S.I.R.C. SOFTWARE INC.

Address:
2015 Rue Peel, Bur 425, Montreal, QC H3A 1T8

S.I.R.C. SOFTWARE INC. is a business entity registered at Corporations Canada, with entity identifier is 558401. The registration start date is May 5, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 558401
Business Number 103374187
Corporation Name S.I.R.C. SOFTWARE INC.
LOGICIEL S.I.R.C. INC.
Registered Office Address 2015 Rue Peel
Bur 425
Montreal
QC H3A 1T8
Incorporation Date 1980-05-05
Dissolution Date 2000-12-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
JOHN K.E. PELTON 3600 STEELES AVE E, MARKHAM ON L3R 9Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-04 1980-05-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-05-05 current 2015 Rue Peel, Bur 425, Montreal, QC H3A 1T8
Name 1983-07-04 current S.I.R.C. SOFTWARE INC.
Name 1983-07-04 current LOGICIEL S.I.R.C. INC.
Name 1980-05-05 1983-07-04 LA SOCIETE D'INFORMATIQUE RAYMOND CHABOT INC.
Status 2000-12-19 current Dissolved / Dissoute
Status 1980-05-05 2000-12-19 Active / Actif

Activities

Date Activity Details
2000-12-19 Dissolution Section: 210
1980-05-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2015 RUE PEEL
City MONTREAL
Province QC
Postal Code H3A 1T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Fiscale Safar Inc. 2015 Rue Peel, Bureau 700, Montreal, QC H3A 1T8 1979-12-20
Mercier, Ouimet, Masse Inc. 2015 Rue Peel, Suite 650, Montreal, QC H3A 1T8 1977-12-16
Chargro Limitee/limited 2015 Rue Peel, Suite 600, Montreal, QC H3A 1T8 1978-02-01
Plomberie Alain Beaumier Ltee 2015 Rue Peel, Suite 700, Montreal, QC H3A 1T8 1992-08-14
Charbonneau & Charbonneau Ltee/ltd. 2015 Rue Peel, Suite 600, Montreal, QC H3A 1T8 1978-06-01
Immeubles Alsec Inc. 2015 Rue Peel, Suite 600, Montreal, QC H3A 1T8 1980-11-24
Les Voyages Inter-poles Inc. 2015 Rue Peel, Bureau 425, Montreal, QC H3A 1T8 1981-10-28
147903 Canada Inc. 2015 Rue Peel, Suite 600, Montreal, QC H3A 1T8 1985-11-28
Dominter Clothing Ltd. 2015 Rue Peel, Suite 600, Montreal, QC H3A 1T8 1986-10-15
Design 89 Inc. 2015 Rue Peel, Suite 700, Montreal, QC H3A 1T8 1989-04-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fencan Inc. 2015 Peel St., Suite 300, Montreal, QC H3A 1T8 1991-04-12
163685 Canada Inc. 2015 Peel Street, Suite 800, Montreal, QC H3A 1T8 1988-09-14
156842 Canada Inc. 2015 Peel Stret, Suite 1200, Montreal, QC H3A 1T8 1987-08-11
135657 Canada Inc. 2915 Peel Street, Suite 700, Montreal, QC H3A 1T8 1984-09-19
Enfants Actifs Inc. 257 Fisherville, Suite 300, Toronto, ON H3A 1T8 1983-09-15
2795655 Canada Inc. 2015 Peel Street, 12th Floor, Montreal, QC H3A 1T8 1992-02-14
2822261 Canada Inc. 2015 Peel Street, Suite 1080, Montreal, QC H3A 1T8 1992-05-21
2834537 Canada Inc. 2015 Peel Street, Suite 1020, Montreal, QC H3A 1T8 1992-07-06
2916983 Canada Inc. 2015 Peel Street, 12th Floor, Montreal, QC H3A 1T8 1993-04-29
Yuma Capital Inc. 2015 Peel Street, 12th Floor, Montreal, QC H3A 1T8 1993-06-04
Find all corporations in postal code H3A1T8

Corporation Directors

Name Address
JOHN K.E. PELTON 3600 STEELES AVE E, MARKHAM ON L3R 9Z7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1T8

Similar businesses

Corporation Name Office Address Incorporation
Maz Software Inc. 204, Rue De L'hopital, Suite 202, Montreal, QC H2Y 1V8 2008-04-07
Logiciel Ngi Inc. 63, Avenue Sauriol, Laval, QC H7N 3B2 2017-10-20
Hbe Logiciel Inc. 460 St.catherine, Suite 210, Montreal, QC H3B 1A7 2000-03-17
Logiciel Mis Inc. 60 Saint-jaques St., 7th Floor, Montreal, QC H2Y 1L5 1980-07-18
Ed-com Software Inc. 1853 Russell Road, Ottawa, ON K1G 0N1
Logiciel Genus Software Inc. 2614 Pimlico, St-lazare, QC J7T 2A1 1992-11-13
Avs Software Inc. 3465 Trenholme Avenue, Montreal, QC H4B 1X8 2016-07-14
Logiciel Dr Tax Software Inc. 3333 Boul. Graham, Bureau 222, Montreal, QC H3R 3L5
Gestion Logiciel Software D.g.v. Inc. 959 Du Grandbois, St-pierre De Sorel, QC J3P 7T8 1991-04-05
Corporation Logiciel Vsd 32 Belsize Ave., Hampstead, QC H3X 3J8 1986-02-18

Improve Information

Please provide details on S.I.R.C. SOFTWARE 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