FAMSOFT CANADA INC.

Address:
80 Corporate Drive, Suite 303, Toronto, ON M1H 3G5

FAMSOFT CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9088253. The registration start date is November 14, 2014. The current status is Active.

Corporation Overview

Corporation ID 9088253
Business Number 828264192
Corporation Name FAMSOFT CANADA INC.
Registered Office Address 80 Corporate Drive
Suite 303
Toronto
ON M1H 3G5
Incorporation Date 2014-11-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Fahim Rahman 1762 Technology Drive, Suite 108, San Jose CA 95110, United States
Fahad Rahman 1762 Technology Drive, Suite 108, San Jose CA 95110, United States
Mohammed Mustafa Jilani 80 Corporate Drive, Suite 302, Toronto ON M1H 3G5, Canada
Fareeha Rahman 1762 Technology Drive, Suite 108, San Jose CA 95110, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-11-14 current 80 Corporate Drive, Suite 303, Toronto, ON M1H 3G5
Name 2014-11-14 current FAMSOFT CANADA INC.
Status 2014-11-14 current Active / Actif

Activities

Date Activity Details
2014-11-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 80 Corporate Drive
City Toronto
Province ON
Postal Code M1H 3G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Medes Canada International 80 Corporate Drive, Suite 302, Toronto, ON M1H 3G5 1993-03-17
Alpha Oasis Inc. 80 Corporate Drive, Suite 304, Toronto, ON M1H 3G5 2006-03-27
Smile Relief International 80 Corporate Drive, Suite 302, Toronto, ON M1H 3G5 2004-07-04
Calink Marketing Systems Inc. 80 Corporate Drive, Suite # 807, Scarborough, ON M1H 2T1 2004-03-05
Dahabshill Travel & Tourism Inc. 80 Corporate Drive, Suite 302, Toronto, ON M1H 3G5 2006-06-08
Indaba Canada Expos Inc. 80 Corporate Drive, Suite 302, Toronto, ON M1H 3G5 2003-11-03
Alternative Paint Technologies Inc. 80 Corporate Drive, Suite 302, Toronto, ON M1H 3G5 2007-04-09
Cansu Oilfield Services Inc. 80 Corporate Drive, Suite 302, Toronto, ON M1H 3G5 2008-02-21
Ecohesian Inc. 80 Corporate Drive, Suite 302, Toronto, ON M1H 3G5 2011-07-27
8397252 Canada Inc. 80 Corporate Drive, Suite 310, Toronto, ON M1H 3G5 2013-01-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zenilum Inc. 80 Corporate Drive, Suite 304, Toronto, ON M1H 3G5 2019-09-09
Reg Immigration Consultancy Incorporated Suite 303, 80 Coroprate Drive, Scarborough, ON M1H 3G5 2019-08-10
Anat International Inc. 311-50 Corporate Drive, Scarborough, ON M1H 3G5 2018-08-02
Loxx Inc. 212-80 Corporate Drive, Toronto, ON M1H 3G5 2017-11-27
Trillium Telecom Inc. 80 Corporate Drive #205, Toronto, ON M1H 3G5 2017-07-17
World 2 Canada Corp. 211-80 Corporate, Toronto, ON M1H 3G5 2016-07-06
9701036 Canada Inc. 308 - 80 Corporate Dr, Toronto, ON M1H 3G5 2016-04-07
Avior Energy Charitable Foundation 80 Corporate Drive, Suite 212, Toronto, ON M1H 3G5 2015-07-10
International Higher Studies and Education Consultants Inc. 80 Corporate Dr Suite 307, Toronto, ON M1H 3G5 2013-11-26
8673390 Canada Inc. 301-80 Corporate Drive, Scarborough, ON M1H 3G5 2013-10-24
Find all corporations in postal code M1H 3G5

Corporation Directors

Name Address
Fahim Rahman 1762 Technology Drive, Suite 108, San Jose CA 95110, United States
Fahad Rahman 1762 Technology Drive, Suite 108, San Jose CA 95110, United States
Mohammed Mustafa Jilani 80 Corporate Drive, Suite 302, Toronto ON M1H 3G5, Canada
Fareeha Rahman 1762 Technology Drive, Suite 108, San Jose CA 95110, United States

Entities with the same directors

Name Director Name Director Address
11097741 CANADA CORP. Fahim Rahman 6780A Jeanne d'Arc Blvd N, Ottawa ON K1C 6G1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1H 3G5

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on FAMSOFT CANADA 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