COGECO CABLE CANADA INC. (Corporation# 4188934) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 4188934 |
Business Number | 893451856 |
Corporation Name |
COGECO CABLE CANADA INC. COGECO CГ‚BLE CANADA INC. |
Registered Office Address |
5 Place Ville Marie Suite 915 Montreal QC H3B 2G2 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 20 |
Director Name | Director Address |
---|---|
LOUIS AUDET | 168 CHEMIN EDGEHILL, WESTMOUNT QC H3Y 1E9, Canada |
JAN PEETERS | 1760, AVENUE CEDAR, MONTRÉAL QC H3G 1A3, Canada |
PIERRE GAGNE | 312 HENRI JARRY, BEACONSFIELD QC H9W 6E7, Canada |
YVES MAYRAND | 1681 ROUTE 344, SAINT-PLACIDE QC J0V 2B0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-09-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2003-09-01 | current | 5 Place Ville Marie, Suite 915, Montreal, QC H3B 2G2 |
Name | 2003-09-01 | current | COGECO CABLE CANADA INC. |
Name | 2003-09-01 | current | COGECO CГ‚BLE CANADA INC. |
Status | 2005-09-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2003-09-01 | 2005-09-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-09-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3940373. Section: |
2003-09-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4185200. Section: |
2003-09-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4185218. Section: |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 2004-12-04 | 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 |
---|---|---|
Cogeco Cable Canada Inc. | 1 Place Ville Marie, Suite 3636, Montreal, QC H3B 3P2 | |
Cogeco Cable Canada Inc. | 1 Place Ville Marie, Suite 3636, Montreal, QC H3B 3P2 | |
Cogeco Cable Canada Inc. | 1 Place Ville Marie, Suite 3636, Montreal, QC H3B 3P2 | |
Cogeco Cable Canada Inc. | 5 Place Ville-marie, Suite 915, Montreal, QC H3B 2G2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fermes Des Bois-francs Inc. | 5 Place Ville Marie, Bureau 1203, Montreal, QC H3B 2G2 | 1986-10-01 |
2841088 Canada Inc. | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1992-07-30 |
3212637 Canada Inc. | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1995-12-21 |
Kayla Lingerie Inc. | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1996-02-02 |
3356167 Canada Inc. | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1997-03-19 |
3360041 Canada Inc. | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1997-03-27 |
3502091 Canada Inc. | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | |
Canapen (ste-anne) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 1998-10-20 |
177623 Canada Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 1976-09-10 |
Canapen (phase IIi) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 1999-02-11 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
7774567 Canada Inc. | 5 Place Ville Marie, Bureau 1203, MontrÉal, QC H3B 2G2 | 2011-02-09 |
4422546 Canada Inc. | 32 Alfred Crescent, Hampstead, QC H3B 2G2 | 2008-09-18 |
6892418 Canada Inc. | 11996 Albert Hudon, Montreal, QC H3B 2G2 | 2007-12-18 |
Canafund (eif-b) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 2004-12-13 |
Cordially Yours Inc. | 7th Floor Suite 700, 5 Place Ville Marie, Montreal, QC H3B 2G2 | 2004-10-15 |
6292691 Canada Inc. | 5 Place Ville-marie, 7th Floor, Suite 7, Montreal, Quebec, QC H3B 2G2 | 2004-10-02 |
Gestion MÉdicale VendÔme Inc. | 5175 Maisonneuve Blvd. West, Suite 100, Montreal, QC H3B 2G2 | 2004-02-12 |
Treasure-dreams Management Inc. | 15, Cours Du Fleuve, Verdun, QC H3B 2G2 | 1999-02-17 |
3416259 Canada Inc. | 1, CarrГ© Westmount, Bureau 1100, Westmount, QC H3B 2G2 | 1997-12-19 |
3090108 Canada Inc. | 1310 Greeene Avenue, Suite 730, Westmount, QC H3B 2G2 | 1994-11-25 |
Find all corporations in postal code H3B 2G2 |
Name | Address |
---|---|
LOUIS AUDET | 168 CHEMIN EDGEHILL, WESTMOUNT QC H3Y 1E9, Canada |
JAN PEETERS | 1760, AVENUE CEDAR, MONTRÉAL QC H3G 1A3, Canada |
PIERRE GAGNE | 312 HENRI JARRY, BEACONSFIELD QC H9W 6E7, Canada |
YVES MAYRAND | 1681 ROUTE 344, SAINT-PLACIDE QC J0V 2B0, Canada |
City | MONTREAL |
Post Code | H3B 2G2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cogeco Cable Gp Inc. | 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 | 2006-07-18 |
Cogeco Cable Holdings Inc. | 5 Place Ville-marie, Suite 915, Montreal, QC H3B 2G2 | 2006-07-18 |
Cogeco Cable Systems Inc. | 1 Place Ville Marie, Suite 3636, Montreal, QC H3B 3P2 | 1996-10-18 |
Cogeco CГ‚ble Canada Inc. | 1 Place Ville Marie, Suite 3636, Montreal, QC H3B 3P2 | |
Cogeco CÂble QuÉbec 2009 Inc. | 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 | 2009-02-24 |
Cogeco Cable Acquisitions Inc. | 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 | 2006-07-18 |
Cogeco Cable Canada Gp Inc. | 950 Syscon Rd., Burlington, ON L7R 4S6 | 2009-02-24 |
Cogeco Fund | 1 Place Ville Marie, Suite 3301, Montreal, QC H2B 3N2 | 1991-07-26 |
Financement D'aquisitins Cogeco Inc. | 1 First Canadian Place, 41th Floor, Toronto, ON M5X 1B2 | |
Cogeco Data Services Inc. | 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 |
Please comment or provide details below to improve the information on COGECO CABLE CANADA 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.