IN-TOUCH SOFTWARE CORPORATION

Address:
153 Claxton Drive, Oakville, ON L6J 4N8

IN-TOUCH SOFTWARE CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3232751. The registration start date is February 28, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3232751
Business Number 897425039
Corporation Name IN-TOUCH SOFTWARE CORPORATION
Registered Office Address 153 Claxton Drive
Oakville
ON L6J 4N8
Incorporation Date 1996-02-28
Dissolution Date 2009-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL MINIATO 5283 SARATOGA DRIVE, DELTA BC V4M 2E8, Canada
WILLIAM W. BEAIRSTO 153 CLAXTON DRIVE, OAKVILLE ON L6J 4N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-02-27 1996-02-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-02-28 current 153 Claxton Drive, Oakville, ON L6J 4N8
Name 1996-02-28 current IN-TOUCH SOFTWARE CORPORATION
Status 2009-06-18 current Dissolved / Dissoute
Status 2008-10-03 2009-06-18 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2008-08-13 2008-10-03 Active / Actif
Status 2008-07-10 2008-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-11-30 2008-07-10 Active / Actif
Status 1996-02-28 1999-11-30 Active / Actif

Activities

Date Activity Details
2009-06-18 Dissolution Section: 211
2008-10-03 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1999-11-30 Amendment / Modification
1996-02-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 153 CLAXTON DRIVE
City OAKVILLE
Province ON
Postal Code L6J 4N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Iocam Holdings Inc. 195 Claxton Drive, Oakville, ON L6J 4N8 1979-05-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Symack Capital Management (canada) Corporation 115 George St., Suite 140, Oakville, ON L6J 0A2 2020-06-01
Value Bullion Inc. 1515-115 George Street, Oakville, ON L6J 0A2 2020-05-18
Salesmonster Inc. 616-115 George St, Oakville, ON L6J 0A2 2020-04-29
11828738 Canada Ltd. 409 - 115 George Street, Oakville, ON L6J 0A2 2020-01-07
Redcup Inc. 115 George Street, Suite 624, Oakville, ON L6J 0A2 2016-07-20
Luhvee Books Inc. 115 George Street Suite 515, Oakville, ON L6J 0A2 2016-02-18
Drafting Star Incorporated 115 George Street, Unit 139, Oakville, ON L6J 0A2 2016-01-19
Tettro Inc. 108-115 George St, Oakville, ON L6J 0A2 2015-11-09
Canadian Croatian Choral Society 115 George Street, Suite 631, Oakville, ON L6J 0A2 2015-03-06
8904502 Canada Inc. Pmb117-115 George Street Pmb117, Oakville, ON L6J 0A2 2014-05-30
Find all corporations in postal code L6J

Corporation Directors

Name Address
PAUL MINIATO 5283 SARATOGA DRIVE, DELTA BC V4M 2E8, Canada
WILLIAM W. BEAIRSTO 153 CLAXTON DRIVE, OAKVILLE ON L6J 4N8, Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6J4N8

Similar businesses

Corporation Name Office Address Incorporation
Software.ca Info Touch Corporation 131 Hazelton Avenue, Suite 101, Toronto, ON M5R 2E4 1996-06-27
Glace Touch Software Inc. 1146 Montreal Road #301, Cornwall, ON K6H 1E2 2012-05-28
Midas Touch Software Consulting Ltd. 1154 Rue Vercheres, Longueuil, QC J4K 2Z3 2017-01-05
Touch Vu Monitors Inc. 3863 Des Laurentides Autoroute, Laval, QC H7L 3H7 2002-08-06
Touch Laboratories Inc. 8592 Boul Pie Ix, Montreal, QC H1Z 4G2 1997-08-08
Slant Software Corporation Inc. 4378 Christophe Colomb St, Montreal, QC H2J 3G5 1999-05-01
Systemes De Cafe Touch of Europe Inc. 1010 De La Gauchetiere O, Ste 900, Montreal, QC H3B 2P8 1995-09-05
River Touch Enterprise Inc. 555 Chabanel West, Suite 1211, Montreal, QC H2N 2H8 2005-04-15
Touch of Country Home Products Inc. 1544, 4th Concession, Elgin, QC J0S 2E0 2000-12-06
Canadian Healing Touch Foundation 74 Croasdale St, Moncton, NB E1E 0A8 1995-04-28

Improve Information

Please provide details on IN-TOUCH SOFTWARE CORPORATION 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