GROUPE CIMON INC.
CIMON GROUP INC.

Address: 30 Ave Colombey, Lorraine, QC J6Z 4L2

GROUPE CIMON INC. (Corporation# 4147642) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 20, 2003.

Corporation Overview

Corporation ID 4147642
Business Number 897996302
Corporation Name GROUPE CIMON INC.
CIMON GROUP INC.
Registered Office Address 30 Ave Colombey
Lorraine
QC J6Z 4L2
Incorporation Date 2003-02-20
Dissolution Date 2018-12-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL CIMON 30 AV. DE COLOMBEY, VILLE DE LORRAINE QC J6Z 4L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-10-04 current 30 Ave Colombey, Lorraine, QC J6Z 4L2
Address 2007-05-09 2009-10-04 32 Francois-baillargГ©, Blainville, QC J7C 5X8
Address 2003-02-20 2007-05-09 7612 Jodelle, Laval, QC H7R 5L2
Name 2016-07-07 current GROUPE CIMON INC.
Name 2016-07-07 current CIMON GROUP INC.
Name 2003-02-20 2016-07-07 CONSULTANTS D & Y CIMON INC.
Name 2003-02-20 2016-07-07 D & Y CIMON CONSULTANTS INC.
Name 2003-02-20 2016-07-07 CONSULTANTS D ; Y CIMON INC.
Name 2003-02-20 2016-07-07 D ; Y CIMON CONSULTANTS INC.
Status 2018-12-28 current Dissolved / Dissoute
Status 2003-02-20 2018-12-28 Active / Actif

Activities

Date Activity Details
2018-12-28 Dissolution Section: 210(3)
2016-07-07 Amendment / Modification Name Changed.
Section: 178
2016-07-06 Amendment / Modification Section: 178
2003-02-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-01-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-10-31 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 30 Ave Colombey
City Lorraine
Province QC
Postal Code J6Z 4L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mcrgs Consulting Inc. 31 Boulevard De MontbГ©liard, Lorraine, QC J6Z 4L2 2018-12-31
Reseau50plus Inc. 30 Colombey, Lorraine, QC J6Z 4L2 2011-06-20
A Commercial M.m. Inc. 40 Montbeliard, Lorraine, QC J6Z 4L2 1998-10-01
Tecnum International Technologies Inc. 46 Boul. Montbeliard, Lorraine, QC J6Z 4L2 1996-11-15
Gestion 500 Plaza Ltee 27 Montbeliard, Lorraine, QC J6Z 4L2 1984-12-05
Auditsecure Inc. 40 Montbeliard, Lorraine, QC J6Z 4L2 2016-05-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11515373 Canada Inc. 33 Du Belvedere, Bois-des-filion, QC J6Z 0A2 2019-07-15
Transport Louise Juneau LtÉe 8 Place Des Lilas, Bois Des Fillion, QC J6Z 0A4 2009-10-07
Global Food Trade Canada Inc. 393 Des Peupliers, Bois Des Filions, QC J6Z 0A9 2016-11-02
Via Proxi Pub Inc. 12 Crois. Des Marronniers, Bois-des-filion, QC J6Z 0B3 2014-04-18
CrÉation Pulsion Jf Inc. 12, Crois. Des Marronniers, Bois-des-filion, QC J6Z 0B3 2008-12-02
Entreprises De Recyclage Andre Perron Inc. 50 Place Des Aines, Bois-des-fillion, QC J6Z 0B4 1984-01-09
Tagliani Foundation 12 Rue Mulhouse, Lorraine, QC J6Z 0B5 2016-12-21
Habitations Louis-seize Inc. 21 Place De Fey Lorraine, Lorraine, QC J6Z 0B5 2008-12-31
Jean Pascal Promotions Inc. 9 Rue De Mulhouse, Lorraine, QC J6Z 0B5 2006-01-23
Constructions Louis-seize Et Ass. Inc. 21, Place De Fey, Lorraine, QC J6Z 0B5 1992-10-15
Find all corporations in postal code J6Z

Corporation Directors

Name Address
DANIEL CIMON 30 AV. DE COLOMBEY, VILLE DE LORRAINE QC J6Z 4L2, Canada

Competitor

Search similar business entities

City Lorraine
Post Code J6Z 4L2

Similar businesses

Corporation Name Office Address Incorporation
Pascal Cimon Systems and Networks Consulting Inc. 39, Des Alizes, Hull, QC J9A 3B8 1998-05-29
Philippe Cimon M.d. Inc. 67, Rue De St-vallier, Gatineau, QC J8V 3V6 2012-12-03
Cimon Consulting Inc. 283 Sussex Drive, Ottawa, ON K1N 6Z1 2018-11-30
La Forge Du Pere Cimon Inc. 35 St. Germain Est, Rimouski, QC G5L 1A3 1979-03-05
Cimon Transport Inc. 5265 Aurele, St-hubert, QC J3Y 2E8 1984-04-17
Jean-guy Cimon Equipements Inc. 2498 Bourgones, Chambly, QC 1980-10-27
Les Immeubles Cimon Inc. 4729, Rue Saint-denis, MontrГ©al, QC H2J 2L5 2009-03-19
Clinique Veterinaire Cimon Inc. 466 Rue Racine, Loretteville, QC G2B 1G4 1977-12-21
Mode Plus 4 Roberval Inc. 210 Boul. Cimon, Ville De La Baie, QC 1981-09-15
Mode Plus 3 Jonquiere Limitee 210 Boulevard Cimon, Ville De La Baie, QC G7B 3L2 1979-12-06

Improve Information

Please comment or provide details below to improve the information on GROUPE CIMON 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.