Full name: SERGE LAVOIE
Address: 12 Place d'Amance, Lorraine QC J6Z 4N3, Canada
Full name: PIERRE SMITH
Address: 3-2220 Rue Charles-Daudelin, Longueuil QC J4N 0G2, Canada
Full name: MARK HUGHES
Address: 9737 - 87 Avenue, Edmonton AB T6E 2N3, Canada
Full name: CLEMENT CARON
Address: 3516, DE BALZAC, BOISBRIAND QC J7H 1P4, Canada
Full name: KEVIN M. GAUTHIER
Address: 33 CHEMIN DU BOISE, LAC BEAUPORT QC G3B 2A3, Canada
Full name: JEAN-FRANCOIS JOUBERT
Address: 4070 PLACE COURTEAU, LAVAL QC H7T 1W6, Canada
Anniversary Date (MM-DD)
08-18
Date of Last Annual Meeting
2019-04-12
Annual Filing Period (MM-DD)
08-18 to 10-17
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2019 - Filed 2018 - Filed 2017 - Filed
1982-08-18 to 1984-05-17
116880 CANADA INC.
1984-05-17 to 1986-07-07
CONSULTANTS ELECTRO PROTECTION (1984) INC.
1984-05-17 to 1986-07-07
ELECTRO PROTECTION CONSULTANTS (1984) INC.
1986-07-07 to 1992-01-17
CONSULTANTS ELECTRO-PROTECTION INC.
1986-07-07 to 1992-01-17
ELECTRO-PROTECTION CONSULTANTS INC.
1992-01-17 to 1993-05-20
CEP INGENIERIE LEGALE INC.
1992-01-17 to 1993-05-20
CEP FORENSIC ENGINEERING INC.
1993-05-20 to 2016-03-18
EXPERTS-CONSEILS CEP INC.
1993-05-20 to 2016-03-18
CEP FORENSIC CONSULTING INC.
2016-03-18 to Present
CEP Forensique inc.
2016-03-18 to Present
CEP Forensic Inc.
Certificate of Incorporation
2000-05-26
Amendment details: Other
2004-01-29
Amendment details: Province or Territory of Registered Office
2007-10-12
Amendment details: Other
2016-03-18
Amendment details: Corporate name
2017-06-27
Amendment details: Other
Certificate of Restated Articles of Incorporation