SHARPER SOFTWARE DESIGN INC.
LOGICIEL DE DESIGN SHARPER INC.

Address: 32 Helendale Avenue, Toronto, ON M4R 1C4

SHARPER SOFTWARE DESIGN INC. (Corporation# 3673588) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 25, 1999.

Corporation Overview

Corporation ID 3673588
Business Number 866007545
Corporation Name SHARPER SOFTWARE DESIGN INC.
LOGICIEL DE DESIGN SHARPER INC.
Registered Office Address 32 Helendale Avenue
Toronto
ON M4R 1C4
Incorporation Date 1999-10-25
Dissolution Date 2009-04-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SCOTT HARPER 642 SYDENHAM AVENUE, WESTMOUNT QC H3Y 2Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-05-23 current 32 Helendale Avenue, Toronto, ON M4R 1C4
Address 2001-04-19 2001-05-23 32 Helendale Avenue, Toronto, ON M4R 1C4
Address 1999-10-25 2001-04-19 215 Redfern, Suite 425, Westmount, QC H3Z 2L5
Name 1999-10-25 current SHARPER SOFTWARE DESIGN INC.
Name 1999-10-25 current LOGICIEL DE DESIGN SHARPER INC.
Status 2009-04-27 current Dissolved / Dissoute
Status 1999-10-25 2009-04-27 Active / Actif

Activities

Date Activity Details
2009-04-27 Dissolution Section: 210
2001-05-23 Amendment / Modification RO Changed.
1999-10-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-02-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-02-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-12-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 32 HELENDALE AVENUE
City TORONTO
Province ON
Postal Code M4R 1C4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Trust Caregivers Inc. 34 Helendale Avenue, Toronto, ON M4R 1C4 2017-10-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12322765 Canada Inc. 1905, 25, Montgomery Ave, Toronto, ON M4R 0A1 2020-09-10
Onyx Engagement Inc. 1702-25 Montgomery Avenue, Toronto, ON M4R 0A1 2020-06-19
8570337 Canada Inc. 25 Montgomery Ave., Suite 2607, Toronto, ON M4R 0A1 2013-07-02
Pete's Christmas Productions Inc. 25 Montgomery Avenue, Unit 1406, Toronto, ON M4R 0A1 2013-01-28
Plugins Distributions Inc. 25 Montgomery Avenue, Toronto, ON M4R 0A1 2019-09-13
11850172 Canada Inc. 58 Orchard View Blvd, Apt 1805, Toronto, ON M4R 0A2 2020-01-17
11741977 Canada Incorporated 58 Orchard View Blvd., Unit 1206, Toronto, ON M4R 0A2 2019-11-15
Cloud Zonia Inc. 1801-58 Orchard View Boulevard, Toronto, ON M4R 0A2 2019-09-09
Bed Head Apparel Inc. 1811-58 Orchard View Blvd, Toronto, ON M4R 0A2 2018-02-15
10612880 Canada Inc. 58 Orchard View Boulevard, 1807, Toronto, ON M4R 0A2 2018-02-01
Find all corporations in postal code M4R

Corporation Directors

Name Address
SCOTT HARPER 642 SYDENHAM AVENUE, WESTMOUNT QC H3Y 2Z4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4R 1C4
Category design
Category + City design + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Les Alliages Sharper Inc. 10171 Pelletier Ave., Montreal, QC H1H 3R2 1980-05-07
Sharper Equipment Inc. 57, Desbarats, Kirkland, QC H9J 2N8 2008-06-06
Harper Is Sharper Inc. 82 Montana Crs, Kitchener, ON N2N 2S1 2008-09-06
A Sharper Saw Inc. 1128 Alberni Street, Suite 2604, Vancouver, BC V6E 4R6 2009-11-01
Ecofila Software Design Inc. 435 GÉrard Morisset, #4, Quebec, QC G1S 4V5 2005-11-24
Quintobyte Software and Web Design Inc. 33 Electro Rd., Toronto, ON M1R 2A6 2006-05-02
Oqs Software Design Inc. 151 Valmont Crescent, Dieppe, NB E1A 6J5 1996-06-27
3g-ip Software Design Inc. 1490 Scott Road, Rr #5, Kemptville, ON K0G 1J0 2003-05-14
Pat Wilson Software Design Inc. 52 Florizel Avenue, Ottawa, ON K2H 9R2 2002-04-05
Abs Software Design Inc. 482 South Service Road, Mississauga, ON L5G 2S5 2017-10-05

Improve Information

Please comment or provide details below to improve the information on SHARPER SOFTWARE DESIGN 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.