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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-04-13 | Dissolution | Section: 222 |
1984-11-15 | Incorporation / Constitution en sociГ©tГ© |
Address | 47 SHEPPARD AVE. EAST |
City | WILLOWDALE |
Province | ON |
Postal Code | M2N 5X5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Shaw-bellin Canada Insurance Agencies Ltd. | 47 Sheppard Ave. East, Suite 400, Willowdale, ON M2N 5X5 | 1981-09-01 |
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 |
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 |
City | WILLOWDALE |
Post Code | M2N 5X5 |
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 |
Please comment or provide details below to improve the information on CANADIAN ASSOCIATION OF SOFTWARE DEVELOPERS CORPORATION.
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.