U.N.D.E.R.W.A.T.E.R. SOFTWARE SYSTEMS CORPORATION

Address:
2707 Toronto Dominion Tower, Edmonton, BC T5J 2Z1

U.N.D.E.R.W.A.T.E.R. SOFTWARE SYSTEMS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2082071. The registration start date is August 5, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2082071
Corporation Name U.N.D.E.R.W.A.T.E.R. SOFTWARE SYSTEMS CORPORATION
Registered Office Address 2707 Toronto Dominion Tower
Edmonton
BC T5J 2Z1
Incorporation Date 1986-08-05
Dissolution Date 1993-02-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
LAWRENCE PRINGLE 49 KIMBARK BOULEVARD, TORONTO ON M5H 3W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-08-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-08-04 1986-08-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-10-08 current 2707 Toronto Dominion Tower, Edmonton, BC T5J 2Z1
Name 1987-10-08 current U.N.D.E.R.W.A.T.E.R. SOFTWARE SYSTEMS CORPORATION
Name 1986-08-05 1987-10-08 151413 CANADA LIMITED
Status 1993-02-15 current Dissolved / Dissoute
Status 1988-11-05 1993-02-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-08-05 1988-11-05 Active / Actif

Activities

Date Activity Details
1993-02-15 Dissolution
1986-08-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2707 TORONTO DOMINION TOWER
City EDMONTON
Province BC
Postal Code T5J 2Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Skadi Capital Corporation 2707 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 1987-02-27
App Applied Polymer Products Inc. 2707 Toronto Dominion Tower, Edmonton, AB T5J 2Z1
156616 Canada Ltd. 2707 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 1987-06-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
2982285 Canada, Inc. 1701 Toronto Dominion Tw, Edmonton, AB T5J 2Z1 1993-12-10
2851717 Canada Inc. 2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1 1992-10-07
Pro-health Kitchenware Inc. 1405 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 1991-04-25
175376 Canada Inc. 1405 T.d. Tower, Edmonton Ctr., Edmonton, AB T5J 2Z1 1990-10-26
Vid-mark Communications Inc. 2701 Toronto Domionion Tower, Edmonton, AB T5J 2Z1 1988-09-16
Telpark Canada Inc. 1501 Toronto-domion Tower, Edmonton, AB T5J 2Z1 1988-03-22
Impromar Inc. 1501 Toronto Dominion Centre, Edmonton, AB T5J 2Z1 1982-10-06
Bene-fund Administrative Services Ltd. Edmonton Centre N.w., Suite 2401, Edmonton, AB T5J 2Z1 1981-12-18
80794 Canada Ltd. 2401 Toronto Dominion Tower, Edmonton Centre, Edmonton, AB T5J 2Z1 1977-01-04
Acier Strucper Canada Ltee 2401 Edmonton Centre N.w., Edmonton, AB T5J 2Z1 1975-09-22
Find all corporations in postal code T5J2Z1

Corporation Directors

Name Address
LAWRENCE PRINGLE 49 KIMBARK BOULEVARD, TORONTO ON M5H 3W2, Canada

Entities with the same directors

Name Director Name Director Address
NESBITT THOMSON BONGARD INC. LAWRENCE PRINGLE 49 KIMBARK BOULEVARD, TORONTO ON M5N 2X8, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J2Z1

Similar businesses

Corporation Name Office Address Incorporation
Gcsmsoft Software Systems Corporation 404 2252 Kingsway, Vancouver, BC V5N 5X6 2002-01-22
Slant Software Corporation Inc. 4378 Christophe Colomb St, Montreal, QC H2J 3G5 1999-05-01
Grasp Software Corporation 121 Country Club Dr, Bath, ON K0H 1G0
Scl Systems Corporation Limited Place Victoria, Suite 2118 P.o.box 255, Montreal, QC H4Z 1E8 1969-07-10
Lemr Software Systems Ltd. 518-289 E 6th Ave, Vancouver, BC V5T 0E9 2016-03-10
Mj-qne Software Systems Inc. 819 Bur Oak Avenue, Markham, ON L6E 1C6 2014-09-10
Qne Software Systems Inc. 819 Bur Oak Avenue, Markham, ON L6E 1C6 2014-09-12
Global Vision Software Systems Inc. 106 Cyr, Dieppe, NB E1A 8A1 2007-06-19
Jura Software Systems Ltd. 11 Norice St., Ottawa, ON K2G 2X2 2009-12-01
Lx2 Software Systems Ltd. 21 Pacer Place, Ottawa, ON K2M 1B1 2017-05-01

Improve Information

Please provide details on U.N.D.E.R.W.A.T.E.R. SOFTWARE SYSTEMS CORPORATION 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