LES SYSTEMES D'ORDINATEUR LOGO INC. (Corporation# 1007378) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 24, 1980.
Corporation ID | 1007378 |
Business Number | 103375010 |
Corporation Name |
LES SYSTEMES D'ORDINATEUR LOGO INC. LOGO COMPUTER SYSTEMS INC. |
Registered Office Address |
4636 Ste. Catherine Street West Westmount QC H3Z 1S5 |
Incorporation Date | 1980-09-24 |
Corporation Status | Active / Actif |
Number of Directors | 5 - 20 |
Director Name | Director Address |
---|---|
SUSAN EINHORN | 4636 Ste. Catherine St. West, Westmount QC H3Z 1S5, Canada |
PHILIP IVANIER | 15 Kesteven, Auckland 1071, New Zealand |
MICHAEL A. QUINN | 4636 Ste. Catherine St. West, Westmount QC H3Z 1S5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-09-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-09-23 | 1980-09-24 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2017-03-09 | current | 4636 Ste. Catherine Street West, Westmount, QC H3Z 1S5 |
Address | 2010-02-25 | 2017-03-09 | 3531 De VendГґme Street, MontrГ©al, QC H4A 3M6 |
Address | 2007-10-22 | 2010-02-25 | 1 Westmount Square, Suite 1410, Westmount, QC H3Z 2P9 |
Address | 1980-09-24 | 2007-10-22 | 1 Westmount Square, Suite 300, Westmount, QC H3Z 2P9 |
Name | 1980-12-11 | current | LES SYSTEMES D'ORDINATEUR LOGO INC. |
Name | 1980-12-11 | current | LOGO COMPUTER SYSTEMS INC. |
Name | 1980-09-24 | 1980-12-11 | 100575 CANADA INC. |
Status | 1992-02-20 | current | Active / Actif |
Status | 1992-01-02 | 1992-02-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2004-09-21 | Amendment / Modification | Directors Limits Changed. |
2002-12-02 | Amendment / Modification | |
2001-07-11 | Amendment / Modification | |
1980-09-24 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2015 | 2014-03-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2012-11-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-08-12 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 4636 Ste. Catherine Street West |
City | Westmount |
Province | QC |
Postal Code | H3Z 1S5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
177676 Canada Inc. | 4636 Ste. Catherine Street West, Montreal, QC H3Z 1S5 | 1985-07-23 |
Global Thinkers Inc. | 4636 Ste. Catherine Street West, Montreal, QC H3Z 1S5 | 2001-05-09 |
My Make Believe Inc. | 4636 Ste. Catherine Street West, Montreal, QC H3Z 1S5 | 2012-07-31 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kenneth Shaw Medical Services Inc. | 4654 Ste Catherine O, Westmount, QC H3Z 1S5 | 2014-08-07 |
4126131 Canada Inc. | 4670 St-catherine West, Suite 103, Montreal, QC H3Z 1S5 | 2003-02-11 |
Segberg Real Estate Inc. | 4664 Ste. Catherine Street West, Westmount, QC H3Z 1S5 | 2001-12-19 |
3544958 Canada Inc. | 4636 Ste. Catherine St. West, Westmount, QC H3Z 1S5 | 1998-10-19 |
Investissements Lesroy Ltee | 4656, Sainte-catherine Street West, Westmount, QC H3Z 1S5 | 1989-02-07 |
Markus Industries (1962) Limited | 4636 St-catherine West, Westmount, QC H3Z 1S5 | 1962-12-12 |
Legend T.t.b. Productions Inc. | 4670 Ste-catherine West, Suite 200, Montreal, QC H3Z 1S5 | |
6720374 Canada Inc. | Place Alexis Nihon, 1500 Atwater, Montreal, QC H3Z 1S5 | 2007-02-14 |
4137914 Canada Inc. | 1055 Beaver Hall, Suite 400, Montreal, QC H3Z 1S5 | 2003-01-09 |
4186630 Canada Inc. | 3 Westmount Square, App 811, Westmount, QC H3Z 1S5 | 2003-11-26 |
Find all corporations in postal code H3Z 1S5 |
Name | Address |
---|---|
SUSAN EINHORN | 4636 Ste. Catherine St. West, Westmount QC H3Z 1S5, Canada |
PHILIP IVANIER | 15 Kesteven, Auckland 1071, New Zealand |
MICHAEL A. QUINN | 4636 Ste. Catherine St. West, Westmount QC H3Z 1S5, Canada |
City | Westmount |
Post Code | H3Z 1S5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Logo Packaging Limited | 595 Boul Guimond, Longueuil, QC J4G 1L9 | |
Les Emballages Logo Limitee | 595 Boulevard Guimond, Longueuil, QC J4G 1L9 | 1976-07-23 |
Logo Pacifique Inc. | 1010 De La GauchetiÈre West, Suite 2250, MontrÉal, QC H3B 2N2 | 1989-08-21 |
Les Systemes D'ordinateur S.m.c. Ltee | 1401 Legendre St. West, Suite 106, Montreal, QC H4N 2S2 | 1979-05-07 |
Les Systemes D'ordinateur J.a.w. Ltee | 1450 City Councillors, Suite 420, Montreal, QC H3A 2E6 | 1982-10-15 |
Les Systemes D'ordinateur Trivium Inc. | 29 Birchview, Dollard Des Ormeaux, QC H9A 1Y9 | 1984-07-19 |
Systemes D'ordinateur Mitech Inc. | 5101 Rue Buchan, Bureau 200, Montreal, QC H4P 2R9 | 1983-10-28 |
Darlan Systemes D'ordinateur Inc. | 351 Covey Hill Road, Hemmingford, QC J0L 1H0 | 1987-12-11 |
Yee Shun Computer Systems Inc. | 5276 Clark Street, Montreal, QC H2T 2V2 | 1986-03-07 |
Systemes D'ordinateur Zotron Inc. | 5417 Blvd. St-laurent, Montreal, QC H2T 1S5 | 1998-11-25 |
Please comment or provide details below to improve the information on LES SYSTEMES D'ORDINATEUR LOGO INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.