TENDER MICRO COMPUTER SALES INC.

Address:
444 Mclaren, Ottawa, ON K2P 0N8

TENDER MICRO COMPUTER SALES INC. is a business entity registered at Corporations Canada, with entity identifier is 1416979. The registration start date is December 20, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1416979
Business Number 878958149
Corporation Name TENDER MICRO COMPUTER SALES INC.
Registered Office Address 444 Mclaren
Ottawa
ON K2P 0N8
Incorporation Date 1982-12-20
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
G. MELOCHE 33 LOWE, VALLEYVIELD QC J6S 4E9, Canada
T. FITZSIMONDS RR 1 VIEW BANK, KARS ON K0A 2E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-19 1982-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-12-20 current 444 Mclaren, Ottawa, ON K2P 0N8
Name 1982-12-20 current TENDER MICRO COMPUTER SALES INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1986-04-05 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-12-20 1986-04-05 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 444 MCLAREN
City OTTAWA
Province ON
Postal Code K2P 0N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Des Feux De Sommet Dialogue Des Citoyens 161 Gilmour Street, Ottawa, ON K2P 0N8 1996-05-03
Critical Maas Technologies Inc. 157 Gilmour Street, Suite 301, Ottawa, ON K2P 0N8 1996-02-27
Adam Bielecki & Associates Ltd. 181 Gilmour Street, Ottawa, ON K2P 0N8 1982-12-31
Trans World Conference Organisers (canada) Limited 155 Gilmour Street, Ottawa, ON K2P 0N8 1981-03-20
104961 Canada Ltd. 167 Gilmour Street, Ottawa, ON K2P 0N8 1981-03-16
Dong-xi Trading Limited 307 Gilmour St, Ottawa, ON K2P 0N8 1974-03-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Purepave Technologies Inc. 100 Gloucester St, Suite 614, Ottawa, ON K2P 0A2 2018-06-18
10687995 Canada Corp. 114a Gloucesters Street, Ottawa, ON K2P 0A2 2018-03-18
Progenos Systems Inc. 100 Gloucester Street, Suite 665, Ottawa, ON K2P 0A2 2018-01-08
Lookbook Fashion Incorporated 9-110 Glouscester Street, Ottawa, ON K2P 0A2 2016-07-10
9111824 Canada Inc. 100 Gloucester Street Suite 300, Ottawa, ON K2P 0A2 2014-12-06
7148291 Canada Inc. 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 2009-03-30
6584471 Canada Corporation 120 Royalton Private, Ottawa, ON K2P 0A2 2006-06-14
Atma Moksha Inc. 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 1998-05-11
Wallding International Inc. 70 Gloucester St, Ottawa, ON K2P 0A2 1997-09-09
Softaddicts Inc. 100 Gloucester Street, Suite 659, Ottawa, ON K2P 0A2 2001-11-27
Find all corporations in postal code K2P

Corporation Directors

Name Address
G. MELOCHE 33 LOWE, VALLEYVIELD QC J6S 4E9, Canada
T. FITZSIMONDS RR 1 VIEW BANK, KARS ON K0A 2E0, Canada

Entities with the same directors

Name Director Name Director Address
GESTION SERVICE INFORMATIQUE SIRAME INC. G. MELOCHE 33 LOWE, VALLEYFIELD QC , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P0N8

Similar businesses

Corporation Name Office Address Incorporation
Ram-rom Micro Computer Inc. 3102 Rue Routhier, Longueuil, QC J4L 3N6 1982-10-26
Mcw Le Monde Du Micro-ordinateur Ltee 385 Sherbrooke Street East, Suite 500, Montreal, QC 1978-09-05
Chips Micro Computer Products Inc. 2600 Pierre-dupuy, Apt. 512, Montreal, QC H3C 3R6
Produits Pour Micro-ordinateur Chips Inc. 17 Dana Avenue, Dollard Des Ormeaux, QC H9B 2L8 1976-09-13
Cfmi-conseillers En Formation Micro-informatique Ltee 141 Laurier Avenue West, Suite 806, Ottawa, ON K1P 5J3 1984-05-23
Tender Produits De La Mer Inc. 681 Jean-talon Ouest, #102, Montreal, QC H3N 1S1 2001-06-07
Tender Retail Inc. 75 Queen Street, Suite 6100, Montreal, QC H3C 2N6
Camo Micro-computer Applications Consultants Inc. 106 Astoria Avenue, Pointe Claire, QC H9S 5A8 1987-04-24
Micro-ami Computer Consultants Inc. 498 Boul. Du Havre, P.o. Box 555, Valleyfield, QC J6S 5N6 1982-11-12
Micro Computer Syncotech Systems Ltd. 1220 Beauharnois, Montreal, QC H4N 1J5 1984-01-02

Improve Information

Please provide details on TENDER MICRO COMPUTER SALES 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