LMSOFT INC.

Address:
4650 Lacombe, Montreal, QC H3W 1R3

LMSOFT INC. is a business entity registered at Corporations Canada, with entity identifier is 1768123. The registration start date is September 18, 1984. The current status is Active.

Corporation Overview

Corporation ID 1768123
Business Number 120394317
Corporation Name LMSOFT INC.
Registered Office Address 4650 Lacombe
Montreal
QC H3W 1R3
Incorporation Date 1984-09-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LUC MICHAUD 4650 Lacombe, MONTREAL QC H3W 1R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-09-17 1984-09-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-18 current 4650 Lacombe, Montreal, QC H3W 1R3
Address 2012-08-30 2014-12-18 5334 Garnier, Montreal, QC H2J 3T2
Address 1999-03-08 2012-08-30 5584 Woodbury, Montreal, QC H3T 1S7
Address 1984-09-18 1999-03-08 5253 Ave Du Parc, Bur 300, Montreal, QC H2V 4P2
Name 1994-08-18 current LMSOFT INC.
Name 1984-12-12 1984-12-12 LUC MICHAUD LOGICIELS EXPERT LTEE
Name 1984-09-18 1994-08-18 LUC MICHAUD ECONOMISTE CONSEIL/LOGICIELS-EXPERT LTEE
Status 2003-07-25 current Active / Actif
Status 2003-07-18 2003-07-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-02-18 2003-07-18 Active / Actif
Status 1999-01-01 1999-02-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1984-09-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4650 Lacombe
City MONTREAL
Province QC
Postal Code H3W 1R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2k75 Inc. 4650 Lacombe, MontrÉal, QC H3W 1R3 1994-02-15
Québecentournée Inc. 4650 Lacombe, Montreal, QC H3W 1R3 2018-12-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Webcreator Inc. 4650, Av. Lacombe, Montréal, QC H3W 1R3 2016-06-08
Opinion-impact Inc. 4696 Lacombe, Montreal, QC H3W 1R3 1984-10-31
2k75 Inc. 4650 Avenue Lacombe, Montréal, QC H3W 1R3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Aquamarine Professional Coatings Ltd. 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 1998-08-21
Decor Alliance Inc. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 1987-06-29
Imp-or Canada Inc. 4861 Ave De Courtrai, Suite 102, Montréal, QC H3W 0A2 2017-11-01
8943958 Canada Inc. 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 2014-07-04
12481294 Canada Inc. 904-5175 Avenue De Courtrai, Montréal, QC H3W 0A9 2020-11-09
9082301 Canada Incorporated 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 2014-11-09
Newry Maple It Services Inc. 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 2020-03-13
10253278 Canada Inc. 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 2017-05-26
Halal-maplestar Foods Inc. 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 2006-11-30
Find all corporations in postal code H3W

Corporation Directors

Name Address
LUC MICHAUD 4650 Lacombe, MONTREAL QC H3W 1R3, Canada

Entities with the same directors

Name Director Name Director Address
2K75 INC. LUC MICHAUD 4650 Lacombe, MONTREAL QC H3W 1R3, Canada
Coddict Inc. Luc Michaud 4650 Avenue Lacombe, Montreal QC H3W 1R3, Canada
WEBCREATOR INC. Luc Michaud 4650, av. Lacombe, Montréal QC H1L 3K3, Canada
Confederation of Aboriginal People of Canada Luc Michaud 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada
Chambre de Commerce de La Sarre LUC MICHAUD 685 ROUTE 111 OUEST, MACAMIC QC J0Z 2S0, Canada
Edmundston Board of Trade LUC MICHAUD 580 RUE VICTORIA, EDMUNDSTON NB E3V 3N1, Canada
COMMUNAUTÉ AUTOCHTONE CHIBOUGAMAU-CHAPAIS EEYOU ISTCHEE Luc Michaud 1232, Route 167 Sud, Chibougamau QC G8P 2K5, Canada
LE CASTOR ECARLATE INC. - LUC MICHAUD 3550 JEANNE MANCE, APT 2201, MONTREAL QC H2X 2P7, Canada
2K75 INC. Luc Michaud 4650 Avenue Lacombe, Montréal QC H3W 1R3, Canada
PAGATECH INC. LUC MICHAUD 40 BARNET BOULEVARD, RENFREW ON K7V 2M4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W 1R3

Improve Information

Please provide details on LMSOFT 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