ONOMA SOFTWARES INC.

Address:
201, Rue Saint-zotique Est, MontrÉal, QC H2S 1L2

ONOMA SOFTWARES INC. is a business entity registered at Corporations Canada, with entity identifier is 3292614. The registration start date is September 5, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3292614
Business Number 890816895
Corporation Name ONOMA SOFTWARES INC.
LES LOGICIELS ONOMA INC.
Registered Office Address 201, Rue Saint-zotique Est
MontrÉal
QC H2S 1L2
Incorporation Date 1996-09-05
Dissolution Date 2008-04-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTIAN COTE 1685 MARIA CHAPDELAINE, LAVAL QC H7E 3K8, Canada
SOPHIE BEAUDOIN 436 LEACROSS, MONT ROYAL QC H3P 1M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-09-04 1996-09-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-05-25 current 201, Rue Saint-zotique Est, MontrÉal, QC H2S 1L2
Address 1996-09-05 2003-05-25 475 Chemin St-charles Ouest, Bureau 108, Longueuil, QC J4H 3X1
Name 1996-09-05 current ONOMA SOFTWARES INC.
Name 1996-09-05 current LES LOGICIELS ONOMA INC.
Status 2008-04-30 current Dissolved / Dissoute
Status 2005-10-03 2008-04-30 Active / Actif
Status 2005-09-19 2005-10-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-09-05 2005-09-19 Active / Actif

Activities

Date Activity Details
2008-04-30 Dissolution Section: 210
1996-09-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 201, RUE SAINT-ZOTIQUE EST
City MONTRÉAL
Province QC
Postal Code H2S 1L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Terramusica Inc. 201, Rue Saint-zotique Est, Montréal, QC H2S 1L2 1996-07-24
Cabinet Juridique André J. Noreau Inc. / André J. Noreau Law Firm Inc. 201, Rue Saint-zotique Est, Montréal, QC H2S 1L2 2009-04-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Quebcan Pharma Inc. 201, Saint-zotique East Street, Montreal, QC H2S 1L2 2008-11-03
11-15 Dante Development Inc. 201 Est Rue St-zotique, Montreal, QC H2S 1L2 2007-05-11
Chagalle Productions Inc. 201 Rue St-zotique Est, Montreal, QC H2S 1L2 2001-04-30
3253520 Canada Inc. 201 St-zotiques Est, Montreal, QC H2S 1L2 1996-04-26
Gestion Stephen Marchant Inc. 112-5795 Rue De Gaspé, Montreal, QC H2S 1L2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7831803 Canada Inc. 4 - 5660 Ave De Chateaubriand, Montreal, QC H2S 0A5 2011-04-11
11244892 Canada Inc. 308-790, Boulevard Rosemont, Montréal, QC H2S 0A7 2019-02-11
9609237 Canada Inc. 790 Rosemont App. 605, Montréal, QC H2S 0A7 2016-01-29
Sigtrap Consulting Inc. 302-790 Boul. Rosemont, Montreal, QC H2S 0A7 1999-09-10
Bouffard Laflamme Inc. 5661 Avenue De Chateaubriand, App. 608, Montréal, QC H2S 0B6 2020-07-29
El Dorado Ventures Inc. 727 - 5661 Ave Chateaubriand, Montreal, QC H2S 0B6 2012-08-30
8284997 Canada Inc. 636-5661, De Chateaubriand, Molson, Québec, QC H2S 0B6 2012-08-29
Novothermic Technologies Inc. 5661 Chateaubriand, 435, Montréal, QC H2S 0B6 2011-12-12
6569544 Canada Inc. Ph4-5661, De ChÂteaubriand, MontrÉal, QC H2S 0B6 2006-05-16
4432002 Canada Inc. 521 Rue De Bellechasse Apt1, Montreal, QC H2S 0C8 2007-09-05
Find all corporations in postal code H2S

Corporation Directors

Name Address
CHRISTIAN COTE 1685 MARIA CHAPDELAINE, LAVAL QC H7E 3K8, Canada
SOPHIE BEAUDOIN 436 LEACROSS, MONT ROYAL QC H3P 1M2, Canada

Entities with the same directors

Name Director Name Director Address
Gold Seal Glass Incorporated Christian Cote 1401 Prince of Whales Drive, Ottawa ON K2C 3J8, Canada
INFORMATIQUE COTE, COULOMBE INC. CHRISTIAN COTE 870 RUE OTTAWA, STE-FOY QC G1X 3R3, Canada
L.S.I. INFORMATIQUE LTEE CHRISTIAN COTE 870 RUE OTTAWA, STE-FOY QC G1X 3R3, Canada
INFORMATIQUE JACQUES POTVIN INC. CHRISTIAN COTE 870 OTTAWA, STE-FOY QC G1X 3R3, Canada
GESTION SOPHIE BEAUDOIN INC. Sophie Beaudoin 7102 des Écores, Montréal QC H2E 2V8, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2S 1L2

Similar businesses

Corporation Name Office Address Incorporation
Onoma Land and Real Estate Development Corporation Suite#301, 840 9th St Sw, Calgary, AB T2P 2T1 2012-01-18
Aéroplanes Et Logiciels Gb Inc. 227 Dupras, Lasalle, QC H8R 3S4 2012-01-06
Act of God Softwares Inc. 460 Rue Saint-jean, Bureau 301, Montreal, QC H2Y 2S1 1995-07-27
Les Logiciels Progypaye Inc. 297, Rue Brassard, Saint-joseph-du-lac, QC J0N 1M0 2016-06-13
Logiciels Comptables Xl Inc. 2404 Limoges, Mascouches, QC J7K 0B9 2014-10-02
Logiciels Veredit Softwares Inc. 4 Place Du Commerce, Suite 500, Ile Des Soeurs, QC H3E 1J4 1986-10-15
Les Logiciels Mutatio Softwares Inc. 1-250 Rue Anne-hébert, Saint-basile-le-grand, QC J3N 0B4 2019-08-30
Les Logiciels Nicomede Inc. 210 Boul. De Montarville, Bureau 3005, Montréal, QC J4B 6T3 2007-11-07
Logiciels Openfares Inc. 145, Des Violettes, Saint-mathieu-de-beloeil, QC J3G 0H1 2001-10-15
Tradulog Softwares Inc. 2080 Principale, Ste-julie, QC J3E 1Y1 1983-12-15

Improve Information

Please provide details on ONOMA SOFTWARES 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