ProMIRA SOFTWARE INC. is a business entity registered at Corporations Canada, with entity identifier is 3462803. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.
Corporation ID | 3462803 |
Business Number | 869708842 |
Corporation Name | ProMIRA SOFTWARE INC. |
Registered Office Address |
2650 Queensview Drive Suite 100 Ottawa ON K2B 8H6 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
MARTIN HORNE | 73 MURRAY STREET, RICHMOND ON K0A 2Z0, Canada |
ROBERT MEE | 66 FINCHLEY STREET, HAMPSTEAD QC H3X 2Z9, Canada |
JEFFREY HORING | 411 WEST PUTMAN AVE, GREENWICH, CONN , United States |
ERIC E BAKER | 12 ROBIN ROAD, LONG SAULT ON K0C 1T0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-02-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1998-02-05 | 1998-02-06 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1998-02-06 | current | 2650 Queensview Drive, Suite 100, Ottawa, ON K2B 8H6 |
Name | 1998-02-06 | current | ProMIRA SOFTWARE INC. |
Status | 1998-02-10 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 1998-02-09 | 1998-02-10 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 1998-02-06 | 1998-02-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
1998-02-10 | Discontinuance / Changement de régime | Jurisdiction: Nova Scotia / Nouvelle-Écosse |
1998-02-06 | Amalgamation / Fusion | Amalgamating Corporation: 2856191. |
1998-02-06 | Amalgamation / Fusion | Amalgamating Corporation: 3333647. |
Corporation Name | Office Address | Incorporation |
---|---|---|
Promira Software Inc. | 2650 Queensview Dr, Suite 100, Ottawa, ON K2B 8H6 | |
Promira Software Inc. | 2680 Queensview Drive, Suite 215, Ottawa, ON K2B 8J9 | 1993-11-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tropicalta (canada) Resorts Limited | 2650 Queensview Drive, Suite 200, Ottawa, ON K2B 8H6 | 1991-10-25 |
Webwars Continuum Incorporated | 2650 Queensview Drive, Suite 200, Nepean, ON K2B 8H6 | 1996-12-09 |
H.o.s. Hands Off Systems Inc. | 2650 Queensview Drive, Suite 207, Ottawa, ON K2B 8H6 | 1986-12-04 |
La Corporation Des Reseaux Milkyway | 2650 Queensview Drive, Suite 150, Ottawa, ON K2B 8H6 | 1994-05-02 |
International Datacasting Corporation | 2650 Queensview Drive, Suite 260, Ottawa, ON K2B 8H6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Totalogic Systems Ltd. | 2740 Queensview Drive, Ottawa, ON K2B 8H6 | 1983-11-09 |
Promira Software Inc. | 2650 Queensview Dr, Suite 100, Ottawa, ON K2B 8H6 | |
Syber Sell for Sale By Owner Systems (canada) Inc. | 2650 Queensview Dr, Suite 200, Ottawa, ON K2B 8H6 | 1997-03-17 |
National Granwood (ottawa) Ltd. | 2700 Queensview Drive, Ottawa, ON K2B 8H6 | 1976-10-29 |
Thomas Fuller Construction Co. (1958) Limited | 2700 Queensview Drive, Ottawa, ON K2B 8H6 | 1958-11-06 |
Fullercon Limited | 2700 Queensview Drive, Ottawa, ON K2B 8H6 | 1939-06-10 |
Club Calabrese of Ottawa | 2650 Queensview Dr, Suite 200, Ottawa, ON K2B 8H6 | 1994-06-23 |
3066312 Canada Inc. | 2720 Queensview Drive, Ottawa, ON K2B 8H6 | 1994-09-07 |
Corporation Internationale Datacasting | 2680 Queensview Drive, Suite 100, Ottawa, ON K2B 8H6 |
Name | Address |
---|---|
MARTIN HORNE | 73 MURRAY STREET, RICHMOND ON K0A 2Z0, Canada |
ROBERT MEE | 66 FINCHLEY STREET, HAMPSTEAD QC H3X 2Z9, Canada |
JEFFREY HORING | 411 WEST PUTMAN AVE, GREENWICH, CONN , United States |
ERIC E BAKER | 12 ROBIN ROAD, LONG SAULT ON K0C 1T0, Canada |
Name | Director Name | Director Address |
---|---|---|
FORT CHIMO MARKETING ENTERPRISES LTD. | ERIC E BAKER | 12 ROBIN ROAD, LONG SAULT ON , Canada |
Altamira Management Ltd. | ERIC E BAKER | 12 ROBIN ROAD, LONG SAULT ON K0C 1P0, Canada |
ALTAMIRA MANAGEMENT LTD. | ERIC E BAKER | 12 ROBIN ROAD, LONG SAULT ON K0C 1P0, Canada |
IPeak Networks Incorporated | MARTIN HORNE | 172 BAILLIE AVENUE, RR # 1, WOODLAWN ON K0A 3M0, Canada |
LIVEQOS INC. | Martin Horne | 172 Baillie Avenue, RR #1, Woodlawn ON K0A 3M0, Canada |
CrewCam Inc. | Martin Horne | 172 Baillie Avenue, RR#1, Woodlawn ON K0A 3M0, Canada |
UPPER-LEFT TECHNOLOGIES INC. | MARTIN HORNE | 48 HARRY DOUGLAS DRIVE, STITTSVILLE ON K2S 1Z3, Canada |
Lawthority Inc. | MARTIN HORNE | 73 MURRAY ST., PO BOX 1015, RICHMOND ON K0A 2Z0, Canada |
FastMAN SOFTWARE SYSTEMS INC. | MARTIN HORNE | 73 MURRAY, RICHMOND ON K0A 2Z0, Canada |
ProMIRA SOFTWARE INC. | MARTIN HORNE | 73 MURRAY, RICHMOND ON K0A 2Z0, Canada |
City | OTTAWA |
Post Code | K2B8H6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Software Serieux & Technologie Inc. | 33 Rosemont, Westmount, QC | 1981-10-28 |
Edp Software Inc. | Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 | |
Qc Med Software Inc. | 895 De La Gauchetiere West, Suite 400, Montreal, QC H3B 4G1 | |
Pitchperfect Software Inc. | 1300 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 | |
Intrinsyc Software Holdings Inc. | 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1 | |
Conceptwave Software Inc. | 5935 Airport Road, Suite 1105, Mississauga, ON L4V 1W5 | |
Sred.io Software Inc. | 1408-1228 Nicola Street, Vancouver, BC V6G 2Y6 | |
Simpletax Software Inc. | 860 Richmond Street West, Suite 300, Toronto, ON M6J 1C9 | |
New Century Software Inc. | 45 Vogel Road, Suite 500, Richmond Hill, ON L4B 3P6 | |
Mingus Software Inc. | 4035, Rue Saint-ambroise, Bureau 301, Montréal, QC H4C 2E1 |
Please provide details on ProMIRA SOFTWARE 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 |