SG Services Informatiques Inc.

Address: 100 Boulevard D'orlГ©ans, Lorraine, QC J6Z 4H4

SG Services Informatiques Inc. (Corporation# 7700067) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 14, 2010.

Corporation Overview

Corporation ID 7700067
Business Number 843010919
Corporation Name SG Services Informatiques Inc.
Registered Office Address 100 Boulevard D'orlГ©ans
Lorraine
QC J6Z 4H4
Incorporation Date 2010-11-14
Corporation Status Active / Actif
Number of Directors 1 - 2

Directors

Director Name Director Address
MARYLENE MARTIN 100 BOUL. D'ORLEANS, LORRAINE QC J6Z 4H4, Canada
Stéphane Grégoire 100 BOUL. D'ORLEANS, LORRAINE QC J6Z 4H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-11-29 current 100 Boulevard D'orlГ©ans, Lorraine, QC J6Z 4H4
Address 2010-11-14 2011-11-29 135 Du BoisГ©, Saint-colomban, QC J5K 2N9
Name 2010-11-14 current SG Services Informatiques Inc.
Status 2010-11-16 current Active / Actif

Activities

Date Activity Details
2010-11-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-11-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 Boulevard d'OrlГ©ans
City Lorraine
Province QC
Postal Code J6Z 4H4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
A.p. Screen Partners Inc. 74 D'orlÉans, Lorraine, QC J6Z 4H4 1997-08-07
Les Productions One Way Out Inc. 74 D'orlÉans, Lorraine, QC J6Z 4H4 2000-02-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11515373 Canada Inc. 33 Du Belvedere, Bois-des-filion, QC J6Z 0A2 2019-07-15
Transport Louise Juneau LtÉe 8 Place Des Lilas, Bois Des Fillion, QC J6Z 0A4 2009-10-07
Global Food Trade Canada Inc. 393 Des Peupliers, Bois Des Filions, QC J6Z 0A9 2016-11-02
Via Proxi Pub Inc. 12 Crois. Des Marronniers, Bois-des-filion, QC J6Z 0B3 2014-04-18
CrÉation Pulsion Jf Inc. 12, Crois. Des Marronniers, Bois-des-filion, QC J6Z 0B3 2008-12-02
Entreprises De Recyclage Andre Perron Inc. 50 Place Des Aines, Bois-des-fillion, QC J6Z 0B4 1984-01-09
Tagliani Foundation 12 Rue Mulhouse, Lorraine, QC J6Z 0B5 2016-12-21
Habitations Louis-seize Inc. 21 Place De Fey Lorraine, Lorraine, QC J6Z 0B5 2008-12-31
Jean Pascal Promotions Inc. 9 Rue De Mulhouse, Lorraine, QC J6Z 0B5 2006-01-23
Constructions Louis-seize Et Ass. Inc. 21, Place De Fey, Lorraine, QC J6Z 0B5 1992-10-15
Find all corporations in postal code J6Z

Corporation Directors

Name Address
MARYLENE MARTIN 100 BOUL. D'ORLEANS, LORRAINE QC J6Z 4H4, Canada
Stéphane Grégoire 100 BOUL. D'ORLEANS, LORRAINE QC J6Z 4H4, Canada

Competitor

Search similar business entities

City Lorraine
Post Code J6Z 4H4

Similar businesses

Corporation Name Office Address Incorporation
Kmt Services Informatiques Inc. 2413 Des Harfangs, Saint-laurent, QC H4R 2S5 2020-03-18
Esm Services Informatiques Inc. 1147, De La Nebuleuse, Gatineau, QC J9J 3T9 2002-10-17
Ism Services Informatiques Aux BibliothÈques LtÉe 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3
Les Services Informatiques Canadiens Ltee 2150 Islington Ave, 3rd Floor, Etobicoke, ON M9P 3V4 1979-07-17
Informatiques Geyseer Inc. 507 Place D'armes, Bur. 1701, Montreal, QC H2Y 2W8 1988-07-11
Services Informatiques Trident Ltee 8282 Cote De Liesse Road, St-laurent, QC H4T 1G7 1974-04-08
Javanaise Informatics Services Corporation Inc. 2500 Boulevard Daniel-johnson, Bureau 1108, Laval, QC H7H 2E7 1997-04-10
Media-source Canada Services and Computer Equipment Inc. 41 Avenue Bruyeres, Lorraine, QC J6Z 3T2 1991-07-30
Les Services Informatiques Quantum Limitee 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 1970-10-01
Info-meg Computer Services Inc. 5060 Francois Premir, St-leonard, QC H1R 1E6 1987-04-03

Improve Information

Please comment or provide details below to improve the information on SG Services Informatiques 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.