Momentis Systems Inc.

Address:
5500 Royalmount, Suite 250, Montreal, QC H4P 1H7

Momentis Systems Inc. is a business entity registered at Corporations Canada, with entity identifier is 7732856. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7732856
Business Number 141733444
Corporation Name Momentis Systems Inc.
Momentis Informatiques Inc.
Registered Office Address 5500 Royalmount
Suite 250
Montreal
QC H4P 1H7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Matthew Stotland 4925 Boulevard de Maisonneuve Ouest, Westmount QC H3Z 1M9, Canada
David Henning 3007 Greyhawk Place, Apex NC 27539, United States
PIERRE RENAUD 1469 DES PLUVIERS, LONGUEUIL QC J4G 2N6, Canada
STANLEY ZACK 5822 AVENUE EINSTEIN, CÔTE ST-LUC QC H4W 2Y6, Canada
HOWARD STOTLAND 3246 AVENUE CEDAR, WESTMOUNT QC H3Y 1Z5, Canada
WILLIAM LASSNER 328 AVENUE KENSINGTON, WESTMOUNT QC H3Z 2H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-04-04 current 5500 Royalmount, Suite 250, Montreal, QC H4P 1H7
Address 2010-12-31 2014-04-04 75 Queen Street, Suite 2300, Montreal, QC H3C 2N6
Name 2010-12-31 current Momentis Systems Inc.
Name 2010-12-31 current Momentis Informatiques Inc.
Status 2019-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2010-12-23 2019-05-01 Active / Actif

Activities

Date Activity Details
2018-12-21 Amendment / Modification Section: 178
2018-06-27 Amendment / Modification Section: 178
2010-12-31 Amalgamation / Fusion Amalgamating Corporation: 3329151.
2010-12-31 Amalgamation / Fusion Amalgamating Corporation: 3740641.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2014-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Momentis Systems Inc. 5500 Royalmount Avenue, Suite 250, Mont-royal, QC H4P 1H7

Office Location

Address 5500 ROYALMOUNT
City MONTREAL
Province QC
Postal Code H4P 1H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4004523 Canada Inc. 5500 Royalmount, Suite 210, Montreal, QC H4P 1H7 2002-01-31
Sidney M. Copoloff Consulting Agencies Inc. 5500 Royalmount, Suite 325, Montreal, QC H4P 1H7 1982-12-10
Rosaron Holdings Inc. 5500 Royalmount, Suite 300, Mont Royal, QC H4P 1H7 1983-06-14
Shelly K. Copoloff Insurance Agencies Inc. 5500 Royalmount, Suite 325, Montreal, QC H4P 1H7 1986-07-28
4439058 Canada Inc. 5500 Royalmount, Suite 300, Mont Royal, QC H4P 1H7 2007-08-15
Rashford Holdings Inc. 5500 Royalmount, Suite 300, Mont Royal, QC H4P 1H7 2012-02-16
Rate Watchers Life Insurance Brokers Ltd. 5500 Royalmount, Suite 325, Montreal, QC H4P 1H7 1984-11-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
12216752 Canada Inc. 5430 Avenue Royalmount, Mont-royal, QC H4P 1H7 2020-07-22
11648829 Canada Inc. 325a-5500 Royalmount Avenue, Mont-royal, QC H4P 1H7 2019-09-26
11410725 Canada Inc. 335-5500 Avenue Royalmount, Mont-royal, QC H4P 1H7 2019-05-14
Roblanc Real Estate Inc. 5500 Avenue Royalmount, Suite 300, Montréal, QC H4P 1H7 2018-05-02
Intuition Capital Ltd. 5500 Royalmount Ave., Suite 200, Mont-royal, QC H4P 1H7 2016-05-20
Inglo International Global Immigration Inc. 5490 Royalmount Ave., 2nd Floor, Montreal, QC H4P 1H7 2015-05-19
4422643 Canada Inc. 5438 Avenue Royalmount, Mont-royal, QC H4P 1H7 2008-11-07
6954537 Canada Inc. 5460 Av. Royalmount, Mont-royal, QC H4P 1H7 2008-04-09
Its 4 Imports Ltd. 5430, Royalmount, Tmr Montreal, QC H4P 1H7 2008-01-23
6744613 Canada Inc. 5490 Royalmount Ave, Suite #206, Montreal, QC H4P 1H7 2007-03-28
Find all corporations in postal code H4P 1H7

Corporation Directors

Name Address
Matthew Stotland 4925 Boulevard de Maisonneuve Ouest, Westmount QC H3Z 1M9, Canada
David Henning 3007 Greyhawk Place, Apex NC 27539, United States
PIERRE RENAUD 1469 DES PLUVIERS, LONGUEUIL QC J4G 2N6, Canada
STANLEY ZACK 5822 AVENUE EINSTEIN, CÔTE ST-LUC QC H4W 2Y6, Canada
HOWARD STOTLAND 3246 AVENUE CEDAR, WESTMOUNT QC H3Y 1Z5, Canada
WILLIAM LASSNER 328 AVENUE KENSINGTON, WESTMOUNT QC H3Z 2H3, Canada

Entities with the same directors

Name Director Name Director Address
Momentis Systems Inc. Momentis Informatiques Inc. David Henning 3007 Greyhawk Place, Apex NC 27539, United States
XcCommerce Inc. David Henning 3007 Greyhawk Place, Apex NC 27539, United States
Momentis Systems Inc. Momentis Informatiques Inc. Matthew Stotland 4925 de Maisonneuve Boulevard West, Westmount QC H3Z 1M9, Canada
7562799 Canada Inc. Matthew Stotland 3246, Cedar Avenue, Westmount QC H3Y 1Z5, Canada
9449698 CANADA INC. Matthew Stotland 4925 De Maisonneuve Blvd. West, Westmount QC H3Z 1M9, Canada
OTIMO REAL ESTATE INC. Matthew Stotland 4925 Boulevard de Maisonneuve Ouest, Westmount QC H3Z 1M9, Canada
CONSERVATION MANITOU Matthew Stotland 4825 de Maisonneuve Ouest, Westmount QC H3Z 1M9, Canada
11375768 Canada Inc. Matthew Stotland 4925 De Maisonneuve Blvd. West, Westmount QC H3Z 1M9, Canada
6346278 CANADA INC. MATTHEW STOTLAND 4925 de Maisonneuve Boulevard West, Westmount QC H3Z 1M9, Canada
XcCommerce Inc. Matthew Stotland 4925 Boulevard de Maisonneuve Ouest, Westmount QC H3Z 1M9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 1H7

Similar businesses

Corporation Name Office Address Incorporation
Momentis Informatique Inc. 75 Queen St., Suite 2300, Montreal, QC H3C 2N6 1996-12-19
Momentis.com Inc. 75 Queen St., Suite 2300, Montreal, QC H3C 2N6 2000-03-30
Les SystÈmes Informatiques Rab Inc. 8 Rue De Bourgogne, Gatineau, QC J8T 4L2 1996-03-26
Llj SystÈmes Informatiques Inc. 13 Rue Pierre, Morin-heights, QC J0R 1H0 1999-01-22
L.a.r.s. Computer Systems Inc. 300-495, Boulevard St-martin Ouest, Laval, QC H7M 1Y9 1980-11-27
Mar-pc SystÈmes Informatiques Inc. 970 MontÉe Du Liesse, Room 305, St-laurent, QC H4T 1W7 1985-03-06
Les Systemes Informatiques M C C Ltee 29 Larochelle, Kirkland, QC H9H 3S7 1977-11-16
Informatiques Gns Ltee 104 Lake Linnet Close Se, Calgary, ON T2J 2J1 1980-03-13
Les Systemes Informatiques Logiroute Computer Systems Inc. 75 Rue De Port-royal Est, Bur. 500, Montreal, QC H3L 3T1 1988-02-05
Riy Computer Systems Incorporated 255 Maurice St Louis, Gatineau, QC J9J 3V9 2004-05-08

Improve Information

Please provide details on Momentis 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