NETRIPPLES SOFTWARES CANADA INC. (Corporation# 3718913) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 3, 2000.
Corporation ID | 3718913 |
Business Number | 878013523 |
Corporation Name |
NETRIPPLES SOFTWARES CANADA INC. LOGICIELS NETRIPPLES CANADA INC. |
Registered Office Address |
4032 Boul Le Corbusier Suite 200 Laval QC H7L 5R2 |
Incorporation Date | 2000-02-03 |
Dissolution Date | 2004-11-03 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MAZHAR PASHA | 4032 BOUL LE CORBUSIER, SUITE 200, LAVAL QC H7L 5R2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-02-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2000-05-15 | current | 4032 Boul Le Corbusier, Suite 200, Laval, QC H7L 5R2 |
Address | 2000-02-03 | 2000-05-15 | 3270 Gaetane Street, Laval, QC H7P 1P4 |
Name | 2000-02-03 | current | NETRIPPLES SOFTWARES CANADA INC. |
Name | 2000-02-03 | current | LOGICIELS NETRIPPLES CANADA INC. |
Status | 2004-11-03 | current | Dissolved / Dissoute |
Status | 2004-06-10 | 2004-11-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2000-02-03 | 2004-06-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-11-03 | Dissolution | Section: 212 |
2000-02-03 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
10749095 Canada Inc. | 101-4050 Boulevard Le Corbusier, Laval, QC H7L 5R2 | 2018-04-24 |
7059167 Canada Inc. | 4036, Boul. Le Corbusier, Suite 100, Laval, QC H7L 5R2 | 2008-10-09 |
Laboratoire Dentaire A.i.d.e. Inc. | 4080, Le Corbudier, Suite 201, Laval, QC H7L 5R2 | 2008-07-30 |
4385993 Canada Inc. | 4000 Boul Le Corbusier, Bureau 201, Laval, QC H7L 5R2 | 2006-09-22 |
H.c.c. Hydraulique Inc. | 1965 Boulevard Dagenais, Laval, QC H7L 5R2 | 2005-09-12 |
Cabinet Professionnel Diane Roy Inc. | 101-4050 Boulevard Le Corbusier, Laval, QC H7L 5R2 | 2005-08-30 |
6405461 Canada Inc. | 4028 Le Corbusier, Laval, QuÉbec, QC H7L 5R2 | 2005-06-13 |
Ta Team Inc. | 4066 Le Corbusier, Bureau 201, Laval, QC H7L 5R2 | 2004-10-05 |
3948404 Canada Inc. | 4040 Boul. Le Corbosier, #202, Laval, QC H7L 5R2 | 2001-09-25 |
Katrio Promotions Inc. | 4000 Boul. Le Corbusier, Suite 200, Laval, QC H7L 5R2 | 1998-02-25 |
Find all corporations in postal code H7L 5R2 |
Name | Address |
---|---|
MAZHAR PASHA | 4032 BOUL LE CORBUSIER, SUITE 200, LAVAL QC H7L 5R2, Canada |
City | LAVAL |
Post Code | H7L 5R2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
AГ©roplanes Et Logiciels Gb Inc. | 227 Dupras, Lasalle, QC H8R 3S4 | 2012-01-06 |
Les Logiciels Progypaye Inc. | 297, Rue Brassard, Saint-joseph-du-lac, QC J0N 1M0 | 2016-06-13 |
Logiciels Comptables Xl Inc. | 2404 Limoges, Mascouches, QC J7K 0B9 | 2014-10-02 |
Act of God Softwares Inc. | 460 Rue Saint-jean, Bureau 301, Montreal, QC H2Y 2S1 | 1995-07-27 |
Les Logiciels Mutatio Softwares Inc. | 1-250 Rue Anne-hГ©bert, Saint-basile-le-grand, QC J3N 0B4 | 2019-08-30 |
Logiciels Veredit Softwares Inc. | 4 Place Du Commerce, Suite 500, Ile Des Soeurs, QC H3E 1J4 | 1986-10-15 |
Les Logiciels Nicomede Inc. | 210 Boul. De Montarville, Bureau 3005, MontrГ©al, QC J4B 6T3 | 2007-11-07 |
Logiciels Openfares Inc. | 145, Des Violettes, Saint-mathieu-de-beloeil, QC J3G 0H1 | 2001-10-15 |
Tradulog Softwares Inc. | 2080 Principale, Ste-julie, QC J3E 1Y1 | 1983-12-15 |
Pearstem Softwares Inc. | 5542 Saint-donat Street, Anjou, QC H1K 3P4 | 1990-09-06 |
Please comment or provide details below to improve the information on NETRIPPLES SOFTWARES CANADA 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.