SOFTCHOICE HOLDINGS INC.

Address:
100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1

SOFTCHOICE HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 11164724. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 11164724
Business Number 810298331
Corporation Name SOFTCHOICE HOLDINGS INC.
Registered Office Address 100 Wellington Street West, Suite 2300
Td West Tower
Toronto
ON M5K 1A1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Vincent De Palma 173 Dufferin Street, Suite 200, Toronto ON M6K 3H7, Canada
David Samuel 100 Wellington Street West, Suite 2300, TD West Tower, Toronto ON M5K 1A1, Canada
Anthony Gibbons 12 Crown Park Road, Toronto ON M4E 1J9, Canada
David MacDonald 173 Dufferin Street, Suite 200, Toronto ON M6K 3H7, Canada
Félix-Etienne Lebel 100 Wellington Street West, Suite 2300, TD West Tower, Toronto ON M5K 1A1, Canada
Lawrence Pentland 65 Baby Point Crescent, Toronto ON M6S 2B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-01 current 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1
Name 2019-01-01 current SOFTCHOICE HOLDINGS INC.
Status 2019-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2019-01-01 2019-12-31 Active / Actif

Activities

Date Activity Details
2019-01-01 Amalgamation / Fusion Amalgamating Corporation: 8545952.
Section: 184 1
2019-01-01 Amalgamation / Fusion Amalgamating Corporation: 8545987.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
Softchoice Holdings Inc. 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1 2013-06-12

Office Location

Address 100 Wellington Street West, Suite 2300
City Toronto
Province ON
Postal Code M5K 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3707539 Canada Limited 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1
Cinar Corporation 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1
3918203 Canada Inc. 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1 2001-07-20
4116372 Canada Inc. 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1 2003-12-16
Goliath Acquisition Inc. 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1 2013-04-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
7301359 Canada Inc. 3150 - 100 Wellington Street West, P.o. Box 11, Toronto, ON M5K 1A1 2009-12-22
6911498 Canada Limited 100 Wellington Street West, Cp Tower, Suite 2300, Po Box 22, Toronto, ON M5K 1A1 2008-01-25
Adelaide Capital Corporation 79 Wellington Street West, Toronto, ON M5K 1A1
Drake Beam Morin-canada Inc. 66 Wellinton Street West, Suite 2706, Toronto, ON M5K 1A1
3704530 Canada Limited 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1
4218728 Canada Inc. 66 Wellington St West, Suie 2706, Toronto, ON M5K 1A1
Aquaterra Corporation Ltd. 100 Wellington Street West, Suite 2300 P.o. Box 22, Toronto, ON M5K 1A1
Harrowston Holdings Limited 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1
Aquaterra Corporation Ltd. 100 Wellington Street West, Cp Tower, Suite 2300, Po Box 22, Toronto, ON M5K 1A1 2005-10-13
7019416 Canada Inc. 100 Wellington Street West, Cp Tower, Suite 2300, Toronto, ON M5K 1A1 2008-07-30
Find all corporations in postal code M5K 1A1

Corporation Directors

Name Address
Vincent De Palma 173 Dufferin Street, Suite 200, Toronto ON M6K 3H7, Canada
David Samuel 100 Wellington Street West, Suite 2300, TD West Tower, Toronto ON M5K 1A1, Canada
Anthony Gibbons 12 Crown Park Road, Toronto ON M4E 1J9, Canada
David MacDonald 173 Dufferin Street, Suite 200, Toronto ON M6K 3H7, Canada
Félix-Etienne Lebel 100 Wellington Street West, Suite 2300, TD West Tower, Toronto ON M5K 1A1, Canada
Lawrence Pentland 65 Baby Point Crescent, Toronto ON M6S 2B7, Canada

Entities with the same directors

Name Director Name Director Address
9655603 CANADA INC. Anthony Gibbons 100 Wellington Street West, TD West Tower Suite 2300, Toronto ON M5K 1A1, Canada
9655603 Canada Inc. Anthony Gibbons 100 Wellington Street West, TD West Tower, Suite 2300, Toronto ON M5K 1A1, Canada
SOFTCHOICE CORPORATION Anthony Gibbons 12 Crown Park Road, Toronto ON M4E 1J9, Canada
MACTITANS INC. David MacDonald 223 Woolwich St, waterloo ON N2K 0C8, Canada
SOFTCHOICE CORPORATION DAVID MACDONALD 28 DELHI CRES., UNIONVILLE ON L3R 4J6, Canada
Three Old Puckers Sport Enterprise Inc. David MacDonald 2 Montebello Drive, Dartmouth NS B2X 3A1, Canada
FAITH & THE COMMON GOOD DAVID MACDONALD 140 WINEVA AVE, TORONTO ON M4E 2T4, Canada
rabble.ca DAVID MACDONALD 500-251 BANKT ST., OTTAWA ON K2P 1X3, Canada
IN THE CHAT COMMUNICATIONS INC. David MacDonald 10 Eckardt Avenue, Markham ON L3R 1P2, Canada
EVERGREEN RACCOONS PRODUCTIONS INC. DAVID MACDONALD 8000 WEST PARK DRIVE, MCLEAN, VIRGINIA 22102, United States

Competitor

Search similar business entities

City Toronto
Post Code M5K 1A1

Similar businesses

Corporation Name Office Address Incorporation
Softchoice Holdings II Inc. 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1 2013-06-12
Softchoice Canada Inc. 173 Dufferin Street, Suite 200, Toronto, ON M6K 3H7 2018-10-26
Softchoice Corporation 173 Dufferin Street, Suite 200, Toronto, ON M6K 3H7
Softchoice Corporation 173 Dufferin Street, Suite 200, Toronto, ON M6K 3H7
Softchoice Corporation 173 Dufferin Street, Suite 200, Toronto, ON M6K 3H7
Softchoice Employeeco Inc. 173 Dufferin Street, Suite 200, Toronto, ON M6K 3H7 2013-11-21
Softchoice Corporation 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1989-11-15
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4

Improve Information

Please provide details on SOFTCHOICE HOLDINGS INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches