ANO-COMPTECH INTERNATIONAL INC.

Address:
141 Adelaide Street West, Suite 1009, Toronto, ON M5H 3L5

ANO-COMPTECH INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2282569. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2282569
Business Number 872953682
Corporation Name ANO-COMPTECH INTERNATIONAL INC.
Registered Office Address 141 Adelaide Street West
Suite 1009
Toronto
ON M5H 3L5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
ANGELA TONG 651 BROUGHAM PLACE, MISSISSAUGA ON L5B 2Z5, Canada
DONNY TAM 711 KENNEDY ROAD, SUITE 211, SCARBOROUGH ON M1K 2C3, Canada
FREDERICK CHAN 40 DUTCHMYRTLE WAY, DON MILLS ON M3B 3K8, Canada
WILSON YIM 4622 BISMARK CRESCENT, MISSISSAUGA ON L5R 1E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-30 1987-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-12-31 current 141 Adelaide Street West, Suite 1009, Toronto, ON M5H 3L5
Name 1987-12-31 current ANO-COMPTECH INTERNATIONAL INC.
Status 1987-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-12-31 1987-12-31 Active / Actif

Activities

Date Activity Details
1987-12-31 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 141 ADELAIDE STREET WEST
City TORONTO
Province ON
Postal Code M5H 3L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Services Immobiliers Paramet Limitee 141 Adelaide Street West, Suite 300, Toronto, ON M5H 3L9 1988-07-28
Gestion ImmobiliÈre Paramet Limitee 141 Adelaide Street West, Suite 300, Toronto, ON M5H 3L9 1988-07-28
T.e. Financial Consultants Ltd. 141 Adelaide Street West, Toronto, ON M5H 3L5 1988-09-29
T.e. Financial Consultants Ltd. 141 Adelaide Street West, Toronto, ON M5H 3L5
2750422 Canada Inc. 141 Adelaide Street West, Suite 1810, Toronto, ON M5H 3L5 1991-09-11
2775301 Canada Inc. 141 Adelaide Street West, Suite 1608, Toronto, ON M5H 3L9 1991-11-28
Centre Pour L'avancement Du Conseil Et De Ses Administrateurs 141 Adelaide Street West, Suite 1003, Toronto, ON M5H 3L5 1992-05-06
Canadian Family Golf Centres Inc. 141 Adelaide Street West, Suite 610, Toronto, ON M5H 3L5 1996-08-20
Dayton Cautex (canada) Limited 141 Adelaide Street West, Suite 1506, Toronto, ON M5H 3L5 1979-05-08
108495 Canada Corporation 141 Adelaide Street West, Suite 703, Toronto, ON M5H 3L5 1981-06-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2856760 Canada Inc. 141 Adelaide W, Suite 1810, Toronto, ON M5H 3L5 1992-09-29
2772167 Canada Inc. 141 Adelaide St West, Suite 1506, Toronto, ON M5H 3L5 1992-01-06
95362 Canada Limited 141 Adelaide Street W, Suite 1506, Toronto, ON M5H 3L5 1979-12-03
92090 Canada Inc. 141 Adelaide Street, Suite 909, Toronto, ON M5H 3L5 1979-05-16
T.e. Financial Consultants Ltd. 141 Adelaide St W, Suite 1810, Toronto, ON M5H 3L5
Afriore Limited 151 Adelaide St West, Suite 1005, Toronto, ON M5H 3L5
3238741 Canada Inc. 141 Adelaide St West, Suite 1400, Toronto, ON M5H 3L5 1996-03-14
Risk Management Products Canada Inc. 141 Adelaide St West, Suite 765, Toronto, ON M5H 3L5 1997-06-06
La Compagnie De Reassurance Mercantile Et Generale Du Canada 141 Adelaide St. West, Toronto, ON M5H 3L5 1975-10-01
The Knights of The Vine Canada Limited 141 Adelaide St. West, Suite 703, Toronto, ON M5H 3L5 1980-09-22
Find all corporations in postal code M5H3L5

Corporation Directors

Name Address
ANGELA TONG 651 BROUGHAM PLACE, MISSISSAUGA ON L5B 2Z5, Canada
DONNY TAM 711 KENNEDY ROAD, SUITE 211, SCARBOROUGH ON M1K 2C3, Canada
FREDERICK CHAN 40 DUTCHMYRTLE WAY, DON MILLS ON M3B 3K8, Canada
WILSON YIM 4622 BISMARK CRESCENT, MISSISSAUGA ON L5R 1E6, Canada

Entities with the same directors

Name Director Name Director Address
ANCOM ATM INTERNATIONAL INC. ANGELA TONG 651 BROUGHAM PLACE, MISSISSAUGA ON L5B 2Z5, Canada
9086846 Canada Inc. Angela Tong 93 southdale drive, markham ON L3P 1K1, Canada
THE CANADIAN INSTITUTE OF FINANCIAL ACCOUNTANTS FREDERICK CHAN 78 INNISCROSS CRES., SCARBOROUGH ON M1V 2S9, Canada
ANCOM ATM INTERNATIONAL INC. WILSON YIM 4622 BISMARK CRESCENT, MISSISSAUGA ON L5R 1E6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3L5

Similar businesses

Corporation Name Office Address Incorporation
Lebeau Comptech Inc. 4428 Rue Delorimier, Montreal, QC H2H 2B2 1988-07-27
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Entreprise De Commerce International Junotec Business International Inc. 398 Horsham Ave., Toronto, ON M2R 1G9 1983-08-15
Les Accessoires Jif International Inc. 125 Chabanel St. West, Suite 506, Montreal, QC H2N 1E4 1983-09-02

Improve Information

Please provide details on ANO-COMPTECH 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