CORTEX SYSTEMS LTD. (Corporation# 170003) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 17, 1976.
Corporation ID | 170003 |
Business Number | 103298766 |
Corporation Name |
CORTEX SYSTEMS LTD. LES SYSTEMES CORTEX LTEE |
Registered Office Address |
405 Rue Sherbrooke Est Suite 505 Montreal QC H2L 1J9 |
Incorporation Date | 1976-11-17 |
Dissolution Date | 2003-09-02 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
HENRY R. NICKERSON | 5241 DOHERTY, MONTREAL QC H4V 2B4, Canada |
MICHELINE CROZE | 234 D'ANGOULEME, BOUCHERVILLE QC J4B 7V1, Canada |
FRANCOIS PAQUIN | 7 BOUL. SIMARD, SUITE 1105, ST-LAMBERT QC J4S 1Y4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-11-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1976-11-16 | 1976-11-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1976-11-17 | current | 405 Rue Sherbrooke Est, Suite 505, Montreal, QC H2L 1J9 |
Name | 1976-11-17 | current | CORTEX SYSTEMS LTD. |
Name | 1976-11-17 | current | LES SYSTEMES CORTEX LTEE |
Status | 2003-09-02 | current | Dissolved / Dissoute |
Status | 1993-10-25 | 2003-09-02 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e |
Status | 1986-02-27 | 1993-10-25 | Active / Actif |
Status | 1984-03-02 | 1986-02-27 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2003-09-02 | Dissolution | Section: 212 |
1993-10-25 | Statement of Intent to Dissolve / DГ©claration d'intention de dissolution | |
1976-11-17 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1992 | 1992-03-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1991 | 1992-03-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jasel Imperial Credit Services Inc. | 405 Sherbrooke St E, Suite 301, Montreal, QC H2L 1J9 | 1995-02-08 |
Centre De Rencontre Et De Consultation C.a.l. Inc. | 405 Sherbrooke E, Bur 505, Montreal, QC H2L 1J9 | 1991-09-27 |
La Societe De Distribution Lerbros (1982) Ltee | 425 Sherbrooke Est, Montreal, QC H2L 1J9 | 1982-01-15 |
Epicerie Le Rigaud, Laliberte Inc. | 425 Sherbrooke Est, Suite 007, Montreal, QC H2L 1J9 | 1982-11-30 |
Les Tabacs Intoco Du Canada Ltee | 425 Sherbrooke Est, Suite 012, Montreal, QC H2L 1J9 | 1983-02-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Simmunome Inc. | 211-825 Boulevard Rene-levesque Est, Montreal, QC H2L 0A1 | 2017-02-02 |
2954192 Canada Inc. | 825 Boul. RenÉ-lÉvesques Est, App. 708, MontrÉal, QC H2L 0A1 | 1993-09-14 |
10954535 Canada Corporation | 825, Rene-levesque Est, Montreal, QC H2L 0A1 | 2018-08-21 |
Gestions Genicourt Inc. | 801 De La Commune, # 608, Montreal, QC H2L 0A3 | 1987-05-13 |
Mdi Multi Design International Inc. | 502-801 Rue De La Commune Est, Montreal, QC H2L 0A3 | |
Rndfood Consultants Incorporated | 355 St-hubert, Montreal, QC H2L 0A5 | 2010-02-01 |
Fdl Construction and Renovations Inc. | 1795 Berri Rue, 625, Montreal, QC H2L 0B1 | 2020-11-29 |
11640348 Canada Inc. | 1785 Rue Berri, MontrГ©al, QC H2L 0B1 | 2019-09-22 |
Nvcore Inc. | 308-801 Sherbrooke East, MontrГ©al, QC H2L 0B7 | 2019-10-11 |
One Undone Multi Medium Inc. | 801 Rue Sherbrooke Est, Suite 307, MontrГ©al, QC H2L 0B7 | 2019-09-17 |
Find all corporations in postal code H2L |
Name | Address |
---|---|
HENRY R. NICKERSON | 5241 DOHERTY, MONTREAL QC H4V 2B4, Canada |
MICHELINE CROZE | 234 D'ANGOULEME, BOUCHERVILLE QC J4B 7V1, Canada |
FRANCOIS PAQUIN | 7 BOUL. SIMARD, SUITE 1105, ST-LAMBERT QC J4S 1Y4, Canada |
City | MONTREAL |
Post Code | H2L1J9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
SystÈmes De SÉcuritÉ Et De ContrÔle Cortex Inc. | 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 | 1995-11-28 |
Cortex Armour Inc. | 44 Golf Avenue, Pointe-claire, QC H9S 4N5 | 2011-07-13 |
Lex Cortex Ltd. | 298 Dundas St. W., Unit B, Toronto, ON M5T 1G2 | 2014-10-05 |
Quantum Cortex Inc. | 716-65 Rue Sherbrooke Est, MontrГ©al, QC H2X 1C4 | 2019-12-22 |
Cortex Financial Inc. | 98 Macintyre Rd, Bolsover, ON K0M 1B0 | 2003-04-14 |
Cortex R&d Inc. | 7 Henri-julien, Blainville, QC J7C 4M2 | 2015-10-29 |
Lex Cortex Ltd. | 199 Bay Street, Suite 4610, Toronto, ON M5L 1E9 | |
Cortex Insurance Brokers Inc. | 120 Promenade Cir. Apt. 903, Thornhill, ON L4J 7W9 | 2005-09-12 |
Cortex Fashion Line Inc. | 410-120 Torresdale Ave., Toronto, ON M2R 3N7 | 2008-11-05 |
Cortex Heating & Cooling Mechanical Inc. | 18, Abbington Dr, Hamilton, ON L9C 0C7 | 2015-09-11 |
Please comment or provide details below to improve the information on CORTEX SYSTEMS LTD..
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.