ALES SOFTWARE SOLUTIONS INC.

Address: 75 May Avenue, Richmond Hill, ON L4C 3S7

ALES SOFTWARE SOLUTIONS INC. (Corporation# 8024324) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 16, 2011.

Corporation Overview

Corporation ID 8024324
Business Number 844687301
Corporation Name ALES SOFTWARE SOLUTIONS INC.
Registered Office Address 75 May Avenue
Richmond Hill
ON L4C 3S7
Incorporation Date 2011-11-16
Dissolution Date 2015-06-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LEON SHAPIRO 201 SOUTHVALE DRIVE, VAUGHAN ON L6A 0Z1, Canada
EVGENY ZION 75 MAY AVE., RICHMOND HILL ON L4C 3S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-11-16 current 75 May Avenue, Richmond Hill, ON L4C 3S7
Name 2011-11-16 current ALES SOFTWARE SOLUTIONS INC.
Status 2015-06-26 current Dissolved / Dissoute
Status 2015-05-26 2015-06-26 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 2015-05-11 2015-05-26 Active / Actif
Status 2015-04-28 2015-05-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-11-16 2015-04-28 Active / Actif

Activities

Date Activity Details
2015-06-26 Dissolution Section: 210(1)
2015-05-26 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
2011-11-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 75 MAY AVENUE
City RICHMOND HILL
Province ON
Postal Code L4C 3S7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Regen Construction Inc. 65 May Avenue, Richmond Hill, ON L4C 3S7 2019-06-10
Kenora Imports Ltd. 57 May Ave., Richmond Hill, ON L4C 3S7 2014-12-15
7186380 Canada Inc. 57 May Avenue, Richmond Hill, ON L4C 3S7 2009-06-05
Fc Pharma Inc. 67 May Avenue, Richmond Hill, ON L4C 3S7 2003-09-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Virtual Era Inc. 32 Lorraine St, Richmond Hill, ON L4C 0A1 2019-10-28
Mondo Forma Inc. 76 Justus Drive, Richmond Hill, ON L4C 0A1 2018-01-16
9846255 Canada Inc. 57 Justus Drive, Richmond Hill, ON L4C 0A1 2016-07-27
Vaikee Inc. 73 Justus Drive, Richmond Hill, ON L4C 0A1 2015-11-12
Lux Management & Consulting Corp. 81 Justus Dr, Richmond Hill, ON L4C 0A1 2015-09-16
I-qualitas Limited 83 Justus Dr, Richmond Hill, ON L4C 0A1 2013-10-18
Aiam Cleaning Services Inc. 22 Loraine St., Richmond Hill, ON L4C 0A1 2009-06-09
Icegreen Inc. 73 Justus Drive, Richmond Hill, ON L4C 0A1 2017-12-06
M&a International Education & Immigration Inc. 83 Justus Dr, Richmond Hill, ON L4C 0A1 2019-08-14
Evergood Nutrition Systems Inc. 9665 Bayview Ave. #32552, Richmond Hill, ON L4C 0A2 2007-01-05
Find all corporations in postal code L4C

Corporation Directors

Name Address
LEON SHAPIRO 201 SOUTHVALE DRIVE, VAUGHAN ON L6A 0Z1, Canada
EVGENY ZION 75 MAY AVE., RICHMOND HILL ON L4C 3S7, Canada

Competitor

Search similar business entities

City RICHMOND HILL
Post Code L4C 3S7

Similar businesses

Corporation Name Office Address Incorporation
Cybersam Software Solutions Inc. 158 Parkview Ave., Toronto, ON M2N 3Y7 2004-02-16
Z4 Software & Solutions Inc. 3875 Antoine Blondin, Laval, QC H7R 5Z7 1998-10-23
Kcl Software Solutions Inc. 2326 Vanessa Drive, Burlington, ON L7L 7A7 2015-06-25
Solutions Logicielles Rive Sud Inc. 135, Louis-j-lafortune, Boucherville, QC J4B 6T4 2007-04-24
Solutions Informatiques Wse Inc. 6600 Trans Canada Highway, Pte-claire, QC H9R 4S2 1995-09-20
Primalogik Software Solutions Inc. 2001 Boulevard Robert-bourassa, Suite 1700, MontrГ©al, QC H3A 2A6 2012-07-20
Uniglobal Solutions Progiciels De Gestion Inc. 1130 Rue Sherbrooke Ouest, 5e Etage, Montreal, QC H3A 2M8
Les Solutions Logiciels Bizware Inc. 8250 Decarie Blvd, Suite 1110, Montreal, QC H4P 2P5 1995-11-22
3s Corporation De Solutions Simples Des Logiciels 405 St-dizier, Montreal, QC H2Y 2Y1 1986-03-26
Buildit Logiciel & Solutions LtÉe 4999 Ste-catherine West, Suite 308, Montreal, QC H3Z 1T3 2000-04-10

Improve Information

Please comment or provide details below to improve the information on ALES SOFTWARE SOLUTIONS 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.