TOUCH COMPUTER INC.

Address:
4011 14th Avenue, Markham, ON L3K 0Z9

TOUCH COMPUTER INC. is a business entity registered at Corporations Canada, with entity identifier is 3657442. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3657442
Business Number 122648975
Corporation Name TOUCH COMPUTER INC.
Registered Office Address 4011 14th Avenue
Markham
ON L3K 0Z9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLTON LAM 1728 W. 63RD AVE, VANCOUVER BC V6P 2H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-08-30 current 4011 14th Avenue, Markham, ON L3K 0Z9
Name 1999-08-30 current TOUCH COMPUTER INC.
Status 1999-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-08-30 1999-09-01 Active / Actif

Activities

Date Activity Details
1999-08-30 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 4011 14TH AVENUE
City MARKHAM
Province ON
Postal Code L3K 0Z9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3657451 Canada Inc. 4011 14th Avenue, Markham, ON L3R 0Z9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Port Colborne Marine Terminal Inc. 2 Clarence Street, Port Colborne, ON L3K 1B7 2018-08-13
Port Weller Marine Terminal Inc. 2 Clarence Street East, P.o. Box 385, Port Colborne, ON L3K 1B7 2010-02-05
Montreal Boatmen Ltd. 577 Elm Street, P.o. Box 367, Port Colborne, ON L3K 1B7 2007-11-19
Ic Energy Systems Inc. 375 Bell Street, Port Colborne, Ontario, ON L3K 1J7 2005-07-05
Albatross Cleaners Incorporated 98 St Arnaud Street, House, Port Colborne, ON L3K 1M1 2006-08-14
12413922 Canada Inc. 222 Christmas Street, Port Colborne, ON L3K 1N2 2020-10-14
12361604 Canada Inc. 124 Killaly Street East, Port Colborne, ON L3K 1N6 2020-09-23
The Saucy Pot Inc. 148 Killaly Street E, Port Colburne, ON L3K 1N8 2020-01-01
Canadian Hollywood Heritage Museum 217 Welland St., Port Colborne, ON L3K 1V4 2016-06-13
8626570 Canada Association 371 Fares St, Port Colborne, ON L3K 1W9 2013-09-05
Find all corporations in postal code L3K

Corporation Directors

Name Address
CHARLTON LAM 1728 W. 63RD AVE, VANCOUVER BC V6P 2H8, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3K 0Z9

Similar businesses

Corporation Name Office Address Incorporation
High Touch Computer Products Limited Station M, P.o.box 280, Calgary, AB T2P 2H9 1981-12-08
Touch Laboratories Inc. 8592 Boul Pie Ix, Montreal, QC H1Z 4G2 1997-08-08
Touch Vu Monitors Inc. 3863 Des Laurentides Autoroute, Laval, QC H7L 3H7 2002-08-06
Systemes De Cafe Touch of Europe Inc. 1010 De La Gauchetiere O, Ste 900, Montreal, QC H3B 2P8 1995-09-05
Touch of Country Home Products Inc. 1544, 4th Concession, Elgin, QC J0S 2E0 2000-12-06
River Touch Enterprise Inc. 555 Chabanel West, Suite 1211, Montreal, QC H2N 2H8 2005-04-15
Canadian Healing Touch Foundation 74 Croasdale St, Moncton, NB E1E 0A8 1995-04-28
Le Groupe Touch Link Inc. 2404 Dieppe, Longueuil, QC J4L 2K4 2008-11-25
New Touch Construction Ltd. 46 Muscovy Drive, Brampton, ON L7A 4M2 2019-09-02
Touch L'art Production Inc. 560 Avenue Ste-croix, # 101, St-laurent, QC H4L 3X5 1994-09-02

Improve Information

Please provide details on TOUCH COMPUTER 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