CCS CANADIAN COMPUTER SCIENCES INC.

Address:
207 Place Frontenac, Pointe Claire, QC H9R 4Z7

CCS CANADIAN COMPUTER SCIENCES INC. is a business entity registered at Corporations Canada, with entity identifier is 1030167. The registration start date is December 16, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1030167
Corporation Name CCS CANADIAN COMPUTER SCIENCES INC.
Registered Office Address 207 Place Frontenac
Pointe Claire
QC H9R 4Z7
Incorporation Date 1980-12-16
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LUCETTE K. NELSON 4962 ST BARNABAS STREET, PIERREFONDS QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-15 1980-12-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-16 current 207 Place Frontenac, Pointe Claire, QC H9R 4Z7
Name 1980-12-16 current CCS CANADIAN COMPUTER SCIENCES INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-16 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-12-16 Incorporation / Constitution en société

Office Location

Address 207 PLACE FRONTENAC
City POINTE CLAIRE
Province QC
Postal Code H9R 4Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centre D'affaires Frontenac Limitee 207 Place Frontenac, Pointe-claire, QC H9R 4Z7 1977-04-25
Beta Combustion Inc. 207 Place Frontenac, Pointe-claire, QC 1979-12-04
Les Immeubles Resort Estates (r.e.l.) Inc. 207 Place Frontenac, Pointe-claire, QC H9R 4Z7 1976-12-31
Keldon Electronics Limited 207 Place Frontenac, Pointe Claire, QC 1966-01-28
S.d. Paint Engineering Ltd. 207 Place Frontenac, Pointe Claire, QC H9R 4Z7 1980-07-31
P.a.p. Power Automation Products Canada Ltd. 207 Place Frontenac, Pointe Claire, QC 1978-06-12
Construction Accolade Inc. 207 Place Frontenac, Pointe-claire, QC H9R 4Z7 1979-04-20
Ultranomics Inc. 207 Place Frontenac, Pointe Claire, QC 1979-05-03
Ultranomics Distribution Inc. 207 Place Frontenac, Pointe-claire, QC 1979-06-01
La Compagnie Souscription Qualite (quebec) Inc. 207 Place Frontenac, Suite 3, Pointe-claire, QC 1979-07-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cetamed Inc. 207 Frontenac, Pointe Claire, QC H9R 4Z7 1990-02-22
Dacquebec Inc. 7 Place Frontenac, Pointe Claire, QC H9R 4Z7 1988-08-24
151284 Canada Inc. 227 Place Frontenac, Pointe Claire, QC H9R 4Z7 1986-08-19
Valmet Automation Inc. 179 Place Frontenac, Pte Claire, QC H9R 4Z7 1985-01-25
Magenta Consulting Enterprises Inc. 159 Place Frontenac, Suite 2, Pointe Claire, QC H9R 4Z7 1983-12-06
Cma Interface Inc. 83 Place Frontenac, Pointe-claire, QC H9R 4Z7 1982-11-03
Kajaani Automation Inc. 181 Place Frontenac, Pointe-claire, QC H9R 4Z7 1981-03-16
Advanced Forest Automation Canada Inc. 55 Place Frontenac, Pointe Claire, QC H9R 4Z7 1979-09-21
Restaurant Le Chambertin Inc. 9 Place Frontenac, Pointe-claire, QC H9R 4Z7 1979-08-29
Les Circuits G.p. Inc. 175 Place Frontenac, Pointe-claire, QC H9R 4Z7 1978-10-04
Find all corporations in postal code H9R4Z7

Corporation Directors

Name Address
LUCETTE K. NELSON 4962 ST BARNABAS STREET, PIERREFONDS QC , Canada

Entities with the same directors

Name Director Name Director Address
CCFI CANADIAN COMPUTER & FINANCING INC. LUCETTE K. NELSON 4962 ST BARNABUS STREET, PIERREFONDS QC , Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9R4Z7

Similar businesses

Corporation Name Office Address Incorporation
Computer Sciences Canada Inc. 555 Legget Drive, 6th Floor, Tower B, Ottawa, ON K2K 2X3
Computer Sciences Canada Inc. 330 Bay Street, Suite 820, Toronto, ON M5H 2S8
Infonet/sciences Informatiques Canada, Ltee. 200 Burrard St, Suite 900 Box 48600, Vancouver, QC V7X 1T2
Canadian Academy of Health Sciences 70 George Street, 3rd Floor, Ottawa, ON K1N 5V9 2004-12-17
L'académie Canadienne Des Sciences Islamiques 241, Anselme Lavigne, Dollard Des Ormeaux, QC H9A 3H6 2020-02-03
Les Jeux De Sciences Universitaires Du Canada Pavillon Alexandre-vachon, CitÉ Universitaire, Ste-foy, QC G1K 7P4 2002-06-05
Academie Internationale Des Sciences De L'homme Du Canada Bishop's University, Lennoxville, QC J1M 1Z7 1975-03-14
Canadian Statistical Sciences Institute Applied Science Building, Room 10920, 8888 University Drive, Burnaby, BC V5A 1S6 2018-05-25
Canadian Pharmaceutical Sciences Foundation Katz Centre for Pharmacy/health Research, 2020l, 11361 - 87 Avenue, U of Alberta, Edmonton, AB T6G 2E1 2016-11-03
Canadian Academy of Traditional Iridology and Realted Sciences Inc. 1210 Sherbrooke Ouest, Suite 700, Montreal, QC H3A 1H7 1983-08-18

Improve Information

Please provide details on CCS CANADIAN COMPUTER SCIENCES INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches