4CM SOFTWARE SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 6100546. The registration start date is May 27, 2003. The current status is Dissolved.
Corporation ID | 6100546 |
Business Number | 888596509 |
Corporation Name | 4CM SOFTWARE SYSTEMS INC. |
Registered Office Address |
6334 Rue Molson Montreal QC H1Y 3C3 |
Incorporation Date | 2003-05-27 |
Dissolution Date | 2012-03-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
SÉBASTIEN GIRARD | 115 54E AVE, LACHINE QC H8T 3A1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-05-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2007-11-21 | current | 6334 Rue Molson, Montreal, QC H1Y 3C3 |
Address | 2003-05-27 | 2007-11-21 | 54, Rue Des Bolets, Blainville, QC J7C 5V9 |
Name | 2007-11-13 | current | 4CM SOFTWARE SYSTEMS INC. |
Name | 2003-05-27 | 2007-11-13 | 4CM SOFTWARE SYSTEMS INC. |
Status | 2012-03-18 | current | Dissolved / Dissoute |
Status | 2011-10-20 | 2012-03-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2007-11-13 | 2011-10-20 | Active / Actif |
Status | 2006-08-15 | 2007-11-13 | Dissolved / Dissoute |
Status | 2006-03-06 | 2006-08-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2003-05-27 | 2006-03-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-03-18 | Dissolution | Section: 212 |
2007-11-13 | Revival / Reconstitution | |
2006-08-15 | Dissolution | Section: 212 |
2003-05-27 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2007 | 2007-09-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2008 | 2007-08-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2006-09-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Emergent Productions IIi Inc. | 6322 Molson Street, Montreal, QC H1Y 3C3 | 2017-02-08 |
Productions Emergent II Inc. | 6322 Molson Rue, Montréal, QC H1Y 3C3 | 2016-03-28 |
Noble TÉlÉvision Inc. | 6322 Rue Molson, MontrÉal, QC H1Y 3C3 | 2011-06-22 |
4209320 Canada Inc. | 6284 Molson, Montreal, QC H1Y 3C3 | 2003-12-15 |
Productions Emergent Inc. | 6322 Rue Molson, Montréal, QC H1Y 3C3 | 2015-04-06 |
Les Productions Noble Inc. | 6322 Rue Molson, Montréal, QC H1Y 3C3 | 2017-12-15 |
Productions Emergent IIi Inc. | 6322 Rue Molson, Montréal, QC H1Y 3C3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Les Marques Kin Inc. | 4600, Rue Molson, Montréal, QC H1Y 0A3 | 2015-06-02 |
Kin Brands Inc. | 4600 Molson, Montréal, QC H1Y 0A3 | 2009-03-30 |
Kin Brands Inc. | 4600 Rue Molson, Montréal, QC H1Y 0A3 | |
9857044 Canada Inc. | 4600, Rue Molson, Montréal, QC H1Y 0A3 | 2016-08-05 |
Gestion Stephan Bitton Inc. | 2551 Avenue Du Mont-royal Est, App 217, Montréal, QC H1Y 0A8 | 2010-10-22 |
Investissements Stephan Bitton Inc. | 2551 Avenue Du Mont-royal Est, App 217, Montréal, QC H1Y 0A8 | 2010-10-22 |
Cœurs En Forme | 2500 Place Chassé #207, Montréal, QC H1Y 0A9 | 2020-02-17 |
Sme Hive Inc. | 2500 Place Chasse, App. # 205, Montreal, QC H1Y 0A9 | 2017-07-14 |
Luce Moreau Philanthropie Expertise Conseil Inc. | 4700, 2e Avenue, Unité 304, Montréal, QC H1Y 0B2 | 2020-01-22 |
10043559 Canada Inc. | 207-4550 2e Avenue, Montréal, QC H1Y 0B2 | 2016-12-30 |
Find all corporations in postal code H1Y |
Name | Address |
---|---|
SÉBASTIEN GIRARD | 115 54E AVE, LACHINE QC H8T 3A1, Canada |
Name | Director Name | Director Address |
---|---|---|
PROOMIT INC. | Sébastien Girard | 488B Saint-Augustin, Saguenay QC G7J 2J9, Canada |
10070246 Canada Inc. | Sébastien Girard | 1140 Boulevard des Chutes Apt102, Beauport QC G1E 2G4, Canada |
ASCENSEUR QUÉBEC INC. | Sébastien Girard | 565 rue Verlaine, Saguenay QC G7J 4C3, Canada |
Asset Management Girard Inc. · Gestion d'Actifs Girard Inc. | Sébastien Girard | 494 Rue Antonin-Campeau, Deux-Montagnes QC J7R 6Y4, Canada |
WEBOLOGIQUE INC. · WEBOLOGIK INC. | Sébastien Girard | 110-D rue du Domaine sur le Golf, Chicoutimi QC G7H 0N3, Canada |
City | MONTREAL |
Post Code | H1Y 3C3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lemr Software Systems Ltd. | 518-289 E 6th Ave, Vancouver, BC V5T 0E9 | 2016-03-10 |
Mj-qne Software Systems Inc. | 819 Bur Oak Avenue, Markham, ON L6E 1C6 | 2014-09-10 |
Qne Software Systems Inc. | 819 Bur Oak Avenue, Markham, ON L6E 1C6 | 2014-09-12 |
Jura Software Systems Ltd. | 11 Norice St., Ottawa, ON K2G 2X2 | 2009-12-01 |
Lx2 Software Systems Ltd. | 21 Pacer Place, Ottawa, ON K2M 1B1 | 2017-05-01 |
Global Vision Software Systems Inc. | 106 Cyr, Dieppe, NB E1A 8A1 | 2007-06-19 |
Sasco Software Systems Inc. | 60 Yerevan Dr., Lr Sackville, NS B4C 4B8 | 2008-05-19 |
Intergaming Software Systems Inc. | 620 Wissler Rd., Waterloo, ON N2K 3Z2 | 2003-05-06 |
Vinland Software Systems Ltd. | 507 Werschner Lane, Saskatoon, SK S7V 0E1 | 2017-03-14 |
Codare Software Systems Inc. | 1942 Rosebank Ave, Halifax, NS B3H 4C7 | 2009-08-03 |
Please provide details on 4CM SOFTWARE SYSTEMS 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 |