SPIDER COMMUNICATIONS INC.

Address:
8255 Mountain Sights, Suite 305, Montreal, QC H4P 2B5

SPIDER COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 2186730. The registration start date is April 30, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2186730
Business Number 120859939
Corporation Name SPIDER COMMUNICATIONS INC.
Registered Office Address 8255 Mountain Sights
Suite 305
Montreal
QC H4P 2B5
Incorporation Date 1987-04-30
Dissolution Date 2001-04-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ZEV OREN 1120 BARDET, ST-LAURENT QC H4R 1S8, Canada
PETER SRULOVICZ 5611 EDGEMORE AVENUE, COTE ST-LUC QC H4W 1V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-04-29 1987-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-04-30 current 8255 Mountain Sights, Suite 305, Montreal, QC H4P 2B5
Name 1987-04-30 current SPIDER COMMUNICATIONS INC.
Status 2001-04-30 current Dissolved / Dissoute
Status 1987-04-30 2001-04-30 Active / Actif

Activities

Date Activity Details
2001-04-30 Dissolution Section: 210
1987-04-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-09-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1996-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8255 MOUNTAIN SIGHTS
City MONTREAL
Province QC
Postal Code H4P 2B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2889731 Canada Inc. 8255 Mountain Sights, Suite 10, Montreal, QC H4P 2B5 1993-01-25
Modes Mad-mag Inc. 8255 Mountain Sights, Suite 510, Montreal, QC H4P 2B5 1997-07-09
Orca Marine Ltd./ltee 8255 Mountain Sights, Montreal, QC 1980-05-02
Sani-chem Ltee 8255 Mountain Sights, Montreal, QC 1975-11-26
Mager Electrique Ltee 8255 Mountain Sights, Room 504, Montreal, QC H4P 2B5 1976-05-10
Les Systemes Micro M.a.e. Inc. 8255 Mountain Sights, Suite 175, Montreal, QC H4P 2B5 1981-01-21
117238 Canada Inc. 8255 Mountain Sights, Suite 105, Montreal, QC H4P 2B5 1982-09-15
Ludger Holscher Enterprises Inc. 8255 Mountain Sights, Suite 403, Montreal, QC H4P 2B5 1982-12-23
Visuels Kay Inc. 8255 Mountain Sights, Suite 340, Montreal, QC H4P 2B5 1985-10-31
Les Ordinateurs Adida Computers Inc. 8255 Mountain Sights, Suite 405, Montreal, QC H4P 2B3 1986-07-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Megaforce Technical Services Inc. 8255 Mountain-sights, Suite 407, Montreal, QC H4P 2B5 1990-03-13
Production Renaud Inc. 8255 Mountain Sight, Montreal, QC H4P 2B5 1982-08-13
Syntex Inc. 8255 Mountain Sights Ave, Montreal 308, QC H4P 2B5 1962-10-10
Danilamp Import Export Inc. 8255 Mountain Sights Avenue, Suite 507, St-laurent, QC H4P 2B5 1983-04-22
141048 Canada Inc. 8255 Mountain Sights Avenue, Suite 165, Montreal, QC H4P 2B5 1985-04-09
Marketing Seymour Greene Inc. 8255 Mountain Sights Avenue, Montreal, QC H4P 2B5 1986-02-06
153652 Canada Inc. 8255 Mountain Sights, Suite 200, Montreal, QC H4P 2B5 1986-12-31
Flotex Yadelly Inc. 8255 Mountain Sights, Suite 501, Montreal, QC H4P 2B5 1989-03-07
171096 Canada Inc. 8255 Mountain Sights, Suite 410, Montreal, QC H4P 2B5 1990-01-26
174903 Canada Inc. 8255 Mountain Sights Ave, Suite 407, Montreal, QC H4P 2B5 1990-08-22
Find all corporations in postal code H4P2B5

Corporation Directors

Name Address
ZEV OREN 1120 BARDET, ST-LAURENT QC H4R 1S8, Canada
PETER SRULOVICZ 5611 EDGEMORE AVENUE, COTE ST-LUC QC H4W 1V4, Canada

Entities with the same directors

Name Director Name Director Address
Dizazzle Design INC. PETER SRULOVICZ 5611 EDGEMORE, COTE SAINT LUC QC H4W 1V4, Canada
3120457 CANADA INC. PETER SRULOVICZ 5611 EDGEMORE AVE, COTE ST-LUC QC H4W 1V4, Canada
TJPS SOFTWARE INC./LOGICIELS TJPS INC. PETER SRULOVICZ 80 DUNBLAINE AVENUE, TORONTO ON M5M 2S1, Canada
3120449 CANADA INC. PETER SRULOVICZ 5611 EDGEMORE AVENUE, COTE ST-LUC QC H4W 1V4, Canada
3120465 CANADA INC. ZEV OREN 1120 BARDET, ST LAURENT QC H4R 1S8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P2B5

Similar businesses

Corporation Name Office Address Incorporation
Ressources Spider Inc. 50 Richmond Street East, Suite 101, Toronto, ON M5C 1N7 1992-07-20
Tricot Golden Spider (1987) Inc. 4275 Metropolitan East, Montreal, QC H1R 1Z4 1983-01-05
Spider Tie Canada Inc. 5-140 Advance Boulevard, Brampton, ON L6T 4Z8 2012-01-19
Road Spider Inc. 7252 Hermitage Rd, Mississauga, ON L4T 2S4 2015-09-02
Spider Corporation Inc. 39 Frybrook Crescent, Richmond Hill, ON L4B 4B9 2013-04-04
Spider Software Inc. 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3 2000-06-22
Spider Networks Incorporated 2151 Maple St., Vancouver, BC V6J 3T4 2004-04-13
Spider Eight Capital Inc. 215 Upper Edison Street, Saint-lambert, QC J4R 2V8 2017-07-18
Flat Spider Media Corporation Basement-20 Watford Ave., Toronto, ON M6C 1G5 2015-02-11
Spider Content Inc. 45 Balliol Street, Unit 1403, Toronto, ON M4S 1C3 2019-11-01

Improve Information

Please provide details on SPIDER COMMUNICATIONS 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