Effice Software North America Inc.

Address: 1631 Dickson Avenue, Suite 1800, Kelowna, BC V1Y 0B5

Effice Software North America Inc. (Corporation# 7916116) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 12, 2011.

Corporation Overview

Corporation ID 7916116
Business Number 805044807
Corporation Name Effice Software North America Inc.
Registered Office Address 1631 Dickson Avenue, Suite 1800
Kelowna
BC V1Y 0B5
Incorporation Date 2011-07-12
Dissolution Date 2015-06-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
Andreas Grooters 457 Rose Valley Road, West Kelowna BC V1Z 3T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-07-08 current 1631 Dickson Avenue, Suite 1800, Kelowna, BC V1Y 0B5
Address 2011-07-12 2013-07-08 800-1708 Dolphin Avenue, Kelowna, BC V1Y 9S4
Name 2011-07-12 current Effice Software North America Inc.
Status 2015-06-19 current Dissolved / Dissoute
Status 2014-12-19 2015-06-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-07-12 2014-12-19 Active / Actif

Activities

Date Activity Details
2015-06-19 Dissolution Section: 212
2011-07-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-07-12 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 1631 DICKSON AVENUE, SUITE 1800
City KELOWNA
Province BC
Postal Code V1Y 0B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Global Village Backpackers (vancouver) Inc. 1631 Dickson Avenue, Suite 1800, Kelowna, BC V1Y 0B5 1998-12-08
Jr Group Holdings, Inc. 1631 Dickson Avenue, Suite 1800, Kelowna, BC V1Y 0B5 1999-12-29
Pre Labs Inc. 1631 Dickson Avenue, Suite 1800, Kelowna, BC V1Y 0B5 2006-05-23
Inventicor Inc. 1631 Dickson Avenue, Suite 1800, Kelowna, BC V1Y 0B5 2008-02-19
Canaterra Property Pages Inc. 1631 Dickson Avenue, Suite 1800, Kelowna, BC V1Y 0B5 2008-04-03
Moon Curser Vineyards Inc. 1631 Dickson Avenue, Suite 1800, Kelowna, BC V1Y 0B5 2004-06-17
Women's Enterprise Organizations of Canada 1631 Dickson Avenue, Suite 1800, Kelowna, BC V1Y 0B5 2011-11-16
Cbn Insurance Services Ltd. 1631 Dickson Avenue, Suite 1800, Kelowna, BC V1Y 0B5 2012-11-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cannabis for Children Canada 1100-1631 Dickson Avenue, Kelowna, BC V1Y 0B5 2018-03-28
International Organization Against Securities Fraud 1102-1631 Dickson Avenue, Kelowna, BC V1Y 0B5 2017-11-08
Infraequip Ltd. 512-105 Kettle View Road, Big White, BC V1Y 0B5 2017-09-01
Qha, First Impressions Last Inc. 1632 Dickson Ave, Suite 1100, Kelowna, BC V1Y 0B5 2015-06-09
Bullfrog Insurance Ltd. 1800-1631 Dickson Avenue, Kelowna, BC V1Y 0B5 2014-04-04
1937 Enterprises Inc. #1100 - 1631 Dickson Avenue, Kelowna, BC V1Y 0B5 2013-12-16
Lean Machine Brands, Inc. 1631 Dickson Avenue, Suite 1100, Kelowna, BC V1Y 0B5 2010-11-26
Vampt Beverage Corp. 1100 - 1631 Dickson Avenue, Suite 600, Kelowna, BC V1Y 0B5 2009-04-21
Krysko Family Foundation 1800, 1631 Dicskon Ave, Kelowna, BC V1Y 0B5 2007-08-23
Total Restoration Services Inc. 1800 - 1631 Dickson Avenue, Kelowna, BC V1Y 0B5 2003-12-10
Find all corporations in postal code V1Y 0B5

Corporation Directors

Name Address
Andreas Grooters 457 Rose Valley Road, West Kelowna BC V1Z 3T7, Canada

Competitor

Search similar business entities

City KELOWNA
Post Code V1Y 0B5

Similar businesses

Corporation Name Office Address Incorporation
North America King Sino Software System Inc. 20 Valleywood Dr., Markham, ON L3R 6G1 2019-07-30
Lumeo Software North America Inc. 35 Walmer Road, Suite 209, Toronto, ON M5R 2X3 2001-06-19
Software Maintenance Consulting North America Inc. 5509 Chemin Canotek, Unit 1, Gloucester, ON K1J 9J8 1995-07-17
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31
Logistiques OpГ©rations North America Inc. 490 Canterbury, Chomedey,laval, QC H7W 2B7 2002-05-14
Newland North America Foods Inc. 1000 St-charles Ave., Suite 901, Vaudreuil, QC J7V 8P5 2009-12-08
P3 North America Consulting, Ltd. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Tgd North America Furniture Inc. 2054 Lakeshore Road East, Oakville, ON L6J 1M3
Zuulu North America Financial Services Inc. 1258, Pauline-julien Street, Montreal, QC H2J 0A2 2019-02-27

Improve Information

Please comment or provide details below to improve the information on Effice Software North America 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.