GROUPE CIMON INC. (Corporation# 4147642) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 20, 2003.
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 |
Director Name | Director Address |
---|---|
DANIEL CIMON | 30 AV. DE COLOMBEY, VILLE DE LORRAINE QC J6Z 4L2, Canada |
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 |
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© |
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 |
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 |
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 |
Name | Address |
---|---|
DANIEL CIMON | 30 AV. DE COLOMBEY, VILLE DE LORRAINE QC J6Z 4L2, Canada |
City | Lorraine |
Post Code | J6Z 4L2 |
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 |
Please comment or provide details below to improve the information on GROUPE CIMON INC..
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.