CISCOT CANADA CORPORATION
CORPORATION CISCOT CANADA

Address: 5084 Francois Cusson, Lachine, QC H8T 1B4

CISCOT CANADA CORPORATION (Corporation# 3055019) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 28, 1994.

Corporation Overview

Corporation ID 3055019
Business Number 881726699
Corporation Name CISCOT CANADA CORPORATION
CORPORATION CISCOT CANADA
Registered Office Address 5084 Francois Cusson
Lachine
QC H8T 1B4
Incorporation Date 1994-07-28
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALLAN GOURDJI 435 ALGONDQUIN, TOWN OF MOUNT ROYAL QC H3R 1C8, Canada
MOHAMED RADI 130 IVAN STOCKWELL, POINTE CLAIRE QC H9R 5W8, Canada
CLARENCE KWAN 128 IVAN STOCKWELL, POINTE CLAIRE QC H9R 5W8, Canada
PETER SILVER 775 ABBOTT, ST LAURENT QC H4M 1X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-07-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-07-27 1994-07-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1994-07-28 current 5084 Francois Cusson, Lachine, QC H8T 1B4
Name 1994-07-28 current CISCOT CANADA CORPORATION
Name 1994-07-28 current CORPORATION CISCOT CANADA
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-11-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-07-28 1996-11-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1994-07-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5084 FRANCOIS CUSSON
City LACHINE
Province QC
Postal Code H8T 1B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ergo Capital Inc. 5084 Francois Cusson, Lachine, QC H8T 1B3 1995-11-06
Ameublement De Bureaux Marlor Inc. 5084 Francois Cusson, Lachine, QC H8T 1B3 1990-06-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Courtiers W.j. Mowat (1980) Inc. 3500 Fairway, Lachine, QC H8T 1B4 1980-12-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robot Group Inc. 750,32e #116, Lachine, QC H8T 0A2 2018-10-04
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A2 2015-06-28
Qc Groupe Inc. 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2
F.p.d. East Inc. 2300, 23rd Avenue, Lachine, QC H8T 0A3 2001-03-02
3249026 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-04-12
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Abraxas Asset Management Inc. 2320, 23rd Avenue, Lachine, QC H8T 0A3
3271803 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-06-21
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A3 1985-05-10
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 2003-10-24
Find all corporations in postal code H8T

Corporation Directors

Name Address
ALLAN GOURDJI 435 ALGONDQUIN, TOWN OF MOUNT ROYAL QC H3R 1C8, Canada
MOHAMED RADI 130 IVAN STOCKWELL, POINTE CLAIRE QC H9R 5W8, Canada
CLARENCE KWAN 128 IVAN STOCKWELL, POINTE CLAIRE QC H9R 5W8, Canada
PETER SILVER 775 ABBOTT, ST LAURENT QC H4M 1X2, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8T1B4

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Corporation FinanciГЁre TГ©lГ©tech 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1 1988-11-22
La Corporation Industrielle Suedoise Du Canada Ltee 3126 Rue Dessaulles, St-hyacinthe, QC J2S 2W2 1969-04-16
La Corporation Usines Continentales Canada 8 Steelcase Road West, Markham, ON L3R 1B2 1994-05-31
Professionnal Corporation of Psychotherapists of Canada 1100 Prom. Barnett, Cumberland, ON K0A 1S0 1993-04-27

Improve Information

Please comment or provide details below to improve the information on CISCOT CANADA CORPORATION.

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.