STRICTEMENT LOGICIEL LTEE

Address:
4900 Cote St-luc Road, Suite 202, Montreal, QC H3W 2H3

STRICTEMENT LOGICIEL LTEE is a business entity registered at Corporations Canada, with entity identifier is 1602721. The registration start date is November 23, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1602721
Business Number 872225859
Corporation Name STRICTEMENT LOGICIEL LTEE
STRICTLY SOFTWARE LTD.
Registered Office Address 4900 Cote St-luc Road
Suite 202
Montreal
QC H3W 2H3
Incorporation Date 1983-11-23
Dissolution Date 1991-08-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LOIS J. BARON 4900 COTE ST-LUC ROAD SUITE 202, MONTREAL QC H3W 2H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-11-22 1983-11-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-11-23 current 4900 Cote St-luc Road, Suite 202, Montreal, QC H3W 2H3
Name 1983-11-23 current STRICTEMENT LOGICIEL LTEE
Name 1983-11-23 current STRICTLY SOFTWARE LTD.
Status 1991-08-13 current Dissolved / Dissoute
Status 1983-11-23 1991-08-13 Active / Actif

Activities

Date Activity Details
1991-08-13 Dissolution
1983-11-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-01-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-01-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4900 COTE ST-LUC ROAD
City MONTREAL
Province QC
Postal Code H3W 2H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Robert K. Whyte Broadcasting Corp. 4900 Cote St-luc Road, Montreal, QC 1977-09-09
Les Ventes De Bijouterie Sabbath Ltee 4900 Cote St-luc Road, Apt 607, Montreal, QC 1975-04-07
Amusements D'enfants Bocal Inc. 4900 Cote St-luc Road, Apt 502, Montreal, QC H3W 2H3 1980-09-24
142457 Canada Inc. 4900 Cote St-luc Road, Suite 709, Montreal, QC H3W 2H3 1985-05-13
115147 Canada Inc. 4900 Cote St-luc Road, Apt. 911, Montreal, QC H3W 2H3 1980-06-19
Gestion Adelthia Inc. 4900 Cote St-luc Road, Suite 805, Montreal, QC H3W 1H3 1984-07-03
159231 Canada Inc. 4900 Cote St-luc Road, Suite 1010, Montreal, QC H3W 2H3 1987-12-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
171200 Canada Inc. 4900 Cote St-luc Rd, Suite 405, Cote St-luc, QC H3W 2H3 1989-12-08
146992 Canada Inc. 4900 Cote St Luc Road, Apt 1007, Montreal, QC H3W 2H3 1985-09-24
139729 Canada Inc. 4900 Cote St. Luc Rd., Suite 701, Montreal, QC H3W 2H3 1985-02-26
129812 Canada Inc. 4900 Cote Saint Luc Road, Suite 209, Montreal, QC H3W 2H3 1984-01-23
Services D'administration J.r. Lazare Ltee 4900 Cote St.luc Rd, Suite 1002, Montreal, QC H3W 2H3 1975-03-17
Les Placements Milby Inc. 4900 Cote St-luc, Apt 505, Montreal, QC H3W 2H3 1972-05-18
Icnusa's Arbus Holding Inc. 4900 Cote St-luc, App. 212, Montreal, QC H3W 2H3 1980-11-17
Lat-im-ex Consulting Ltd. 4900 Cote St-luc, Suite 309, Montreal, QC H3W 2H3 1986-10-03
173469 Canada Inc. 4900 Cote St-luc, Bur 210, Montreal, QC H3W 2H3 1990-05-17
Corporation Financiere O.f.i. 4900 Cote St-luc, Suite 211, Montreal, QC H3W 2H3 1995-07-06
Find all corporations in postal code H3W2H3

Corporation Directors

Name Address
LOIS J. BARON 4900 COTE ST-LUC ROAD SUITE 202, MONTREAL QC H3W 2H3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W2H3

Similar businesses

Corporation Name Office Address Incorporation
Continental Strictement Kosher Produits De Viande, De Volailles & Charcuterie Ltee 489 Querbes Avenue, Montreal, QC H2V 3W4 1979-07-13
Logiciel Isquared Ltee 190 Brien, Varennes, QC J3X 1C1 1988-08-09
Logiciel Compupak Ltee 3880 De Courtrai Avenue, Suite 202, Montreal, QC H3S 1C1 1983-10-05
Logiciel Easirun Ltee 1250 Rene-levesque Boul. West, Suite 2500, Montreal, QC H3B 4Y1 1986-08-29
La Distribution Des Systemes De Logiciel D.a. Ltee 2235 Sheppard Avenue East, Suite 1401, Willowdale, ON M2J 5B5
Capsco Logiciel Du Canada Ltee 160 Eglinton Avenue East, Suite 500, Toronto, ON M4P 3B5 1980-03-03
Buildit Logiciel & Solutions LtÉe 4999 Ste-catherine West, Suite 308, Montreal, QC H3Z 1T3 2000-04-10
Sciences De Logiciel Dansk Ltee 1440 Bradshaw Cres., Ottawa, ON K1B 5G2 1982-08-27
Maz Software Inc. 204, Rue De L'hopital, Suite 202, Montreal, QC H2Y 1V8 2008-04-07
Hbe Logiciel Inc. 460 St.catherine, Suite 210, Montreal, QC H3B 1A7 2000-03-17

Improve Information

Please provide details on STRICTEMENT LOGICIEL LTEE 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