CRITICAL PATH SOFTWARE ASSOCIATION INC.

Address:
3475 St-urbain Street, Apt. 710, Montreal, QC H2X 2N4

CRITICAL PATH SOFTWARE ASSOCIATION INC. is a business entity registered at Corporations Canada, with entity identifier is 1591266. The registration start date is October 27, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1591266
Corporation Name CRITICAL PATH SOFTWARE ASSOCIATION INC.
ASSOCIATION DE LOGICIELS DE CHEMINEMENT CRITIQUE INC.
Registered Office Address 3475 St-urbain Street
Apt. 710
Montreal
QC H2X 2N4
Incorporation Date 1983-10-27
Dissolution Date 2015-04-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
GEORGE BECK 3597 JEANNE MANCE, SUITE 1, MONTREAL QC H2X 2K2, Canada
ROB HORWOOD 31 BROOKMOUNT DRIVE, TORONTO ON M4L 3M9, Canada
DAVID HORWOOD 3475 ST-URBAIN, SUITE 710, MONTREAL QC H2X 2N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-10-27 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-10-26 1983-10-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1984-10-27 current 3475 St-urbain Street, Apt. 710, Montreal, QC H2X 2N4
Name 1983-10-27 current CRITICAL PATH SOFTWARE ASSOCIATION INC.
Name 1983-10-27 current ASSOCIATION DE LOGICIELS DE CHEMINEMENT CRITIQUE INC.
Status 2015-04-12 current Dissolved / Dissoute
Status 2014-11-13 2015-04-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-13 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-10-27 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-12 Dissolution Section: 222
1983-10-27 Incorporation / Constitution en société

Office Location

Address 3475 ST-URBAIN STREET
City MONTREAL
Province QC
Postal Code H2X 2N4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Distributeurs Priamos Inc. 3475 St.urbain, #616, Montreal, QC H2X 2N4 1998-06-05
Cie Musicale Quebissimus Ltee 3475 Rue St-urbain, Suite 1212, Montreal, QC H2X 2N4 1986-05-08
137385 Canada Inc. 3475 St Urbain, Suite 518, Montreal, QC H2X 2N4 1984-11-22
D. Horwood & Assoc. Inc. 3475 St-urbain, Suite 916, Montreal, QC H2X 2N4 1981-07-02
122957 Canada Inc. 3475 St-urbain, Apt. 1117, Montreal, QC H2X 2N4 1983-04-15
168508 Canada Inc. 3475 St-urbain, Suite 610, Montreal, QC H2X 2N4 1989-07-05
Studio Prince Arthur Inc. 3510 Boul. St-laurent, Suite 204, Montreal, QC H2X 2N4 1984-03-26
Keyroutes, Products & Markets, Inc. 3475 St-urbain, Suite 915, Montreal, QC H2X 2N4 1987-01-23
Les Productions for LtÉe 3475 Rue St-urbain, App 1403, Montreal, QC H2X 2N4 1988-08-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Chen Hui Ying Investments Ltd. 1075 Rue De Bullion, Room 105, Montreal, QC H2X 0A1 1993-10-25
7327609 Canada Inc. 35751 Leo Pariseau, Montréal, QC H2X 0A4 2010-02-06
12309912 Canada Inc. 150 Sherbrooke E., Suite 509, Montreal, QC H2X 0A5 2020-09-01
Mixonset Inc. 303-150 Rue Sherbrooke Est, Montréal, QC H2X 0A5 2018-12-13
8687447 Canada Inc. 150 Rue Sherbrooke Est, Porte 408, Montreal, QC H2X 0A5 2013-11-07
9033432 Canada Inc. 150 Rue Sherbrooke Est, App. 422, Montréal, QC H2X 0A5 2015-03-24
9268367 Canada Inc. 150 Rue Sherbrooke Est, App. 422, Montréal, QC H2X 0A5 2015-08-20
Difarca Inc. 305 Boulevard René-lévesque Est, Montréal, QC H2X 0A6
Canadian Critical Care Trials Group Chum - Pavillon R, 900 Rue St-denis, Porte R04-486, Montreal, QC H2X 0A9 2016-11-21
Canadian Society for Virology (csv) Crchum, 900 Rue Saint Denis, Bureau R10.470, Montreal, QC H2X 0A9 2016-03-31
Find all corporations in postal code H2X

Corporation Directors

Name Address
GEORGE BECK 3597 JEANNE MANCE, SUITE 1, MONTREAL QC H2X 2K2, Canada
ROB HORWOOD 31 BROOKMOUNT DRIVE, TORONTO ON M4L 3M9, Canada
DAVID HORWOOD 3475 ST-URBAIN, SUITE 710, MONTREAL QC H2X 2N4, Canada

Entities with the same directors

Name Director Name Director Address
BRANDS FOR CANADA GEORGE BECK 4 Marchmount Crescent, Brampton ON L6S 2S9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X2N4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Critical Care Nurses 41 Airey Avenue, St.thomas, ON N5R 1C6 1983-02-16
Critical Hit Games Inc. 3551 Boulevard Saint-charles, #536, Kirkland, QC H9H 3C4 2020-04-13
Mundala Association, Path To Freedom 577 Somerset Street West, Ottawa, ON K1R 5K1 2019-06-19
Entertainment Software Association of Canada 130 Spadina Avenue, Suite 408, Toronto, ON M5V 2L4 2005-01-24
The Straight Path Islamic Association 700 Brock St, Windsor, ON N9C 2T4 2012-04-12
Critical Path It/sales Consulting Inc. 85 Lawton Blvd, Apt 806, Toronto, ON M4V 1Z7 2016-04-16
Critical Learning Path Inc. 1118 Blackmaple Drive, London, ON N5Y 5V3 2011-12-01
Avicenna Researchers and Innovators Association 30 Apple Orchard Path, Markham, ON L3T 3B6 2017-09-13
Critical Path Management Consulting Inc. 5823 Summerside Drive, Mississauga, ON L5M 6T8 2015-04-16
Juvenile Elites Volleyball Association of Greater Toronto 3102 River Roak Path, Okaville, ON L6H 0S9 2019-12-04

Improve Information

Please provide details on CRITICAL PATH SOFTWARE ASSOCIATION 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