CANADIAN ASSOCIATION OF SOFTWARE DEVELOPERS CORPORATION

Address: 47 Sheppard Ave. East, Suite 400, Willowdale, ON M2N 5X5

CANADIAN ASSOCIATION OF SOFTWARE DEVELOPERS CORPORATION (Corporation# 1800761) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 15, 1984.

Corporation Overview

Corporation ID 1800761
Business Number 875548067
Corporation Name CANADIAN ASSOCIATION OF SOFTWARE DEVELOPERS CORPORATION
Registered Office Address 47 Sheppard Ave. East
Suite 400
Willowdale
ON M2N 5X5
Incorporation Date 1984-11-15
Dissolution Date 2015-04-13
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
H. MOORSHEAD 21 OVERLEA BLVD, TORONTO ON M4H 1P2, Canada
ROBERT L'ESPERANCE 1911 KENNEDY ROAD, SUITE 207, SCARBOROUGH ON M1P 2L9, Canada
DAVID LATNER 47 SHEPPARD AVE E., SUITE 400, WILLOWDALE ON M2N 5X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-11-14 1984-11-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1984-11-15 current 47 Sheppard Ave. East, Suite 400, Willowdale, ON M2N 5X5
Address 1984-11-15 current 47 Sheppard Ave. East, Suite 400, Willowdale, ON M2N 5X5
Name 1984-11-15 current CANADIAN ASSOCIATION OF SOFTWARE DEVELOPERS CORPORATION
Status 2015-04-13 current Dissolved / Dissoute
Status 2014-11-14 2015-04-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-14 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-11-15 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-13 Dissolution Section: 222
1984-11-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 47 SHEPPARD AVE. EAST
City WILLOWDALE
Province ON
Postal Code M2N 5X5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Shaw-bellin Canada Insurance Agencies Ltd. 47 Sheppard Ave. East, Suite 400, Willowdale, ON M2N 5X5 1981-09-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vilanez Properties Inc. 337 Greenfield Avenue, Toronto, ON M2N 3E7 2003-09-02
Wenhome Ltd. 815-503 Beecroft Road, Toronto, ON M2N 0A2 2020-12-04
Oka's Inc. Lph-7 503 Beecroft Road, Toronto, ON M2N 0A2 2019-03-24
10249556 Canada Incorporated 602 - 503 Beecroft Rd, North York, ON M2N 0A2 2017-05-24
9835407 Canada Inc. 902-503 Beecroft Road, Toronto, ON M2N 0A2 2016-07-18
9264736 Canada Inc. Unit 602, 503 Beecroft Rd, North York, ON M2N 0A2 2015-04-22
Synchronous Marketing Corp. Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A2 2013-08-29
8500479 Canada Inc. 503 Beecroft Rd, Ph01, Toronto, ON M2N 0A2 2013-04-22
8365555 Canada Inc. 503 Beecroft Rd. Apt 907, Toronto, ON M2N 0A2 2012-12-03
8153221 Canada Limited 2007-503 Beecroft Rd., North York, ON M2N 0A2 2012-03-29
Find all corporations in postal code M2N

Corporation Directors

Name Address
H. MOORSHEAD 21 OVERLEA BLVD, TORONTO ON M4H 1P2, Canada
ROBERT L'ESPERANCE 1911 KENNEDY ROAD, SUITE 207, SCARBOROUGH ON M1P 2L9, Canada
DAVID LATNER 47 SHEPPARD AVE E., SUITE 400, WILLOWDALE ON M2N 5X5, Canada

Competitor

Search similar business entities

City WILLOWDALE
Post Code M2N 5X5

Similar businesses

Corporation Name Office Address Incorporation
Federation of Canadian Software Developers 815 Hornby Street, Suite 600, Vancouver, BC V6Z 2E6 1998-06-02
Prospectors and Developers Association of Canada Mining Matters 1200 Eglinton Ave East, Suite 904, Toronto, ON M3C 1H9
Canadian Business Software Association 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1989-12-14
L'association Canadienne Des Prospecteurs Et Entrepreneurs 800-170 University Ave., Toronto, ON M5H 3B3 1966-10-27
Economic Developers Association of Canada 1100 South Service Road, Hamilton, ON L8E 0C5 1970-03-31
The Corporation of The Canadian Civil Liberties Association 90 Eglinton Avenue E., Suite 900, Toronto, ON M4P 2Y3 1985-04-01
Canadian Association of Child Neurology Corporation 8500 Macleod Trail Se, Suite 143n, Calgary, AB T2H 2N1 1991-12-27
Mmf Software Developers Inc. 128 Fitzgerald Cres., Milton, ON L9T 5Y7 2019-06-21
A.r. & K Software Developers Inc. 15 Trailer Ct.rd., Po Box 60, Monastery, NS B0H 1W0 1997-06-25
City Software Developers Inc. 936 Dellwood Road, Victoria, BC V9A 6P1 2014-02-06

Improve Information

Please comment or provide details below to improve the information on CANADIAN ASSOCIATION OF SOFTWARE DEVELOPERS CORPORATION.

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.