COGAN WIRE & METAL PRODUCTS (1974) LTD.
PRODUITS DU FIL ET DE METAL COGAN (1974) LTEE

Address: 8251 Est Boul. Metropolitain, Montreal, QC

COGAN WIRE & METAL PRODUCTS (1974) LTD. (Corporation# 336190) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 15, 1974.

Corporation Overview

Corporation ID 336190
Corporation Name COGAN WIRE & METAL PRODUCTS (1974) LTD.
PRODUITS DU FIL ET DE METAL COGAN (1974) LTEE
Registered Office Address 8251 Est Boul. Metropolitain
Montreal
QC
Incorporation Date 1974-05-15
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
PHILIPPE LAGACE 7880 DE LA SEINE, VILLE D'ANJOU QC , Canada
GASTON CHAMPAGNE 2275 PAPINEAU, LONGUEUIL QC , Canada
NORM GODDARD 545 DEVON DR, DOLLARD ORMEAUX QC , Canada
ROLAND DE VARENNES 1255 GRANT APT 2, LONGUEUIL QC , Canada
R.G. GODBOUT 3980 COTE DES NEIGES APT B76, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-02-10 1980-02-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1974-05-15 1980-02-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1974-05-15 current 8251 Est Boul. Metropolitain, Montreal, QC
Name 1974-05-15 current COGAN WIRE & METAL PRODUCTS (1974) LTD.
Name 1974-05-15 current PRODUITS DU FIL ET DE METAL COGAN (1974) LTEE
Name 1974-05-15 current COGAN WIRE ; METAL PRODUCTS (1974) LTD.
Status 1984-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1983-09-09 1984-12-31 Active / Actif
Status 1983-03-10 1983-09-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1980-02-11 Continuance (Act) / Prorogation (Loi)
1974-05-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1982-12-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1982-12-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1982-12-03 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 8251 EST BOUL. METROPOLITAIN
City MONTREAL
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
A Triple P Company Ltd. 5360 Rue Sherbrooke O, Condo 422, Montreal, QC H4A 1V6 2020-12-16
12570912 Canada Inc. 42 Rue Des Veterans, Montreal, QC J4B 2V4 2020-12-15
12570327 Canada Inc. 5400 Av Henri-julien, 201, Montreal, QC H2T 2E8 2020-12-14
Leighsoft Inc. 8-4235 Rosemont, Montreal, QC H1T 2C6 2020-12-13
12565871 Canada Inc. 356 Rue Paul-pau, Montreal, QC H1L 4K7 2020-12-12
All Voices International Canada Inc. 5027 Avenue De L'hotel De Ville, Montreal, QC H2T 2B9 2020-12-11
12560275 Canada Inc. Rue Du Sureau, 5293, Montreal, QC H8Z 0B3 2020-12-10
12561395 Canada Inc. 2850 Avenue Van Horne / 8, Montreal, QC H3S 1P9 2020-12-10
12561433 Canada Inc. 315 Saint-sacrement Street, Suite 3000, Montreal, QC H2Y 1Y1 2020-12-10
Karpman Holding Inc. 3545 Grey Avenue, Montreal, QC H4A 3N5 2020-12-09
Find all corporations in MONTREAL

Corporation Directors

Name Address
PHILIPPE LAGACE 7880 DE LA SEINE, VILLE D'ANJOU QC , Canada
GASTON CHAMPAGNE 2275 PAPINEAU, LONGUEUIL QC , Canada
NORM GODDARD 545 DEVON DR, DOLLARD ORMEAUX QC , Canada
ROLAND DE VARENNES 1255 GRANT APT 2, LONGUEUIL QC , Canada
R.G. GODBOUT 3980 COTE DES NEIGES APT B76, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Produits De Fil Et De MÉtal Cogan LtÉe 2460, Blvd Des Entreprises, Terrebonne, QC J6X 4J8
Les Produits Polywrap Du Canada (1974) Ltee 711 Common St, Montreal, QC H3C 1X6 1967-03-21
Les Produits De Metal J.a.r. Diamond Ltee 895 Munck Street, Chomedey, Laval, QC H7S 1A9 1973-09-24
Les Produits De Metal Unison Ltee 12000 Albert Hudon, Montreal-nord, QC H1G 3K7 1978-04-07
Produits De Metal G. Kuipers Ltee 305 Decarie Blvd., Montreal, QC H4N 2L9 1975-11-10
Les Produits De Metal Kco Inc. 12000 Albert Hudon, Montreal-nord, QC H1G 3K7 1989-10-23
Jaygar Tools & Metal Products Inc. 64 Hardisty, Chateauguay, QC J6J 2G6 1985-09-30
P.h. Desrosiers Enterprises (1974) Ltd. 7240 Waverly, Montreal, QC H2R 2Y8 1949-05-06
Dufour Metal Products Inc. 14372 Balzac, Pierrefonds, QC 1977-12-05
Steel Basics Metal and Wire Products Inc. 8050 Marco Polo, Montreal, QC H1E 5Y7 1989-10-06

Improve Information

Please comment or provide details below to improve the information on COGAN WIRE & METAL PRODUCTS (1974) 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.