MURPHY SOFTWARE ANALYSIS SOLUTIONS INC.

Address:
3447 King Edward Avenue, Montreal, QC H4B 2H2

MURPHY SOFTWARE ANALYSIS SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 8723931. The registration start date is December 12, 2013. The current status is Active.

Corporation Overview

Corporation ID 8723931
Business Number 834690372
Corporation Name MURPHY SOFTWARE ANALYSIS SOLUTIONS INC.
Registered Office Address 3447 King Edward Avenue
Montreal
QC H4B 2H2
Incorporation Date 2013-12-12
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Catherine Murphy 3447 King Edward Avenue, Montreal QC H4B 2H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-12-12 current 3447 King Edward Avenue, Montreal, QC H4B 2H2
Name 2013-12-12 current MURPHY SOFTWARE ANALYSIS SOLUTIONS INC.
Status 2013-12-12 current Active / Actif

Activities

Date Activity Details
2013-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3447 King Edward Avenue
City Montreal
Province QC
Postal Code H4B 2H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6381456 Canada Limited 3447 King Edward Avenue, Montreal, QC H4B 2H2 2005-04-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
9919198 Canada Inc. 3421 King Edward, Montreal, QC H4B 2H2 2016-09-23
8121605 Canada Inc. 3447 King-edward Avenue, Montreal, QC H4B 2H2 2012-03-01
Diaco Chemicals Inc. 3421 Avenue King-edward, Montréal, QC H4B 2H2 2011-04-27
Araclase Enterprises Incorporated 3431 King Edward Ave, Montreal, QC H4B 2H2 1985-05-31
9999663 Canada Corp. 3421 Avenue King-edward, Montréal, QC H4B 2H2 2016-11-27
11364693 Canada Inc. 3421 Avenue King-edward, Montréal, QC H4B 2H2 2019-04-18
11461656 Canada Inc. 3421 Avenue King-edward, Montréal, QC H4B 2H2 2019-06-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tib Interactive Inc. 4655 O'bryan Ave., Notre-dame -de-grace, QC H4B 2A9 2007-02-19
11048805 Canada Corporation 4280 Prince of Wales, Montreal, QC H4B 0A1 2018-10-24
8704007 Canada Inc. 311-4235 Prince of Whales Avenue, Montreal, QC H4B 0A2 2013-11-21
8230447 Canada Limited 4295 Prince of Wales #305, Montreal, QC H4B 0A2 2012-06-19
Victoria V. Britannia Inc. 4275 Prince-of-wales Apt. 503, Montreal, QC H4B 0A2 2012-05-03
Pneu.ca Simplement GÉnial Inc. 311-4235, Avenue Prince-of-wales, Montréal, QC H4B 0A2 2011-07-26
7676883 Canada Incorporated 501-4275 Prince of Wales, Montreal, QC H4B 0A2 2010-10-17
Sino Can Link Consultants Group Inc. 4235 Prince of Wales, Suite 310, Montreal, QC H4B 0A2 2010-02-01
Digilong International Inc. Apt.501 4275, Prince of Wales, Montreal, QC H4B 0A2 2005-04-06
4525272 Canada Inc. 4264 Prince of Wales, Montreal, QC H4B 0B1 2009-07-07
Find all corporations in postal code H4B

Corporation Directors

Name Address
Catherine Murphy 3447 King Edward Avenue, Montreal QC H4B 2H2, Canada

Entities with the same directors

Name Director Name Director Address
Prince Edward Island Brewing Company Ltd. Catherine Murphy 2926 Bayshore Road, Stanhope PE C0A 1P0, Canada
Reunited Holdings Ltd. Catherine Murphy 2926 Bayshore Road, Stanhope PE C0A 1P0, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4B 2H2

Similar businesses

Corporation Name Office Address Incorporation
Asa Aviation Software and Analysis Inc. 81 Chester, Pointe Claire, QC H9R 4J5 1988-09-08
Angiograms for Software Analysis Inc. 64 Primrose Boulevard, Sherwood Park, AB T8H 1E9 1997-06-13
Orderbot Software Inc. C/o Murphy & Company LLP, Suite 203-815 Hornby Street, Vancouver, BC V6Z 2E6 2007-12-19
Murphy Quality Imports Ltd. 77 Grosvenor St S, Southampton, ON N0H 2L0 2019-09-23
Analysis of Analysis Introspectus Ltd. 8e, Maple Ridge Cres, Ottawa, ON K2J 3L5 2015-06-23
Dsa Forensic Recovery Solutions Inc. 375 Murphy Road, Petawawa, ON K8H 2W8 1998-10-29
Greenline Solutions Ltd. 2594 Murphy Road, Kerwood, ON N0M 2B0 2014-02-04
Epayment Solutions Inc. C/o Murphy & Company LLP, Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 2016-05-24
Cybersam Software Solutions Inc. 158 Parkview Ave., Toronto, ON M2N 3Y7 2004-02-16
Gestion Juridique John G. Murphy Inc. 900-1000 De La Gauchetière Street West, Montréal, QC H3B 5H4 2015-12-17

Improve Information

Please provide details on MURPHY SOFTWARE ANALYSIS SOLUTIONS 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