DUNVEGAN COMPUTER SYSTEMS INC.

Address:
8 King Street East, Suite 610, Toronto, ON M5C 1B5

DUNVEGAN COMPUTER SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 2266105. The registration start date is December 2, 1987. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2266105
Business Number 871949855
Corporation Name DUNVEGAN COMPUTER SYSTEMS INC.
Registered Office Address 8 King Street East
Suite 610
Toronto
ON M5C 1B5
Incorporation Date 1987-12-02
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 7

Directors

Director Name Director Address
PETER HENDERSON 35 BETHLEY DRIVE, SCARBOROUGH ON M1E 3M6, Canada
DENNIS S. MACLEOD 30 WELLINGTON ST., SUITE 1905, TORONTO ON M5E 1S3, Canada
GREGORY R. COOPER 2866 BATTLEFORD ROAD, # 3C, MISSISSAUGA ON L5N 2L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-01 1987-12-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-12-02 current 8 King Street East, Suite 610, Toronto, ON M5C 1B5
Name 1987-12-08 current DUNVEGAN COMPUTER SYSTEMS INC.
Name 1987-12-02 1987-12-08 159173 CANADA LIMITED
Status 1989-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-12-02 1989-12-31 Active / Actif

Activities

Date Activity Details
1987-12-02 Incorporation / Constitution en société

Office Location

Address 8 KING STREET EAST
City TORONTO
Province ON
Postal Code M5C 1B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Invex Corporation Limited 8 King Street East, Suite 910, Toronto, ON M5C 1B5 1956-03-01
Russelsteel Ltd. 8 King Street East, Suite 1500, Toronto, ON M5C 1B5
Vincent Steel & Service Limited 8 King Street East, Suite 1500, Toronto, ON M5C 1B5
C3 Logistics Ltd. 8 King Street East, Suite 400, Toronto, ON M5C 1B5 1996-12-19
Getlo Investments Inc. 8 King Street East, Suite 1910, Toronto, ON M5C 1B5 1979-10-24
Russel Tradecorp Limited 8 King Street East, Suite 1500, Toronto, ON M5C 1B5 1947-04-17
International Coats of Arms Heraldic House Limited 8 King Street East, Suite 1110, Toronto, ON M5C 1B5 1969-12-29
Optimum Computer Systems (canada) Limited 8 King Street East, Toronto, ON 1970-12-21
V.t.a. Ltd. 8 King Street East, Suite 905, Toronto, ON M5C 1B5 1961-07-25
Iu Finance Canada Limited 8 King Street East, Suite 1400, Toronto, ON M5C 1B5 1978-08-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Toronto Spotlight Foundation 8 King St East, Suite 1600, Toronto, ON M5C 1B5 1996-11-13
Mti-schmidt Compagnie D'ingenieur & D'equipement Ltee 8 Kint St. East, Suite 1110, Toronto, ON M5C 1B5 1983-01-04
Roehampton Financial Corporation 8 King St. E., Suite 1110, Toronto, ON M5C 1B5 1981-06-22
Fem-tech Pharmaceuticals (canada) Inc. 8 King St. East, Suite 1200, Toronto, ON M5C 1B5 1976-08-27
Schmidt Engineering & Equipment Co. Limited 8 King St.e., Suite 1110, Toronto, ON M5C 1B5 1975-09-12
158158 Canada Limited 8 King St. E., Suite 1110, Toronto, ON M5C 1B5 1948-07-16
Drug Royalty Corporation Inc. 8 King St E, Suite 202, Toronto, ON M5C 1B5
Drug Royalty Corporation 8 King St E, Suite 202, Toronto, ON M5C 1B5
Nickel Offsets, Limited 8 King St. East, Suite 1601, Toronto, ON M5C 1B5 1938-04-20
Hugh Russel Inc. 8 King St East, Suite 1500, Toronto 210, ON M5C 1B5 1931-04-16
Find all corporations in postal code M5C1B5

Corporation Directors

Name Address
PETER HENDERSON 35 BETHLEY DRIVE, SCARBOROUGH ON M1E 3M6, Canada
DENNIS S. MACLEOD 30 WELLINGTON ST., SUITE 1905, TORONTO ON M5E 1S3, Canada
GREGORY R. COOPER 2866 BATTLEFORD ROAD, # 3C, MISSISSAUGA ON L5N 2L3, Canada

Entities with the same directors

Name Director Name Director Address
DOELCAM INC. GREGORY R. COOPER 2866 BATTLEFORD RD., APT 3-C, MISSISSAUGA ON L5N 3L3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C1B5

Similar businesses

Corporation Name Office Address Incorporation
Vankleek Hill Computer Sales and Service Inc. 19855 Dunvegan Road, Dunvegan, ON K0C 1J0 2002-04-03
Voda Computer Systems Ltd. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8
Eldan Data Systems Inc. 62, Dunvegan Crescent, Brampton, ON L7A 2Y2 2003-02-04
Seh Computer Systems Inc. 2-380 Woodstock Street, Tavistock, ON N0B 2R0 1996-11-29
Geita Computer Systems Inc. 801 - 150 Park St W, Windsor, ON N9A 7A2 2000-08-11
Emax Computer Systems Inc. 586 Tweedsmuir Ave., Ottawa, ON K1Z 5P2 1983-12-15
Kolos Computer Systems Ltd. Rr 3, Lanark, ON K0G 1K0 1989-02-17
Carruthers Computer Systems Ltd. 268 Dunlop St W, Barrie, ON L4N 1B7 2012-02-13
Interplanetary Computer Systems Ltd. P.o. Box 939, Stouffville, ON L4A 8A1 1981-01-15
Vk Computer Systems Inc. 10 Whippoorwill Drive, Ottawa, ON K1J 7J2

Improve Information

Please provide details on DUNVEGAN COMPUTER SYSTEMS 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