F & F COLLEGIATE COMPUTING INC.

Address:
1383 Argyle St., Montreal, QC H3G 1V5

F & F COLLEGIATE COMPUTING INC. is a business entity registered at Corporations Canada, with entity identifier is 1868519. The registration start date is March 28, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1868519
Business Number 885518860
Corporation Name F & F COLLEGIATE COMPUTING INC.
Registered Office Address 1383 Argyle St.
Montreal
QC H3G 1V5
Incorporation Date 1985-03-28
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
K. FALAHI 1411 FORT, # 1007, MONTREAL QC H3H 2N7, Canada
DALE DOREEN 1469 ARGYLE, MONTREAL QC H3G 1V5, Canada
F. FARHOOMAND 1383 ARGYL;E, MONTREAL QC H3G 1V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-03-27 1985-03-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-03-28 current 1383 Argyle St., Montreal, QC H3G 1V5
Name 1985-03-28 current F & F COLLEGIATE COMPUTING INC.
Name 1985-03-28 current F ; F COLLEGIATE COMPUTING INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-07-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-08-16 1992-07-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1985-03-28 Incorporation / Constitution en société

Office Location

Address 1383 ARGYLE ST.,
City MONTREAL
Province QC
Postal Code H3G 1V5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Resurgence Inc. 1417 Avenue Argyle, Suite 1, Montreal, QC H3G 1V5 1995-08-11
D.j. Williams PrÉsente, Inc. 1393 Argyle Ave, Montreal, QC H3G 1V5 1994-03-07
Multi Wave Films Inc. 1475 A Argyle, Montreal, QC H3G 1V5 1987-12-31
116543 Canada Inc. 1387 Rue Argyle St., Suite 3, Montreal, QC H3G 1V5 1982-07-30
Les Immeubles Whitehead (canada) Ltee 1387 Argyle Avenue, Suite 3, Montreal, QC H3G 1V5 1981-10-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
K. FALAHI 1411 FORT, # 1007, MONTREAL QC H3H 2N7, Canada
DALE DOREEN 1469 ARGYLE, MONTREAL QC H3G 1V5, Canada
F. FARHOOMAND 1383 ARGYL;E, MONTREAL QC H3G 1V5, Canada

Entities with the same directors

Name Director Name Director Address
B-DEV EDUCATION INTERNATIONAL INC. DALE DOREEN 1469 ARGYLE AVENUE, MONTRÉAL QC H3G 1V5, Canada
SHABTEC INC. DALE DOREEN 1469 ARGYLE, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1V5

Similar businesses

Corporation Name Office Address Incorporation
Csa Computing Inc. 862 Richmond Street West, Suite 201, Toronto, ON M6J 1C9
Zora Computing Inc. 205 Nadia Drive, Dartmouth, NS B3A 0B1
Computing Devices Canada Ltee 3785 Richmond Road, Nepean, ON K2H 5B7
Collegiate Car Care Ltd. 96 Hillmount Ave., Toronto, ON M6B 1X6 2003-08-08
Gary Jonas Computing Ltd. 45 Vogel Road, Suite 500, Richmond Hill, ON L4B 3P6
Collegiate Aviation Canada 1 Rue De L'aeroport, St-honore, QC G0V 1L0 1992-04-29
Sisu Services Ltd. 105 Collegiate Drive, Orillia, ON L3V 3R9 2007-07-30
Dayspring Christian Collegiate Inc. 3148 Cambourne Crescent, Mississauga, ON L5N 5E7 2020-09-28
Canadian Collegiate Athletic Association 2 St. Lawrence Drive, Cornwall, ON K6H 4Z1 1979-12-28
Canadian Collegiate Buying Group Inc. 13 Barnstable Drive, Nepean, ON K2G 1V8 2017-11-28

Improve Information

Please provide details on F & F COLLEGIATE COMPUTING 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