COMPUTER PALACE LTD. is a business entity registered at Corporations Canada, with entity identifier is 1805703. The registration start date is December 7, 1984. The current status is Dissolved.
Corporation ID | 1805703 |
Business Number | 878669175 |
Corporation Name | COMPUTER PALACE LTD. |
Registered Office Address |
3445 Uplands Drive Unit 227 Ottawa ON K1V 9N6 |
Incorporation Date | 1984-12-07 |
Dissolution Date | 1995-12-05 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
TIM PERALA | 1320 AURELE STREET, NEPEAN ON K1B 3L3, Canada |
ROGER GEOGAN | 1320 AURELE STREET, NEPEAN ON K1B 3L3, Canada |
DAVID LEARN | 3445 UPLANDS DRIVE UNIT 227, OTTAWA ON K1V 9N6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-12-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1984-12-06 | 1984-12-07 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1984-12-07 | current | 3445 Uplands Drive, Unit 227, Ottawa, ON K1V 9N6 |
Name | 1984-12-07 | current | COMPUTER PALACE LTD. |
Status | 1995-12-05 | current | Dissolved / Dissoute |
Status | 1987-04-04 | 1995-12-05 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1984-12-07 | 1987-04-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-12-05 | Dissolution | |
1984-12-07 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Enfin Resources Incorporated | 3445 Uplands Drive, Suite 232, Ottawa, ON K1V 9N6 | 1982-12-16 |
Law-rel Chemical Ltd. | 3445 Uplands Drive, Apt. 126, Ottawa, ON K1V 9N5 | 1981-06-17 |
Tancook Barck Consultants Inc. | 3445 Uplands Drive, Ottawa, ON K1V 9N5 | 1984-05-31 |
Cots Microsystems (1984) Limited | 3445 Uplands Drive, Unit 227, Ottawa, ON K1V 9N6 | 1984-12-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8319952 Canada Inc. | 3068 Uplands Dr, Ottawa, ON K1V 0A7 | 2012-10-06 |
6382894 Canada Inc. | 1 Woodthrush Green, Ottawa, ON K1V 0A9 | 2005-04-26 |
Ke&i Canada Inc. | 9 Ratan Court, Ottawa, ON K1V 0B2 | 2016-07-22 |
John Hay Research & Consulting Inc. | 13 Ratan Court, Ottawa, ON K1V 0B2 | 1998-09-08 |
3456820 Canada Inc. | 9 Ratan Crt., Ottawa, ON K1V 0B2 | 1998-01-27 |
Interactive Mobile Genie Inc. | 6 Huntmaster Lane, Ottawa, ON K1V 0B3 | 2001-10-26 |
Mango Bp Consulting Inc. | 6 Huntmaster Lane, Ottawa, ON K1V 0B3 | 2001-06-21 |
9009477 Canada Inc. | 105 Country Club Drive, Ottawa, ON K1V 0B4 | 2014-09-05 |
Just My Style Designs Limited | 1 Huntmaster Lane, Ottawa, ON K1V 0B6 | 2012-03-14 |
3624978 Canada Ltd. | 18 Woodthrush Green, Ottawa, ON K1V 0B7 | 1999-06-09 |
Find all corporations in postal code K1V |
Name | Address |
---|---|
TIM PERALA | 1320 AURELE STREET, NEPEAN ON K1B 3L3, Canada |
ROGER GEOGAN | 1320 AURELE STREET, NEPEAN ON K1B 3L3, Canada |
DAVID LEARN | 3445 UPLANDS DRIVE UNIT 227, OTTAWA ON K1V 9N6, Canada |
Name | Director Name | Director Address |
---|---|---|
COTS MICROSYSTEMS (1984) LIMITED | DAVID LEARN | 3445 UPLANDS DRIVE UNIT 227, OTTAWA ON K1V 9N6, Canada |
COTS MICROSYSTEMS (1984) LIMITED | ROGER GEOGAN | 1320 AURELE STREET, NEPEAN ON K1B 3L3, Canada |
COTS MICROSYSTEMS (1984) LIMITED | TIM PERALA | 1320 AURELE STREET, NEPEAN ON K1B 3L3, Canada |
City | OTTAWA |
Post Code | K1V9N6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alphapro Computer Services Ltd. | 1 Palace Pier Court, Suite 3408, Etobicoke, ON M8V 3W9 | 2014-11-19 |
Manufacturier Des Modes Palace Ltee | 8943 14e Ave, St-michel, QC | 1973-10-31 |
DÉveloppement Palace II Inc. | 4 Farnham, P.o. Box 523, Montreal, QC H5A 1C3 | 1985-10-28 |
Palace Resorts (cancun) Inc. | 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 | 1998-07-24 |
Les Immeubles Atlantic Palace Ltee | 1170 Place Frere Andre, Suite 400, Montreal, QC H3B 3C6 | 1999-12-01 |
Palace Eco Village Inc. | 824 Palace Rd, 1, Napanee, ON K7R 3K9 | 2018-12-10 |
Cezar's Palace Roller Skating Arena Ltd. | 1980 Sherbrooke St. West, Suite 630, Montreal, QC H3H 1G1 | 1976-09-23 |
Jb Palace Production Inc. | 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9 | 2004-09-27 |
Cezar's Palace Roller Arena (rosemere) Ltd. | 1 Place Ville Marie, Suite 1901, Montreal, QC H3B 2C3 | 1981-04-29 |
Fondation Du Horse Palace De Griffintown | 5800 Boulevard Louis-h. La Fontaine, Montréal, QC H1M 1S7 | 2009-06-08 |
Please provide details on COMPUTER PALACE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |