COMPUTER PALACE LTD.

Address:
3445 Uplands Drive, Unit 227, Ottawa, ON K1V 9N6

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1995-12-05 Dissolution
1984-12-07 Incorporation / Constitution en société

Office Location

Address 3445 UPLANDS DRIVE
City OTTAWA
Province ON
Postal Code K1V 9N6
Country Canada

Corporations in the same location

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1V9N6

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches