CITY-TRENDS & DEVICES (COMPUTER SERVICES) INC.

Address:
1555 Rue Peel, Suite 901, Montreal, QC H3A 1T5

CITY-TRENDS & DEVICES (COMPUTER SERVICES) INC. is a business entity registered at Corporations Canada, with entity identifier is 2158370. The registration start date is March 5, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2158370
Business Number 120772785
Corporation Name CITY-TRENDS & DEVICES (COMPUTER SERVICES) INC.
Registered Office Address 1555 Rue Peel
Suite 901
Montreal
QC H3A 1T5
Incorporation Date 1987-03-05
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIELE DOMENICO 7611 QUEBES, MONTREAL QC H3N 2B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-03-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-03-04 1987-03-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-03-05 current 1555 Rue Peel, Suite 901, Montreal, QC H3A 1T5
Name 1987-03-05 current CITY-TRENDS & DEVICES (COMPUTER SERVICES) INC.
Name 1987-03-05 current CITY-TRENDS ; DEVICES (COMPUTER SERVICES) INC.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-07-25 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-09-09 2003-07-25 Active / Actif
Status 1996-07-01 1996-09-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1987-03-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1555 RUE PEEL
City MONTREAL
Province QC
Postal Code H3A 1T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Concept Quebec Caniran Inc. 1555 Rue Peel, Suite 1200, Montreal, QC H3A 3L8 1991-03-07
Cqi-afcan Inc. 1555 Rue Peel, 12e Etage, Montreal, QC H3A 1X6 1996-01-12
Cqi-dev Inc. 1555 Rue Peel, 12e Etage, Montreal, QC H3A 1X6 1996-01-12
Cqi-manufacturing Inc. 1555 Rue Peel, 12e Etage Tour Peel, Montreal, QC H3A 1X6 1996-04-17
Cqi-med Europe De L'est C.e.i. Inc. 1555 Rue Peel, 12e Etage, Montreal, QC H3A 1X6 1996-08-09
169113 Canada Inc. 1555 Rue Peel, Suite 1200, Montreal, QC H3A 3L8 1989-07-25
174104 Canada Inc. 1555 Rue Peel, Suite 901, Montreal, QC H3A 3L8 1990-11-20
2991675 Canada Inc. 1555 Rue Peel, Suite 901, Montreal, QC H3A 3L8 1994-01-06
Centre De Commerce Trans Continental Ibte Inc. 1555 Rue Peel, 7e Etage, Montreal, QC H3A 1T5 1995-02-20
177974 Canada Inc. 1555 Rue Peel, Suite 1200, Montreal, QC H3A 3L8 1984-02-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2866838 Canada Inc. 1455 Peel Street, Suite 210, Montreal, QC H3A 1T5 1992-11-05
2842360 Canada Inc. 1455 Peel, Local 109b, Montreal, QC H3A 1T5 1992-08-05
2714698 Canada Inc. 1455 Rue Peel, Suite 104, Montreal, QC H3A 1T5 1991-05-08
Les Cours Mont-royal Construction Inc. 1544 Peel Street, Montreal, QC H3A 1T5 1988-05-20
159431 Canada Inc. 1455 Peel, Les Cours Mt-royal, Unite 147, Montreal, QC H3A 1T5 1987-12-09
Carole Couture Mont-royal Inc. 1455 Rue Peel, Suite 310-311, Montreal, QC H3A 1T5 1987-09-09
Sheraton Limitee 1455 Peel St, Montreal, QC H3A 1T5 1947-04-11
Magasin De Chaussures Vogue Ltee 1447 Peel St, Montreal, QC H3A 1T5 1929-06-29
2769581 Canada Inc. 1455 Peel St, Suite 144, Montreal, QC H3A 1T5 1991-11-08
2879883 Canada Inc. 1455 Peel Street, Montreal, QC H3A 1T5 1992-12-21
Find all corporations in postal code H3A1T5

Corporation Directors

Name Address
DANIELE DOMENICO 7611 QUEBES, MONTREAL QC H3N 2B7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1T5

Similar businesses

Corporation Name Office Address Incorporation
Jay Trends Merchandising Inc. 9600 Meilleur, Suite 101, Montreal, QC H2N 2E3 2003-11-25
Northwest Devices Corp. 77 City Centre Drive, Suite 501, East Tower, Mississauga, ON L5B 1M5 2015-08-01
Torro Computer Services Inc. 313-207 Bell Street North, Ottawa, ON K1R 0B9
C. C. Computer City Inc. 411 Hosmer Blvd, Winnipeg, MB 1979-02-02
Visa Trends Immigration Services Inc. 50 Charles Street East, Suite 806, Toronto, ON M4Y 1T1 2019-05-15
Tele Devices Ltee 5850 Van Den Abeele, St. Laurent, QC H4S 1R9 1977-12-30
Omega Medical Devices and Services Inc. 255-371 Front Street West, Toronto, ON M5V 3S8 2010-06-01
Les Systemes D'ordinateur J.a.w. Ltee 1450 City Councillors, Suite 420, Montreal, QC H3A 2E6 1982-10-15
Services De Port Quad City Inc. 75 St. Jean-baptiste, Suite 7, Chateauguay, QC J6J 3H6 1993-05-03
African Computer and Technology Literacy Awareness Program (actlap) Inc. 2288-100 City Centre Drive, Mississauga, ON L5B 3C8 2001-06-12

Improve Information

Please provide details on CITY-TRENDS & DEVICES (COMPUTER SERVICES) 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