EMERALD SOFTWARE INCORPORATED

Address:
50 O'connor Street, Suite 1201, Ottawa, ON K1P 6L2

EMERALD SOFTWARE INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 4199791. The registration start date is October 29, 2003. The current status is Active.

Corporation Overview

Corporation ID 4199791
Business Number 872535901
Corporation Name EMERALD SOFTWARE INCORPORATED
Registered Office Address 50 O'connor Street
Suite 1201
Ottawa
ON K1P 6L2
Incorporation Date 2003-10-29
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
BRIAN ANDREW 3767 MAPLESHORE DRIVE, MANOTICK ON K4M 1A7, Canada
COLIN FLEURY 1655 AUTUMN RIDGE DRIVE, OTTAWA ON K1C 6Y3, Canada
DALE BUFFAM 3237 CARRIAGE HILL PLACE, OTTAWA ON K1G 3X5, Canada
CHISLAIN CHIASSON 20 MAPLEHURST AVENUE, OTTAWA ON K2H 9G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-08-16 current 50 O'connor Street, Suite 1201, Ottawa, ON K1P 6L2
Address 2003-10-29 2004-08-16 255 Albert Street, Suite 655, Ottawa, ON K1P 6A9
Name 2003-10-29 current EMERALD SOFTWARE INCORPORATED
Status 2003-10-29 current Active / Actif

Activities

Date Activity Details
2003-10-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 O'CONNOR STREET
City OTTAWA
Province ON
Postal Code K1P 6L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2747103 Canada Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1991-08-29
Macbar Investments Limited 50 O'connor Street, Suite 1424, Ottawa, ON K1P 6L2 1940-09-18
The Maurice Price Foundation 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1968-09-23
Enron Broadband Services Canada Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1999-06-30
Nunavut Economic and Social Development Trust Inc. 50 O'connor Street, Suite 1415, Ottawa, ON K1P 6L2 2000-03-30
Covad Canada Communications Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 2000-04-11
Quarterstone Holdings Inc. 50 O'connor Street, Suite 919, Ottawa, ON K1P 6L2 2001-10-19
Quarterstone Laboratories Inc. 50 O'connor Street, Suite 919, Ottawa, ON K1P 6L2 2001-10-19
Macroy Investments Limited 50 O'connor Street, Suite 1424, Ottawa, ON K1P 6L2 1969-11-06
Uniat Design Management Ltd. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1980-10-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Asb Resources Inc. 300 - 50 O'connor Street, Ottawa, ON K1P 6L2 2020-11-13
Ascent Business Technology Corporation 50 O'connor Street, #300, Ottawa, ON K1P 6L2 2020-06-23
The Portrait Gallery of Canada 1600-50 O'connor Street, Ottawa, ON K1P 6L2 2020-03-04
Blumatter Technologies Canada Inc. 300 - 50 O'connor, Ottawa, ON K1P 6L2 2019-05-31
Maple Leaf Entrepreneur Inc. 50 O'connor, Suite 1500, Ottawa, ON K1P 6L2 2017-02-08
Go Gaming Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 2012-05-04
Housall Systems Corporation 300-50 O'connor St., Ottawa, ON K1P 6L2 2007-05-07
4416023 Canada Inc. 300 - 50 O'connor St., Ottawa, ON K1P 6L2 2007-03-20
4370015 Canada Inc. 1600 50 O'connor, Ottawa, ON K1P 6L2 2006-07-12
Chronic & Acute Pain Technologies Inc. 300-50 O'connor, Ottawa, ON K1P 6L2 2006-04-11
Find all corporations in postal code K1P 6L2

Corporation Directors

Name Address
BRIAN ANDREW 3767 MAPLESHORE DRIVE, MANOTICK ON K4M 1A7, Canada
COLIN FLEURY 1655 AUTUMN RIDGE DRIVE, OTTAWA ON K1C 6Y3, Canada
DALE BUFFAM 3237 CARRIAGE HILL PLACE, OTTAWA ON K1G 3X5, Canada
CHISLAIN CHIASSON 20 MAPLEHURST AVENUE, OTTAWA ON K2H 9G2, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ALLIANCE OF PIPELINE LANDOWNERS' ASSOCIATIONS Brian Andrew 79 Woodridge Bay, Morden MB R6M 0A1, Canada
4134893 CANADA INC. COLIN FLEURY 1655 AUTUMN RIDGE DRIVE, OTTAWA ON K1C 6Y3, Canada
4104871 CANADA INC. COLIN FLEURY 1655 AUTUMN RIDGE DRIVE, OTTAWA ON K1C 6Y3, Canada
NCWAVE INC. COLIN FLEURY 1502 BOYER ROAD, ORLEANS ON K1C 1R1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 6L2

Similar businesses

Corporation Name Office Address Incorporation
Emerald Boiler and Pressure Vessel Inspections Incorporated 45 Woods Crescent, Emerald Park, SK S4L 1C5 2005-11-07
Emerald Technology Ventures Inc. Mars Centre, West Tower, 661 University Ave., Suite 445, Toronto, ON M5G 1M1 2004-09-17
11205439 Canada Incorporated 509 Emerald Avenue, Oshawa, ON L1J 1K5 2019-01-18
Tp&a Pro Solutions Incorporated Ph107-1 Emerald Lane, Thornhill, ON L4J 8N2 2018-06-01
9341226 Canada Incorporated 20 Emerald Street North Apt #609, Hamilton, ON L8L 8A4 2015-06-22
Emerald Rlc Incorporated 8865 Woodbine Avenue, Suite 164, Markham, ON L3R 5G1 2020-09-15
La Societe De Location Emerald/lfc Canada Limitee One Palliser Square, 25th Floor, Calgary, AB T2G 0P6 1977-08-22
Lignes Aeriennes Emerald Corp. 1200 Du Fort St, Montreal, QC H3H 2B3 1992-08-24
Jana Kennedy Enterprises Incorporated 24 Emerald Ridge, White City, SK S4L 5B1 2014-08-01
Imbrivm Clothing Company Incorporated 3932 Emerald Place, Victoria, BC V8P 4T6 2017-04-06

Improve Information

Please provide details on EMERALD SOFTWARE INCORPORATED 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