LES DISTRIBUTEURS D'INNOVATIONS EN INFORMATIQUE INC.

Address:
3415 American Drive, Mississauga, ON L4V 1T4

LES DISTRIBUTEURS D'INNOVATIONS EN INFORMATIQUE INC. is a business entity registered at Corporations Canada, with entity identifier is 1167600. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1167600
Corporation Name LES DISTRIBUTEURS D'INNOVATIONS EN INFORMATIQUE INC.
COMPUTER INNOVATIONS DISTRIBUTION INC.
Registered Office Address 3415 American Drive
Mississauga
ON L4V 1T4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 5 - 10

Directors

Director Name Director Address
ROE E. O'BRIEN 32 WEATHERWOOD, OTTAWA ON K2E 7C6, Canada
PETER F.S. NOBBS 53 ST-ANDREWS GDN., TORONTO ON M4W 2C9, Canada
IAN R. CAMPBELL 3 GOSWELL ROAD, ISLINGTON ON M8A 2G2, Canada
LEO UPENIEKS 85 EMMETT AVENUE APT. 1012, TORONTO ON M6M 5A2, Canada
WILLIAM J. CARROLL 19 SAGEWOOD DRIVE, DON MILLS ON M3B 1T4, Canada
JAMES R. YEATES 22 BANTING CRESCENT, KANATA ON K2K 1P4, Canada
JOHN B. KELLY 151 BAY STREET, SUITE 909, OTTAWA ON K1R 7T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-06-30 1981-07-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-10-05 current 3415 American Drive, Mississauga, ON L4V 1T4
Name 1984-01-20 current LES DISTRIBUTEURS D'INNOVATIONS EN INFORMATIQUE INC.
Name 1984-01-20 current COMPUTER INNOVATIONS DISTRIBUTION INC.
Name 1981-07-01 1984-01-20 NABU MANUFACTURING CORPORATION
Status 1985-03-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1981-07-01 1985-03-30 Active / Actif

Activities

Date Activity Details
1981-07-01 Amalgamation / Fusion Amalgamating Corporation: 1146343.
1981-07-01 Amalgamation / Fusion Amalgamating Corporation: 1163892.
1981-07-01 Amalgamation / Fusion Amalgamating Corporation: 1167618.
1981-07-01 Amalgamation / Fusion Amalgamating Corporation: 184365.
1981-07-01 Amalgamation / Fusion Amalgamating Corporation: 845051.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1984-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Les Distributeurs D'innovations En Informatique Inc. 2000 Clark Boul., Brampton, ON L6T 4M7
Les Distributeurs D'innovations En Informatique Inc. 2000 Clarke Boulevard, Brampton, ON L6T 4M7

Office Location

Address 3415 AMERICAN DRIVE
City MISSISSAUGA
Province ON
Postal Code L4V 1T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
130184 Canada Inc. 3415 American Drive, Mississauga, ON L4V 1T4 1979-05-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Genescape Inc. 3403 American Dr, Mississauga, ON L4V 1T4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Palettes Renouvelees Inc. 5819 Campus Road, Mississauga, ON L4V 1A1 1990-01-11
Express Truck Alignment & Repair Inc. 3320 American Drive, Mississauga, ON L4V 1B3 2014-03-03
Entela Canada Inc. 3210 American Drive, Mississauga, ON L4V 1B3 1999-10-04
All Express Services Inc. 3133 Orlando Drive, Mississauga, ON L4V 1C5 2016-09-28
Icon Best Shower Enclosures and Railings Inc. 3223 Orlando Drive, Mississauga, ON L4V 1C5 2016-02-09
Aec Illumination Corp. 3209 Orlando Dr., Mississauga, ON L4V 1C5 2014-07-29
Core Logistics International Inc. 3133 Orlando Dr., Mississauga, ON L4V 1C5 1999-10-05
Les Transitaires Federes Limitee 3209 Orlando Drive, Mississauga, ON L4V 1C5
L.h.r. Transportation Services Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
J.d. O'hearn and Company Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
Find all corporations in postal code L4V

Corporation Directors

Name Address
ROE E. O'BRIEN 32 WEATHERWOOD, OTTAWA ON K2E 7C6, Canada
PETER F.S. NOBBS 53 ST-ANDREWS GDN., TORONTO ON M4W 2C9, Canada
IAN R. CAMPBELL 3 GOSWELL ROAD, ISLINGTON ON M8A 2G2, Canada
LEO UPENIEKS 85 EMMETT AVENUE APT. 1012, TORONTO ON M6M 5A2, Canada
WILLIAM J. CARROLL 19 SAGEWOOD DRIVE, DON MILLS ON M3B 1T4, Canada
JAMES R. YEATES 22 BANTING CRESCENT, KANATA ON K2K 1P4, Canada
JOHN B. KELLY 151 BAY STREET, SUITE 909, OTTAWA ON K1R 7T2, Canada

Entities with the same directors

Name Director Name Director Address
CONTROL AND METERING LIMITED IAN R. CAMPBELL 1533 KNARESWOOD DRIVE, MISSISSAUGA ON L5H 2L9, Canada
RDI Retail Dynamics Inc. JAMES R. YEATES 6010 GLENEAGLES PLACE, WEST VANCOUVER BC V7W 3A1, Canada
WTI WORKGROUP TECHNOLOGIES INC. JAMES R. YEATES 6010 GLENEAGLES PLACE, WEST VANCOUVER BC V7W 3A1, Canada
COMPUTER INNOVATIONS DISTRIBUTION INC. JAMES R. YEATES 1063 ROCKCLIFFE COURT, OAKVILLE ON L6M 1B8, Canada
CAD/CAM GRAPHIC SYSTEMS LTD. JAMES R. YEATES 1063 ROCKCLIFFE COURT, OAKVILLE ON L6M 1B8, Canada
TSB INTERNATIONAL INC. JAMES R. YEATES 1520 COAL HARBOUR QUAY, SUITE L302, VANCOUVER BC V6G 3G1, Canada
Burntsand Inc. JAMES R. YEATES 1520 COAL HARBOUR QUAY, #1302, VANCOUVER BC V6G 3G1, Canada
148618 CANADA INC. JOHN B. KELLY 151 BAY STREET, OTTAWA ON K1R 7T2, Canada
VERISAGE POWER CORP. JOHN B. KELLY 23 HYDE PARK WAY, NEPEAN ON K2G 5R7, Canada
SIGNATURE RESOURCES LTD. JOHN B. KELLY 23 HYDE PARK WAY, NEPEAN ON K2G 5R7, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4V1T4

Similar businesses

Corporation Name Office Address Incorporation
Innovations En Informatique, Corporation 401 Bay Street, Suite 2115, Toronto, ON M5H 2Y4 1983-05-13
Les Innovateurs En Informatique Shl Inc. 2000 Clark Blvd, Brampton, ON L6T 4M7
Les Innovateurs En Informatique Shl Inc. 2000 Clark Blvd, Brampton, ON L6T 4M7
Innovations Informatiques Nighthawk Inc. 3191 Thorncrest Drive, Mississauga, ON L5L 3Y7 1983-01-07
Distributeurs De Livres D'informatique Siung Tang Kiam Inc. 1245 University Street, Montreal, QC H3B 3A8 1998-11-27
Les Innovations Musicales L-s Inc. 1896 Lionel Groulx, Montreal, QC H3J 2P2 1985-02-01
3d Lighting Innovations Inc. 5151 Thimens Boulevard, Saint-laurent, QC H4R 2C8 2012-03-01
Intelligent Innovations Lab Inc. 270 George Street North, Peterborough, ON K9J 3H1 2020-02-13
Singular Innovations Inc. / Innovations Singulier Inc. 1198 Fieldown Street, Ottawa (cumberland), ON K4C 1R7 2001-05-30
Innovations Technologiques Jsd Inc. 12102, Boul. Taylor, MontrÉal, QC H3M 2J9 2000-10-22

Improve Information

Please provide details on LES DISTRIBUTEURS D'INNOVATIONS EN INFORMATIQUE 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