GOVERNOR COMPUTERS (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 3222667. The registration start date is January 26, 1996. The current status is Dissolved.
Corporation ID | 3222667 |
Business Number | 884876954 |
Corporation Name | GOVERNOR COMPUTERS (CANADA) INC. |
Registered Office Address |
295 Murray Street Ottawa ON K1N 5N3 |
Incorporation Date | 1996-01-26 |
Dissolution Date | 1997-10-03 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
FLORA FELDMAN | 295 MURRAY ST, OTTAWA ON K1N 5N3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-01-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1996-01-25 | 1996-01-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1996-01-26 | current | 295 Murray Street, Ottawa, ON K1N 5N3 |
Name | 1996-01-26 | current | GOVERNOR COMPUTERS (CANADA) INC. |
Status | 1997-10-03 | current | Dissolved / Dissoute |
Status | 1996-01-26 | 1997-10-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-10-03 | Dissolution | |
1996-01-26 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1996-12-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canada Green Building Council | 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 | 2002-12-05 |
Gbci Canada Inc. | 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 | 2017-08-29 |
2860023 Canada Inc. | 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 | 1992-10-09 |
Sandrew Holding Inc. | 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 | 1981-12-22 |
12294583 Canada Inc. | 110 Little London Pvt, Ottawa, ON K1N 0A5 | 2020-08-26 |
Tier 1 Fitness Inc. | 112 Little London Private, Ottawa, ON K1N 0A5 | 2010-10-23 |
Thomson Data Intelligence Inc. | 110 Little London Private, Ottawa, ON K1N 0A5 | 2003-02-26 |
Hyperion Global Energy Corp. | 112 Little London Private, Ontario, ON K1N 0A5 | 2016-06-22 |
Ex Sidera Energy Inc. | 112 Little London Private, Ottawa, ON K1N 0A5 | 2020-09-29 |
Genbu Technologies Inc. | 404-200 Besserer St, Ottawa, ON K1N 0A7 | 2020-06-19 |
Find all corporations in postal code K1N |
Name | Address |
---|---|
FLORA FELDMAN | 295 MURRAY ST, OTTAWA ON K1N 5N3, Canada |
City | OTTAWA |
Post Code | K1N5N3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12460921 Canada Inc. | 25 Governor's Road, Grimsby, ON L3M 2Y3 | 2020-10-30 |
7024771 Canada Corporation | 92 Governor Cres., Woodbridge, ON L4L 5G5 | 2008-08-08 |
8212597 Canada Inc. | 17 Governor Simcoe Drive, St. Catharines, ON L2N 3J1 | 2012-06-07 |
7024789 Canada Corporation | 92 Governor Cres., Woodbridge, ON L4L 5G5 | 2008-08-08 |
7024797 Canada Corporation | 92 Governor Cres., Woodbridge, ON L4L 5G5 | 2008-08-08 |
11661973 Canada Ltd. | 2764 Governor's Road, Lynden, ON L0R 1T0 | 2019-10-02 |
Cannabis Solutions Canada Inc. | 1853 Governor's Road, Dundas, ON L9H 5E3 | 2016-12-19 |
Digablue Inc. | 101 Governor's Rd, Apt#102, Dundas, ON L9H 6L7 | 2013-10-19 |
Webeam Inc. | 101 Governor's Rd, Apt#102, Dundas, ON L9H 6L7 | 2014-06-03 |
Agrohaitai Ltd. | 2764 Governor's Road, Lynden, ON L0R 1T0 | 2003-05-06 |
Please provide details on GOVERNOR COMPUTERS (CANADA) 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |