SYSTEMES D'APPLICATIONS C G S INC.

Address:
1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1985-08-31 Dissolution
1979-04-30 Incorporation / Constitution en société

Office Location

Address 1080 BEAVER HALL HILL
City MONTREAL
Province QC
Postal Code H2Z 1G3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1G3

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches