LOGICIELS MARYTECH INC.

Address:
6725 Boul. St-laurent, Suite 300, Montreal, QC H2S 3C8

LOGICIELS MARYTECH INC. is a business entity registered at Corporations Canada, with entity identifier is 1845357. The registration start date is February 7, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1845357
Business Number 880854153
Corporation Name LOGICIELS MARYTECH INC.
MARYTECH SOFTWARES INC.
Registered Office Address 6725 Boul. St-laurent
Suite 300
Montreal
QC H2S 3C8
Incorporation Date 1985-02-07
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
LOUIS PAGE 24 DAVAUGOUR, LAVAL QC H7G 1S5, Canada
BERNARD PAGE 24 DAVAUGOUR, LAVAL QC H7G 1S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-02-06 1985-02-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-02-07 current 6725 Boul. St-laurent, Suite 300, Montreal, QC H2S 3C8
Name 1985-02-07 current LOGICIELS MARYTECH INC.
Name 1985-02-07 current MARYTECH SOFTWARES INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-06-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-08-03 1996-06-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1985-02-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-08-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6725 BOUL. ST-LAURENT
City MONTREAL
Province QC
Postal Code H2S 3C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
John Coley International Enterprises Inc. 6730 St-laurent Boulevard, Montreal, QC H2S 3C8 1995-06-15
2696916 Canada Inc. 6825 Boul St-laurent, Montreal, QC H2S 3C8 1991-03-08
149048 Canada Inc. 6823 St-laurent, Montreal, QC H2S 3C8 1986-03-20
Aquarium Atlas Canada Ltee 6725 Boul St-laurent, Montreal, QC H2S 3C8 1982-02-08
130861 Canada Inc. 7893 Rue St-laurent, Montreal, QC H2S 3C8 1981-03-09
Industries Raynat Inc. 6745 St-laurent, Montreal, QC H2S 3C8 1979-12-05
136973 Canada Inc. 7893 St-laurent, Montreal, QC H2S 3C8 1984-11-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7831803 Canada Inc. 4 - 5660 Ave De Chateaubriand, Montreal, QC H2S 0A5 2011-04-11
11244892 Canada Inc. 308-790, Boulevard Rosemont, Montréal, QC H2S 0A7 2019-02-11
9609237 Canada Inc. 790 Rosemont App. 605, Montréal, QC H2S 0A7 2016-01-29
Sigtrap Consulting Inc. 302-790 Boul. Rosemont, Montreal, QC H2S 0A7 1999-09-10
Bouffard Laflamme Inc. 5661 Avenue De Chateaubriand, App. 608, Montréal, QC H2S 0B6 2020-07-29
El Dorado Ventures Inc. 727 - 5661 Ave Chateaubriand, Montreal, QC H2S 0B6 2012-08-30
8284997 Canada Inc. 636-5661, De Chateaubriand, Molson, Québec, QC H2S 0B6 2012-08-29
Novothermic Technologies Inc. 5661 Chateaubriand, 435, Montréal, QC H2S 0B6 2011-12-12
6569544 Canada Inc. Ph4-5661, De ChÂteaubriand, MontrÉal, QC H2S 0B6 2006-05-16
4432002 Canada Inc. 521 Rue De Bellechasse Apt1, Montreal, QC H2S 0C8 2007-09-05
Find all corporations in postal code H2S

Corporation Directors

Name Address
LOUIS PAGE 24 DAVAUGOUR, LAVAL QC H7G 1S5, Canada
BERNARD PAGE 24 DAVAUGOUR, LAVAL QC H7G 1S5, Canada

Entities with the same directors

Name Director Name Director Address
MYCROSYSTEMES BLP INC. BERNARD PAGE 24 DAVAUGOUR, LAVAL QC H7G 1S5, Canada
KORES CANADA LTD. BERNARD PAGE 10222 ST-FIRMIN, MONTREAL QC H2B 2G7, Canada
LES ENTREPRISES JABERT INC. BERNARD PAGE 255 CH. NOTRE DAME, APP. 305, STE-ADELE QC J0R 1L0, Canada
142232 CANADA INC. BERNARD PAGE 10222 ST-FIRMIN, MONTREAL QC H2B 2G7, Canada
MYCROSYSTEMES BLP INC. LOUIS PAGE 24 DAVAUGOUR, LAVAL QC H7G 1S5, Canada
PAGE1 TREE & LANDSCAPING SERVICES INC. LOUIS PAGE 1120 ROBERT JOHNSTON RD, BOX 263, PORT CARLING ON P0B 1J0, Canada
3182720 CANADA INC. LOUIS PAGE 301 RUE COLOMBINE, ST-BRUNO QC J3V 5T7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2S3C8

Similar businesses

Corporation Name Office Address Incorporation
Aéroplanes Et Logiciels Gb Inc. 227 Dupras, Lasalle, QC H8R 3S4 2012-01-06
Logiciels Comptables Xl Inc. 2404 Limoges, Mascouches, QC J7K 0B9 2014-10-02
Act of God Softwares Inc. 460 Rue Saint-jean, Bureau 301, Montreal, QC H2Y 2S1 1995-07-27
Les Logiciels Progypaye Inc. 297, Rue Brassard, Saint-joseph-du-lac, QC J0N 1M0 2016-06-13
Logiciels Veredit Softwares Inc. 4 Place Du Commerce, Suite 500, Ile Des Soeurs, QC H3E 1J4 1986-10-15
Les Logiciels Mutatio Softwares Inc. 1-250 Rue Anne-hébert, Saint-basile-le-grand, QC J3N 0B4 2019-08-30
Les Logiciels Nicomede Inc. 210 Boul. De Montarville, Bureau 3005, Montréal, QC J4B 6T3 2007-11-07
Tradulog Softwares Inc. 2080 Principale, Ste-julie, QC J3E 1Y1 1983-12-15
Logiciels Openfares Inc. 145, Des Violettes, Saint-mathieu-de-beloeil, QC J3G 0H1 2001-10-15
Pearstem Softwares Inc. 5542 Saint-donat Street, Anjou, QC H1K 3P4 1990-09-06

Improve Information

Please provide details on LOGICIELS MARYTECH 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