PATHFINDER COMPUTER SERVICE INC.

Address:
29 Coolbrook Crescent, Munster, ON K0A 3P9

PATHFINDER COMPUTER SERVICE INC. is a business entity registered at Corporations Canada, with entity identifier is 3943003. The registration start date is September 13, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3943003
Business Number 878180512
Corporation Name PATHFINDER COMPUTER SERVICE INC.
Registered Office Address 29 Coolbrook Crescent
Munster
ON K0A 3P9
Incorporation Date 2001-09-13
Dissolution Date 2003-02-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
LLOYD HAROLD CARR 29 COOLBROOK CRESCENT, MUNSTER ON K0A 3P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-09-13 current 29 Coolbrook Crescent, Munster, ON K0A 3P9
Name 2001-09-13 current PATHFINDER COMPUTER SERVICE INC.
Status 2003-02-19 current Dissolved / Dissoute
Status 2001-09-13 2003-02-19 Active / Actif

Activities

Date Activity Details
2003-02-19 Dissolution Section: 210
2001-09-13 Incorporation / Constitution en société

Office Location

Address 29 COOLBROOK CRESCENT
City MUNSTER
Province ON
Postal Code K0A 3P9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9039708 Canada Inc. 3930 Stagecoach Rd. S, Osgoode, ON K0A 0W2 2014-10-02
Gagne Homestead and Rescue 5648 County Road No 29, Mississippi Mills, ON K0A 1A0 2020-11-16
Seasonal Clean Inc. 20-306 Honeyborne St, Almonte, ON K0A 1A0 2020-09-15
12323788 Canada Inc. 1200 Clayton Road, Almonte, ON K0A 1A0 2020-09-08
12278472 Canada Inc. 1206 Goldline Road, Almonte, ON K0A 1A0 2020-08-18
12263220 Canada Inc. 244 Jamieson St, Almonte, ON K0A 1A0 2020-08-12
Stagedx Inc. 220 Stonehome Crescent, Mississippi Mills, ON K0A 1A0 2020-08-12
12238136 Canada Inc. 45 Carleton Street, Mississippi Mills, ON K0A 1A0 2020-07-31
Grant Lackey Construction Inc. 1715 Ramsay Concession 3a, Almonte, ON K0A 1A0 2020-07-01
Bouffage Kitchen Inc. 326 Wylie St, Almonte, ON K0A 1A0 2020-06-29
Find all corporations in postal code K0A

Corporation Directors

Name Address
LLOYD HAROLD CARR 29 COOLBROOK CRESCENT, MUNSTER ON K0A 3P0, Canada

Competitor

Search similar business entities

City MUNSTER
Post Code K0A 3P9

Similar businesses

Corporation Name Office Address Incorporation
Disribution Des Editions Pathfinder Inc. 2761 Dundas St West, Toronto, ON M6P 1Y4 1997-07-30
Services De Consultation Pathfinder Inc. 1000 De Maisonneuve Blvd. West, Suite 804, Montreal, QC H3A 3K1 1984-11-08
Monarch Pathfinder Holdings Ltd. 181 Bay Street, Brookfield Place, Suite 4400, Toronto, ON M5J 2T3
Pensum Computer Service Inc. 3535 Chemin De La Reine-marie, Montreal, QC H3V 1H8 1988-02-16
Kuipers Service De Recyclage D'ordinateurs Inc. 743 Harwood Boul., Vaudreuil, QC J7V 5V5 1984-11-29
Lurobec Computer Service Inc. 7107 Trans-canadienne, St-laurent, QC H4T 1A2 1989-05-30
Marine Pathfinder Inc. 8 Linden, Kirkland, QC H9H 3K6 1974-10-31
Kuipers Service De Recyclage D'ordinateurs (canada) Inc. 7800 Cote De Liesse, Suite 280, St-laurent, QC H4T 1G1 1982-12-13
Service D'ordinateurs Power Shift Inc. 1395 60th Ave, Rr 2, Ste-agathe Des Monts, QC J8C 2Z8 1993-04-13
Dawmac Computer Service Ltd. 421 Comstock Road, Scarborough, ON M1L 2H5 1983-12-23

Improve Information

Please provide details on PATHFINDER COMPUTER SERVICE 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