CORTEX SYSTEMS LTD.
LES SYSTEMES CORTEX LTEE

Address: 405 Rue Sherbrooke Est, Suite 505, Montreal, QC H2L 1J9

CORTEX SYSTEMS LTD. (Corporation# 170003) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 17, 1976.

Corporation Overview

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

Directors

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

Corporation History

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©)

Activities

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©

Annual Returns Filings

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

Office Location

Address 405 RUE SHERBROOKE EST
City MONTREAL
Province QC
Postal Code H2L 1J9
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H2L1J9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CORTEX SYSTEMS LTD..

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.