TIM'S SOFTSOLUTIONS INC.

Address:
38 Rue Maple Apt 301, Sainte-anne-de-bellevue, QC H9X 2E6

TIM'S SOFTSOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3846326. The registration start date is December 18, 2000. The current status is Active.

Corporation Overview

Corporation ID 3846326
Business Number 888248010
Corporation Name TIM'S SOFTSOLUTIONS INC.
Registered Office Address 38 Rue Maple Apt 301
Sainte-anne-de-bellevue
QC H9X 2E6
Incorporation Date 2000-12-18
Dissolution Date 2005-09-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Tim Sage 33 Rue Robillard, Notre-Dame-de-l'Île-Perrot QC J7V 6S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-18 current 38 Rue Maple Apt 301, Sainte-anne-de-bellevue, QC H9X 2E6
Address 2016-05-17 2019-12-18 33 Rue Robillard, Ndip, QC J7V 6S5
Address 2016-05-10 2016-05-17 1185 Merivale Road, #103, Ottawa, ON K1Z 6B8
Address 2000-12-18 2016-05-10 1185 Merivale Road, #103, Ottawa, ON K1Z 6B8
Name 2000-12-18 current TIM'S SOFTSOLUTIONS INC.
Status 2018-05-17 current Active / Actif
Status 2018-05-17 2018-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-05-24 2018-05-17 Active / Actif
Status 2016-05-20 2016-05-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-05-02 2016-05-20 Active / Actif
Status 2005-09-19 2016-05-02 Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-12-18 2005-04-05 Active / Actif

Activities

Date Activity Details
2016-05-17 Amendment / Modification RO Changed.
Section: 178
2016-05-02 Revival / Reconstitution
2005-09-19 Dissolution Section: 212
2000-12-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 38 rue Maple Apt 301
City Sainte-Anne-de-Bellevue
Province QC
Postal Code H9X 2E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hakam Sons International Inc. 34 Rue Maple, 04, Sainte-anne-de-bellevue, QC H9X 2E6 2017-09-12
Silent Partner Software Inc. 26 Maple Avenue, Sainte-anne-de-bellevue, QC H9X 2E6 2012-06-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7849524 Canada Inc. 20800 Blvd. Industriel, Ste-anne-de-bellevue, QC H9X 0A1 2011-04-28
3402983 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, QC H9X 0A1 1997-08-20
Les Instruments I.t.m. Inc. 20800 Boulevard Industriel, Ste-anne De Bellevue, QC H9X 0A1 1983-08-11
4152484 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, Montreal, QC H9X 0A1 2003-03-18
10540064 Canada Inc. 20800 Boulevard Industriel, Sainte-anne-de-bellevue, QC H9X 0A1 2017-12-14
11553852 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, QC H9X 0A1 2019-08-06
Hagen Family Foundation 20500 Trans Canada Hwy, Baie D'urfe, QC H9X 0A2 2005-05-03
Rolf C. Hagen Inc. 20500 Trans Canada Highway, Baie D'urfé, QC H9X 0A2 1957-02-11
3499481 Canada Inc. 20500 Transcanada Highway, Baie-d'urfé, QC H9X 0A2
Specialized Bicycle Components Canada, Inc. 20975 Daoust Street, Sainte-anne-de-bellevue, QC H9X 0A3 1990-11-06
Find all corporations in postal code H9X

Corporation Directors

Name Address
Tim Sage 33 Rue Robillard, Notre-Dame-de-l'Île-Perrot QC J7V 6S5, Canada

Entities with the same directors

Name Director Name Director Address
6702317 CANADA LTD. TIM SAGE 425-85 BLEECKER STREET, TORONTO ON M4X 1X1, Canada

Competitor

Search similar business entities

City Sainte-Anne-de-Bellevue
Post Code H9X 2E6

Similar businesses

Corporation Name Office Address Incorporation
Smignitive Softsolutions Inc. 310-20 Dunsheath Way, Markham, ON L6B 1N3 2017-09-25
Acallaris Softsolutions Inc. 990 Burnhamthorpe Rd. East, Mississauga, ON L4Y 2X6 2016-01-06
Ji Softsolutions Inc. 4070 Summit Court, Mississauga, ON L5L 3J2 2004-05-06
Softsolutions Consulting Incorporated 250 University Ave, Suite 200, Toronto, ON M5C 3E5 2017-11-22
Yaser Softsolutions Incorporated 1547 Farmstead Drive, Milton, ON L9E 0A6 2009-11-15

Improve Information

Please provide details on TIM'S SOFTSOLUTIONS 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