OPENWAVE SYSTEMS (CANADA 2) LTD. (Corporation# 4278861) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 22, 2004.
Corporation ID | 4278861 |
Business Number | 858978430 |
Corporation Name |
OPENWAVE SYSTEMS (CANADA 2) LTD. SYSTÈMES OPENWAVE (CANADA 2) LTÉE |
Registered Office Address |
1170 Peel Street 5th Floor Montreal QC H3B 4S8 |
Incorporation Date | 2004-12-22 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MARK ALLOY | 627 GEORGIA AVENUE, PACO ALTO CA 94306-3811, United States |
PAUL DUMAS | 665 OAK PARK WAY, EMERALD HILLS CA 94062-4041, United States |
SHAUN MACDONALD | 1170 PEEL STREET, 5TH FLOOR, MONTREAL QC H3B 4S8, Canada |
DOUGLAS SOLOMON | 1400 SEAPORT BOULEVARD, REDWOOD CITY CA 94063-5539, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2004-12-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2004-12-22 | current | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 |
Name | 2005-01-10 | current | OPENWAVE SYSTEMS (CANADA 2) LTD. |
Name | 2005-01-10 | current | SYSTÈMES OPENWAVE (CANADA 2) LTÉE |
Name | 2004-12-22 | 2005-01-10 | 4278861 CANADA INC. |
Status | 2005-02-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2004-12-22 | 2005-02-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-01-10 | Amendment / Modification | Name Changed. |
2004-12-22 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Chef Syl Products Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
Bovril Canada Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
Delico (1991) Corporation | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
2674904 Canada Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
Quebec Maple Products Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
Cesaire Holdings Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4A8 | |
Gestion Comtois Et Gagnon Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | 1992-08-06 |
Cranada Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | 1995-12-05 |
Fondation Tora | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1998-09-16 |
3555437 Canada Inc. | 1170 Peel Street, 8 Th Floor, Montreal, QC H3B 4P2 | 1998-11-18 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mthi Inc. | 1170 Peels T, 5th Floor, Montreal, QC H3B 4S8 | 2005-01-07 |
3771334 Canada Inc. | 1170 Peel Srteet, 5th Floor, MontrÉal, QC H3B 4S8 | 2000-06-07 |
3756254 Canada Inc. | 1170 Peel, 5th Floor, Montreal, QC H3B 4S8 | 2000-05-02 |
2922045 Canada Inc. | 1170 Rue Peel, Montreal, QC H3B 4S8 | 1993-05-14 |
Openwave Systems (canada) Limited | 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 | |
Papier Turgeon Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | |
Houbigant (1995) LimitÉe | 1170 Peel St., 5th Floor, MontrÉal, QC H3B 4S8 | |
3453120 Canada Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | 1998-01-30 |
Pray Productions Ltd. | 1 Westmount Square, Suite 550, Wetmount, QC H3B 4S8 | 1998-11-11 |
93609 Canada Inc. | 1170 Rue Peel, Montreal, QC H3B 4S8 | 1979-08-20 |
Find all corporations in postal code H3B 4S8 |
Name | Address |
---|---|
MARK ALLOY | 627 GEORGIA AVENUE, PACO ALTO CA 94306-3811, United States |
PAUL DUMAS | 665 OAK PARK WAY, EMERALD HILLS CA 94062-4041, United States |
SHAUN MACDONALD | 1170 PEEL STREET, 5TH FLOOR, MONTREAL QC H3B 4S8, Canada |
DOUGLAS SOLOMON | 1400 SEAPORT BOULEVARD, REDWOOD CITY CA 94063-5539, United States |
City | MONTREAL |
Post Code | H3B 4S8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Openwave Systems (canada) Limited | 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 | |
Openwave Systems (canada) Limited | C/o Owen Bird LLP, Suite 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 | |
Openwave Systems (canada) Limited | 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 | |
Nsi Rt Systems Inc. | 6900 Trans-canada Highway, Pointe-claire, QC H9R 1C2 | 2001-06-15 |
Ghr Systems Canada, Inc. | 11 King Street West, Suite 600, Toronto, ON M5H 4C7 | 1999-09-07 |
A.b.f. Systems Canada Inc. | 4380 South Service, Unit 6, Burlington, ON L7L 5Y6 | 2006-10-16 |
U Go Systems Inc. | 163 Rue Les Г‰rables, Laval, QC H7R 1A3 | 2014-10-16 |
Je Te Vois (i.c.u.) SystГ€mes De Moniteurage Canada Inc. | 5699 Eldridge, Cote St-luc, QC H4W 2E1 | 1995-08-31 |
SystГ€mes Ibm Cs Canada Inc. | Commerce Court West, Suite 4900, Toronto, ON M5L 1J3 | 1991-07-29 |
Canary Systems Canada Inc. | 4360 Pierre-de Coubertin Av., Suite 100, Montreal, QC H1V 1A6 | 2017-08-11 |
Please comment or provide details below to improve the information on OPENWAVE SYSTEMS (CANADA 2) LTD..
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.