ALL-STAR COMPUTERS, CORP.

Address:
48 Mcmaster Drive, Caledonia, ON N3W 1H5

ALL-STAR COMPUTERS, CORP. is a business entity registered at Corporations Canada, with entity identifier is 3651312. The registration start date is August 19, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3651312
Business Number 869141341
Corporation Name ALL-STAR COMPUTERS, CORP.
Registered Office Address 48 Mcmaster Drive
Caledonia
ON N3W 1H5
Incorporation Date 1999-08-19
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER HERBFERT MARTIN 48 MCMASTER DRIVE, CALEDONIA ON N3W 1H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-08-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-08-19 current 48 Mcmaster Drive, Caledonia, ON N3W 1H5
Name 1999-08-19 current ALL-STAR COMPUTERS, CORP.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-08-07 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-08-19 2003-08-07 Active / Actif

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1999-08-19 Incorporation / Constitution en société

Office Location

Address 48 MCMASTER DRIVE
City CALEDONIA
Province ON
Postal Code N3W 1H5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aloomii Inc. 80 Larry Crescent, Caledonia, ON N3W 0B2 2020-01-01
Voth International Incorporated 5 Arnold Marshall Blvd, Caledonia, ON N3W 0B2 2019-08-26
Soul Heroine Entertainment Inc. 85 Larry Crescent, Caledonia, ON N3W 0B2 2018-05-18
Apfel Industries Incorporated 29 Arnold Marshall Blvd., Caledonia, ON N3W 0B2 2017-11-22
Apex Operations Inc. 29 Arnold Marshall Blvd., Caledonia, ON N3W 0B2 2018-08-29
10683442 Canada Inc. 111 Larry Crescent, Ontario, ON N3W 0B3 2018-03-15
Ridge Industries Inc. 24 Larry Crescent, Caledonia, ON N3W 0B4 2020-09-02
Zcp Landscaping Inc. 29 Michael John Ave, Caledonia, ON N3W 0B5 2019-07-20
11457543 Canada Inc. 49 Thompson Road, Caledonia, ON N3W 0B5 2019-06-11
11108921 Canada Corp. 38 Arnold Marshall Blvd, Caledonia, ON N3W 0B5 2018-11-21
Find all corporations in postal code N3W

Corporation Directors

Name Address
PETER HERBFERT MARTIN 48 MCMASTER DRIVE, CALEDONIA ON N3W 1H5, Canada

Competitor

Search similar business entities

City CALEDONIA
Post Code N3W 1H5

Similar businesses

Corporation Name Office Address Incorporation
3 Star Content Corp. 550, Chemin Du Golf, Suite 202, Ile-des-soeurs, QC H3E 1A8 2011-04-24
Star Portfolio Corp. 100 King Street West, 1 First Canadian Place, 3rd Floor Podium, Toronto, ON M5X 1H3
Star Hedge Managers Corp. II 100 King Street West, 1 First Canadian Place, 3rd Floor Podium, Toronto, ON M5X 1H3
Star Hedge Managers Corp. 100 King Street West, 1 First Canadian Place, 3rd Floor Podium, Toronto, ON M5X 1H3
Kel Computers Corp. 308-410 Boul Greber, Gatineau, QC J8T 6B1 2003-02-27
Akvilon Computers Corp. 32-310 The Kingsway St, Toronto, ON M9A 3V2 2013-04-19
Ivz Computers Corp. 6405 Colebrook Cres, Mississauga, ON L5N 3E3 2004-09-02
Expository Computers Corp. R.r. 2, Oaktree Hill Farm, Aurora, ON 1980-04-24
Les Ordinateurs Cantel Corp. 230 Sherwood Rd, Beaconsfield, QC H9W 2G8 1984-11-19
Escal System Computers Corp. 30 Duke Street, Box 864, St-cahterine, ON L2R 6Z4 1983-04-07

Improve Information

Please provide details on ALL-STAR COMPUTERS, CORP. 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