4CM SOFTWARE SYSTEMS INC. (Corporation# 6100546) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 27, 2003.
Corporation ID | 6100546 |
Business Number | 888596509 |
Corporation Name | 4CM SOFTWARE SYSTEMS INC. |
Registered Office Address |
6334 Rue Molson Montreal QC H1Y 3C3 |
Incorporation Date | 2003-05-27 |
Dissolution Date | 2012-03-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
SÉBASTIEN GIRARD | 115 54E AVE, LACHINE QC H8T 3A1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-05-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2007-11-21 | current | 6334 Rue Molson, Montreal, QC H1Y 3C3 |
Address | 2003-05-27 | 2007-11-21 | 54, Rue Des Bolets, Blainville, QC J7C 5V9 |
Name | 2007-11-13 | current | 4CM SOFTWARE SYSTEMS INC. |
Name | 2003-05-27 | 2007-11-13 | 4CM SOFTWARE SYSTEMS INC. |
Status | 2012-03-18 | current | Dissolved / Dissoute |
Status | 2011-10-20 | 2012-03-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2007-11-13 | 2011-10-20 | Active / Actif |
Status | 2006-08-15 | 2007-11-13 | Dissolved / Dissoute |
Status | 2006-03-06 | 2006-08-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2003-05-27 | 2006-03-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-03-18 | Dissolution | Section: 212 |
2007-11-13 | Revival / Reconstitution | |
2006-08-15 | Dissolution | Section: 212 |
2003-05-27 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2007 | 2007-09-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2008 | 2007-08-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2006-09-01 | 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 |
---|---|---|
Emergent Productions IIi Inc. | 6322 Molson Street, Montreal, QC H1Y 3C3 | 2017-02-08 |
Productions Emergent II Inc. | 6322 Molson Rue, MontrГ©al, QC H1Y 3C3 | 2016-03-28 |
Noble TÉlÉvision Inc. | 6322 Rue Molson, MontrÉal, QC H1Y 3C3 | 2011-06-22 |
4209320 Canada Inc. | 6284 Molson, Montreal, QC H1Y 3C3 | 2003-12-15 |
Productions Emergent Inc. | 6322 Rue Molson, MontrГ©al, QC H1Y 3C3 | 2015-04-06 |
Les Productions Noble Inc. | 6322 Rue Molson, MontrГ©al, QC H1Y 3C3 | 2017-12-15 |
Productions Emergent IIi Inc. | 6322 Rue Molson, MontrГ©al, QC H1Y 3C3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Les Marques Kin Inc. | 4600, Rue Molson, MontrГ©al, QC H1Y 0A3 | 2015-06-02 |
Kin Brands Inc. | 4600 Molson, MontrГ©al, QC H1Y 0A3 | 2009-03-30 |
Kin Brands Inc. | 4600 Rue Molson, MontrГ©al, QC H1Y 0A3 | |
9857044 Canada Inc. | 4600, Rue Molson, MontrГ©al, QC H1Y 0A3 | 2016-08-05 |
Gestion Stephan Bitton Inc. | 2551 Avenue Du Mont-royal Est, App 217, MontrГ©al, QC H1Y 0A8 | 2010-10-22 |
Investissements Stephan Bitton Inc. | 2551 Avenue Du Mont-royal Est, App 217, MontrГ©al, QC H1Y 0A8 | 2010-10-22 |
CЕ“urs En Forme | 2500 Place ChassГ© #207, MontrГ©al, QC H1Y 0A9 | 2020-02-17 |
Sme Hive Inc. | 2500 Place Chasse, App. # 205, Montreal, QC H1Y 0A9 | 2017-07-14 |
Luce Moreau Philanthropie Expertise Conseil Inc. | 4700, 2e Avenue, UnitГ© 304, MontrГ©al, QC H1Y 0B2 | 2020-01-22 |
10043559 Canada Inc. | 207-4550 2e Avenue, MontrГ©al, QC H1Y 0B2 | 2016-12-30 |
Find all corporations in postal code H1Y |
Name | Address |
---|---|
SÉBASTIEN GIRARD | 115 54E AVE, LACHINE QC H8T 3A1, Canada |
City | MONTREAL |
Post Code | H1Y 3C3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lemr Software Systems Ltd. | 518-289 E 6th Ave, Vancouver, BC V5T 0E9 | 2016-03-10 |
Qne Software Systems Inc. | 819 Bur Oak Avenue, Markham, ON L6E 1C6 | 2014-09-12 |
Mj-qne Software Systems Inc. | 819 Bur Oak Avenue, Markham, ON L6E 1C6 | 2014-09-10 |
Global Vision Software Systems Inc. | 106 Cyr, Dieppe, NB E1A 8A1 | 2007-06-19 |
Sasco Software Systems Inc. | 60 Yerevan Dr., Lr Sackville, NS B4C 4B8 | 2008-05-19 |
Lx2 Software Systems Ltd. | 21 Pacer Place, Ottawa, ON K2M 1B1 | 2017-05-01 |
Jura Software Systems Ltd. | 11 Norice St., Ottawa, ON K2G 2X2 | 2009-12-01 |
Intergaming Software Systems Inc. | 620 Wissler Rd., Waterloo, ON N2K 3Z2 | 2003-05-06 |
Akela Software Systems Inc. | 8 Berton Place, Ottawa, ON K2L 3R8 | 2001-10-23 |
Qnx Software Systems Ltd. | 175 Terrence Matthews Crt., Kanata, ON K2M 1W8 | 1980-03-19 |
Please comment or provide details below to improve the information on 4CM SOFTWARE SYSTEMS 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.