LES SYSTГ€MES INFORMATIQUES MONSYS & LOGICIELS MONLOG INC.

Address: 5871 Avenue Victoria, Bureau 222, Montreal, QC H3W 2R7

LES SYSTГ€MES INFORMATIQUES MONSYS & LOGICIELS MONLOG INC. (Corporation# 2787407) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 15, 1992.

Corporation Overview

Corporation ID 2787407
Business Number 133669705
Corporation Name LES SYSTГ€MES INFORMATIQUES MONSYS & LOGICIELS MONLOG INC.
Registered Office Address 5871 Avenue Victoria
Bureau 222
Montreal
QC H3W 2R7
Incorporation Date 1992-01-15
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOEL MELOUL 3550 RUE RIDGEWOOD, APP. 37, MONTREAL QC H3V 1C2, Canada
DANIEL LOISELLE 2665 RUE CHERRIER, ST-HYACINTHE QC J2S 1J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-01-14 1992-01-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-01-15 current 5871 Avenue Victoria, Bureau 222, Montreal, QC H3W 2R7
Name 1992-01-15 current LES SYSTГ€MES INFORMATIQUES MONSYS & LOGICIELS MONLOG INC.
Name 1992-01-15 current LES SYSTГ€MES INFORMATIQUES MONSYS ; LOGICIELS MONLOG INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-05-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1992-01-15 1994-05-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1992-01-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5871 AVENUE VICTORIA
City MONTREAL
Province QC
Postal Code H3W 2R7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jyce's Production International Services Inc. 5871 Victoria Ave, Suite 225, Montreal, QC H3W 2R7 1991-07-02
152986 Canada Inc. 5871 Victoria, Suite 217, Montreal, QC H3W 2R7 1991-02-21
Nacredex Limitee 5871 Victoria Ave., Suite 230, Montreal, QC H3W 2R7 1974-12-09
3143503 Canada Inc. 5871 Victoria Avenue, Suite 231, Montreal, QC H3W 2R7 1995-05-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Aquamarine Professional Coatings Ltd. 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 1998-08-21
Decor Alliance Inc. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 1987-06-29
Imp-or Canada Inc. 4861 Ave De Courtrai, Suite 102, MontrГ©al, QC H3W 0A2 2017-11-01
8943958 Canada Inc. 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 2014-07-04
12481294 Canada Inc. 904-5175 Avenue De Courtrai, MontrГ©al, QC H3W 0A9 2020-11-09
9082301 Canada Incorporated 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 2014-11-09
Newry Maple It Services Inc. 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 2020-03-13
10253278 Canada Inc. 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 2017-05-26
Halal-maplestar Foods Inc. 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 2006-11-30
Find all corporations in postal code H3W

Corporation Directors

Name Address
JOEL MELOUL 3550 RUE RIDGEWOOD, APP. 37, MONTREAL QC H3V 1C2, Canada
DANIEL LOISELLE 2665 RUE CHERRIER, ST-HYACINTHE QC J2S 1J1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W2R7

Similar businesses

Corporation Name Office Address Incorporation
Demelia Logiciels Services Informatiques Inc. 8410 Avenue Sorbonne, Brossard, QC J4X 1N3 2013-10-16
Les Services Informatiques Multi-logiciels Spac Inc. 1290 Blainville, Longueuil, QC J4M 1H6 1985-02-04
Les SystГ€mes Informatiques Rab Inc. 8 Rue De Bourgogne, Gatineau, QC J8T 4L2 1996-03-26
Llj SystГ€mes Informatiques Inc. 13 Rue Pierre, Morin-heights, QC J0R 1H0 1999-01-22
Mar-pc SystÈmes Informatiques Inc. 970 MontÉe Du Liesse, Room 305, St-laurent, QC H4T 1W7 1985-03-06
Riy Computer Systems Incorporated 255 Maurice St Louis, Gatineau, QC J9J 3V9 2004-05-08
SystГ€mes Informatiques 3lm Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1994-03-15
Computer Systems Resources (vsri) Inc. 1255 Rue University, Bureau 1210, Montreal, QC H3B 3W9 1997-11-28
Servian Information Systems Inc. 451 St-laurent, St-eustache, QC J7P 3X4 1996-02-16
Les SystГ€mes D'informatiques Geoscience W.h. Inc. 1074 Dillingham St., Kingston, ON K7P 2P4 1990-05-14

Improve Information

Please comment or provide details below to improve the information on LES SYSTГ€MES INFORMATIQUES MONSYS & LOGICIELS MONLOG 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.