LES SYSTEMES D'ORDINATEUR LOGO INC.
LOGO COMPUTER SYSTEMS INC.

Address: 4636 Ste. Catherine Street West, Westmount, QC H3Z 1S5

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 Overview

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

Directors

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

Corporation History

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©)

Activities

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©

Annual Returns Filings

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

Office Location

Address 4636 Ste. Catherine Street West
City Westmount
Province QC
Postal Code H3Z 1S5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1S5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES SYSTEMES D'ORDINATEUR LOGO INC..

Dataset Information

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.