COMPUTEL DIRECTORY INC.

Address:
12 Black Foot Rd., Sherwood Park, AB T8A 4P4

COMPUTEL DIRECTORY INC. is a business entity registered at Corporations Canada, with entity identifier is 3385027. The registration start date is June 18, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3385027
Business Number 885147371
Corporation Name COMPUTEL DIRECTORY INC.
Registered Office Address 12 Black Foot Rd.
Sherwood Park
AB T8A 4P4
Incorporation Date 1997-06-18
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM M.ROBY 6 KINGSTON CLOSE, ST.ALBERT AB T8N 5S1, Canada
BERNARD J.BELLER 12 BLACKFOOT RD., SHERWOOD PARK AB T8A 4P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-06-17 1997-06-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-06-18 current 12 Black Foot Rd., Sherwood Park, AB T8A 4P4
Name 1997-06-18 current COMPUTEL DIRECTORY INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-10-04 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-06-18 1999-10-04 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-06-18 Incorporation / Constitution en société

Office Location

Address 12 BLACK FOOT RD.
City SHERWOOD PARK
Province AB
Postal Code T8A 4P4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Crete Collective Corp. 23 Starling Drive, Sherwood Park, AB T8A 0A2 2020-07-01
12019370 Canada Inc. 49 Raven Drive, Sherwood Park, AB T8A 0C6 2020-04-23
3208168 Canada Inc. 35 Eagle Drive, Sherwood, AB T8A 0E1 1995-12-06
Infinite 8 North Inc. 21 Wren Crescent, Sherwood Park, AB T8A 0G4 2018-09-24
Dolita's Enterprise Ltd. 28 Lark Street, Sherwood Park, AB T8A 0J3 1999-02-24
Canvision Trading Corp. 23 Circlewood Dr, Sherwood Park, AB T8A 0K5 2016-07-13
Teafino Tea Inc. 39 Merrywood Crescent, Sherwood Park, AB T8A 0M8 2019-02-23
Deep Knowing Inc. 15 Merrywood Cres., Sherwood Park, AB T8A 0M8 2013-06-03
Aimheart, Inc. 15 Merrywood Cres., Sherwood Park, AB T8A 0M8 2014-10-27
10128287 Canada Inc. 111 Main Terrace, Sherwood Park, AB T8A 0R7 2017-03-02
Find all corporations in postal code T8A

Corporation Directors

Name Address
WILLIAM M.ROBY 6 KINGSTON CLOSE, ST.ALBERT AB T8N 5S1, Canada
BERNARD J.BELLER 12 BLACKFOOT RD., SHERWOOD PARK AB T8A 4P4, Canada

Competitor

Search similar business entities

City SHERWOOD PARK
Post Code T8A4P4

Similar businesses

Corporation Name Office Address Incorporation
American Directory Services (ads) Inc. 6855 De L'epee Suite 205, Montreal, QC H3N 2C7 2002-08-16
Computel Systems Ltd. 2599 Speakman Drive, Mississauga, ON L5K 1B1
Computel Leasing Ltd. 1200 St. Laurent Blvd, Ottawa 7, ON K1K 3B8 1968-06-03
Computel Systems Ltd. 112 Kent Street, 14th Floor Tower B, Ottawa, ON K1P 5P2
Computel Systems Ltd. 112 Kent St, Tower B Place De Ville, Ottawa, ON K1P 5P2 1967-09-06
My Business Directory Inc. 8510-7th Ave, Edmonton, AB T6X 1J2 2011-04-09
Directory Crm Ltd. 775 Pacific Rd. Unit 34, Oakville, ON L6L 6M4 2008-01-01
Directory Xperts, Inc. 28 Michael St., Angus, ON L0M 1B2 2001-11-29
App Page Directory Inc. 4 Fryent St, Brampton, ON L7A 4N3 2017-09-28
Csg Web Directory Inc. Suite 1506 - 15 Windermere Ave., Toronto, ON M6S 5A2 2009-04-16

Improve Information

Please provide details on COMPUTEL DIRECTORY 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