4CM SOFTWARE SYSTEMS INC.

Address:
6334 Rue Molson, Montreal, QC H1Y 3C3

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 Overview

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

Directors

Director Name Director Address
SÉBASTIEN GIRARD 115 54E AVE, LACHINE QC H8T 3A1, Canada

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 6334 RUE MOLSON
City MONTREAL
Province QC
Postal Code H1Y 3C3
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
SÉBASTIEN GIRARD 115 54E AVE, LACHINE QC H8T 3A1, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H1Y 3C3

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches