CORE SOFTWARE CORP.

Address:
301-555 Leggett Drive, Tower A, Kanata, ON K2K 2X3

CORE SOFTWARE CORP. is a business entity registered at Corporations Canada, with entity identifier is 3431762. The registration start date is November 5, 1997. The current status is Active.

Corporation Overview

Corporation ID 3431762
Business Number 872154976
Corporation Name CORE SOFTWARE CORP.
Registered Office Address 301-555 Leggett Drive, Tower A
Kanata
ON K2K 2X3
Incorporation Date 1997-11-05
Corporation Status Active / Actif
Number of Directors 2 - 6

Directors

Director Name Director Address
ROLF CHRISTENSEN 30 LOYAL HILL CRESCENT, OTTAWA ON K2M 2C8, Canada
GARRY J.D. WHITWORTH 30 RIDINGVIEW CRESCENT, STITTSVILLE ON K2S 1W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-11-04 1997-11-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-05-05 current 301-555 Leggett Drive, Tower A, Kanata, ON K2K 2X3
Address 2006-04-27 2008-05-05 349 Terry Fox Drive, Ottawa, ON K2K 2V6
Address 2003-12-22 2006-04-27 1688 Woodward Drive, Ottawa, ON K2C 3R7
Address 2001-01-15 2003-12-22 1688 Core Software, Ottawa, ON K2C 3R8
Address 1997-11-05 2001-01-15 30 Concourse Gate, Suite 110, Nepean, ON K2E 7V7
Name 1997-11-05 current CORE SOFTWARE CORP.
Status 2014-06-02 current Active / Actif
Status 2014-05-07 2014-06-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-11-08 2014-05-07 Active / Actif
Status 2011-07-13 2011-11-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-05-05 2011-07-13 Active / Actif
Status 2008-04-17 2008-05-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-04-27 2008-04-17 Active / Actif
Status 2006-04-11 2006-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-11-05 2006-04-11 Active / Actif

Activities

Date Activity Details
2003-12-22 Amendment / Modification RO Changed.
Directors Changed.
1997-11-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 301-555 Leggett Drive, Tower A
City Kanata
Province ON
Postal Code K2K 2X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ceesar Music Inc. 555 Legget Drive Suite 304 Tower A, Ottawa, ON K2K 2X3 2020-03-18
Comm2po Inc. Legget Drive, Tower A, #304, Kanata, ON K2K 2X3 2018-02-25
Kids Pass, Inc. Suite 304, 555 Legget Drive, Tower A, Ottawa, ON K2K 2X3 2017-09-25
Getguide Inc. 555a Legget Drive, 304, Ottawa, ON K2K 2X3 2017-08-28
Life In Pictures Incorporated 109-555 Legget Drive, Kanata, ON K2K 2X3 2017-08-15
Harrlaw Corp. 555 Legget Drive #304, Ottawa, ON K2K 2X3 2016-09-12
Tipot Technologies Inc. Tower A, Suite 304, 555 Legget Drive, Kanata, ON K2K 2X3 2015-08-05
9147543 Canada Inc. 105-555, Legget Drive, Ottawa, ON K2K 2X3 2015-01-08
Drofast Consulting Inc. 555 Legget Drive, Tower B, Suite 630, Kanata, ON K2K 2X3 2014-12-03
Semtest Automation Inc. 555 Legget Drive, Suite 304, Ottawa, ON K2K 2X3 2014-09-16
Find all corporations in postal code K2K 2X3

Corporation Directors

Name Address
ROLF CHRISTENSEN 30 LOYAL HILL CRESCENT, OTTAWA ON K2M 2C8, Canada
GARRY J.D. WHITWORTH 30 RIDINGVIEW CRESCENT, STITTSVILLE ON K2S 1W3, Canada

Entities with the same directors

Name Director Name Director Address
Live Life Weight Loss Corp. Rolf Christensen 147 Beach Heights, Kanata ON K2W 1G7, Canada
NATIONAL DANISH CANADIAN MUSEUM SOCIETY ROLF CHRISTENSEN 679 EASTVALE COURT, GLOUCESTER ON K1J 6Z7, Canada
FEDERATION DES ASSOCIATIONS DANOISES DU CANADA ROLF CHRISTENSEN 679 EASTVALE COURT, GLOUCESTER ON K1J 6Z7, Canada

Competitor

Search similar business entities

City Kanata
Post Code K2K 2X3

Similar businesses

Corporation Name Office Address Incorporation
Core-net Software Inc. 510 - 1745 Cedar Avenue, Montreal, QC H3G 1A7 2008-03-26
To The Core Software Ltd. 121 Frank Rivers Drive, Scarborough, ON M1W 3N3 1986-04-21
Core Realties Incorporated 1201 Sherbrooke Street West, Montreal, QC H3A 1H9 2014-05-21
Len-core Design Inc. 7022 Chester, Montreal, QC H4N 1K9 2003-09-03
Goodpoint Software Corp. 68 Edna Avenue, Toronto, ON M6P 1B6
Core State Holdings, Corp. 24025 Rpo Bayshore, Barrie, ON L4N 1W3 2014-04-29
Core Enterprises Group Corp. 108-8930 Grigg Road, Kelowna, BC V4V 2N5 2017-05-01
Costa Core Corp. 77 Harbour Square, Unit 2103, Toronto, ON M5J 2S2 2017-12-17
Technologies Ima-core Inc. 7374 Boulevard Notre-dame, Laval, QC H7X 0A6 2010-04-07
Core Venture Capital Corp. 6236 Summit Avenue, West Vancouver, BC V7W 1Y2 2020-09-03

Improve Information

Please provide details on CORE SOFTWARE CORP. 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