CENTRE D'INFORMATIQUE SAGLAC INC.

Address:
110 Rue Racine Est, Chicoutimi, QC G7H 1R2

CENTRE D'INFORMATIQUE SAGLAC INC. is a business entity registered at Corporations Canada, with entity identifier is 761311. The registration start date is January 10, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 761311
Business Number 882518483
Corporation Name CENTRE D'INFORMATIQUE SAGLAC INC.
Registered Office Address 110 Rue Racine Est
Chicoutimi
QC G7H 1R2
Incorporation Date 1979-01-10
Dissolution Date 1987-05-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
GILLES TURCOTTE 812 CHAPERON, CHICOUTIMI QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-01-09 1979-01-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-01-10 current 110 Rue Racine Est, Chicoutimi, QC G7H 1R2
Name 1979-01-10 current CENTRE D'INFORMATIQUE SAGLAC INC.
Status 1987-05-08 current Dissolved / Dissoute
Status 1979-01-10 1987-05-08 Active / Actif

Activities

Date Activity Details
1987-05-08 Dissolution
1979-01-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-11-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-11-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-11-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 110 RUE RACINE EST
City CHICOUTIMI
Province QC
Postal Code G7H 1R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Demenagements Jeannois (dolbeau) Ltee 110 Rue Racine Est, C.p.820, Chicoutimi, QC G7H 5E8 1979-09-10
Ecole De Croisiere Mercator Inc. 110 Rue Racine Est, Chicoutimi, QC 1980-10-09
Recuperation Cimetaxe Inc. 110 Rue Racine Est, C.p. 730, Chicoutimi, QC G7H 5E1 1980-11-06
Systemes Informatique Cts Computer (chicoutimi) Inc. 110 Rue Racine Est, Box 730, Chicoutimi, QC G7H 5E1 1983-03-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consortium Stella Inc. 110 Est, Rue Racine, Suite 115, Chicoutimi, QC G7H 1R2 1981-09-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daniel Simard Dentiste Inc. 805 Des Sagueneens, #27, Chicoutimi, QC G7H 0A3 1983-04-25
9883185 Canada Inc. 1113, Rue Félix-antoine Savard, Saguenay, QC G7H 0A4 2016-08-25
Wisofts Inc. 844 Des Jaseurs, Chicoutimi, QC G7H 0B3 2009-05-08
3477568 Canada Inc. 150 Rue Des Merlesbleus, Chicoutimi, QC G7H 0B4 1998-04-22
8787069 Canada Inc. 145 Rue Des Merlebleus, Chicoutimi, QC G7H 0B5 2014-02-12
8046581 Canada Inc. 2110, Rue Des Roitelets, Chicoutimi, QC G7H 0B7 2011-12-06
Clinique Veterinaire Du Royaume Inc. 270 Blv Du Royaume Est, Chicoutimi, QC G7H 0B9 1980-08-22
9794719 Canada Inc. 1775 Rue Michael, Chicoutimi, QC G7H 0C6 2016-06-15
Jaztek Design Inc. 3451 Rang St-pierre, Chicoutimi, QC G7H 0E5 2020-08-27
Énergie Arvida Inc. 2736, Rang St-pierre, Chicoutimi, QC G7H 0E7 2009-01-06
Find all corporations in postal code G7H

Corporation Directors

Name Address
GILLES TURCOTTE 812 CHAPERON, CHICOUTIMI QC , Canada

Entities with the same directors

Name Director Name Director Address
6013848 CANADA INC. GILLES TURCOTTE 320, VICTORIA, APPARTEMENT 601, SAINT-LAMBERT, LONGUEUIL QC J4P 2H8, Canada
CANADIAN UNIVERSITY SERVICE OVERSEAS- GILLES TURCOTTE 289 RUE DE VILLEMURE, 2E ETAGE, ST-JEROME QC J7Z 5J5, Canada
GARAGE GILLES TURCOTTE INC. GILLES TURCOTTE 639 RUE BERNIER, STE-MARIE QC G0S 2Y0, Canada
PLACEMENTS REBERY LIMITEE GILLES TURCOTTE 1535 FILION, ST. LAMBERT QC , Canada
PREVENCO LTEE GILLES TURCOTTE 1550 FILION, ST-LAMBERT QC , Canada
ASSOCIATION OF CANADIAN BUILDING AND CONSTRUCTION INDUSTRIES Gilles Turcotte 455 Boulevard René-Lévesque Ouest, Montréal QC H2Z 1Z3, Canada
ÉQUIPEMENTS HOSPITALIERS E.H.Q. INC. GILLES TURCOTTE 8932 PLACE LE MARSAN, CHALESBOURG QC G1G 6H4, Canada
4392981 CANADA INC. GILLES TURCOTTE 368 RUE DOLBEAU, QUEBEC QC G1S 2R3, Canada

Competitor

Search similar business entities

City CHICOUTIMI
Post Code G7H1R2

Similar businesses

Corporation Name Office Address Incorporation
Centre D'informatique & Formation Inform Inc. 4612 St. Catherine Street West, Montreal, QC H3Z 1S3 1987-10-28
Centre D'informatique Palmar Ltee 6875 Cote De Liesse, Montreal 377, QC H4T 1E5 1972-08-28
Centre National De L'étude Informatique 177 Nepean Street, Suite 203, Ottawa, ON K2P 0B4 1995-10-27
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 Comptable G.l. Inc. 1055 Du Ravin, St-lazare, QC J7T 2M7 1978-09-05
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
Le Centre Informatique De Gestion Cig Ltee 340 Lecorbusier, Beloeil, QC J3G 3N7 1981-01-26

Improve Information

Please provide details on CENTRE D'INFORMATIQUE SAGLAC 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