LOGICIEL DR TAX SOFTWARE INC.

Address: 3333 Boul. Graham, Bureau 222, Montreal, QC H3R 3L5

LOGICIEL DR TAX SOFTWARE INC. (Corporation# 3917487) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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:

Annual Returns Filings

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

Office Location

Address 3333 BOUL. GRAHAM
City MONTREAL
Province QC
Postal Code H3R 3L5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3R 3L5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LOGICIEL DR TAX SOFTWARE 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.