THE CANADIAN ASSOCIATION OF CAMPUS COMPUTER STORES

Address:
55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5

THE CANADIAN ASSOCIATION OF CAMPUS COMPUTER STORES is a business entity registered at Corporations Canada, with entity identifier is 3029611. The registration start date is May 2, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3029611
Business Number 887743086
Corporation Name THE CANADIAN ASSOCIATION OF CAMPUS COMPUTER STORES
Registered Office Address 55 Metcalfe Street
Suite 750
Ottawa
ON K1P 6L5
Incorporation Date 1994-05-02
Dissolution Date 2008-06-23
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
ERIC DALEY 89 WYATT CRES., SAINT JOHN NB E2J 4C9, Canada
BEA Wytinck 10735- 165 TH ST., EDMONTON AB T5P 3T4, Canada
KAREN GARLICK 207 MAPLE RIDGE RD., PAKENHAM ON K0A 2X0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-05-02 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-05-01 1994-05-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2008-02-27 current 55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5
Address 1994-05-02 2008-02-27 1125 Colonel By Drive, Ottawa, ON K1S 5B6
Name 1994-05-02 current THE CANADIAN ASSOCIATION OF CAMPUS COMPUTER STORES
Status 2008-06-23 current Dissolved / Dissoute
Status 2005-08-04 2008-06-23 Active / Actif
Status 2004-12-16 2005-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-05-02 2004-12-16 Active / Actif

Activities

Date Activity Details
2008-06-23 Dissolution Section: Part II of CCA / Partie II de la LCC
1994-05-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2004-06-07
2004 2003-06-09
1997 1996-05-25

Office Location

Address 55 METCALFE STREET
City OTTAWA
Province ON
Postal Code K1P 6L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
St. Mary's River Bridge Company 55 Metcalfe Street, Suite 1210, Ottawa, ON K1P 6L5 1955-05-04
Rx&d Health Research Foundation 55 Metcalfe Street, Suite 1220, Ottawa, ON K1P 6L5 1991-03-01
2777452 Canada Inc. 55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5 1991-12-06
Services De Consultation Du Ccmtp Inc. 55 Metcalfe Street, Suite 1440, Ottawa, ON K1P 6L5 1995-12-22
Canadian Telecommunications Contribution Consortium Inc. 55 Metcalfe Street, Suite 1300, Ottawa, ON K1P 6L5 1997-10-23
Waterfall Networks Corporation 55 Metcalfe Street, Suite 1180, Ottawa, ON K1P 6L5 1997-11-27
Innovative Medicines Canada 55 Metcalfe Street, Suite 1220, Ottawa, ON K1P 6L5 1959-08-26
3613194 Canada Inc. 55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5 1999-04-28
Csl Behring Canada, Inc. 55 Metcalfe Street, Suite 1460, Ottawa, ON K1P 6L5 2000-01-01
Wrc Little and Associates Inc. 55 Metcalfe Street, Suite 1100, Ottawa, ON K1P 6L5 2000-01-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9265686 Canada Inc. 1300, 55 Metcalfe Street, Ottawa, ON K1P 6L5 2015-04-22
Anysolution, Inc. Suite 750, 55 Metcalfe Street, Ottawa, ON K1P 6L5 2013-05-07
Gruuvgolf Inc. 1300-55 Metcalfe Street, Ottawa, ON K1P 6L5 2009-12-01
Adb Airfield Solutions, Ltd. Suite 1300, 55 Metcalfe Street, Ottawa, ON K1P 6L5 2009-03-04
Convergent Performance Cda Inc. 55, Metcalfe Street, Suite 1300, Ottawa, ON K1P 6L5 2008-06-09
6556264 Canada Inc. Suite 1300 55 Metcalfe St., Ottawa, ON K1P 6L5 2006-04-20
6329977 Canada Ltd. 500-55 Metcalfe Street, Ottawa, ON K1P 6L5 2004-12-31
Howard Cogan Productions Inc. 55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5 2004-02-26
4157443 Canada Ltd. 750-55 Metcalfe Street, Ottawa, ON K1P 6L5 2003-04-11
Aventure Development Corporation 750 - 55 Metcalfe Street, Ottawa, ON K1P 6L5 2002-10-21
Find all corporations in postal code K1P 6L5

Corporation Directors

Name Address
ERIC DALEY 89 WYATT CRES., SAINT JOHN NB E2J 4C9, Canada
BEA Wytinck 10735- 165 TH ST., EDMONTON AB T5P 3T4, Canada
KAREN GARLICK 207 MAPLE RIDGE RD., PAKENHAM ON K0A 2X0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 6L5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Research Ethics Boards Inc. 308, Campus Tower, Edmonton, AB T6G 1K8 2013-02-01
Canadian Convenience Stores Association 466 Speers Road, Suite 217, Oakville, ON L6K 3W9 2006-12-07
Campe - The Canadian Association of Motive Power Educators 75 Youghall Drive, Bathurst Campus Po Box 26, Bathurst, NB E2A 3Z2 1996-09-13
Canadian Association of Cognitive and Behavioural Therapies (cacbt) 100 West 5th Street, Room B355, St.joseph's Healthcare W 5th Campus, Hamilton, ON L8N 3K7 2010-05-19
Association Canadienne Des Distributeurs D'ordinateurs South Tower Royal Bank Tw, Suite 3800, Toronto, ON M5J 2J7 1983-04-15
Canadian Association of Computer Consulting Companies 180 Bloor St. West, Suite 1400, Toronto, ON M5S 2V6 1982-03-17
Campus Stores Canada 6624 - 71 Street Nw, Calgary, AB T3B 4A4 2004-09-15
L'association Nationale Des Radios Etudiantes Et Communautaires Inc. 331 Cooper Street, Suite 601, Ottawa, ON K2P 0G5 1986-07-14
C.a. Business Computer Stores Ltd. 12291 Vickers Way, Richmond, SK V6V 1J2 1978-01-24
L'association Quebecoise Des Depanneurs En Alimentation Suite #501 East Tower, 1 Holiday Ave, Pointe Claire, QC H9R 5N3 2011-04-01

Improve Information

Please provide details on THE CANADIAN ASSOCIATION OF CAMPUS COMPUTER STORES 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