SMART ALEC SOFTWARE SOLUTIONS INC.

Address:
350 Bay Street, Suite 301, Toronto, ON M5H 2S6

SMART ALEC SOFTWARE SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 2599244. The registration start date is April 24, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2599244
Business Number 885431262
Corporation Name SMART ALEC SOFTWARE SOLUTIONS INC.
Registered Office Address 350 Bay Street
Suite 301
Toronto
ON M5H 2S6
Incorporation Date 1990-04-24
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES Y. MCCOURD 148 BRENTWOOD ROAD, NORTH, TORONTO ON M8X 2C9, Canada
VINCENT APRIL 22 CARR COURT, MARKHAM ON L3P 7V8, Canada
DENNIS GAIL 1476 TANNER COURT, OAKVILLE ON L6M 2Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-04-23 1990-04-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-04-24 current 350 Bay Street, Suite 301, Toronto, ON M5H 2S6
Name 1990-04-24 current SMART ALEC SOFTWARE SOLUTIONS INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-08-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-04-24 1992-08-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1990-04-24 Incorporation / Constitution en société

Office Location

Address 350 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3256324 Canada Inc. 350 Bay Street, Suite 1000, Toronto, ON M5H 2S6 1996-05-01
Raytak Automotive Systems Inc. 350 Bay Street, Suite 1300, Toronto, ON M5H 2S6
Neworks Technology Corporation 350 Bay Street, 6th Floor, Toronto, ON M5H 2S6 1998-10-26
Strathmar-fidelity Inc. 350 Bay Street, Suite 901, Toronto, ON M5H 3N9 1979-12-14
Les Investissements Helix Limitee 350 Bay Street, 13th Floor, Toronto, ON M5H 2S6 1968-11-18
J.r. Royce Jewellers Inc. 350 Bay Street, 9th Floor, Toronto, ON M5H 2S6 1990-05-29
Help Plus Services Inc. 350 Bay Street, 9th Floor, Toronto, ON M5H 2S6 1990-08-28
Skorimpex Rind Canada Inc. 350 Bay Street, 9th Floor, Toronto, ON M5H 2S6 1995-05-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Societe De Fiducie Du Fort Garry 350 Bay St., Toronto, MB M5H 2S6 1980-10-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Perform Supplements Ltd. 5307-180 University Avenue, Toronto, ON M5H 0A2 2020-08-21
Rezy Design Inc. 180 University Avenue, Suite 2205, Toronto, ON M5H 0A2 2020-03-06
11626892 Canada Limited 180 University Avenue, Unit 3507, Toronto, ON M5H 0A2 2019-09-15
Hotel Place Dupuis Corp. 3107-180 University Avenue, Toronto, ON M5H 0A2 2019-05-14
Oasis Sb Inc. 180 University Avenue, Suite 3007, Toronto, ON M5H 0A2 2019-03-04
Pureclinicsone Inc. 180 University Avenue, Unit 4502, Toronto, ON M5H 0A2 2018-07-29
Light Circle Education Corp. 5008-180 University Ave, Toronto, ON M5H 0A2 2017-09-05
Solset Inc. 180 University Ave., Toronto, ON M5H 0A2 2017-03-02
9864148 Canada Inc. 4107-180 University Ave, Toronto, ON M5H 0A2 2016-08-10
Nakishared Parking Corporation 180, University Ave, Suite 3602, Toronto, ON M5H 0A2 2016-04-04
Find all corporations in postal code M5H

Corporation Directors

Name Address
JAMES Y. MCCOURD 148 BRENTWOOD ROAD, NORTH, TORONTO ON M8X 2C9, Canada
VINCENT APRIL 22 CARR COURT, MARKHAM ON L3P 7V8, Canada
DENNIS GAIL 1476 TANNER COURT, OAKVILLE ON L6M 2Z3, Canada

Entities with the same directors

Name Director Name Director Address
9159614 CANADA INC. Vincent April 4626 Caroline-Valin, Québec QC G1Y 3R1, Canada
NOKO CONSTRUCTION INC. Vincent April 1174 Fenouillet, Québec QC G1Y 2Y5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2S6

Similar businesses

Corporation Name Office Address Incorporation
Les Modes Smart Alec Limitee 1625 Chabanel St. West, Montreal, QC H4N 2S7 1969-10-17
Les Modes Smart Alec (canada) Inc. 3285 Cavendish Blvd., Suite 475, Montreal, QC H4B 2L9 1982-06-16
Smart Software Solutions Inc. 50 Aurora Court, Apt. # 908, Scarborough, ON M1W 2M6 2011-04-27
Investissements Alec Diamond Inc. 1360 St. Jacques Street, Apartment #306, Montreal, QC H3C 4M4 1984-08-23
Smart Giv Solutions Inc. 602 Blvrd. Curé-boivin, Boisbriand, QC J7G 2A7 2011-01-25
Solutions Environnement Smart S.e.s.i. (1992) Inc. 70 Chartwell Rd, Oakville, ON L6J 3Z3 1989-11-23
Smart Parking Solutions Inc. 5702 Rue Alexandre, Brossard, QC J4Z 1N9 2017-11-22
Thebrain.ca Smart Software Inc. 2064 Gull Av, Comox, BC V9M 1L5 2012-02-03
Smart & Genius Software Inc. 8933 Snoddon Rd, Pefferlaw, ON L0E 1N0 2019-05-01
Cybersam Software Solutions Inc. 158 Parkview Ave., Toronto, ON M2N 3Y7 2004-02-16

Improve Information

Please provide details on SMART ALEC SOFTWARE SOLUTIONS 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