Solutions de Gestion IntГ©grГ©e ERP Inc.

Address: 4596 Rue Laprade, Laval, QC H7T 2L5

Solutions de Gestion IntГ©grГ©e ERP Inc. (Corporation# 3583881) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 4, 1999.

Corporation Overview

Corporation ID 3583881
Business Number 870841756
Corporation Name Solutions de Gestion IntГ©grГ©e ERP Inc.
Registered Office Address 4596 Rue Laprade
Laval
QC H7T 2L5
Incorporation Date 1999-02-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
NALIL BENTHAMI 150 RUE SAINT-NORBERT, BUREAU 401, MONTREAL QC H2X 1G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-02-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1999-02-03 1999-02-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-08-01 current 4596 Rue Laprade, Laval, QC H7T 2L5
Address 1999-02-04 2003-08-01 150 Rue Saint-norbert, Suite 401, Montreal, QC H2X 1G6
Name 2005-02-24 current Solutions de Gestion IntГ©grГ©e ERP Inc.
Name 1999-02-04 2005-02-24 BEN & BEN TECHNOLOGIE INC.
Name 1999-02-04 2005-02-24 BEN & BEN TECHNOLOGY INC.
Name 1999-02-04 2005-02-24 BEN ; BEN TECHNOLOGIE INC.
Name 1999-02-04 2005-02-24 BEN ; BEN TECHNOLOGY INC.
Status 2003-08-01 current Active / Actif
Status 2003-05-15 2003-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-02-04 2003-05-15 Active / Actif

Activities

Date Activity Details
2005-02-24 Amendment / Modification Name Changed.
1999-02-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-01-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-01-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-02-01 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 4596 RUE LAPRADE
City LAVAL
Province QC
Postal Code H7T 2L5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groupe Kb & B Inc. 4596, Rue Laprade, Laval, QC H7T 2L5 1998-02-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
NALIL BENTHAMI 150 RUE SAINT-NORBERT, BUREAU 401, MONTREAL QC H2X 1G6, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 2L5

Similar businesses

Corporation Name Office Address Incorporation
Gestion Et IntÉgration De Solutions Technologiques Lacombe Inc. 44 Rue Terrebonne, Mercier, QC J6R 1C4 2001-11-01
Solutions IntÉgrÉes S.s.p. Inc. 2535 Rue De La Sidbec S, Trois-rivières, QC G8Z 4M6 2005-09-29
Pdi Integrated Print Solutions Inc. 18103, Route Trans-canada, Kirkland, QC H9J 3Z4 2011-02-01
Syenergy Integrated Energy Solutions Inc. 1590 Boul Industriel, Magog, QC J1X 4V9 2007-06-05
Syenergy Integrated Energy Solutions Inc. 1590 Boulevard Industriel, Magog, QC J1X 4V9
Solutions De Saisie De DonnÉes IntÉgrÉes (idcs) I Nc. 163 Brickstowe Circle, Thornhill, QC L4J 7Y2 1993-10-15
Alcie Integrated Solutions Inc. 300 Marcel Laurin Blvd., Suite 207, Saint Laurent, QC H4M 2L4 2000-03-03
Oickle Integrated and Comprehensive Solutions Incorporated 302 Innisville Water Street, Carleton Place, ON K7C 4K9 2011-10-15
Bgis Global Integrated Solutions Realty Inc. 4175 14th Avenue, Markham, ON L3R 0J2 2000-06-12
Kerry Logistics Integrated Solutions Inc. 150-1425 Transcanada, Dorval, QC H9P 2W9 2019-02-11

Improve Information

Please comment or provide details below to improve the information on Solutions de Gestion IntГ©grГ©e ERP 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.