SOFT INFORMATIQUE INC.

Address:
1700 Boul. Taschereau, Lemoyne, QC J4P 3M9

SOFT INFORMATIQUE INC. is a business entity registered at Corporations Canada, with entity identifier is 1715631. The registration start date is June 12, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1715631
Business Number 105875348
Corporation Name SOFT INFORMATIQUE INC.
Registered Office Address 1700 Boul. Taschereau
Lemoyne
QC J4P 3M9
Incorporation Date 1984-06-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
GERALD BLUTEAU 2026 RUE DU CHEVREUIL, LONGUEUIL QC J4N 1N6, Canada
RENAUD LEFRANCOIS 1254 ROLAND-DESMEULES, QUEBEC QC G1X 4P6, Canada
BENOIT MORIN 140 RUE PERRAS, LA PRAIRIE QC J5R 5Y4, Canada
GILLES LEFRANCOIS 1597 RUE DU CERF, LONGUEUIL QC J4N 1N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-06-11 1984-06-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-06-28 current 1700 Boul. Taschereau, Lemoyne, QC J4P 3M9
Address 1987-07-20 2002-07-02 1700 Boul. Taschereau, Lemoyne, QC J4P 3M9
Name 2002-06-28 current SOFT INFORMATIQUE INC.
Name 1984-06-12 2002-06-28 133475 CANADA INC.
Status 2013-06-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-06-12 2008-02-01 Active / Actif

Activities

Date Activity Details
2007-10-15 Amendment / Modification
2002-06-28 Restated Articles of Incorporation / Status constitutifs mis à jours
2002-06-28 Amendment / Modification Name Changed.
RO Changed.
Directors Limits Changed.
1984-06-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1700 BOUL. TASCHEREAU
City LEMOYNE
Province QC
Postal Code J4P 3M9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Herses Mastro Inc. 1700 Boul. Taschereau, Suite 201, Lemoyne, QC J4P 3M9 1988-01-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
131218 Canada Inc. 1626 Boul. Taschereau, Lemoyne, QC J4P 3M9 1984-03-27
Securite Seco Inc. 1668 Boul. Taschereau, Lemoyne, QC J4P 3M9 1982-10-05
Comech Power Inc. 1700 Taschereau, Suite 209, Lemoyne, QC J4P 3M9 1982-09-24
Investissement O Et U. Inc. 1668 Taschereau, Lemoyne, QC J4P 3M9 1980-04-03
Salon De Quilles (ville Lemoyne) 300 Inc. 1626 Boulevard Taschereau, Ville Lemoyne, QC J4P 3M9 1979-12-07
Rodofil Installations Inc. 1668 Tachereau, Ville Lemoyne, QC J4P 3M9 1978-05-17
Rodofil Installations Inc. 1668 Boul. Taschareau, Lemoyne, QC J4P 3M9
Gestion Performance Gars Inc. 1668 Boul. Taschereau, Lemoyne, QC J4P 3M9 1984-01-19
Les Services Filterfresh Inc. 1750 Taschereau Boulevard, Lemoyne, QC J4P 3M9 1984-09-05
Imprimerie St-hilaire (1985) Inc. 1668 Taschereau, Lemoyne, QC J4P 3M9 1985-01-16
Find all corporations in postal code J4P3M9

Corporation Directors

Name Address
GERALD BLUTEAU 2026 RUE DU CHEVREUIL, LONGUEUIL QC J4N 1N6, Canada
RENAUD LEFRANCOIS 1254 ROLAND-DESMEULES, QUEBEC QC G1X 4P6, Canada
BENOIT MORIN 140 RUE PERRAS, LA PRAIRIE QC J5R 5Y4, Canada
GILLES LEFRANCOIS 1597 RUE DU CERF, LONGUEUIL QC J4N 1N4, Canada

Entities with the same directors

Name Director Name Director Address
12158221 Canada Inc. Benoit Morin 91, rue de la Fougère, Gatineau QC J8R 3R6, Canada
La Chambre de Commerce de la Rivière-Bleue BENOIT MORIN 1936 RUE PRINCIPALE, POHENEGAMOOK QC G0L 1J0, Canada
BARELEC INC. BENOIT MORIN 8630 REJEANE, LASALLE QC H8N 1Z1, Canada
RD6 SOFTWARE INC. BENOIT MORIN 1800 LEGARDEUR, ST-HUBERT QC J3Y 8L2, Canada
SOFT INFORMATIQUE INC. BENOIT MORIN 140 RUE PERRAS, LA PRAIRIE QC J5R 5Y4, Canada
HI-SICRO PRODUCTS INC. BENOIT MORIN 2 LOUIS CR., AYLMER QC J9H 1K5, Canada
8707537 Canada Inc. Benoit Morin 91 Rue de la Fougère, Gatineau QC J8R 3R6, Canada
EXPEDITEX LTD. GILLES LEFRANCOIS 3355 LAMBERT-CLOSSE, STE-FOY QC G1W 2S5, Canada
91099 CANADA LTEE GILLES LEFRANCOIS 3355 LAMBERT-CLOSSE, SAINTE-FOY QC G1W 2S5, Canada
122569 CANADA INC. GILLES LEFRANCOIS 3355 LAMBERT-CLOSSE, SAINTE-FOY QC G1W 2S5, Canada

Competitor

Search similar business entities

City LEMOYNE
Post Code J4P3M9

Similar businesses

Corporation Name Office Address Incorporation
L.soft Conseils Inc. 12053 Fernand Gauthier, Montreal, QC H1E 7P3 1998-04-24
Logiciels Soft-1 Inc. 5620 Alpine Avenue, Montreal, QC H4V 2X5 1994-02-21
G-soft SystÈmes LtÉe 288 Main Road, Hudson, QC J0P 1H0 1994-04-21
Soft Db Active Control Systems Inc. 1040 Avenue Belvedere, Bureau 215, Quebec, QC G1S 3G3
Systèmes De Contôle Actif Soft Db Inc. 1040 Avenue Belvedere, Suite 215, Quebec, QC G1S 3G3 1995-09-28
Soft O2 Inc. 411 Chemin De L'erabliere, St-gerard-des-laurentides, QC G9R 1V7 2004-01-25
Soft-measure Corporation 217 William Paul, Ile Des Soeurs, QC H3E 1R6 1995-04-06
Technologie Soft-r³ Canada Inc. 4075, Boulevard Industriel, Laval, QC H7L 6E3 2014-03-06
Les Systemes Soft Call Inc. 300 Stinson, Suite 200, St-laurent, QC H4N 2E7 1988-11-25
Soft Kiss Fashions Inc. 740 Renaud Avenue, Dorval, QC H9P 1H5 1999-03-31

Improve Information

Please provide details on SOFT INFORMATIQUE 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