TRACKTIK SOFTWARE INC.
LOGICIEL TRACKTIK INC.

Address: 445-4200 Boulevard Saint-laurent, MontrГ©al, QC H2W 2R2

TRACKTIK SOFTWARE INC. (Corporation# 7649495) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 14, 2010.

Corporation Overview

Corporation ID 7649495
Business Number 847059409
Corporation Name TRACKTIK SOFTWARE INC.
LOGICIEL TRACKTIK INC.
Registered Office Address 445-4200 Boulevard Saint-laurent
MontrГ©al
QC H2W 2R2
Incorporation Date 2010-09-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Lawrence Pentland 65 Baby Point Crescent, Toronto ON M6S 2B7, Canada
Magaly Charbonneau 800-4200 boul. Saint-Laurent, Montréal QC H2W 2R2, Canada
Adrian Schauer 445-4200 boulevard Saint-Laurent, Montréal QC H2W 2R2, Canada
Simon Ferragne 445-4200 boulevard Saint-Laurent, Montréal QC H2W 2R2, Canada
Julie Lacasse 445-4200 boulevard St-Laurent, Montreal QC H2W 2R2, Canada
Steve Leightell 2 St. Clair Avenue West, Suite 1400, Toronto ON M4V 1L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-04-20 current 445-4200 Boulevard Saint-laurent, MontrГ©al, QC H2W 2R2
Address 2015-05-04 2016-04-20 320-4200 Boulevard Saint-laurent, MontrГ©al, QC H2W 2R2
Address 2014-02-06 2015-05-04 405, Ch. De La Grande-cГґte, # 201, Boisbriand, QC J7G 1A9
Address 2010-09-14 2014-02-06 451 Grande-cote #3, Boisbriand, QC J7G 1A8
Name 2014-11-14 current TRACKTIK SOFTWARE INC.
Name 2014-11-14 current LOGICIEL TRACKTIK INC.
Name 2010-09-14 2014-11-14 7649495 Canada Corp.
Status 2016-02-29 current Active / Actif
Status 2016-02-23 2016-02-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2010-09-14 2016-02-23 Active / Actif

Activities

Date Activity Details
2018-12-21 Amendment / Modification Section: 178
2017-10-16 Amendment / Modification Section: 178
2014-11-14 Amendment / Modification Name Changed.
Section: 178
2014-02-13 Amendment / Modification Section: 178
2010-09-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-16 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 445-4200 boulevard Saint-Laurent
City MontrГ©al
Province QC
Postal Code H2W 2R2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Quantum Simulations Inc. 685 - 4200, Boul. Saint-laurent, MontrГ©al, QC H2W 2R2 2019-04-23
9813063 Canada Inc. 4200 Rue Saint-laurent, Suite 200, MontrГ©al, QC H2W 2R2 2016-06-29
Continuum Foundation 4200 St-laurent Boulevard, Suite 1200, Montreal, QC H2W 2R2 2016-03-08
Les Entreprises Pnr Inc. 3998 Boul. Des Г‰rables, MontrГ©al, QC H2W 2R2 2015-02-23
8462941 Canada Inc. 1210-4200 Boulevard Saint-laurent, MontrГ©al, QC H2W 2R2 2013-03-15
7904525 Canada Inc. 4200 St-laurent, Suite 1010, Montreal, QC H2W 2R2 2011-06-27
Efficios Inc. 4200 Boul St-laurent, Suite 680, Montreal, QC H2W 2R2 2010-01-18
7144211 Canada Inc. 4200 Saint-laurent Blvd., Suite 909, Montreal, QC H2W 2R2 2009-04-01
Xiplink, Inc. 4200 St. Laurent Blvd., Suite 1010, Montreal, QC H2W 2R2 2007-06-22
Freebee Inc. 4200 Saint-laurent Boulevard, Suite 1440, Montreal, QC H2W 2R2 2007-03-05
Find all corporations in postal code H2W 2R2

Corporation Directors

Name Address
Lawrence Pentland 65 Baby Point Crescent, Toronto ON M6S 2B7, Canada
Magaly Charbonneau 800-4200 boul. Saint-Laurent, Montréal QC H2W 2R2, Canada
Adrian Schauer 445-4200 boulevard Saint-Laurent, Montréal QC H2W 2R2, Canada
Simon Ferragne 445-4200 boulevard Saint-Laurent, Montréal QC H2W 2R2, Canada
Julie Lacasse 445-4200 boulevard St-Laurent, Montreal QC H2W 2R2, Canada
Steve Leightell 2 St. Clair Avenue West, Suite 1400, Toronto ON M4V 1L5, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H2W 2R2

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
S.i.r.c. Software Inc. 2015 Rue Peel, Bur 425, Montreal, QC H3A 1T8 1980-05-05
Ed-com Software Inc. 1853 Russell Road, Ottawa, ON K1G 0N1
Logiciel Mis Inc. 60 Saint-jaques St., 7th Floor, Montreal, QC H2Y 1L5 1980-07-18
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
Corporation Logiciel Vsd 32 Belsize Ave., Hampstead, QC H3X 3J8 1986-02-18
Logiciel Dr Tax Software Inc. 3333 Boul. Graham, Bureau 222, Montreal, QC H3R 3L5

Improve Information

Please comment or provide details below to improve the information on TRACKTIK 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.