CONTECH SOFTWARE CORPORATION

Address:
3546 Aylmer St., Apt. #3, Montreal, QC H2X 2B8

CONTECH SOFTWARE CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3760251. The registration start date is May 23, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3760251
Business Number 867589442
Corporation Name CONTECH SOFTWARE CORPORATION
Registered Office Address 3546 Aylmer St.
Apt. #3
Montreal
QC H2X 2B8
Incorporation Date 2000-05-23
Dissolution Date 2005-02-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BRAD MARSHALL 53 WINDEYER CRES., KANATA ON K2K 2P7, Canada
PETER MACKENZIE 3546 AYLMER ST., APT. #3, MONTREAL QC H2X 2B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-05-23 current 3546 Aylmer St., Apt. #3, Montreal, QC H2X 2B8
Name 2000-05-23 current CONTECH SOFTWARE CORPORATION
Status 2005-02-17 current Dissolved / Dissoute
Status 2004-09-08 2005-02-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-05-23 2004-09-08 Active / Actif

Activities

Date Activity Details
2005-02-17 Dissolution Section: 212
2000-05-23 Incorporation / Constitution en société

Office Location

Address 3546 AYLMER ST.
City MONTREAL
Province QC
Postal Code H2X 2B8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Flo Textiles Inc. Apt D, 3574 Rue Aylmer, Montréal, QC H2X 2B8 2020-08-24
Host A Pet Inc. 3574 Aylmer, Apt. D, Montréal, QC H2X 2B8 2018-07-17
Bas Beverages Inc. 3500 Aylmer # 6, Montreal, QC H2X 2B8 2005-03-16
PublisantÉ Inc. 3504 Rue Aylmer, Suite 300, Montreal, QC H2X 2B8 1988-01-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Chen Hui Ying Investments Ltd. 1075 Rue De Bullion, Room 105, Montreal, QC H2X 0A1 1993-10-25
7327609 Canada Inc. 35751 Leo Pariseau, Montréal, QC H2X 0A4 2010-02-06
12309912 Canada Inc. 150 Sherbrooke E., Suite 509, Montreal, QC H2X 0A5 2020-09-01
Mixonset Inc. 303-150 Rue Sherbrooke Est, Montréal, QC H2X 0A5 2018-12-13
8687447 Canada Inc. 150 Rue Sherbrooke Est, Porte 408, Montreal, QC H2X 0A5 2013-11-07
9033432 Canada Inc. 150 Rue Sherbrooke Est, App. 422, Montréal, QC H2X 0A5 2015-03-24
9268367 Canada Inc. 150 Rue Sherbrooke Est, App. 422, Montréal, QC H2X 0A5 2015-08-20
Difarca Inc. 305 Boulevard René-lévesque Est, Montréal, QC H2X 0A6
Canadian Critical Care Trials Group Chum - Pavillon R, 900 Rue St-denis, Porte R04-486, Montreal, QC H2X 0A9 2016-11-21
Canadian Society for Virology (csv) Crchum, 900 Rue Saint Denis, Bureau R10.470, Montreal, QC H2X 0A9 2016-03-31
Find all corporations in postal code H2X

Corporation Directors

Name Address
BRAD MARSHALL 53 WINDEYER CRES., KANATA ON K2K 2P7, Canada
PETER MACKENZIE 3546 AYLMER ST., APT. #3, MONTREAL QC H2X 2B8, Canada

Entities with the same directors

Name Director Name Director Address
RS2 Project Management Limited Brad Marshall 3022 Olden Ave, Niagara Falls ON L2J 3T7, Canada
Charity Intelligence Canada PETER MACKENZIE 200-2, LOMBARD STREET, TORONTO ON M5C 1M1, Canada
COMOX VALLEY HARBOUR AUTHORITY PETER MACKENZIE 1415 LARSON ROAD, COURTENAY BC V9N 8Y9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X 2B8

Similar businesses

Corporation Name Office Address Incorporation
First Contech Corporation 55 Shaver Road, Unit 1, Rr 8, Brantford, ON N3T 5M1 2006-10-11
Reduction De Bpc Contech Inc. 75 Wanless Crt., Ayr, ON N0B 1E0 1995-06-08
Compendium Contech Ltee 223 St-jean, Longueuil, QC J4H 2X4 1985-10-22
Slant Software Corporation Inc. 4378 Christophe Colomb St, Montreal, QC H2J 3G5 1999-05-01
Contech E.t.c. Limited Carleton University, Ottawa, ON K1S 5B6 1978-09-19
Grasp Software Corporation 121 Country Club Dr, Bath, ON K0H 1G0
Contech Laboratories Inc. 1185 West Georgia Street, 16th Floor, Vancouver, BC V6E 4G5 1983-12-29
49th Parallel Software Corporation 25, Chemin Du Lac Arthur, Amos, QC J9T 3A3 1996-02-13
Sovereign Software Corporation 1405-6550 Rue Sherbrooke Ouest, Montreal, QC H4B 1N6 2015-08-24
Progibec-software Corporation 3100 Boul. De La Concorde, Suite 208, Laval, Duvernay, QC H7E 2B8 1982-11-17

Improve Information

Please provide details on CONTECH 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