SYSTEMES DE LOGICIELS GRYPHON INC. (Corporation# 1598244) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 4, 1983.
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 |
Director Name | Director Address |
---|---|
JON H. SPENCE | 1105 ANDERSON, MONTREAL QC H2Z 1M1, Canada |
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 |
Date | Activity | Details |
---|---|---|
1996-01-03 | Dissolution | |
1983-11-04 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
JON H. SPENCE | 1105 ANDERSON, MONTREAL QC H2Z 1M1, Canada |
City | MONTREAL |
Post Code | H3A1H3 |
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 |
Please comment or provide details below to improve the information on SYSTEMES DE LOGICIELS GRYPHON INC..
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.