ECONOCOM SOFTWARE CANADA LTD.

Address:
5650 Yonge Street, Suite 1500, North York, ON M2M 4G3

ECONOCOM SOFTWARE CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 2399601. The registration start date is November 14, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2399601
Business Number 874515067
Corporation Name ECONOCOM SOFTWARE CANADA LTD.
Registered Office Address 5650 Yonge Street
Suite 1500
North York
ON M2M 4G3
Incorporation Date 1988-11-14
Dissolution Date 1997-03-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CAROLE DAVIAU 2985 LACOMBE, MONTREAL QC H3T 1L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-11-13 1988-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-11-14 current 5650 Yonge Street, Suite 1500, North York, ON M2M 4G3
Name 1988-11-14 current ECONOCOM SOFTWARE CANADA LTD.
Status 1997-03-11 current Dissolved / Dissoute
Status 1991-03-01 1997-03-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-11-14 1991-03-01 Active / Actif

Activities

Date Activity Details
1997-03-11 Dissolution
1988-11-14 Incorporation / Constitution en société

Office Location

Address 5650 YONGE STREET
City NORTH YORK
Province ON
Postal Code M2M 4G3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Faircopy Services Inc. 5650 Yonge Street, North York, ON M2M 4G7 1991-01-04
Xerox Canada Capital Ltd. 5650 Yonge Street, Toronto, ON M2M 4G7 1998-11-17
La Compagnie H.j. Heinz Du Canada Ltee 5650 Yonge Street, 16th Floor, North York, ON M2M 4G3 1940-03-30
Societe De Porte Feuille Xerox Canada Inc. 5650 Yonge Street, North York, ON M2M 4G7
Ressources Jedal Inc. 5650 Yonge Street, North York, ON M2M 4G4 1985-09-16
Societe De Credit Xerox Canada Inc. 5650 Yonge Street, North York, ON M2M 4G7
Selcon Management Consultants Ltd. 5650 Yonge Street, Suite 1500, North York, ON M2M 4G3 1990-06-26
Faircopy Services Inc. 5650 Yonge Street, Toronto, ON M2M 4G7
Planification Financiere Nalaco Limitee 5650 Yonge Street, North York, ON M2M 4G4 1971-06-10
The Compucollege Store Inc. 5650 Yonge Street, Suite 1400, Toronto, ON M2M 4G3 1983-03-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sn Hygiene Services Inc. 5650 Yonge St, Box 6, North York, ON M2M 4G3 1996-12-19
Bell & Howell Ltd. 5650 Yonge St., Suite 1802, Toronto, ON M2M 4G3
Compucollege Inc. 5650 Yonge Street, Suite 1400, Toronto, ON M2M 4G3 1983-03-21
Alphamain Canada Ltd. 5650 Yonge Street, Suite 1503, Willowdale, ON M2M 4G3 1986-09-08
Alinta International Corp. 5650 Yonge, Suite 1500, Toronto, ON M2M 4G3 1989-01-23
Infinity/cdm Consumer Direct Marketing International Inc. 5650 Yonge St, Suite 1500, North York, ON M2M 4G3 1995-03-17
Compucollege International Business Schools Inc. 5650 Yonge Street, Suite 1400, Toronto, ON M2M 4G3 1987-04-27
160453 Canada Inc. 5650 Yonge Street, 16th Floor, North York, ON M2M 4G3 1988-02-01
160452 Canada Inc. 5650 Yonge Street, 16th Floor, North York, ON M2M 4G3 1988-02-01
La Compagnie H.j. Heinz Du Canada Ltee 5650 Yonge Street, 16th Floor, North York, ON M2M 4G3
Find all corporations in postal code M2M4G3

Corporation Directors

Name Address
CAROLE DAVIAU 2985 LACOMBE, MONTREAL QC H3T 1L5, Canada

Entities with the same directors

Name Director Name Director Address
158634 CANADA LIMITEE CAROLE DAVIAU 3928 LESSARD, ST-HUBERT QC J3Y 8B7, Canada
EDITIONS DE LA ROSE DES VENTS LTEE CAROLE DAVIAU 3928 LESSARD, ST-HUBERT QC J3Y 8B7, Canada
158526 CANADA LIMITEE CAROLE DAVIAU 3928 LESSARD, ST-HUBERT QC J3Y 8B7, Canada
158630 CANADA LIMITEE CAROLE DAVIAU 3928 LESSARD, ST-HUBERT QC J3Y 8B7, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2M4G3

Similar businesses

Corporation Name Office Address Incorporation
Econocom Canada Inc. 249 Saint-jacques, Bureau 302, Montréal, QC H2Y 1M6 2012-05-17
Econocom Canada Inc. 555 Dr Frederick Philips, Bur 420, St-laurent, QC H4M 2X4 1985-03-04
Econocom Economic Computer Distribution Canada Inc. 1200 Avenue Mcgill College, Suite 1750, Montreal, QC H3B 4G7 1986-12-30
Edp Software Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
Software Serieux & Technologie Inc. 33 Rosemont, Westmount, QC 1981-10-28
Qc Med Software Inc. 895 De La Gauchetiere West, Suite 400, Montreal, QC H3B 4G1
Magic Software Enterprises of Canada Inc. 600 De Maisonneuve Blvd. West, Suite 2000, Montreal, QC H3A 3J2
Software Henco Du Canada Inc. 40 King Street West, Toronto, ON M5H 3Y4 1985-09-04
Vela Software Canada Inc. 1200-20 Adelaide Street East, Toronto, ON M5C 2T6
Pitchperfect Software Inc. 1300 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7

Improve Information

Please provide details on ECONOCOM SOFTWARE CANADA LTD. 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