CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS INC.
CONSEILLERS EN SYSTГ€MES D'INFORMATION ET EN GESTION CGI INC.

Address: 125 Commerce Valley Drive West, Markham, ON L3T 7W4

CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS INC. (Corporation# 4354052) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4354052
Business Number 142172998
Corporation Name CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS INC.
CONSEILLERS EN SYSTГ€MES D'INFORMATION ET EN GESTION CGI INC.
Registered Office Address 125 Commerce Valley Drive West
Markham
ON L3T 7W4
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL E. ROACH 1024, BOUL. MONT-ROYAL, APP. 104, OUTREMONT QC H2V 2H4, Canada
BENOIT DUBÉ 201, RUE TERROUX, SAINT-LAMBERT QC J4R 2W2, Canada
R. DAVID ANDERSON 4736 CIRCLE ROAD, MONTRÉAL QC H3W 1Z1, Canada
FRANÇOIS BOULANGER 8495, RUE ORPHÉE, BROSSARD QC J4Y 3E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-03-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-05-15 current 125 Commerce Valley Drive West, Markham, ON L3T 7W4
Address 2006-03-07 2006-05-15 4 Kig Street West, Suite 1900, Toronto, ON M5H 1B6
Name 2006-03-07 current CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS INC.
Name 2006-03-07 current CONSEILLERS EN SYSTГ€MES D'INFORMATION ET EN GESTION CGI INC.
Status 2012-10-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2006-03-07 2012-10-01 Active / Actif

Activities

Date Activity Details
2006-03-07 Amalgamation / Fusion Amalgamating Corporation: 4155751.
Section:
2006-03-07 Amalgamation / Fusion Amalgamating Corporation: 4354044.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-11-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-06-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-01-27 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
Cgi Information Systems and Management Consultants Inc. 67 Richmond Street, Suite 407, Toronto, ON M5H 1Z5 1981-10-05
Cgi Information Systems and Management Consultants Inc. 33 Yonge St, Suite 840, Toronto, ON M5E 1G4
Cgi Information Systems and Management Consultants Inc. 33 Yonge St., Suite 840, Toronto, ON M5E 1G4
Cgi Information Systems and Management Consultants Inc. 4 King St West, Suite 1900, Toronto, ON M5H 1B9
Cgi Information Systems and Management Consultants Inc. 4 King Street West, Suite 1900, Toronto, ON M5H 1B6
Cgi Information Systems and Management Consultants Inc. 4 King Street West, Suite 1900, Toronto, ON M5H 1B6
Cgi Information Systems and Management Consultants Inc. 33 Yonge St, Suite 840, Toronto, ON M5E 1G4
Cgi Information Systems and Management Consultants Inc. 4 King Street West, Suite 1900, Toronto, ON M5H 1B9
Cgi Information Systems and Management Consultants Inc. 4 King Street West, Suite 1900, Toronto, ON M5H 1B6
Cgi Information Systems and Management Consultants Inc. 4 King Street West, Suite 1900, Toronto, ON M5H 1B6
Find all corporations with the same name

Office Location

Address 125 Commerce Valley Drive West
City Markham
Province ON
Postal Code L3T 7W4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Morrison Hershfield International Inc. 125 Commerce Valley Drive West, Suite 300, Markham, ON L3T 7W4 1980-10-09
172530 Canada Inc. 125 Commerce Valley Drive West, Suite 300, Markham, ON L3T 7W4 1990-02-23
4105923 Canada Inc. 125 Commerce Valley Drive West, Markham, ON L3T 7W4
4134630 Canada Inc. 125 Commerce Valley Drive West, Markham, ON L3T 7W4
Morrison Hershfield Architects Inc. 125 Commerce Valley Drive West, Suite 300, Markham, ON L3T 7W4 2005-03-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Logica Business Technology Corp. 125 Commerce Valley Drive West, Markham, ON L3T 7W4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
MICHAEL E. ROACH 1024, BOUL. MONT-ROYAL, APP. 104, OUTREMONT QC H2V 2H4, Canada
BENOIT DUBÉ 201, RUE TERROUX, SAINT-LAMBERT QC J4R 2W2, Canada
R. DAVID ANDERSON 4736 CIRCLE ROAD, MONTRÉAL QC H3W 1Z1, Canada
FRANÇOIS BOULANGER 8495, RUE ORPHÉE, BROSSARD QC J4Y 3E3, Canada

Competitor

Search similar business entities

City Markham
Post Code L3T 7W4

Similar businesses

Corporation Name Office Address Incorporation
A.f.t.c., Information Systems Consultants Inc. 1046 De Parfondeval, Boucherville, QC J4B 6C2 1988-07-14
R & Sa Project and Information Management Consultants Inc. 54 Gray Cr, Baie Durfe, QC H9X 3S8 2007-01-10
Advocacy Information Management Systems Inc. 55 De Laperriere, Gatineau, QC J8V 2N8 2008-08-01
Les SystГ€mes D'information Altura Inc. 5051 Lougheed Highway, Suite 1103, Burnaby, BC V5B 4T5 1994-04-27
SystГ€mes D'information Ipc De Canada, Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1996-12-17
SystГ€mes D'information Centillion Inc. 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1990-10-05
Clearneed Information Systems Inc. 1024 Upper Wentworth Street, Unit 4, Hamilton, ON L9A 4V9 2004-07-15
Les SystГ€mes D'information Chodos Inc. 100 Alexis-nihon Blvd., Suite 520, St.laurent, QC H4M 2P1
Les SystГ€mes D'information Lat45В° Inc. 4446 Boul. St-laurent, Bureau 300, Montreal, QC H2W 1Z5 1999-03-17
Cogicom Fdm/cs Information Systems Inc. 6400 Auteuil, Bureau 400, Brossard, QC J4Z 3P5 1996-03-27

Improve Information

Please comment or provide details below to improve the information on CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS 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.