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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2001-04-30 | Dissolution | Section: 210 |
1987-04-30 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
ZEV OREN | 1120 BARDET, ST-LAURENT QC H4R 1S8, Canada |
PETER SRULOVICZ | 5611 EDGEMORE AVENUE, COTE ST-LUC QC H4W 1V4, Canada |
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 |
City | MONTREAL |
Post Code | H4P2B5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |