Perennial Software Inc. is a business entity registered at Corporations Canada, with entity identifier is 9648518. The registration start date is February 28, 2016. The current status is Active.
Corporation ID | 9648518 |
Business Number | 781594320 |
Corporation Name | Perennial Software Inc. |
Registered Office Address |
123 Slater Street Suite 600 Ottawa ON K1P 5H2 |
Incorporation Date | 2016-02-28 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Farhaan Ladhani | 123 Slater Street, Suite 600, Ottawa ON K1P 5H2, Canada |
Ben Rowswell | 290 Holmwood Ave, Ottawa ON K1S 2R3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-02-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-06-20 | current | 123 Slater Street, Suite 600, Ottawa, ON K1P 5H2 |
Address | 2016-02-28 | 2017-06-20 | 71 Bank Street, Suite 600, Ottawa, ON K1P 5N2 |
Name | 2016-02-28 | current | Perennial Software Inc. |
Status | 2016-02-28 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-02-28 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-04-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-04-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-01-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-03-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Community Foundations of Canada | 123 Slater Street, Suite 600, Ottawa, ON K1P 5H7 | 1992-01-15 |
Megginson Technologies Ltd. | 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 | 1998-05-04 |
Child Care Advocacy Association of Canada | 123 Slater Street, 6th Floor, Impact Hub Ottawa, Ottawa, ON K1P 5G4 | 1983-11-14 |
Solveit Now Accounting Information Solutions Inc. | 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 | 1999-12-02 |
3685861 Canada Inc. | 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 | 1999-11-22 |
The Eastern Ontario & Western Quebec Christmas Cheer Foundation | 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 | 2007-07-23 |
Welch Fund Administration Services Inc. | 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 | 2002-08-27 |
Lord Stanley Memorial Monument Inc. | 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 | 2010-09-03 |
Welch Legacy Foundation | 123 Slater Street, Suite 300, Ottawa, ON K1P 5H2 | 2011-06-09 |
Hub Ottawa | 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 | 2011-07-22 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
In Our Tongues | 123 Slater St 6th and 7th Floor, C/o Impact Hub Ottawa, Ottawa, ON K1P 5H2 | 2020-07-06 |
Impactraction Inc. | 123 Slater Street (6th Floor), Ottawa, ON K1P 5H2 | 2020-05-28 |
Agilerack Inc. | 6th Floor-123 Slater Street, Ottawa, ON K1P 5H2 | 2018-08-25 |
Bull Armor Inc. | 123 Slater Street (6 Floor), Ottawa, ON K1P 5H2 | 2018-05-29 |
Im-defensoras | 123 Slater Street, Suite 600, Ottawa, ON K1P 5H2 | 2018-05-14 |
Canadian Centre for Solutions Journalism | 123 Slater Suite 600, Ottawa, ON K1P 5H2 | 2018-01-29 |
10358240 Canada Incorporated | 123 Slater St, 6th Floor, Ottawa, ON K1P 5H2 | 2017-08-09 |
9535306 Canada Inc. | Suite 6 - 123 Slater Street, Ottawa, ON K1P 5H2 | 2015-12-02 |
Capacity Financial Consulting Inc. | 123 Slater Street, Suite 300, Ottawa, ON K1P 5H2 | 2013-08-26 |
Pablo Pedrocca Consulting Inc. | 123 Slater St, 6th Floor, Ottawa, ON K1P 5H2 | 2008-08-25 |
Find all corporations in postal code K1P 5H2 |
Name | Address |
---|---|
Farhaan Ladhani | 123 Slater Street, Suite 600, Ottawa ON K1P 5H2, Canada |
Ben Rowswell | 290 Holmwood Ave, Ottawa ON K1S 2R3, Canada |
Name | Director Name | Director Address |
---|---|---|
9964371 Canada Inc. | Farhaan Ladhani | 123 Slater Street, Suite 600, Ottawa ON K1P 5H2, Canada |
Digital Public Square | Farhaan Ladhani | 123 Slater Street, Suite 600, Ottawa ON K1P 5H2, Canada |
Farhaan Ladhani Network Inc. | Farhaan Ladhani | 123 Slater Street, Ottawa ON K1P 5H2, Canada |
FIVESIXTY INC. | Farhaan Ladhani | 6629 Halifax Street, Burnaby BC V5B 2P9, Canada |
City | Ottawa |
Post Code | K1P 5H2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Services De Consultation & D'immobilier Perennial (psg) Inc. | 1244 Des Roselins, St-redempteur, QC G6K 1V8 | 1991-10-11 |
The Perennial Gardener Inc. | 177 Mineola Rd E, Mississauga, ON L5G 2E7 | 2018-01-30 |
Sergotech Inc. | 5045 Perennial Dr., Mississauga, ON L5M 7T2 | 2015-12-28 |
Perennial Talent Inc. | 24 Springfield Road, Apt. 203, Ottawa, ON K1M 1C9 | 2019-01-23 |
Adisys Inc. | 5085 Perennial Drive, Mississauga, ON L5M 7T6 | 2003-03-10 |
Mehdi's Enterprises Inc. | 5058 Perennial Dr, Mississauga, ON L5M 7T6 | 2015-10-27 |
8529361 Canada Inc. | 5061 Perennial Drive, Mississauga, ON L5M 7T6 | 2013-05-24 |
Perennial Products of Canada Ltd. | 110 Woodlawn Dr, Dollard Des Ormeaux, QC | 1968-05-22 |
3761231 Canada Inc. | 5076 Perennial Drive, Mississauga, ON L5M 7T6 | 2000-05-12 |
7283296 Canada Inc. | 5133 Perennial Drive, Mississauga, ON L5M 7T6 | 2009-11-23 |
Please provide details on Perennial Software 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |