DELACORP COMPUTERS INTERNATIONAL INC.

Address:
65 International Boulevard, Suite 303, Etobicoke, ON M9W 6L9

DELACORP COMPUTERS INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2202956. The registration start date is June 10, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2202956
Business Number 882094063
Corporation Name DELACORP COMPUTERS INTERNATIONAL INC.
Registered Office Address 65 International Boulevard
Suite 303
Etobicoke
ON M9W 6L9
Incorporation Date 1987-06-10
Dissolution Date 1996-03-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GERARD MCGUINNESS 12 PARK STREET APT 207, PORT CREDIT ON L5G 1L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-09 1987-06-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-06-10 current 65 International Boulevard, Suite 303, Etobicoke, ON M9W 6L9
Name 1987-06-10 current DELACORP COMPUTERS INTERNATIONAL INC.
Status 1996-03-20 current Dissolved / Dissoute
Status 1989-10-02 1996-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-06-10 1989-10-02 Active / Actif

Activities

Date Activity Details
1996-03-20 Dissolution
1987-06-10 Incorporation / Constitution en société

Office Location

Address 65 INTERNATIONAL BOULEVARD
City ETOBICOKE
Province ON
Postal Code M9W 6L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Micro 500 Computer Corp. 65 International Boulevard, Suit E103, Etobicoke, ON M9W 6L9 1987-04-22
Big Blue Computers Inc. 65 International Boulevard, Suite 303, Etobicoke, ON M9W 6L9 1987-07-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cmi Continuity Marketing Inc. 65 International Blvd., Suite 203, Etobicoke, ON M9W 6L9 1993-04-13
156102 Canada Inc. 75 International Blvd., Suite 400, Rexdale, ON M9W 6L9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12155567 Canada Inc. 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 2020-06-25
Raizel Productions Inc. 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 2019-11-20
Solomo Media Inc. Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 2019-09-14
Tkg Recruiting Services Inc. 7001, 18, Etobicoke, ON M9W 0A2 2019-06-27
Rpatech Corporation 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2019-06-25
Sunlyte Led Lighting Solutions Ltd. 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 2016-08-04
Vedic Holistic Living of Canada 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 2016-07-07
Vital Radiology Services Canada Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2016-05-06
Canada-india Friendship Group Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2014-07-23
Jai Mata Di Entertainment Inc. 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 2013-04-12
Find all corporations in postal code M9W

Corporation Directors

Name Address
GERARD MCGUINNESS 12 PARK STREET APT 207, PORT CREDIT ON L5G 1L4, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9W6L9

Similar businesses

Corporation Name Office Address Incorporation
Industries Delacorp Inc. 125, Rue Des Pme, Sherbrooke, QC J1C 0R2 1991-02-28
Ordinateur Microbridge International Inc. 3939 Drolet Street, Montreal, QC H2W 2L3 1989-01-18
Wonder Computers International Inc. 261 Centrepointe Dr, Nepean, ON K2G 6E8 1996-05-02
Accountants, Bookkeepers & Computers International Inc. 57 Dundas St. W, Mississauga, ON L5B 1H7 2001-02-01
Big Blue Computers Inc. 65 International Boulevard, Suite 303, Etobicoke, ON M9W 6L9 1987-07-09
Geac Computers International Inc. 350 Steelcase Road West, Markham, ON L3R 1B3 1981-08-24
El Ariss Computers (international) Inc. 3055 Goyer Street, Suite 17, Montreal, QC H3S 1H7 1990-11-16
Discovery Computers Franchising International Corp. 1212 - 1175 Douglas Street, Victoria, BC V8V 2E1 2003-02-07
Lynx Personal Computers Inc. 50 Water St, P O Box 580, Chesterville, ON K0C 1H0 1983-10-14
Computers R Us Ltd. 2417-32b St. Nw, Edmonton, AB T6T 1Y6 2018-02-21

Improve Information

Please provide details on DELACORP COMPUTERS INTERNATIONAL 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