COMPUTE-R-LAW DATA CENTRES LTD.

Address:
4935 40th Avenue North West, Suite 444, Calgary, AB T3A 2N1

COMPUTE-R-LAW DATA CENTRES LTD. is a business entity registered at Corporations Canada, with entity identifier is 1129121. The registration start date is April 21, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1129121
Corporation Name COMPUTE-R-LAW DATA CENTRES LTD.
Registered Office Address 4935 40th Avenue North West
Suite 444
Calgary
AB T3A 2N1
Incorporation Date 1981-04-21
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
VALERIE WEDEKIND 444, 4935 - 40TH AVENUE N.W., CALGARY AB T3A 2N1, Canada
PATRICIA M. HALL 301, 10601 SOUTHPORT RD. S.W., CALGARY AB , Canada
RONALD S. FOSTER 444, 4935 - 40TH AVENUE N.W., CALGARY AB T3A 2N1, Canada
PAUL O. DANIELL 301, 10601 SOUTHPORT RD. S.W., CALGARY AB , Canada
BRIAN HALL 301, 10601 SOUTHPORT RD. S.W., CALGARY AB , Canada
ANNE FOSTER 444, 4935 - 40TH AVENUE N.W., CALGARY AB T3A 2N1, Canada
MICHAEL A. WEDEKIND 444, 4935 - 40TH AVENUE N.W., CALGARY AB T3A 2N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-04-20 1981-04-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-04-21 current 4935 40th Avenue North West, Suite 444, Calgary, AB T3A 2N1
Name 1981-04-21 current COMPUTE-R-LAW DATA CENTRES LTD.
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-08-01 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-04-21 1987-08-01 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1981-04-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1983-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4935 40TH AVENUE NORTH WEST
City CALGARY
Province AB
Postal Code T3A 2N1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Trader Joe's Ltd. 4935 -40th Avenue N.w., #226, Calgary, AB T3A 2N1 1995-09-25
118503 Canada Inc. 4935 40th Avenue S.w., Suite 444, Calgary, AB T3A 2N1 1982-11-05
Corvec Management Limited 4935 40th Ave. N.w., Suite 444, Calgary, AB T3A 2N1 1982-02-16
Western Canadian Communications Inc. 4935 40th Avenue N.w., Suite 226, Calgary, AB T3A 2N1
103636 Canada Ltd. 4935 40th Avenue N.w., Suite 444, Calgary, AB T3A 2N1 1981-01-19
Multi-core IIi Technologies Inc. 4935 40th Avenue N.w., Suite 444, Calgary, AB T3A 2N1 1983-03-10
126773 Canada Inc. 4935 40th Avenue N.w., Suite 444, Calgary, AB T3A 2N1 1983-09-13
106319 Canada Inc. 4935 40th Avenue N.w., Suite 222, Calgary, AB T3A 2N1 1981-04-13
114219 Holdings Canada Ltd. 4935 40th Ave. N.w., Suite 444, Calgary, AB T3A 2N1 1982-02-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Brightsoo Business Development Corp. 6 Varmoor Pl. Nw, Calgary, AB T3A 0A1 2008-05-04
Seed Apparel Corp. 4019 Varmoor Rd. Nw, Calgary, AB T3A 0B1 2013-12-01
Calgary Energy Consultants Ltd. 4220 Varmoor Road N.w., Calgary, AB T3A 0B3 1985-05-31
9867066 Canada Ltd. 8 Varsconna Place Nw, Calgary, AB T3A 0B4 2016-08-12
Integral Analytics Inc. 4007 Vardell Rd. N.w., Calgary, AB T3A 0C3 2007-10-13
Ctd Sushi Operations Inc. 3625 Shaganappi Trail Nw, Umi Sushi - Market Mall, Calgary, AB T3A 0E2 2009-02-18
G.v.m. Geological Consultants Ltd. 3404 Varna Crescent W, Calgary, AB T3A 0E6 1980-11-17
National Field Staff Association of Canada World Youth 2 Varna Place Nw, Calgary, AB T3A 0E8 1995-11-06
Sensorup Inc. 5103 Varscliff Road Northwest, Calgary, AB T3A 0G2
Everest International Education Inc. 3904 Vincent Dr. Nw, Calgary, AB T3A 0H1 2016-04-04
Find all corporations in postal code T3A

Corporation Directors

Name Address
VALERIE WEDEKIND 444, 4935 - 40TH AVENUE N.W., CALGARY AB T3A 2N1, Canada
PATRICIA M. HALL 301, 10601 SOUTHPORT RD. S.W., CALGARY AB , Canada
RONALD S. FOSTER 444, 4935 - 40TH AVENUE N.W., CALGARY AB T3A 2N1, Canada
PAUL O. DANIELL 301, 10601 SOUTHPORT RD. S.W., CALGARY AB , Canada
BRIAN HALL 301, 10601 SOUTHPORT RD. S.W., CALGARY AB , Canada
ANNE FOSTER 444, 4935 - 40TH AVENUE N.W., CALGARY AB T3A 2N1, Canada
MICHAEL A. WEDEKIND 444, 4935 - 40TH AVENUE N.W., CALGARY AB T3A 2N1, Canada

Entities with the same directors

Name Director Name Director Address
ELKINGTON PROPERTY MANAGEMENT INC. ANNE FOSTER 131 ELKINGTON DRIVE, KITCHENER ON N2B 1S1, Canada
The Unicorn Manifesto Inc. Brian Hall 5 Godfreys Lane, Mississauga ON L5H 2T1, Canada
SHABU GOLD MINES LTD. BRIAN HALL 370 INGLEWOOD AVENUE, VANCOUVER BC V7T 1X1, Canada
Treck.Hall Limited BRIAN HALL 5875 HIGHWAY 7, #200, WOODBRIDGE ON L4L 1T9, Canada
CONNECTIONS OVERNIGHT LIMITED BRIAN HALL 568 MAIN STREET, TORONTO ON M4C 4Y4, Canada
CORVEC DATA SYSTEMS LTD. BRIAN HALL 208 CANTER PLACW S.W., CALARGY AB , Canada
TRECK PHOTOGRAPHIC OF CANADA LIMITED BRIAN HALL 21 LORINDALE AVENUE, TORONTO ON M3M 3C3, Canada
ATHENA SUSTAINABLE MATERIALS INSTITUTE Brian Hall 100-196 Bronson Ave, Ottawa ON K1R 6H4, Canada
ROYAL ARCHITECTURAL INSTITUTE OF CANADA FOUNDATION Brian Hall 100-196 Bronson Avenue, Ottawa ON K1R 6H4, Canada
Under The Tree Ltd. Brian Hall 4908-60 Absolute Avenue, Mississauga ON L4Z 0A9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T3A2N1

Similar businesses

Corporation Name Office Address Incorporation
Rogers Data Centres Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
Bell Mts Data Centres Inc. 333 Main Street, Room Mp19a, Winnipeg, MB R3C 3V6
Centres D'informatique Banque Royale Inc. 1 Place Ville Marie, Montreal, QC H3C 3A9 1990-07-20
Gestion Des Centres D'informatique Banque Royale Ltee 1 Place Ville Marie, Montreal, QC H3C 3A9 1990-07-20
Pivot Data Centres Inc. 150-6th Avenue Sw, Calgary, AB T2P 3Y7
Empire Data Centres Ltd. 180 Montee De Liesse, St Laurent Mlt, QC H4T 1N7 1966-01-31
Rogers Cable and Data Centres Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
Edge Data Centers Inc. 32 Rue De Levens, Gatineau, QC J8V 0B4 2019-05-28
Planet Compute 236 Bellevue Street, Peterborough, ON K9H 5E5 2000-09-27
Sprightcloud Compute Incorporated 110 Billingsgate Crescent, Ajax, ON L1S 2R9 2016-10-25

Improve Information

Please provide details on COMPUTE-R-LAW DATA CENTRES LTD. 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