QC H3G 1X6 2013-02-22
Yamadina Inc. 3477 Drummond #303, Montreal, QC H3G 1X6 2012-10-05
7628064 Canada Inc. 3429 Drummond # 100, Montreal, QC H3G 1X6 2010-08-19
Straero Engineering Inc. 3477 Drummond Street, Suite 203, Montreal, QC H3G 1X6 2009-12-15
7239491 Canada Inc. 3477 Drummond Apt. 403, Montreal, QC H3G 1X6 2009-09-10
7238541 Canada Inc. 3429 Drummond, Suite 310, MontrÉal, QC H3G 1X6 2009-09-08
6671101 Canada Inc. 3429 Drummond #100, Montreal, QC H3G 1X6 2006-12-11
La Société Fondation Chrétienne Canada-burundi Corporation 4150 Boul Saint-jean, #200, Dollard-des-ormeaux, QC H3G 1X6 2006-09-12
Blackpoint Realty Management Inc. 3431, Rue Drummond, Montreal, QC H3G 1X6 2006-06-28
Rcb Capital Corp. 3431 Drummond, Montreal, QC H3G 1X6 2005-12-28
Find all corporations in postal code H3G 1X6

Corporation Directors

Name Address
BENJAMIN ELGRESSY 1224 STANLEY, 215, MONTREAL QC H3B 2S7, Canada

Entities with the same directors

Name Director Name Director Address
ICB (INTERNATIONAL COLOR BROKERS) CANADA LTEE BENJAMIN ELGRESSY 2445 RUE GOLD, ST-LAURENT QC , Canada
4033159 CANADA INC. BENJAMIN ELGRESSY 412 WESTLUKE, CÔTE-ST-LUC QC H4X 1P7, Canada
4033159 CANADA INC. BENJAMIN ELGRESSY 412 WESTLUKE, CÔTE-ST-LUC QC H4X 1P7, Canada
4042875 CANADA INC. BENJAMIN ELGRESSY 612 WESTLUKE, MONTREAL QC H4W 2P7, Canada
5R ONLINE SOLUTIONS INC. - BENJAMIN ELGRESSY 612 WESTLUKE, CÖTE ST-LUC QC H4W 2P7, Canada
136327 CANADA INC. Benjamin Elgressy 612 Westluke, Cote st_Luc QC H4X 1P7, Canada

Competitor

Search similar business entities

City montreal
Post Code H3G 1X6

Similar businesses

Corporation Name Office Address Incorporation
Cloud System Hq Ltd. 78 George Street, Ottawa, ON K1N 0A8 2018-08-12
Corporation Chandelles Cloud 9 5795 Rembrandt, Cote St. Luc, QC H4W 2Z3 2006-04-03
Les Productions Dust Cloud Inc. 1055 Rene Levesque East, Suite 900, Montreal, QC H2L 4S5 1998-03-02
Shaking The System - Autism Awareness Foundation 216 Maupassant Street, Dollard-des-ormeaux, QC H9G 3B2 2009-02-10
System Consulting Integration and Research (scir) Ltd. 5285 Decarie, Suite 100, Montreal, QC H3W 3C2 1991-11-06
Big System Distribution Inc. 6300 Du Parc Avenue, Suite 502, Montreal, QC H2V 4H8 1999-06-23
Technologies Power System & T.d. Inc. 3535 Boul. Saint-charles, Bureau 305, Kirkland, QC H9H 5B9 2003-05-26
Byers Transportation System Inc. 525-2400 8th Avenue Sw, Calgary, AB T2P 1G1
Prevention De Crime System-services Inc. 148 Butternut Cres, Dollard Des Ormeaux, QC H9A 2A8 1996-10-10
Technologies Berry & Cloud Inc. 68, Rue Du Pré, Natashquan, QC G0G 2E0 2018-02-09

Improve Information

Please provide details on Cloud 1 System LTD. 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