CCMG - CANADIAN CONSULTANT & MANAGEMENT GROUP LTD.

Address:
851 Victor Bourgeau, Boucherville, QC J4B 8L3

CCMG - CANADIAN CONSULTANT & MANAGEMENT GROUP LTD. is a business entity registered at Corporations Canada, with entity identifier is 980170. The registration start date is April 15, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 980170
Corporation Name CCMG - CANADIAN CONSULTANT & MANAGEMENT GROUP LTD.
GROUPE CONSEIL CANADIEN DE GESTION - CCMG LTEE
Registered Office Address 851 Victor Bourgeau
Boucherville
QC J4B 8L3
Incorporation Date 1976-04-15
Dissolution Date 2012-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ALEX BORDET 2017 PEEL STREET, MONTREAL QC H3A 1T6, Canada
PETER EVDOKIAS 851 VICTOR-BOURGEAU, BOUCHERVILLE QC J4B 8L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-04-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-04-14 1976-04-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-31 current 851 Victor Bourgeau, Boucherville, QC J4B 8L3
Address 2003-10-01 2009-07-31 655 Boul. Jean Paul Vincent, M-45, Longueuil, QC J4G 1R3
Address 2000-11-06 2003-10-01 396 Louis H.latour, Boucherville, QC J4B 2B3
Address 1986-08-13 2000-11-06 396 Louis H Latour, Boucherville, QC J4B 2B3
Name 1976-04-15 current CCMG - CANADIAN CONSULTANT & MANAGEMENT GROUP LTD.
Name 1976-04-15 current GROUPE CONSEIL CANADIEN DE GESTION - CCMG LTEE
Name 1976-04-15 current CCMG - CANADIAN CONSULTANT ; MANAGEMENT GROUP LTD.
Status 2012-02-11 current Dissolved / Dissoute
Status 2011-09-14 2012-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-16 2011-09-14 Active / Actif
Status 1997-08-01 1999-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-08-01 1997-08-01 Active / Actif
Status 1985-08-31 1995-08-01 Dissolved / Dissoute

Activities

Date Activity Details
2012-02-11 Dissolution Section: 212
2006-01-17 Amendment / Modification Directors Limits Changed.
Directors Changed.
1986-08-13 Revival / Reconstitution
1976-04-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 851 VICTOR BOURGEAU
City BOUCHERVILLE
Province QC
Postal Code J4B 8L3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fabrique De Pains Aux Bananes Inc. 825 Rue Victor-bourgeau, Boucherville, QC J4B 8L3 2019-09-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
ALEX BORDET 2017 PEEL STREET, MONTREAL QC H3A 1T6, Canada
PETER EVDOKIAS 851 VICTOR-BOURGEAU, BOUCHERVILLE QC J4B 8L3, Canada

Entities with the same directors

Name Director Name Director Address
3739503 CANADA INC. ALEX BORDET 2017 PEEL STREET, MONTREAL QC H3A 1T6, Canada
86542 CANADA LTEE ALEX BORDET 2017 PEEL STREET, MONTREAL QC H3A 1T6, Canada
131213 CANADA INC. ALEX BORDET 2021 PEEL STREET, MONTREAL QC , Canada
91732 CANADA INC. ALEX BORDET 2021 RUE PEEL, MONTREAL QC H3A 1T6, Canada
3739503 CANADA INC. PETER EVDOKIAS 655 BOUL. JEAN-PAUL VINCENT, M045, LONGUEUIL QC J4G 1R3, Canada
FINANCE DANUBE INC. PETER EVDOKIAS 931 VICTOR BOURGEAU, BOUCHERVILLE QC J4B 9Z7, Canada
91732 CANADA INC. PETER EVDOKIAS 396 LOUIS H. LATOUR, BOUCHERVILLE QC J4B 2B3, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 8L3

Similar businesses

Corporation Name Office Address Incorporation
G & M Canadian Advisory Group Inc. 2075 Rue University, Suite 610, Montreal, QC H3A 2L1 2006-11-09
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, Montréal, QC H4A 3C5 2010-06-07
Pgf Management Consulting Group Inc. 291 Dalhousie Street, Ottawa, ON K1N 7E5 2001-02-07
Conseil Canadien De Recherche En Gestion ThÉrapeutique 800, Place Victoria, Bureau 3700, Montreal, QC H4Z 1E9 2003-11-21
Myasthenia Gravis Coalition of Canada (mgcc) 4840, Edouard-montpetit, #15, Montreal, QC H3W 1P8 2006-05-04
Osi Consultant Group Inc. 700 Rue De La Gauchetière O., 2400, Montreal, QC H3B 5M2
Osi Consultant Group Inc. 700 Rue De La Gauchetière Ouest, Bureau 2400, Montreal, QC H3B 5M2
Epsilon Consulting & Management Group Inc. 47, Impasse De L'excursion, Gatineau, QC J9H 6L9 2017-08-01
Precision Consulting Management Group Incorporated Woodgate Way, Ottawa, ON K2J 4E5 2019-06-17
Groupe De Gestion Et Consultants En Investissement M.m.g.i.c. Mawla Inc. 800 Rene-levesque Boul West, Suite 2450, Montreal, QC H3B 4V7 1988-10-06

Improve Information

Please provide details on CCMG - CANADIAN CONSULTANT & MANAGEMENT GROUP 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