LA CORPORATION DE GESTION OPSYS
OPSYS HOLDING CORPORATION

Address: 500 Boul. St-martin Ouest, Suite 470, Laval, QC H7M 3Y2

LA CORPORATION DE GESTION OPSYS (Corporation# 2660075) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 8, 1990.

Corporation Overview

Corporation ID 2660075
Business Number 884792284
Corporation Name LA CORPORATION DE GESTION OPSYS
OPSYS HOLDING CORPORATION
Registered Office Address 500 Boul. St-martin Ouest
Suite 470
Laval
QC H7M 3Y2
Incorporation Date 1990-11-08
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 11

Directors

Director Name Director Address
ALLAN MOONEY 262 DES MESANGES, ST-NICOLAS QC G0S 2Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-11-07 1990-11-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-11-08 current 500 Boul. St-martin Ouest, Suite 470, Laval, QC H7M 3Y2
Name 1990-11-08 current LA CORPORATION DE GESTION OPSYS
Name 1990-11-08 current OPSYS HOLDING CORPORATION
Status 1991-09-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1990-11-08 1991-09-01 Active / Actif

Activities

Date Activity Details
1990-11-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 500 BOUL. ST-MARTIN OUEST
City LAVAL
Province QC
Postal Code H7M 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centropneus (1989) Inc. 500 Boul. St-martin Ouest, Bur. 410, Laval, QC H7M 3Y2
172188 Canada Inc. 500 Boul. St-martin Ouest, Bur. 330, Chomedey, QC H7M 3Y2 1990-01-31
174286 Canada Inc. 500 Boul. St-martin Ouest, Suite 3100, Laval, QC H7M 3Y2 1990-08-16
Services Techniques Laval Inc. 500 Boul. St-martin Ouest, Bureau 500, Ville De Laval, QC H7M 3Y2 1982-06-29
Groupe Rechapex (canada) Ltee 500 Boul. St-martin Ouest, Bur. 410, Chomedey, Laval, QC H7M 3Y2 1987-02-05
156710 Canada Inc. 500 Boul. St-martin Ouest, Suite 420, Laval, QC H7M 3Y2 1987-08-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aqua Plus Technologies A.l.l. Inc. 500 St-martin Ouest, Suite 450, Laval, QC H7M 3Y2 1997-01-16
SociÉtÉ Pour Le DÉveloppement Du MusÉe Des Arts D U Spectacle Vivant 500 Boul St-martin, Laval, QC H7M 3Y2 1990-07-05
2597624 Canada Inc. 500 Boul. St-martin O., Suite 420, Laval, QC H7M 3Y2 1990-04-20
Sgs Security Management Corp. Inc. 500 St-martin Boul West, Suite 420, Laval, QC H7M 3Y2 1989-10-23
Valevest International Inc. 500 St-martin Boul. West, Suite 420, Laval, QC H7M 3Y2 1989-10-23
Corporation Deflectaire 580 Ouest, Boulevard St-martin, Chomedey-laval, QC H7M 3Y2 1978-07-05
Cedeger Ltee 500 Boul St-martin O, Bur 450, Laval, QC H7M 3Y2 1978-03-09
Corporation De Logiciel Opsys 500 Boul St-martin Ouest, Suite 470, Laval, QC H7M 3Y2
Gestion Sol-cour Inc. 500 Boul St-martin O, Bureau 500, Laval, QC H7M 3Y2 1992-07-31
Cogitech Inc. 500 St-martin Ouest, Suite 470, Laval, QC H7M 3Y2 1980-09-04
Find all corporations in postal code H7M3Y2

Corporation Directors

Name Address
ALLAN MOONEY 262 DES MESANGES, ST-NICOLAS QC G0S 2Z0, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7M3Y2

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Logiciel Opsys 500 Boul St-martin Ouest, Suite 470, Laval, QC H7M 3Y2 1990-11-09
Corporation De Logiciel Opsys 500 Boul St-martin Ouest, Suite 470, Laval, QC H7M 3Y2
Corporation De Gestion Wbi 1000, Rue De La GauchetiГ€re Ouest, Bureau 2400, Montreal, QC H3B 4W5 2004-01-19
La Corporation Gestion Carnikton Limitee 3777 Grey Avenue, Montreal, QC H4A 2N8 1978-07-21
Cytronics Holding Corporation Ltd. 3333 Graham Blvd., Suite #101, Mount Royal, QC H3R 3L5 1981-07-30
Pensyn Oil Holding Corporation 1868 Des Sources Blvd., Suite 304, Pointe Claire, QC H9R 5R2 2008-04-18
Amither Holding Corporation 3500 Cote Vertu, Ville St-laurent, QC H4R 1R1 1989-12-28
Gestion Savinter Corporation Du Canada Inc. 20 The Driveway, Suite 604, Ottawa, ON K2P 1C8 1981-08-04
Corporation De Gestion Raouf 2000 Mansfield, Suite 1410, Montreal, QC H3A 3A2 1989-01-03
Gestion Adnaram Corporation Inc. 102-5500 Boul Guillaume-couture, Local 102, Levis, QC G6V 4Z2 2011-07-21

Improve Information

Please comment or provide details below to improve the information on LA CORPORATION DE GESTION OPSYS.

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.