CPM MANAGEMENT & INVESTMENTS INC.
GESTION & INVESTISSEMENTS CPM INC.

Address: 50 De La Barre, Suite 701, Longueuil, QC J4A 5G2

CPM MANAGEMENT & INVESTMENTS INC. (Corporation# 3609928) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 1, 1999.

Corporation Overview

Corporation ID 3609928
Business Number 143332716
Corporation Name CPM MANAGEMENT & INVESTMENTS INC.
GESTION & INVESTISSEMENTS CPM INC.
Registered Office Address 50 De La Barre
Suite 701
Longueuil
QC J4A 5G2
Incorporation Date 1999-05-01
Dissolution Date 2012-02-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NICOLE Sirois 50 DE LA BARRE, #701, LONGUEUIL QC J4K 5G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-11-08 current 50 De La Barre, Suite 701, Longueuil, QC J4A 5G2
Address 1999-05-01 1999-11-08 50 De La Barre, Suite 701, Longueuil, QC J4K 5G2
Address 1999-05-01 1999-05-01 651 Notre Dame West, 3rd Floor, Montreal, QC H3C 1J1
Name 2002-09-30 current CPM MANAGEMENT & INVESTMENTS INC.
Name 2002-09-30 current GESTION & INVESTISSEMENTS CPM INC.
Name 2002-09-30 current CPM MANAGEMENT ; INVESTMENTS INC.
Name 2002-09-30 current GESTION ; INVESTISSEMENTS CPM INC.
Name 1999-11-08 2002-09-30 CPM Panel Projects Inc.
Name 1999-11-08 2002-09-30 Projets de Panneaux CPM Inc.
Name 1999-05-01 1999-11-08 3609928 CANADA INC.
Status 2012-02-12 current Dissolved / Dissoute
Status 2011-09-14 2012-02-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-11-17 2011-09-14 Active / Actif
Status 2008-10-17 2008-11-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-05-01 2008-10-17 Active / Actif

Activities

Date Activity Details
2012-02-12 Dissolution Section: 212
2005-09-28 Amendment / Modification
2002-09-30 Amendment / Modification Name Changed.
1999-11-08 Amendment / Modification Name Changed.
RO Changed.
1999-05-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-06-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-06-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-05-01 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 50 DE LA BARRE
City LONGUEUIL
Province QC
Postal Code J4A 5G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gds Consultants Ltd. 50 De La Barre, Ph203, Longueuil, QC J4K 5G2
Les Entreprises Yvan Laporte Inc. 50 De La Barre, Ph 106, Longueuil, QC J4K 5G2 1998-03-18
Exploration Map Gold Inc. 50 De La Barre, Suite 1603, Longueuil, QC J4K 5G2 2008-04-15
Exogram Inc. 50 De La Barre, 1102, Longueuil, QC J4K 5G2 2011-12-21
115414 Canada Inc. 50 De La Barre, #806, Longueuil, QC J4K 5G2 1982-05-03
Neove Design Inc. 50 De La Barre, Ph 106, Longueuil, QC J4K 5G2 1984-09-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Galion Inc. Experts-conseils 4805 Boul Lapiniere, Bureau 3300, Brossard, QC J4A 0G2 2010-03-06
Lortie Design Lumiere Inc. 592 Maple, St-lambert, QC J4A 2S7 1993-02-04
Capital Technocap Inc. 4028 Marlowe, Montreal, QC J4A 3M2 1993-07-23
8523886 Canada Inc. 1283 De St-malo, Boucherville, QC J4A 7T8 2013-05-16
2968304 Canada Inc. 8095 Taschereau Blvd, Brossard, QC J4A 1A4 1993-11-02
141578 Canada Inc. 1700 Croissant Suprenant, Brossard, QC J4A 1R7 1985-04-16
Nouveautes Burgo Inc. 5327 Sherbrooke, Montreal, QC J4A 1V2 1989-01-11
Gestion Ghislain Dion Inc. 1331 Rue Ste-foy, Longueuil, QC J4A 1X8 1984-08-14
169124 Canada Inc. 1240 Hubert, Longueuil, QC J4A 2K1 1989-09-07
3291243 Canada Inc. 550 Boul Du Parc Industriel, Longueuil, QC J4A 3V6 1996-08-30
Find all corporations in postal code J4A

Corporation Directors

Name Address
NICOLE Sirois 50 DE LA BARRE, #701, LONGUEUIL QC J4K 5G2, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4A 5G2
Category investment
Category + City investment + LONGUEUIL

Similar businesses

Corporation Name Office Address Incorporation
Gestion Et Investissements Mar-wood Inc. 1290 Van Horne St., Suite 300, Outremont, QC H2V 4S2 1976-11-09
Gestion & Investissements Profides Inc. 10317 Romuald-trudeau, Montreal, QC H4N 2X5 1987-07-16
Investissements Et Gestion ImmobiliГ€re Sweeney Inc. 746 Boulevard Hurtubise, Gatineau, QC J8P 4G7 2010-02-09
Gestion Et Investissements Immobiliers Donya Inc. 213-1055, Rue Lucien L'allier, MontrГ©al, QC H3G 3C4 2016-11-08
Les Investissements De Gestion Quantum Limitee 2000 Mcgill College Ave, Suite 1800, Montreal, QC H3A 3H3 1977-11-07
Investissements Gestion De Capital Rothenberg Inc. 4420 Ste-catherine Street West, Westmount, QC H3Z 1R2 1997-05-14
Oriental Wuying Hotel Assets Management and Investments Inc. 635 Rue St-maurice, Appartement 906, MontrГ©al, QC H3C 0N6 2016-09-20
Investissements Mcgill Management 1001 Sherbrooke Street West, Montreal, QC H3A 1G5 1998-10-15
Gestion D'investissements L.a. Inc. 7090 Avenue LÉon-trÉpanier, MontrÉal, QC H4K 2P4 2003-03-25
Les Investissements & Gestion Reu-dom Inc. 7731 Louis Quilico, Suite 310, St-leonard, QC H1S 3E6 1987-02-06

Improve Information

Please comment or provide details below to improve the information on CPM MANAGEMENT & INVESTMENTS 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.