CORPORATION RESEAU COMPUTERTIME

Address:
3300 Cote Vertu Road, Suite 304, St-laurent, QC H4R 2S7

CORPORATION RESEAU COMPUTERTIME is a business entity registered at Corporations Canada, with entity identifier is 1271164. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1271164
Business Number 875266454
Corporation Name CORPORATION RESEAU COMPUTERTIME
COMPUTERTIME NETWORK CORPORATION
Registered Office Address 3300 Cote Vertu Road
Suite 304
St-laurent
QC H4R 2S7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
LAZAR ZUCKER 5740 CAVENDISH BLVD. #506, MONTREAL QC H4W 2T8, Canada
DANIEL BENN 4352 OLD ORCHARD, MONTREAL QC H4A 3B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-01-28 1982-01-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-01-29 current 3300 Cote Vertu Road, Suite 304, St-laurent, QC H4R 2S7
Name 1982-01-29 current CORPORATION RESEAU COMPUTERTIME
Name 1982-01-29 current COMPUTERTIME NETWORK CORPORATION
Status 1986-07-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1982-01-29 1986-07-31 Active / Actif

Activities

Date Activity Details
1982-01-29 Amalgamation / Fusion Amalgamating Corporation: 624632.
1982-01-29 Amalgamation / Fusion Amalgamating Corporation: 785148.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1985-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-04-16 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
Corporation Reseau Computertime 12 1/2 Cedar Avenue, Pointe Claire, QC H9S 4Y1
Corporation Reseau Computertime 1155 Dorchester Blvd. West, Suite 3406, Montreal, QC H3B 3T3 1980-05-08

Office Location

Address 3300 COTE VERTU ROAD
City ST-LAURENT
Province QC
Postal Code H4R 2S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2727820 Canada Inc. 3300 Cote Vertu Road, Suite 303, St-laurent, QC H4R 2B8 1991-06-30
Michelin Technical Services (canada) Limited 3300 Cote Vertu Road, St. Laurent, QC H4R 2B8 1985-05-06
Michelin Immobilier Ltee 3300 Cote Vertu Road, St. Laurent, QC H4R 2B8 1947-06-23
102827 Canada Ltd./ltee 3300 Cote Vertu Road, Suite 304, St Laurent, QC H4R 2B7 1980-12-23
138946 Canada Inc. 3300 Cote Vertu Road, Suite 304, St-laurent, QC H4R 2B7 1985-01-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
LAZAR ZUCKER 5740 CAVENDISH BLVD. #506, MONTREAL QC H4W 2T8, Canada
DANIEL BENN 4352 OLD ORCHARD, MONTREAL QC H4A 3B4, Canada

Entities with the same directors

Name Director Name Director Address
2826950 CANADA INC. DANIEL BENN 12 1/2 CEDAR AVENUE, POINTE-CLAIRE QC H9S 4Y1, Canada
138946 CANADA INC. DANIEL BENN 4 WESTWOOD DRIVE, POINTE CLAIRE QC H9S 4Y5, Canada
102827 CANADA LTD./LTEE DANIEL BENN 4352 OLD ORCHARD, MONTREAL QC H4A 3B4, Canada
COMPUTERTIME NETWORK CORPORATION DANIEL BENN 4352 OLD ORCHARD, MONTREAL QC H4A 3B4, Canada
COMPUTERTIME NETWORK CORPORATION DANIEL BENN 12 1/2 CEDAR AVENUE, POINTE-CLAIRE QC H9S 4Y1, Canada
89557 CANADA LTD. DANIEL BENN 4352 OLD ORCHARD AVE., MONTREAL QC , Canada
PHILIPPE A. BENN & ASSOCIATES LIMITED DANIEL BENN 4352 OLD ORCHARD AVE, MONTREAL QC , Canada
COMPUTER REPAREWARE INC. DANIEL BENN 12 1/2 CEDAR AVE, PTE-CLAIRE QC H9S 4Y1, Canada
138946 CANADA INC. LAZAR ZUCKER 6625 MACKLE ROAD APT 202, COTE ST LUC QC H4V 1G4, Canada
164454 CANADA INC. LAZAR ZUCKER 6625 MACKLE, MONTREAL QC H4W 2Y3, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4R2S7

Similar businesses

Corporation Name Office Address Incorporation
W.i.n. Network Corporation 8989 Rue Lajeunesse, Montreal, QC H2M 1S1 1994-11-07
Get Paid To Host Network Canada Corporation 265 Spanish River Road, Worthington, ON P0M 3H0 2016-07-15
Nemex Network Corporation 2954, Boulevard Laurier, Bureau 340, Québec, QC G1V 4T2 2003-11-06
Get Paid To Drive Network Canada Corporation 265 Spanish River Road, Worthington (sudbury), ON P0M 3H0 2016-01-08
Telcanada Universal Network Corporation 324 AimÉ Vincent, Vaudreuil-dorion, QC J7V 5V5 1999-07-23
SociÉtÉ Du RÉseau Magnus Inc. 7388 Viau, St-leonard, QC H1S 2N9 1997-11-26
Corporation Edcanada Education Network 800 Rene Levesque West, Suite 450, Montreal, QC H3B 1X9 2000-01-25
Natex Trade Exchange Corporation 603 Chemin Des Coniferes, Piedmont, QC J0R 1K0 1998-10-07
Teledistribution Nabu Corporation 1051 Baxter Road, Ottawa, ON K2C 3P2 1983-10-28
Oryx-reseau Marketing & Communication Corporation 865 Rue De La Montagne, St-paul D'abbotsford, QC J0E 1A0 1989-11-24

Improve Information

Please provide details on CORPORATION RESEAU COMPUTERTIME 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