LOGISIG INC.

Address:
11 Rue Des Tilleuls, Fossambault-sur-le-lac, QC G3N 1Y7

LOGISIG INC. is a business entity registered at Corporations Canada, with entity identifier is 755397. The registration start date is September 25, 1978. The current status is Active.

Corporation Overview

Corporation ID 755397
Business Number 103374740
Corporation Name LOGISIG INC.
Registered Office Address 11 Rue Des Tilleuls
Fossambault-sur-le-lac
QC G3N 1Y7
Incorporation Date 1978-09-25
Dissolution Date 2003-12-05
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
SERGE FOURNIER 607 AVENUE DES SAPINS, QUEBEC QC G1X 3B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-09-24 1978-09-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-01 current 11 Rue Des Tilleuls, Fossambault-sur-le-lac, QC G3N 1Y7
Address 2016-05-15 2019-03-01 5695 Rue Rideau, Quebec, QC G2E 5V9
Address 2008-03-11 2016-05-15 5695 Rue Rideau, Quebec, QC G2E 5V9
Address 2006-03-15 2008-03-11 4761 Du Courlis, St-augustin, QC G3A 2B6
Address 2006-03-01 2006-03-15 4075 Charles-a-roy, Cap-rouge, QC G1Y 3T9
Address 2001-01-25 2006-03-01 4075 Charles-a-roy, Cap-rouge, QC G1Y 3T9
Address 1993-05-05 2001-01-25 607 Des Sapins, Sainte-foy, QC G1X 3B4
Name 2006-03-01 current LOGISIG INC.
Name 1979-03-06 2006-03-01 LOGISIG INC.
Name 1978-09-25 1979-03-06 88570 CANADA LIMITEE
Status 2006-03-01 current Active / Actif
Status 2003-12-05 2006-03-01 Dissolved / Dissoute
Status 2003-06-06 2003-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-07-09 2003-06-06 Active / Actif
Status 1996-01-01 1997-07-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-03-01 Revival / Reconstitution
2003-12-05 Dissolution Section: 212
1978-09-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11 rue des Tilleuls
City Fossambault-sur-le-Lac
Province QC
Postal Code G3N 1Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
126971 Canada Inc. 11 Rue Des Tilleuls, Fossambault-sur-le-lac, QC G3N 1Y7 1983-09-27
Logenco Inc. 11 Rue Des Tilleuls, Fossambault-sur-le-lac, QC G3N 1Y7 1994-09-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wapsync Inc. 11, Rue Des Tilleuls, Fossambault-sur-le-lac, QC G3N 1Y7 2019-01-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proanne Inc. 46 Thomas-maher, Lac-st-joseph, QC G3N 0A1 2018-02-23
Lortie Nolisement Inc. 40, Chemin Thomas-maher, Lac Saint-joseph, QC G3N 0A1 2012-12-13
4501888 Canada Inc. 56, Chemin Thomas-maher, Lac-saint-joseph, QC G3N 0A1 2008-12-10
Lortie Aviation Inc. 42, Chemin Thomas-maher, Lac St-joseph, QC G3N 0A1 1999-08-16
Gestion Dolab Inc. 164 Chemin Thomas-maher, Lac Saint-joseph, QC G3N 0A1 1979-12-21
4501888 Canada Inc. 56 Chemin Thomas-maher, Lac-saint-joseph, QC G3N 0A1
Jean-pierre Verreault ObstÉtricien-gynÉcologue Inc. 56, Chemin Thomas-maher, Lac-saint-joseph, QC G3N 0A1 2008-12-10
Lortie HÉlicoptÈres Inc. 42, Chemin Thomas-maher, Lac St-joseph, QC G3N 0A1 2013-08-23
A2l Aviation Inc. 42, Chemin Thomas-maher, Lac St-joseph, QC G3N 0A1 2015-02-10
Gestion Jean-guy Rochefort Limitee 368 Thomas Maher, Lac St-joseph, QC G3N 0A7 1978-10-12
Find all corporations in postal code G3N

Corporation Directors

Name Address
SERGE FOURNIER 607 AVENUE DES SAPINS, QUEBEC QC G1X 3B4, Canada

Entities with the same directors

Name Director Name Director Address
Forage Val-Brillant Inc. SERGE FOURNIER 330 COULÉE CARRIER, VAL-BRILLANT QC G0J 3C0, Canada
152233 CANADA INC. SERGE FOURNIER 5335 3E AVENUE, ROSEMONT QC H1Y 2W4, Canada
Poteries Barro inc. SERGE FOURNIER 1101 DES CARRIERES APP 201, MONTREAL QC H2S 3N8, Canada
9442278 CANADA INC. Serge Fournier 3205, chemin du Lac, Val d'Or QC J9P 6G3, Canada
8967202 Canada Inc. Serge Fournier 3205, chemin du Lac, Val-d'Or QC J9P 6G3, Canada
Poteries Bach Dang inc. SERGE FOURNIER 1101 DES CARRIERES APP 201, MONTREAL QC H2S 3N8, Canada
92092 CANADA LTEE SERGE FOURNIER 3205 CHEMIN DU LAC, VAL D'OR QC J9P 6G3, Canada
GESTION IMMOBILIÈRE GRIS-BLEU INC. Serge Fournier 801 Riverside, Saint-Lambert QC J4P 1C1, Canada
6784356 CANADA INC. SERGE FOURNIER 75 SOUTH TOWN CENTRE BOULEVARD, SUITE 1711, MARKHAM ON L6G 0B3, Canada
SYNTELICA SOLUTIONS INC. SERGE FOURNIER 809-35 WYNFORD HEIGHTS CRESCENT, TORONTO ON M3C 1K9, Canada

Competitor

Search similar business entities

City Fossambault-sur-le-Lac
Post Code G3N 1Y7

Improve Information

Please provide details on LOGISIG 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