SYSTEMES D'APPLICATIONS C G S INC. is a business entity registered at Corporations Canada, with entity identifier is 851922. The registration start date is April 30, 1979. The current status is Dissolved.
Corporation ID | 851922 |
Corporation Name |
SYSTEMES D'APPLICATIONS C G S INC. C G S SYSTEMS APPLICATIONS INC. |
Registered Office Address |
1080 Beaver Hall Hill Suite 1800 Montreal QC H2Z 1G3 |
Incorporation Date | 1979-04-30 |
Dissolution Date | 1985-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 5 |
Director Name | Director Address |
---|---|
ARTHUR J. ROSS | 767 UPPER LANDSDOWNE, WESTMOUNT QC , Canada |
JOH M. FELDMAN | 250 CLARKE AVE APT 904, WESTMOUNT QC , Canada |
MORTON BESSNER | 2370 NOEL ST. LAURENT, WESTMOUNT QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-04-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-04-29 | 1979-04-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1979-04-30 | current | 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 |
Name | 1979-04-30 | current | SYSTEMES D'APPLICATIONS C G S INC. |
Name | 1979-04-30 | current | C G S SYSTEMS APPLICATIONS INC. |
Status | 1985-08-31 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1985-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1979-04-30 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1979-04-30 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Association Canadienne De La Parfumerie Francaise Inc. | 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 | 1979-12-24 |
Le Manufacturier Granford Inc. | 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 | 1977-11-28 |
An-al Enterprises Ltd. | 1080 Beaver Hall Hill, Suite 1800, Montreal 128, QC | 1970-04-13 |
164305 Canada Inc. | 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 | 1988-11-21 |
P.y-hawthorne Enterprises Inc. | 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 | 1991-04-08 |
2719711 Canada Inc. | 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8 | 1991-05-17 |
2723638 Canada Inc. | 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 | 1991-06-10 |
164127 Canada Inc. | 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 | 1988-09-30 |
2727838 Canada Inc. | 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 | 1991-06-30 |
2729997 Canada Inc. | 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 | 1991-07-02 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Laboratoires Presschem Inc. | 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 | 1992-03-26 |
Industries D'Ébénisterie Almic Inc. | 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 | 1992-05-01 |
2880482 Canada Inc. | 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 | 1992-12-22 |
2916061 Canada Inc. | 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 | 1993-04-27 |
3339556 Canada Inc. | 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 | 1997-01-23 |
3369986 Canada Inc. | 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1G3 | 1997-05-01 |
Les Services En Promotion Ajax Limitee | 1080 Beaver Hall Hill, Ste 1600, Montreal, QC H2Z 1G3 | 1973-04-06 |
Tequip Ltd./ltee | 1080 Beaver Hall Hill, Ste 1800, Montreal, QC H2Z 1G3 | 1973-04-16 |
Investissements Huca Ltee | 1080 Beaver Hall Hill, Suite 1800, Montreal 128, QC H2Z 1G3 | 1969-01-21 |
Modes Hero Limitee | 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 | 1974-03-28 |
Find all corporations in postal code H2Z1G3 |
Name | Address |
---|---|
ARTHUR J. ROSS | 767 UPPER LANDSDOWNE, WESTMOUNT QC , Canada |
JOH M. FELDMAN | 250 CLARKE AVE APT 904, WESTMOUNT QC , Canada |
MORTON BESSNER | 2370 NOEL ST. LAURENT, WESTMOUNT QC , Canada |
Name | Director Name | Director Address |
---|---|---|
2796821 CANADA INC. | ARTHUR J. ROSS | 767 UPPER LANSDOWNE AVE, WESTMOUNT QC H3Y 1J8, Canada |
3594823 CANADA INC. | ARTHUR J. ROSS | 767 UPPER LANSDOWNE AVENUE, WESTMOUNT QC H3Y 1J9, Canada |
FAIRMONDE INVESTMENTS INC. · LES INVESTISSEMENTS FAIRMONDE INC. | ARTHUR J. ROSS | 767 UPPER LANSDOWNE AVENUE, WESTMOUNT QC H3Y 1J8, Canada |
153730 CORPORATE SERVICES CANADA INC. · 153730 SERVICES CORPORATIFS CANADA INC. | ARTHUR J. ROSS | 767 UPPER LANSDWONE, WESTMOUNT QC H3Y 1J8, Canada |
153729 MANAGEMENT SERVICES CANADA INC. 153729 SERVICES DE GESTION CANADA INC. | MORTON BESSNER | 33 CLEVE ROAD, HAMPSTEAD QC H3X 1A7, Canada |
6224296 CANADA INC. | MORTON BESSNER | 1080 BEAVER HALL HILL, SUITE 2100, MONTREAL QC H2Z 1S8, Canada |
HELLY HANSEN LEISURE CANADA INC. | MORTON BESSNER | 6301 NORTCREST PLACE, APT. 14P, MONTREAL QC H3S 2W4, Canada |
LAVI ELECTRONICS INC. | MORTON BESSNER | 2370 NOEL ST., ST-LAURENT QC H4M 1S3, Canada |
2832585 CANADA INC. | MORTON BESSNER | 1080 BEAVER HALL HILL, SUITE 2100, MONTREAL QC H2Z 1G3, Canada |
HELLY HANSEN LEISURE CANADA INC. | MORTON BESSNER | 6301 NORTHCREST PLACE, APT. 14P, MONTREAL QC H3S 2W4, Canada |
City | MONTREAL |
Post Code | H2Z1G3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Icsa - Intelligent Computer Systems & Applications Inc. | 8 Riverside Dr, Suite 1004, St-lambert, QC J4S 1Y5 | 1984-07-16 |
Systemes Appliques De Manufacture Et D'affaires M. & B.s.a. Inc. | 701 Evans Ave., Suite 603, Etobicoke, ON M9C 1A3 | 1984-02-02 |
Consultants In Methods and Applications (c.m.a.) Inc. | 203 Boul. Hymus, Bureau 208, Pointe Claire, QC H9R 1E9 | 1984-05-02 |
Real Estate Applications Inc. | 16 Brigantine, Kirkland, QC H9H 5A7 | 2003-04-25 |
Glorious Applications Inc. | 10 Jocelyn Cr, North York, ON M3B 1A2 | 2019-07-25 |
Numerical and Graphical Applications (angles) Ltd. | 485 Mcgille, 11e Etage, Montreal, QC H2Y 2H4 | 1981-03-30 |
Applications Électroniques & Techniques Canada Inc. | 1 Place Ville-marie, Bureau 2821, Montreal, QC H3B 4R4 | 2005-04-05 |
Applications Mapsys Pour Micro-ordinateurs Inc. | 899 Ninth Street, Mississauga, ON L5E 1S1 | 1985-07-31 |
Applications Numeriques R & D Coggan Inc. | 1425 Docherster Boulevard W., Suite 300, Montreal, QC H3G 1T7 | 1981-05-27 |
Niakaims Computer Applications Inc. | 1718 Jacques Lemaistre, Montreal, QC H2N 2C6 | 1987-02-09 |
Please provide details on SYSTEMES D'APPLICATIONS C G S 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |