GLOBAL TRAVEL COMPUTER LIMITED

Address:
North Tower, Suite 2400 P.o.box 11, Toronto, ON M5J 2J1

GLOBAL TRAVEL COMPUTER LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1246844. The registration start date is December 17, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1246844
Corporation Name GLOBAL TRAVEL COMPUTER LIMITED
Registered Office Address North Tower
Suite 2400 P.o.box 11
Toronto
ON M5J 2J1
Incorporation Date 1981-12-17
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
R.J. CHRISTOPHER 43 BUCKHURST CRESCENT, SCARBOROUGH ON M1S 4C3, Canada
J.B. HARPER 364 THE EAST MALL, ISLINGTON ON M9B 6C5, Canada
G.M. CULLEN 9 PENTLAND CRESCENT, KANATA ON K2K 1V4, Canada
W.P. PETRIE 47 PINE RIDGE DRIVE, SCARBOROUGH ON M1M 2X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-12-16 1981-12-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-12-17 current North Tower, Suite 2400 P.o.box 11, Toronto, ON M5J 2J1
Name 1981-12-17 current GLOBAL TRAVEL COMPUTER LIMITED
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-04-05 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-12-17 1986-04-05 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-08-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address NORTH TOWER
City TORONTO
Province ON
Postal Code M5J 2J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rbc Ds Financial Services (ontario) Inc. North Tower, 4th Floor Po Box 50, Toronto, ON M5J 2W7 1991-11-29
Kukje-icc Corporation North Tower, 24th Floor Po Box 11, Toronto, ON M5J 2J1 1978-02-13
Pharma-research Canada Ltd. North Tower, Suite 865 P.o.box 182, Toronto, ON M5J 2J4 1962-05-10
Pannell Kerr Forster Inc. North Tower, Suite 1100 P.o. Obx 55, Toronto, ON M5J 2P9 1978-05-01
Les Services Comtrust Inc. North Tower, 14th Floor P.o.box 76, Toronto, ON M5J 2J2 1978-11-01
1130 Holdings Limitee North Tower, 14th Floor P.o.box 76, Toronto, ON M5J 2J2 1967-12-26
Ruggles & Crysdale, Inc. North Tower, 20th Floor Box 4015 Stn A, Toronto, ON M5W 2J3 1981-08-28
Itco Properties Ltd. North Tower, 14th Floor P.o. Box 75, Toronto, ON M5J 2J2
Pannell Kerr Macgillivray Inc. North Tower, Suite 1100 Po Box 55, Toronto, ON M5J 2P9 1986-12-12
Les Mines Willroy (1982) Limitee North Tower, Suite 2105, Toronto, ON M5J 2J4 1982-04-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Anchor Centre Irish Canadian Foundation Royal Bank Plaza North, Suite 2600 Box 25, Toronto, ON M5J 2J1 1989-11-17
Dh&s Multiconsult Inc. 26th Floor North Tower, Box 6, Toronto, ON M5J 2J1 1985-03-01
115457 Canada Ltd. Royal Bank Plaza, North Plaza, 24th Floor P.o. Box 11, Toronto, ON M5J 2J1 1982-05-04
Guardian Computer Systems Inc. Royal Bank Pl. North Twr., Po Box 11, Toronto, ON M5J 2J1 1981-12-17
Cae Lubricators Ltd. Suite 3060 P.o.box 30, Toronto, QC M5J 2J1 1961-10-06
Natwest Canada Limitee Royal Bank Plaza, South Tower, Suite 2060 P.o.box 10, Toronto, ON M5J 2J1 1955-08-16
Tovan Investments Ltd. Royal Bank Plaza, South Twr, Suite 2075 P.o.box 42, Toronto, ON M5J 2J1
Systemes De Meubles Lotus Inc. Royal Bank Plaza, Suite 1900 P.o.box 15, Toronto, ON M5J 2J1 1979-08-16
Intermall Foods Ltd. Royal Bank Plaza, Suite 1775 P.o.box 15, Toronto, ON M5J 2J1 1979-10-29
Cae Metals Ltd. Royal Bank Plaza, Suite 3060, Toronto, ON M5J 2J1 1913-11-13
Find all corporations in postal code M5J2J1

Corporation Directors

Name Address
R.J. CHRISTOPHER 43 BUCKHURST CRESCENT, SCARBOROUGH ON M1S 4C3, Canada
J.B. HARPER 364 THE EAST MALL, ISLINGTON ON M9B 6C5, Canada
G.M. CULLEN 9 PENTLAND CRESCENT, KANATA ON K2K 1V4, Canada
W.P. PETRIE 47 PINE RIDGE DRIVE, SCARBOROUGH ON M1M 2X6, Canada

Entities with the same directors

Name Director Name Director Address
113281 CANADA INC. G.M. CULLEN 9 PENTLAND CRES., KANATA ON K2K 1V4, Canada
P. LAWSON TRAVEL LTD. G.M. CULLEN 9 PENTLAND CRESCENT, KANATA ON K2K 1V4, Canada
113281 CANADA INC. J.B. HARPER 364 THE EAST MALL, SUITE 110, ISLINGTON ON M9B 6C5, Canada
113281 CANADA INC. R.J. CHRISTOPHER 43 BUCKHURST CRES., SCARBOROUGH ON M1S 4C3, Canada
113281 CANADA INC. W.P. PETRIE 47 PINE RIDGE DR., SCARBOROUGH ON M1M 2X6, Canada
P. LAWSON TRAVEL LTD. W.P. PETRIE 47 PINERIDGE DR., TORONTO ON M1M 2X6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2J1

Similar businesses

Corporation Name Office Address Incorporation
Global Travel Computer Holdings Ltd. 2425 Matheson Blvd. East, Suite 600, Mississauga, ON L4W 5K4 1983-01-26
Global Travel Computer Services Ltd. 365 Bloor Street East, Suite 2000, Toronto, ON M4W 3L4 1971-10-14
Global Health Travel Clinics Corp. 1220 Baldwin Cr. Sw, Calgary, AB T2V 2B5
Global-winds Travel Limited 246 Queen Street, Suite 400, Ottawa, ON K1P 5E4 1986-09-16
Global Net Travel Inc. 7000 Ave. Du Parc, Suite 311, Montreal, QC H3N 1X1 1999-07-14
Beyond Global Passion Travel Co. Ltd. #58-2979 156 St., Surrey, BC V3Z 8V8 2017-12-04
Voyages Harvey Limitee Harvey's Travel Limited 92 Elizabeth Av, St. John's, NL A1A 1W7 1986-07-03
Nac Global Travel, Inc. 80, Acadia Avenue, Suite 301, Markham, ON L3R 9V1 2003-01-23
Wellness Travel Global Inc. 271 Arbour Lake Way Nw, Calgary, AB T3G 3Z7 2013-06-20
Travel Agency Computer Operating Systems T.a.c.o.s. Ltd. 1123 Ste-catherine Ouest, Suite 3a, Montreal, QC H3B 3B3 1984-08-01

Improve Information

Please provide details on GLOBAL TRAVEL COMPUTER LIMITED 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