SYSTEMES DE LOGICIELS GRYPHON INC.
GRYPHON SYSTEMS SOFTWARE INC.

Address: 3410 Peel Street, Suite 2702, Montreal, QC H3A 1H3

SYSTEMES DE LOGICIELS GRYPHON INC. (Corporation# 1598244) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 4, 1983.

Corporation Overview

Corporation ID 1598244
Business Number 125210138
Corporation Name SYSTEMES DE LOGICIELS GRYPHON INC.
GRYPHON SYSTEMS SOFTWARE INC.
Registered Office Address 3410 Peel Street
Suite 2702
Montreal
QC H3A 1H3
Incorporation Date 1983-11-04
Dissolution Date 1996-01-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JON H. SPENCE 1105 ANDERSON, MONTREAL QC H2Z 1M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-11-03 1983-11-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-11-04 current 3410 Peel Street, Suite 2702, Montreal, QC H3A 1H3
Name 1983-11-04 current SYSTEMES DE LOGICIELS GRYPHON INC.
Name 1983-11-04 current GRYPHON SYSTEMS SOFTWARE INC.
Status 1996-01-03 current Dissolved / Dissoute
Status 1988-02-06 1996-01-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-11-04 1988-02-06 Active / Actif

Activities

Date Activity Details
1996-01-03 Dissolution
1983-11-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3410 PEEL STREET
City MONTREAL
Province QC
Postal Code H3A 1H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Immobilier LÉpine Canada Inc. 3410 Peel Street, Suite 302, Montreal, QC H3A 1W8 1997-03-26
92434 Canada Inc. 3410 Peel Street, Suite 2102, Montreal, QC H3A 1W8 1981-11-12
Mestrole Canada Inc. 3410 Peel Street, Suite 2102, Montreal, QC H3A 1W8 1985-12-27
Rickmann Properties Inc. 3410 Peel Street, Suite 2202, Montreal, QC H3A 1H3 1986-03-25
172177 Canada Inc. 3410 Peel Street, Suite 2202, Montreal, QC H3A 1H3 1990-02-01
Corina Aquaculture Inc. 3410 Peel Street, Suite 2202, Montreal, QC H3A 1H3 1990-03-22
Corby Facto Finance LtÉe 3410 Peel Street, Suite 302, Montreal, QC H3A 1N8 1995-01-13
Le Sanctuaire Du Mont Royal Ltee 3410 Peel Street, Suite 302, Montreal, QC H3A 1W8 1981-08-31
Microordinateurs Etoile Du Matin Inc. 3410 Peel Street, Suite 2102, Montreal, QC H3A 1W8 1984-05-01
Corina CrustacГ©s Import Export Inc. 3410 Peel Street, Suite 2703, Montreal, QC H3A 1H3 1987-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Daehahn Commerce Inc. 1115 Sherbrooke St. West, Suite 905, Montreal, QC H3A 1H3 1997-10-16
Corporation De Vetement Multicorp. 1115 Sherbrooke W, Suite 2701, Montreal, QC H3A 1H3 1994-08-25
3052893 Canada Inc. 1115 Shebrrooke St W, Suite 2802, Montreal, QC H3A 1H3 1994-07-20
2930625 Canada Inc. 1115 Rue Sherbrooke Ouest, App. 2505, Montreal, QC H3A 1H3 1993-06-18
2839733 Canada Inc. 1115 Sherbrooke West, Suite 2802, Montreal, QC H3A 1H3 1992-07-24
Fiba Travaux Publics Inc. 1115 Sherbrooke Ouest, Suite 1705, Montreal, QC H3A 1H3 1991-02-04
Consultation Et Commerce Bathiche Inc. 1115 Shebrooke St West, Apt 2603, Montreal, QC H3A 1H3 1989-12-13
Osmosys Inc. 1115 Sherbrooke Street Ouest, Suite 601, Montreal, QC H3A 1H3 1988-10-19
Montaigne International Holdings Inc. 1115 Sherbrooke Street W., Suite 806, Montreal, QC H3A 1H3 1988-06-30
Productions Cinematographiques J.t.s. Inc. 1115 Rue Sherbrooke O., Bur. 806, Montreal, QC H3A 1H3 1985-05-31
Find all corporations in postal code H3A1H3

Corporation Directors

Name Address
JON H. SPENCE 1105 ANDERSON, MONTREAL QC H2Z 1M1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H3

Similar businesses

Corporation Name Office Address Incorporation
Les SablÉs Par Gryphon Inc. 5972 Monkland Avenue, Montreal, QC H4A 1G8 1998-06-29
Gryphon Investment Counsel Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Conseillers En Placements Gryphon Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 1981-04-02
Gryphon Three Inc. 296 Rushbrook Drive, Newmarket, ON L3X 2C9 2007-05-03
Red Gryphon Software Inc. 602-811 12 Avenue Sw, Calgary, AB T2R 0J1 2008-08-06
Gryphon Golf & Spa Experiences Inc. 400, Ste-croix Avenue, Suite #100 West, Bur. U-166, Montreal, QC H4N 3L4 1997-02-18
Corporation Placement Gryphon International 20 Bay St, Suite 1905, Toronto, ON M5J 2N8 1995-08-23
Corporation Gryphon Capital 20 Bay St, Suite 1905, Toronto, ON M5J 2N8 1995-12-12
Systemes De Logiciels Micropharm Inc. 1000 St Antoine Street West, Suite 711, Montreal, QC H3C 3R7 1987-06-12
Gryphon Freightlines Ltd. 16501 Hwy 17, Rr 1, Cobden, ON K0J 1K0 2012-12-04

Improve Information

Please comment or provide details below to improve the information on SYSTEMES DE LOGICIELS GRYPHON INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.