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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2006-03-07 | Amalgamation / Fusion |
Amalgamating Corporation: 4155751. Section: |
2006-03-07 | Amalgamation / Fusion |
Amalgamating Corporation: 4354044. Section: |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Logica Business Technology Corp. | 125 Commerce Valley Drive West, Markham, ON L3T 7W4 |
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 |
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 |
City | Markham |
Post Code | L3T 7W4 |
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 |
Please comment or provide details below to improve the information on CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS 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.