Cogent Systems, Inc. (Corporation# 6776299) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 22, 2007.
Corporation ID | 6776299 |
Business Number | 846521599 |
Corporation Name | Cogent Systems, Inc. |
Registered Office Address |
300 Tartan Drive London ON N5V 4M9 |
Incorporation Date | 2007-05-22 |
Dissolution Date | 2013-09-01 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 4 |
Director Name | Director Address |
---|---|
RICH ROLFS | C/O 3M CANADA - 300 TARTAN DRIVE, LONDON ON N5V 4M9, Canada |
BOB MONETTE | C/O 3M CANADA - 300 TARTAN DRIVE, LONDON ON N5V 4M9, Canada |
CARRIE RAMSAY | C/O 3M CANADA - 300 TARTAN DRIVE, LONDON ON N5V 4M9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2007-05-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2013-06-28 | current | 300 Tartan Drive, London, ON N5V 4M9 |
Address | 2010-08-06 | 2013-06-28 | 2460 Lancaster Road, Suite 204, Ottawa, ON K1B 4S5 |
Address | 2008-03-12 | 2010-08-06 | 2460 Lancaster Road, Suite 204, Ottawa, ON K1B 4S5 |
Address | 2007-05-22 | 2008-03-12 | 408-105 Victoria Street, Toronto, ON M5C 3B4 |
Name | 2007-05-22 | current | Cogent Systems, Inc. |
Status | 2013-09-01 | current | Dissolved / Dissoute |
Status | 2013-08-26 | 2013-09-01 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e |
Status | 2010-07-29 | 2013-08-26 | Active / Actif |
Status | 2010-03-02 | 2010-07-29 | Dissolved / Dissoute |
Status | 2009-10-14 | 2010-03-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2007-05-22 | 2009-10-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-09-01 | Dissolution | Section: 211 |
2013-08-26 | Statement of Intent to Dissolve / DГ©claration d'intention de dissolution | |
2010-07-29 | Revival / Reconstitution | |
2010-03-02 | Dissolution | Section: 212 |
2007-05-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2013-05-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2013-05-28 | 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 |
---|---|---|
Canadian Agra Corporation | 2351 Huron Street, Suite 1, London, ON N5V 0A8 | 2008-05-07 |
Association Geo-care Du Canada | 1-2351 Huron Street, London, ON N5V 0A8 | 1993-07-16 |
Rosensee Corporation | 1-2351 Huron Street, London, ON N5V 0A8 | 2002-04-25 |
Agra Carbon Exchange Inc. | 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 | 2007-11-23 |
Entec-biogas Inc. | 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 | 2008-06-24 |
Agra Bios Corporation | 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 | 2008-11-28 |
Enerkraft Inc. | 1-2351 Huron Street, London, ON N5V 0A8 | 2011-10-14 |
Agra Carbon Exchange Inc. | 1-2351 Huron Street, London, ON N5V 0A8 | |
Sunsmart Melanoma Foundation | 530 Admiral Drive, London, ON N5V 0B2 | 2004-09-23 |
Laird Plastics (canada) Inc. | 2124 Oxford Street East, London, ON N5V 0B7 | |
Find all corporations in postal code N5V |
Name | Address |
---|---|
RICH ROLFS | C/O 3M CANADA - 300 TARTAN DRIVE, LONDON ON N5V 4M9, Canada |
BOB MONETTE | C/O 3M CANADA - 300 TARTAN DRIVE, LONDON ON N5V 4M9, Canada |
CARRIE RAMSAY | C/O 3M CANADA - 300 TARTAN DRIVE, LONDON ON N5V 4M9, Canada |
City | LONDON |
Post Code | N5V 4M9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cogent Real-time Systems Inc. | 306 - 2233 Argentia Rd, Mississauga, ON L5N 2X7 | 1995-05-15 |
Cogent Fibre Inc. | 338 Davenport Road, Suite 102, Toronto, ON M5R 1K6 | |
Cogent Canada, Inc. | 220 Yonge St, Suite 211, Toronto, ON M5B 2H1 | 1996-05-30 |
Cogent Consortium Inc. | 12 Michener Court, Fredericton, NB E3B 2Y9 | 2003-07-31 |
Cogent Transport Inc. | 159 Saddleland Cres Ne, Calgary, AB T3J 5K4 | 2016-04-13 |
Cogent Public Relations Inc. | 165 Yoho Drive, Ottawa, ON K2M 2V4 | 2005-06-16 |
Cogent Logistics Inc. | 3271 Robert Street, Burlington, ON L7N 1E8 | 2008-12-22 |
Cogent Clinical Inc. | 150 York Street, Suite 400, Toronto, ON M5H 3S5 | 2008-03-07 |
Cogent Business Soft Corp. | 848, Rue De Fribourg, Laval, QC H7K 3X4 | 2006-12-15 |
Cogent Global Energy Cge Inc. | 157 Adelaide Street West #338, Toronto, ON M5H 4E7 | 2011-07-07 |
Please comment or provide details below to improve the information on Cogent Systems, 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.