Enterprise Productivity Solutions On-Demand (EPSOD) Inc. is a business entity registered at Corporations Canada, with entity identifier is 4154703. The registration start date is March 27, 2003. The current status is Dissolved.
Corporation ID | 4154703 |
Business Number | 894518406 |
Corporation Name |
Enterprise Productivity Solutions On-Demand (EPSOD) Inc. Entreprise Productivity Solutions On-Demand (EPSOD) Inc. |
Registered Office Address |
340 Hymus Boulevard Suite 555 Pointe-claire QC H9R 6B3 |
Incorporation Date | 2003-03-27 |
Dissolution Date | 2019-11-21 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
DAVID Cohen | 340 Hymus Boulevard, Suite 555, Pointe-Claire QC H9R 6B3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-03-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2011-01-10 | current | 340 Hymus Boulevard, Suite 555, Pointe-claire, QC H9R 6B3 |
Address | 2003-03-27 | 2011-01-10 | 4709 Chemin De La Cote-sainte-catherine, Montreal, QC H3W 1M1 |
Name | 2003-03-27 | current | Enterprise Productivity Solutions On-Demand (EPSOD) Inc. |
Name | 2003-03-27 | current | Entreprise Productivity Solutions On-Demand (EPSOD) Inc. |
Status | 2019-11-21 | current | Dissolved / Dissoute |
Status | 2003-03-27 | 2019-11-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-11-21 | Dissolution | Section: 210(3) |
2006-02-27 | Amendment / Modification | |
2003-03-27 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2018-06-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-06-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-06-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 340 Hymus Boulevard |
City | Pointe-Claire |
Province | QC |
Postal Code | H9R 6B3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Wilhelm F. Pah Enterprises Inc. | 340 Hymus Boulevard, #151, Pointe Claire, QC H9R 6B3 | 1987-01-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nilcon Canada Inc. | 340,boul Hymus, #436, Pointe Claire, QC H9R 6B3 | 2007-12-27 |
Mackenzie Engineering & Construction Inc. | 340 Boul. Hymus # 436, Pointe-claire, QC H9R 6B3 | 2004-04-09 |
Indocan Interconsul (icic) Inc. | 340 Boul. Hymus, # 436, Pointe-claire, QC H9R 6B3 | 1996-07-24 |
89495 Canada Ltee | 340 Boulevard Hymus, Apt. 237, Pointe-claire, QC H9R 6B3 | 1978-11-30 |
Daccord Jardins Ltee | 145 - 340 Hymus Blvd, Pointe Claire, QC H9R 6B3 | 1971-03-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Labrie-sabette Inc. | 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 | 2020-02-20 |
6625631 Canada Inc. | 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 | 2006-09-13 |
165721 Canada Inc. | 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 | 1988-12-23 |
4198620 Canada Inc. | 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 | 2004-09-08 |
7129211 Canada Inc. | 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 | 2009-02-24 |
7147171 Canada Incorporated | 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 | 2009-03-27 |
7166621 Canada Inc. | 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 | 2009-05-01 |
8665273 Canada Inc. | 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 | 2013-10-16 |
9657355 Canada Inc. | 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 | 2016-03-06 |
Clinique Sante Et Physique Montreal Inc. | 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 | 2017-08-21 |
Find all corporations in postal code H9R |
Name | Address |
---|---|
DAVID Cohen | 340 Hymus Boulevard, Suite 555, Pointe-Claire QC H9R 6B3, Canada |
Name | Director Name | Director Address |
---|---|---|
TEM-TECH LABORATORY (CANADA) INC. | DAVID COHEN | 9 WINCHESTER AVE, WESTMOUNT QC , Canada |
CC INTERNET IMMIGRATION SERVICES INC. | DAVID COHEN | 4298 MONTROSE, WESTMOUNT QC H3Y 2A5, Canada |
REENA FOUNDATION (1992) | DAVID COHEN | 21 DUNLOE ROAD, RICHMOND HILL ON L4B 2H6, Canada |
3100430 CANADA INC. | DAVID COHEN | 2 PLACE ALEXIS NIHON APT 1802, MONTREAL QC H3Z 3C1, Canada |
CHARNA CONSULTANTS INC. | DAVID COHEN | 5612 CORK, COTE ST-LUC QC H4M 1Z8, Canada |
169657 CANADA INC. | DAVID COHEN | 236 REDFERN ST, WESTMOUNT QC H3Z 2G3, Canada |
Campbell Cohen Law Firm Inc. | DAVID COHEN | 215 REDFERN AVE., WESTMOUNT QC H3Z 3L5, Canada |
Castle Bay Enterprises Ltd. | DAVID COHEN | 1910-11 STREET, WEST VANCOUVER BC V7S 2Y8, Canada |
4291263 CANADA INC. | DAVID COHEN | 4298 MONTROSE AVENUE, WESTMOUNT QC H3Y 2A1, Canada |
TSRV CANADA INC. | David Cohen | 1050 Walnut Street, Suite 202, Boulder CO 80302, United States |
City | Pointe-Claire |
Post Code | H9R 6B3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lmk Quality and Productivity Solutions Inc. | 3070 Turbine Crescent, Mississauga, ON L5M 6W9 | 2019-07-06 |
Astrix Productivity Solutions Inc. | 3425 Harvester Road, Suite 200, Burlington, ON L7N 3N1 | 2009-11-04 |
On Demand Parts & Solutions Inc. | 1555 King St. E., Hamilton, ON L8K 1T3 | 2013-11-28 |
On-demand Electrical Solutions Ltd. | 1 Curran Drive, Toronto, ON M4B 1J3 | 2020-01-29 |
Demand Supply Chain Solutions Canada Inc. | 62 Emerald Heights Drive, Stouffville, ON L4A 0C8 | 2014-02-01 |
Enterprise Productivity Software (eps) Corp. | 200 Matheson Boulevard West, Suite 200, Mississauga, ON L5R 3L7 | 2014-11-10 |
Prometheus Enterprise Solutions Inc. | 7751 Bloomfield, Suite 2, Montreal, QC H3N 2H4 | 2005-03-07 |
Associates On Demand Dental Ltd. | 300-1055 West Hastings Street, Vancouver, BC V6E 2E9 | |
Cynergis Enterprise Solutions Inc. | 348 Rushbrook Drive, Newmarket, ON L3X 2B9 | 2001-11-27 |
Novitex Enterprise Solutions Canada, Inc. | 2225 Sheppard Avenue East, Suite 1008, Toronto, ON M2J 5C2 | 1986-09-03 |
Please provide details on Enterprise Productivity Solutions On-Demand (EPSOD) 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 |