LOGICIEL DR TAX SOFTWARE INC. (Corporation# 3917487) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3917487 |
Corporation Name | LOGICIEL DR TAX SOFTWARE INC. |
Registered Office Address |
3333 Boul. Graham Bureau 222 Montreal QC H3R 3L5 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
MICHAEL R. DOODY | 29 BRIDGEVIEW ROAD, TORONTO ON M6S 4M9, Canada |
PAULA R. MONAGHAN | 98 DAWLISH AVENUE, TORONTO ON M4N 1H1, Canada |
BERNADETTE F. JOHNSTON | 2305-10 QUEENS QUAY WEST, TORONTO ON M5J 2R9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2001-07-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2004-04-30 | current | 3333 Boul. Graham, Bureau 222, Montreal, QC H3R 3L5 |
Address | 2001-07-01 | 2004-04-30 | 5858 Cote Des Neiges, Suite 550, Montreal, QC H3S 1Z1 |
Name | 2001-07-01 | current | LOGICIEL DR TAX SOFTWARE INC. |
Status | 2013-01-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2001-07-01 | 2013-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-12-21 | Amendment / Modification | Section: 178 |
2007-10-12 | Amendment / Modification | |
2001-07-01 | Amalgamation / Fusion |
Amalgamating Corporation: 1543440. Section: |
2001-07-01 | Amalgamation / Fusion |
Amalgamating Corporation: 2504863. Section: |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2011-12-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2010-12-22 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2010-01-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
3466710 Canada Inc. | 3333 Boul. Graham, Suite 400, Montreal, QC H3R 3L5 | 1998-02-26 |
3622657 Canada Inc. | 3333 Boul. Graham, Suite 400, Montreal, QC H3R 3L5 | 1999-05-31 |
Dr Tax-ufile.ca Inc. | 3333 Boul. Graham, Bureau 222, Montreal, QC H3R 3L5 | 1999-11-02 |
Thomas Wayne Copeland Legal Services Inc. | 3333 Boul. Graham, Suite 400, Mont-royal, QC H3R 3L5 | 2017-06-08 |
Porath Yossef, Centre Communautaire Universel Du Canada | 3333 Boul. Graham, Suite 400, Montreal, QC H3R 3L5 | 2019-08-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12133806 Canada Inc. | 600-3333 Boul. Graham, Mont-royal, QC H3R 3L5 | 2020-06-16 |
Nuomeng Motion Control N.a. Inc. | 3333 Graham Blvd, Suite 603, Mount Royal, QC H3R 3L5 | 2018-05-02 |
Immobar I Inc. | 3333 Boul. Graham, Bureau 400, Montreal, QC H3R 3L5 | 2017-03-16 |
Immobar II Inc. | 3333 Boulevard Graham Bureau 400, Mont-royal, QC H3R 3L5 | 2017-03-16 |
Abda Aviation Canada Ltd. | 3333 Boulevard Graham, Suite 600, Mount Royal, QC H3R 3L5 | 2014-05-27 |
Lucerne Biotech Inc. | 400-3333 Boul Graham, Mont-royal, QC H3R 3L5 | 2013-12-20 |
8695628 Canada Limited | 603-3333, Boulevard Graham, Mont-royal, QC H3R 3L5 | 2013-11-13 |
7265514 Canada Inc. | 3333 Boul. Graham Suite 101, Mont Royal, QC H3R 3L5 | 2009-10-26 |
7209983 Canada Inc. | 302 - 3333 Graham Boulevard, Montreal, QC H3R 3L5 | 2009-07-20 |
Cpa Pool Products Inc. | 3333 Graham Blvd, Suite 308a, Montreal, QC H3R 3L5 | 2009-01-13 |
Find all corporations in postal code H3R 3L5 |
Name | Address |
---|---|
MICHAEL R. DOODY | 29 BRIDGEVIEW ROAD, TORONTO ON M6S 4M9, Canada |
PAULA R. MONAGHAN | 98 DAWLISH AVENUE, TORONTO ON M4N 1H1, Canada |
BERNADETTE F. JOHNSTON | 2305-10 QUEENS QUAY WEST, TORONTO ON M5J 2R9, Canada |
City | MONTREAL |
Post Code | H3R 3L5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Maz Software Inc. | 204, Rue De L'hopital, Suite 202, Montreal, QC H2Y 1V8 | 2008-04-07 |
Hbe Logiciel Inc. | 460 St.catherine, Suite 210, Montreal, QC H3B 1A7 | 2000-03-17 |
Logiciel Ngi Inc. | 63, Avenue Sauriol, Laval, QC H7N 3B2 | 2017-10-20 |
Logiciel Mis Inc. | 60 Saint-jaques St., 7th Floor, Montreal, QC H2Y 1L5 | 1980-07-18 |
Ed-com Software Inc. | 1853 Russell Road, Ottawa, ON K1G 0N1 | |
Avs Software Inc. | 3465 Trenholme Avenue, Montreal, QC H4B 1X8 | 2016-07-14 |
Logiciel Genus Software Inc. | 2614 Pimlico, St-lazare, QC J7T 2A1 | 1992-11-13 |
S.i.r.c. Software Inc. | 2015 Rue Peel, Bur 425, Montreal, QC H3A 1T8 | 1980-05-05 |
Corporation Logiciel Vsd | 32 Belsize Ave., Hampstead, QC H3X 3J8 | 1986-02-18 |
Pro-ed Software Inc. | 123 Pleasant Creek Drive, Carp, ON K0A 1L0 | 1991-10-08 |
Please comment or provide details below to improve the information on LOGICIEL DR TAX SOFTWARE 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.