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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1999-10-19 | Dissolution | Section: 212 |
1990-04-24 | Incorporation / Constitution en société |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Societe De Fiducie Du Fort Garry | 350 Bay St., Toronto, MB M5H 2S6 | 1980-10-30 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5H2S6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |