DRIVEX COMPUTER PRODUCTS INC.

Address:
7050 Weston Road, Suite 200, Vaughan, ON L4L 8G7

DRIVEX COMPUTER PRODUCTS INC. is a business entity registered at Corporations Canada, with entity identifier is 2535963. The registration start date is November 1, 1989. The current status is Active.

Corporation Overview

Corporation ID 2535963
Business Number 885385468
Corporation Name DRIVEX COMPUTER PRODUCTS INC.
Registered Office Address 7050 Weston Road, Suite 200
Vaughan
ON L4L 8G7
Incorporation Date 1989-11-01
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
EVA SCHWARZ 5088 ESCARPMENT SIDEROAD, P.O.BOX 213, CALEDON EAST ON L0N 1E0, Canada
DOLPHY SCHWARZ 5088 ESCARPMENT SIDEROAD, P.O.BOX 213, CALEDON EAST ON L0N 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-10-31 1989-11-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-15 current 7050 Weston Road, Suite 200, Vaughan, ON L4L 8G7
Address 2010-12-17 2020-01-15 5088 Escarpment Sideroad, Caledon, ON L7C 3L8
Address 1989-11-01 2010-12-17 Part Lot 11, Conc.3, Box 213, Caledon East, ON L0N 1E0
Name 1990-06-20 current DRIVEX COMPUTER PRODUCTS INC.
Name 1989-11-01 1990-06-20 INTELIMART DISTRIBUTION CANADA CORP.
Status 2002-02-21 current Active / Actif
Status 1999-02-01 2002-02-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-11-01 1999-02-01 Active / Actif

Activities

Date Activity Details
1989-11-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7050 Weston Road, Suite 200
City Vaughan
Province ON
Postal Code L4L 8G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Continental Products and Trading Corporation 625-7050 Weston Road, Woodbridge, ON L4L 8G7 2020-08-20
Avaal Freight Forwarding Inc. 300-7050 Weston Road, Vaughan, ON L4L 8G7 2019-12-03
11318063 Canada Inc. 7050 Weston Road, Suite 625, Woodbridge, ON L4L 8G7 2019-03-25
Congress for The New Urbanism Ontario, Inc. 7050 Weston Road, Suite 230, Woodbridge, ON L4L 8G7 2013-07-24
1 800 Locksmith Inc. 228-7050 Weston Rd, Vaughan, ON L4L 8G7 2010-04-30
Tuscany Hills Realty Services Inc. 7050 Weston Road, Suite 200, Woodbridge, ON L4L 8G7 2007-05-23
6588913 Canada Ltd. 7050 Weston Road, Suite 320, Woodbridge, Ontario, ON L4L 8G7 2006-06-23
Trem Dy Energy Corp. 7050 Weston Road, Suite 320, Woodbridge, ON L4L 8G7 2009-02-20
Ascencia Marketing Group Ltd. 7050 Weston Road, Suite 320, Woodbridge, ON L4L 8G7 2010-12-31
Boce Foods, Inc. 7050 Weston Road, Suite 625, Woodbridge, ON L4L 8G7 2014-05-09
Find all corporations in postal code L4L 8G7

Corporation Directors

Name Address
EVA SCHWARZ 5088 ESCARPMENT SIDEROAD, P.O.BOX 213, CALEDON EAST ON L0N 1E0, Canada
DOLPHY SCHWARZ 5088 ESCARPMENT SIDEROAD, P.O.BOX 213, CALEDON EAST ON L0N 1E0, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4L 8G7

Similar businesses

Corporation Name Office Address Incorporation
Cat Computer Products Inc. 3250 Madere, Brossard, QC J4Y 1T5 2006-03-16
C.p.i. Computer Products Inc. 75 Hymus Blvd., Pte Claire, QC H9R 1E2 1979-02-13
Mjb Computer Products Ltd. 706 Borthwick Avenue, Ottawa, ON K1K 2M1 1983-10-03
Pra Computer Products Ltd. 1980 Sherbrooke St West, Ste 630, Montreal, QC 1972-02-16
Autopia Computer Products Inc. Lot 63 Hampton Road, P.o. Box 251, Victoria Beach, MB R0E 2C0 1983-10-20
Tidd Computer Products Ltd. 116 Viceroy Road, Concord, ON L4K 2M4 1984-01-27
Netpro Computer Products Inc. 630 Eramosa Crescent, Pickering, ON L1V 5N1 1990-07-26
G-plus Computer Products Inc. Catherine Street East, Maxville, ON K0C 1T0 1983-05-10
Produits D'informatique Ttx Inc. 135 Lindsay, Dorval, QC H9P 2S6 1986-03-13
Asap Computer Products Ltd. 116 Viceroy Road, Unit D12, Concord, ON L4K 1A9 1982-04-20

Improve Information

Please provide details on DRIVEX COMPUTER PRODUCTS 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