Compustop Micro Computers Inc.

Address:
2000 Thurston Drive, Unit 35, Ottawa, ON K1G 4K7

Compustop Micro Computers Inc. is a business entity registered at Corporations Canada, with entity identifier is 2306450. The registration start date is March 7, 1988. The current status is Active.

Corporation Overview

Corporation ID 2306450
Business Number 121044705
Corporation Name Compustop Micro Computers Inc.
Registered Office Address 2000 Thurston Drive
Unit 35
Ottawa
ON K1G 4K7
Incorporation Date 1988-03-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SALAMUDDIN ANSARI 3380 CLEARWATER CRESCENT, OTTAWA ON K1V 7S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-03-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-03-06 1988-03-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-10-22 current 2000 Thurston Drive, Unit 35, Ottawa, ON K1G 4K7
Name 1989-05-01 current Compustop Micro Computers Inc.
Name 1988-03-07 1989-05-01 KAYSAL COMPUTERS CANADA INC.
Status 2005-12-30 current Active / Actif
Status 2005-11-02 2005-12-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-10-22 2005-11-02 Active / Actif
Status 1996-04-19 1997-10-22 Dissolved / Dissoute
Status 1995-07-01 1996-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1997-10-22 Revival / Reconstitution
1988-03-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2000 THURSTON DRIVE
City OTTAWA
Province ON
Postal Code K1G 4K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Arthur and Somerset Development Inc. 2000 Thurston Drive, Suite 23, Ottawa, ON K1G 4K7 1990-08-14
Palason Billiards (ottawa) Inc. 2000 Thurston Drive, Unit 19, Ottawa, ON K1G 4K7 1994-09-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Trustware Corporation 2000 Thurston Dr, Suite 12, Ottawa, ON K1G 4K7 1996-07-02
Solapex Inc. 2000 Thurston Dr, Station T P O Box 8317, Ottawa, ON K1G 4K7 1989-09-29
Ottawa Building Trades Training Institute 2100 Thurston Drive, Unit 3, Ottawa, ON K1G 4K7 1994-12-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
S.j Fastlane Auto Center Inc. 1333, Avenue L, Ottawa, ON K1G 0A3 2009-08-06
Hob's Automotive Car Repairs Inc. 1333 L Avenue, Ottawa, ON K1G 0A3 2007-03-07
6454551 Canada Inc. 1321 Avenue L, Ottawa, Ontario, ON K1G 0A3 2005-09-27
6238629 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2004-05-23
Avenue Tire Depot Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2004-02-03
6064710 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2003-02-12
6454569 Canada Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 2005-09-27
8317143 Canada Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2012-10-04
We'll Roof You Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 1987-10-09
Marmen Open Systems Inc. 1327 Avenue N, Ottawa, ON K1G 0A7 2002-09-19
Find all corporations in postal code K1G

Corporation Directors

Name Address
SALAMUDDIN ANSARI 3380 CLEARWATER CRESCENT, OTTAWA ON K1V 7S6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1G4K7

Similar businesses

Corporation Name Office Address Incorporation
Les Ordinateurs Micro-prix J.a.k. Inc. 4107 Isabella, Montreal, QC H3T 1N5 1984-01-12
Micro-ordinateurs Computerland Inc. 112 Adelaide St. East, Toronto, ON M5C 1K9 1982-07-28
Parmic Micro-computers Inc. 999 Rue De Bourgogne, Ste Foy, QC G1W 4S6 1984-10-31
Parmic Zone 2000 Micro-ordinateurs Inc. 5120 Boul. Metropolitain Est, St-leonard, QC H1S 2V7 1984-05-17
Bangash Micro Computers Inc. 173 Trail Ridge Lane, Markham, ON L6C 2C6 2012-06-16
Micro-care Computers Inc. 6171 Ave. De La Mayenne, Ville D'anjou, Montreal, QC H1M 1T4 1985-05-29
Saskatoon Micro-computers Technologies Inc. 9393 Louis H. Lafontaine Blvd, Anjou, QC H1J 1Y8 1994-05-26
St-laurent Micro Computers Inc. 824 Decarie Boul, St Laurent, QC 1983-02-04
C-micro Systems Inc. 2614, Place De Pimlicoe, Saint-lazare, QC J7T 2A1 2010-01-21
Micro Hut Inc. 2225 Boul Hymus, Suite 103, Dorval, QC H9P 1J8 1984-05-31

Improve Information

Please provide details on Compustop Micro Computers 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