LES SERVICES DE SOFTWARE DES ARTS LINGUISTIQUES CAMBRIDGE (CLASS)

Address:
4128 Hampton Ave, Montreal, QC H4A 2K9

LES SERVICES DE SOFTWARE DES ARTS LINGUISTIQUES CAMBRIDGE (CLASS) is a business entity registered at Corporations Canada, with entity identifier is 1970291. The registration start date is August 30, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1970291
Business Number 120383310
Corporation Name LES SERVICES DE SOFTWARE DES ARTS LINGUISTIQUES CAMBRIDGE (CLASS)
CAMBRIDGE LANGUAGE ARTS SOFTWARE SERVICE (CLASS) INC.
Registered Office Address 4128 Hampton Ave
Montreal
QC H4A 2K9
Incorporation Date 1985-08-30
Dissolution Date 1997-08-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
RICHARD MONAGHAN 4128 HAMPTON AVENUE, MONTREAL QC H4A 2K9, Canada
GRAEME WELCH 221 CLARKE AVENUE, APT. 20, MONTREAL QC H3Z 2E3, Canada
LISE-ANNE MONAGHAN 4128 HAMPTON AVENUE, MONTREAL QC H4A 2K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-08-29 1985-08-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-08-30 current 4128 Hampton Ave, Montreal, QC H4A 2K9
Name 1986-04-24 current LES SERVICES DE SOFTWARE DES ARTS LINGUISTIQUES CAMBRIDGE (CLASS)
Name 1986-04-24 current CAMBRIDGE LANGUAGE ARTS SOFTWARE SERVICE (CLASS) INC.
Name 1985-08-30 1986-04-24 LES SERVICES DE SOFTWARE DES ARTS LINGUISTIQUE CAMBRIDGE (CLASS) INC.
Name 1985-08-30 1986-04-24 CAMBRIDGE LANGUAGE ARTS SOFTWARE SERVICE (CLASS) INC.
Status 1997-08-29 current Dissolved / Dissoute
Status 1992-12-01 1997-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-08-30 1992-12-01 Active / Actif

Activities

Date Activity Details
1997-08-29 Dissolution
1985-08-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4128 HAMPTON AVE
City MONTREAL
Province QC
Postal Code H4A 2K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
161907 Canada Inc. 4018 Hampton Avenue, Montreal, QC H4A 2K9 1988-07-19
Vitalaire Montreal Inc. 4206 Hampton Avenue, Montreal, QC H4A 2K9 1987-09-16
Les Entreprises De Cablage Jode Inc. 4038 Rue Hampton, Montreal, QC H4A 2K9 1986-06-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
RICHARD MONAGHAN 4128 HAMPTON AVENUE, MONTREAL QC H4A 2K9, Canada
GRAEME WELCH 221 CLARKE AVENUE, APT. 20, MONTREAL QC H3Z 2E3, Canada
LISE-ANNE MONAGHAN 4128 HAMPTON AVENUE, MONTREAL QC H4A 2K9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A2K9

Similar businesses

Corporation Name Office Address Incorporation
Placements Les Arts Martiaux Cambridge Inc. 275 Merrill Street, North Hatley, QC J0B 2C0 1980-05-27
Services De Location De Chauffeur Class Act Inc. 1250, René-lévesque Blvd. West, Suite 1400, Montreal, QC H3B 5E9 2002-02-20
Les Lignes Aeriennes Top Class Inc. 2981 Simpson Rd, Suite 238, Richmond, BC V6X 2R2 1992-09-24
Md Physician Services Software Inc. 320 Pinebush Road, Unit 2, Cambridge, ON N3C 2V3
Precision Mixed Martial Arts Inc. 23 Adler Dr, Cambridge, ON N3C 4J9 2018-04-03
Les Disques World Class Inc. 7928 Kingsley, Suite 408, Cote St. Luc, QC H4W 3L5 1995-09-22
Carrier Class Systems Inc. 4501 Bishop Street, St. Hubert, QC J3Y 9E1 1999-10-25
Air Class International Airlines, Ltd. 1000 De La GauchetiÈre #24, Montreal, QC H3B 4W5 2003-10-30
Sum Class A Acquisition Inc. 18 King Street East, Suite 300, Toronto, ON M5C 1C4
Id8 Software Incorporated 355 Hillcrest Rd., Cambridge, ON N3H 1B4 2003-08-12

Improve Information

Please provide details on LES SERVICES DE SOFTWARE DES ARTS LINGUISTIQUES CAMBRIDGE (CLASS) 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