OPENWAVE SYSTEMS (CANADA 2) LTD.
SYSTÈMES OPENWAVE (CANADA 2) LTÉE

Address: 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8

OPENWAVE SYSTEMS (CANADA 2) LTD. (Corporation# 4278861) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 22, 2004.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2005-01-10 Amendment / Modification Name Changed.
2004-12-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1170 PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 4S8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4S8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on OPENWAVE SYSTEMS (CANADA 2) LTD..

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.