SYSTEMES DIGITAL ORANGE INC.

Address:
1155 University, Suite 1310, Montreal, QC H3B 3A7

SYSTEMES DIGITAL ORANGE INC. is a business entity registered at Corporations Canada, with entity identifier is 829978. The registration start date is March 19, 1979. The current status is Active.

Corporation Overview

Corporation ID 829978
Business Number 104009055
Corporation Name SYSTEMES DIGITAL ORANGE INC.
ORANGE DIGITAL SYSTEMS INC.
Registered Office Address 1155 University
Suite 1310
Montreal
QC H3B 3A7
Incorporation Date 1979-03-19
Dissolution Date 2000-03-10
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
NIR BEN DAVID 80 Thurlow, HAMPSTEAD QC H3X 3G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-03-18 1979-03-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-04-01 current 1155 University, Suite 1310, Montreal, QC H3B 3A7
Address 2000-12-28 2014-04-01 1080 Beaver Hall Hill, Suite 1720, Montreal, QC H2Z 1S8
Address 1979-03-19 2000-12-28 1080 Beaver Hall Hill, Suite 2020, Montreal, QC H2Z 1S8
Name 1986-10-23 current SYSTEMES DIGITAL ORANGE INC.
Name 1986-10-23 current ORANGE DIGITAL SYSTEMS INC.
Name 1979-03-19 1986-10-23 ECHECS TOURN INC.
Status 2000-12-28 current Active / Actif
Status 2000-03-10 2000-12-28 Dissolved / Dissoute
Status 1996-07-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-10-28 1996-07-01 Active / Actif

Activities

Date Activity Details
2007-08-07 Amendment / Modification
2000-12-28 Revival / Reconstitution
2000-03-10 Dissolution Section: 212
1979-03-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1155 University
City MONTREAL
Province QC
Postal Code H3B 3A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tri-sip Coffee Inc. 1155 University, Montreal, QC H3B 3A7 1998-11-12
3986799 Canada Inc. 1155 University, Suite 712, Montreal, QC H3B 3A7 2001-12-27
4150252 Canada Inc. 1155 University, Suite 701, MontrÉal, QC H3B 3A7 2003-10-01
4150287 Canada Inc. 1155 University, Suite 701, Montreal, QC H3B 3A7 2005-04-28
Dupont Ventures Inc. 1155 University, Suite 606, Montreal, QC H3B 3A7 2004-03-09
3780384 Canada Inc. 1155 University, #1400, Montreal, QC H3B 3A7 2000-06-28
4196198 Canada Inc. 1155 University, Suite 701, MontrÉal, QC H3B 3A7 2004-05-07
4196252 Canada Inc. 1155 University, Suite 701, MontrÉal, QC H3B 3A7 2004-08-27
8083754 Canada Inc. 1155 University, Suite 701, Montreal, QC H3B 3A7 2012-01-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
12122618 Canada Inc. 1310-1155 Boul. Robert-bourassa, Montréal, QC H3B 3A7 2020-06-11
11297783 Canada Inc. 1310-1155 Robert-bourassa Boulevard, Montréal, QC H3B 3A7 2019-03-13
11292722 Canada Inc. 1310-1155 Robert-bourassa Blvd, Montréal, QC H3B 3A7 2019-03-11
9790403 Canada Inc. 1155 Robert-bourassa Blvd., Suite 1007, Montréal, QC H3B 3A7 2016-06-13
Rentugo Finance Inc. 1410-1155, Boul. Robert-bourassa, Montréal, QC H3B 3A7 2015-02-03
Jurisflex Inc. 1155 Robert-bourassa Blvd., Suite 514, Montréal, QC H3B 3A7 2014-08-11
Beads of Courage - Canada 1155 University St, #1310, Montreal, QC H3B 3A7 2011-06-23
7685874 Canada Inc. 1155 University Street, Suite 508, Montreal, QC H3B 3A7 2010-12-17
Canada-albania Business Council 1155 Rue University, Suite 1310, Montreal, QC H3B 3A7 2010-09-03
Restaurant Le LÉman Inc. 1175 Boul. Robert-bourassa, Montréal, QC H3B 3A7 2010-02-24
Find all corporations in postal code H3B 3A7

Corporation Directors

Name Address
NIR BEN DAVID 80 Thurlow, HAMPSTEAD QC H3X 3G9, Canada

Entities with the same directors

Name Director Name Director Address
OUIPAY PAYROLL SERVICES INC. NIR BEN DAVID 80 THURLOW STREET, HAMPSTEAD QC H3X 3G9, Canada
TimeIn Attendance Systems Inc. Nir Ben David 80 Thurlow Rd, Hampstead QC H3X 3G9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3A7

Similar businesses

Corporation Name Office Address Incorporation
Disques & Cassettes Orange Inc. 625 President Kennedy, Suite 707, Montreal, QC 1981-04-28
Biocarburants Orange Inc. 555 Boul René-lévesque Ouest, Suite 777, Montréal, QC H2Z 1B1 2010-05-11
Orange Aerospace Inc. 71 Bythia Street, Orangeville, ON L9W 2S4 2020-01-02
Orange Trafic Inc. 18195, Rue J.-a. Bombardier, Mirabel, QC J7J 0E7 2014-02-20
Le Roi De L'orange Inc. 6562 Kildare, Cote St Luc, QC H4W 1B5 1977-03-17
Delices A L'orange Naturelle Ltee 9210 95th Street, Edmonton, AB T6C 3W8 1981-11-12
New World Orange Biofuels Inc. 777-555 René-lévesque Boulevard West, Montréal, QC H2Z 1B1 2012-02-23
Les Produits De Nettoyage Orange Magic Ltee 2000 Mansfield, Suite 1600, Montreal, QC H3A 3A4 1985-03-27
Carte Orange (quÉbec) Inc. 1555 Boul. De L'avenir, Bureau 211, Laval, QC H7S 2N5 2006-07-07
Orange House Holdings Inc. 5010 Saint-patrick, Suite 200, Montreal, QC H4E 1A5 1999-06-17

Improve Information

Please provide details on SYSTEMES DIGITAL ORANGE 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