TJPS SOFTWARE INC./LOGICIELS TJPS INC.

Address:
2000 Mcgill College Avenue, 6th Floor, Montréal, QC H3A 3H3

TJPS SOFTWARE INC./LOGICIELS TJPS INC. is a business entity registered at Corporations Canada, with entity identifier is 3896323. The registration start date is May 11, 2001. The current status is Active.

Corporation Overview

Corporation ID 3896323
Business Number 873956411
Corporation Name TJPS SOFTWARE INC./LOGICIELS TJPS INC.
Registered Office Address 2000 Mcgill College Avenue, 6th Floor
Montréal
QC H3A 3H3
Incorporation Date 2001-05-11
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
THOMAS STARR 819 BRECHIN ROAD, NANAIMO BC V9S 2X3, Canada
PETER SRULOVICZ 80 DUNBLAINE AVENUE, TORONTO ON M5M 2S1, Canada
MARCIA SHUSTER 400 ROGER PILON BLVD., DOLLARD-DES-ORMEAUX QC H9G 2K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-11 current 2000 Mcgill College Avenue, 6th Floor, Montréal, QC H3A 3H3
Address 2015-07-06 2019-11-11 80 Dunblaine Avenue, Toronto, ON M5M 2S1
Address 2012-06-01 2015-07-06 400 Boul. Roger Pilon, Dollard Des Ormeaux, QC H9G 2K2
Address 2001-05-11 2012-06-01 5611 Edgemore Street, CÔte-saint-luc, QC H4W 1V4
Name 2001-05-11 current TJPS SOFTWARE INC./LOGICIELS TJPS INC.
Status 2001-05-11 current Active / Actif

Activities

Date Activity Details
2019-12-30 Amendment / Modification Section: 178
2019-11-11 Amendment / Modification RO Changed.
Section: 178
2015-07-06 Amendment / Modification RO Changed.
Section: 178
2007-10-11 Amendment / Modification
2001-05-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2000 McGill College Avenue, 6th Floor
City Montréal
Province QC
Postal Code H3A 3H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadienzyme Inc. 2000 Mcgill Collège Avenue, 6th Floor, Montreal, QC H3A 3H3 2020-05-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985914 Canada Inc. 2000 Avenue Mcgill College, 6th Floor, Montréal, QC H3A 3H3 2020-03-31
Bergman Schwalb Legal Inc. 2000 Ave. Mcgill College, Bureau 200, Montreal, QC H3A 3H3 2019-01-17
11119532 Canada Inc. 2000 Mcgill College Suite 651, Montreal, QC H3A 3H3 2018-11-28
10638781 Canada Inc. 2000, Mcgill College Avenue, Suite 630, Montreal, QC H3A 3H3 2018-02-19
10446033 Canada Inc. 600-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2018-01-12
Markhor Group Incorporated 2000 Avenue Mcgill College Suite 600, Montréal, QC H3A 3H3 2017-11-16
Ei1xchange Inc. 2000 Mcgill College Avenue 6th Floor, Montreal, QC H3A 3H3 2017-08-14
Ahaka Lending Inc. 600-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2017-06-05
Moreal Automotive Trading Inc. 1460-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2017-03-27
10100838 Canada Inc. 600-2000 Av. Mcgill College, Montréal, QC H3A 3H3 2017-02-10
Find all corporations in postal code H3A 3H3

Corporation Directors

Name Address
THOMAS STARR 819 BRECHIN ROAD, NANAIMO BC V9S 2X3, Canada
PETER SRULOVICZ 80 DUNBLAINE AVENUE, TORONTO ON M5M 2S1, Canada
MARCIA SHUSTER 400 ROGER PILON BLVD., DOLLARD-DES-ORMEAUX QC H9G 2K2, Canada

Entities with the same directors

Name Director Name Director Address
Dizazzle Design INC. PETER SRULOVICZ 5611 EDGEMORE, COTE SAINT LUC QC H4W 1V4, Canada
3120457 CANADA INC. PETER SRULOVICZ 5611 EDGEMORE AVE, COTE ST-LUC QC H4W 1V4, Canada
SPIDER COMMUNICATIONS INC. PETER SRULOVICZ 5611 EDGEMORE AVENUE, COTE ST-LUC QC H4W 1V4, Canada
3120449 CANADA INC. PETER SRULOVICZ 5611 EDGEMORE AVENUE, COTE ST-LUC QC H4W 1V4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3A 3H3

Similar businesses

Corporation Name Office Address Incorporation
Logiciels Polylog Software Inc. 86 Geneva St, Ottawa, ON K1Y 3N7 1984-11-16
Xbi Software Inc. 5764 Wolseley Avenue, Cote St. Luc, QC H4W 2L7 2001-10-19
Logiciels Ptg Inc. 2135 De La Montagne, Montreal, QC H3G 1Z8 1995-06-21
A5m Software Systems Inc. 216 Du Bosquet, Rimouski, QC G5L 6V9 1986-10-27
Vsb Software Inc. 3788 Avenue Girouard, Montréal, QC H4A 3C7 2010-05-18
Lfe Software Inc. 5760, Avenue LÉger, CÔte St-luc, QC H4W 2E7 2005-05-26
Logiciels Say-c Inc. 340 25th Street, Brandon, MB R7B 1Z3 1987-12-29
Ma & B Logiciels Inc. 11605 Ross, Pierrefonds, QC H8Y 1C5 1997-04-30
Les Logiciels Svl Inc. 1010 Sherbrooke West, Suite 910, Montreal, QC H3A 2R7 1995-02-10
Logiciels Dci Software Inc. 6600, Transcanadienne, Bureau 110, Pointe-claire, QC H9R 4S2 2007-03-29

Improve Information

Please provide details on TJPS SOFTWARE INC./LOGICIELS TJPS 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