ISACSOFT inc.

Address:
4000 St-ambroise, Suite 389, Montreal, QC H4C 2C7

ISACSOFT inc. is a business entity registered at Corporations Canada, with entity identifier is 3792846. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3792846
Business Number 876885922
Corporation Name ISACSOFT inc.
Registered Office Address 4000 St-ambroise
Suite 389
Montreal
QC H4C 2C7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
STEPHANE GONTHIER 143 RUE DE L'ILE DUCHARME, ROSEMERE QC J7A 4H8, Canada
DENIS RICHARD 1125, RUE LAURIER OUEST, MONTREAL QC H2V 2L3, Canada
ROBERT P LÉVESQUE 260 LALEMANT, LONGUEUIL QC J4G 1T7, Canada
ROGER SAMSON 14, PLACE LE MARRONNIER, ST-LAMBERT QC J4S 1Z7, Canada
MICHEL LOZEAU 3015, CHEMIN DE BRESLAY, MONTREAL QC H3Y 2G8, Canada
RONALD BRISEBOIS 8875 CR. ROUYN, BROSSARD QC J4X 2T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-03-27 current 4000 St-ambroise, Suite 389, Montreal, QC H4C 2C7
Address 2007-07-11 2008-03-27 2075 University, Suite 120, Montreal, QC H3A 2L1
Address 2003-09-09 2007-07-11 111 Rue Duke, Suite 1500, Montreal, QC H3C 2M1
Address 2001-03-15 2003-09-09 297 Rue St-paul Ouest, #007, Montreal, QC H2Y 2A5
Address 2000-08-01 2001-03-15 5600 Rue Hochelaga, Bureau 360, Montreal, QC H1N 3L7
Name 2004-03-01 current ISACSOFT inc.
Name 2000-08-01 2004-03-01 ZAQ INC.
Status 2008-07-10 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-08-01 2008-07-10 Active / Actif

Activities

Date Activity Details
2006-09-28 Amendment / Modification
2006-07-04 Amendment / Modification Directors Limits Changed.
2004-03-01 Amendment / Modification Name Changed.
2000-08-01 Amalgamation / Fusion Amalgamating Corporation: 3700933.
Section:
2000-08-01 Amalgamation / Fusion Amalgamating Corporation: 3730077.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-05-18 Distributing corporation
Société ayant fait appel au public
2005 2006-05-18 Distributing corporation
Société ayant fait appel au public
2004 2004-06-25 Distributing corporation
Société ayant fait appel au public

Office Location

Address 4000 St-Ambroise
City MONTREAL
Province QC
Postal Code H4C 2C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Affilia Solutions Inc. 4000 St-ambroise, Bureau 389, Montreal, QC H4C 2C7 2007-02-02
4328868 Canada Inc. 4000 St-ambroise, #104, Montreal, QC H4C 2C7 2005-11-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Agence Amuse Inc. 488-4020, Rue Saint-ambroise, Montréal, QC H4C 2C7 2020-09-28
12259443 Canada Inc. 4000 Saint-ambroise, Bureau 390, Montreal, QC H4C 2C7 2020-08-11
La Terre De Marielle Inc. 4710 Saint-ambroise, Suite 118, Montréal, QC H4C 2C7 2019-10-15
Ltj Group Inc. 492-4020 St Ambroise St, Montréal, QC H4C 2C7 2019-07-17
11467743 Canada Inc. 387-4000 Rue Sainte Ambroise, MontrÉal, QC H4C 2C7 2019-06-17
11381725 Canada Inc. 495-4020 Rue Saint-ambroise, Montréal, QC H4C 2C7 2019-04-29
11089609 Canada Inc. 327 - 4710, Rue Saint-ambroise, MontrÉal, QC H4C 2C7 2018-11-09
La Meilleure Vinaigrette Inc. 418 - 4030 Saint-ambroise, Montréal, QC H4C 2C7 2018-09-25
10991279 Canada Inc. 399-4020 Rue St-ambroise, Montréal, QC H4C 2C7 2018-09-13
Placements Osédéa Inc. 270-4000 Saint-ambroise, Montréal, QC H4C 2C7 2018-08-29
Find all corporations in postal code H4C 2C7

Corporation Directors

Name Address
STEPHANE GONTHIER 143 RUE DE L'ILE DUCHARME, ROSEMERE QC J7A 4H8, Canada
DENIS RICHARD 1125, RUE LAURIER OUEST, MONTREAL QC H2V 2L3, Canada
ROBERT P LÉVESQUE 260 LALEMANT, LONGUEUIL QC J4G 1T7, Canada
ROGER SAMSON 14, PLACE LE MARRONNIER, ST-LAMBERT QC J4S 1Z7, Canada
MICHEL LOZEAU 3015, CHEMIN DE BRESLAY, MONTREAL QC H3Y 2G8, Canada
RONALD BRISEBOIS 8875 CR. ROUYN, BROSSARD QC J4X 2T5, Canada

Entities with the same directors

Name Director Name Director Address
GROUPE RESTAURANTS IMVESCOR INC. Denis Richard 1125, ave Laurier Ouest, Montreal QC H2V 2L3, Canada
GALCO FOOD PRODUCTS (1994) LIMITED DENIS RICHARD 277, RANG CASTOR, LECLERCVILLE QC G0S 2K0, Canada
9191364 CANADA INC. DENIS RICHARD 3010, RUE MICHELINE-BEAUCHEMIN, LONGUEUIL QC J4N 0G6, Canada
INNO SOURCE ACTIVE INC. Denis RICHARD 3010, rue Micheline-Beauchemin, Longueuil QC J4N 0G6, Canada
GROUPE RESTAURANTS IMVESCOR INC. Denis Richard 892 Route 495, PO Box 2141, Bouctouche NB E4S 2J2, Canada
Société Internationale Reïva Inc. Denis Richard 3010 rue Micheline-Beauchemin, Longueuil QC J4N 0G6, Canada
7319983 CANADA INC. Denis Richard 3010 Micheline Beauchemin, Longueuil QC J4N 0G6, Canada
D & G AUTOMOBILE LTÉE DENIS RICHARD 442 RUE D'ARGENTEUIL, LAVAL QC H7N 1R3, Canada
3003001 CANADA INC. DENIS RICHARD 50 DE PIEMONT, VIMONT QC H7M 1B6, Canada
4460791 CANADA INC. Denis Richard 54 Robinson Way, Lac Brome QC J0E 1V0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4C 2C7

Similar businesses

Corporation Name Office Address Incorporation
Isacsoft Solutions Inc. 111, Rue Duke, Bureau 1500, MontrÉal, QC H3C 2M1

Improve Information

Please provide details on ISACSOFT 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