COGECO CABLE CANADA INC.
COGECO CГ‚BLE CANADA INC.

Address: 5 Place Ville Marie, Suite 915, Montreal, QC H3B 2G2

COGECO CABLE CANADA INC. (Corporation# 4188934) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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:

Annual Returns Filings

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

Corporations with the same name

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

Office Location

Address 5 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2G2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2G2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on COGECO CABLE CANADA 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.