West End Computer Pro Ltd.

Address:
316 Dalehurst Drive, Nepean, ON K2G 4E4

West End Computer Pro Ltd. is a business entity registered at Corporations Canada, with entity identifier is 4041381. The registration start date is April 8, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4041381
Business Number 861512515
Corporation Name West End Computer Pro Ltd.
Registered Office Address 316 Dalehurst Drive
Nepean
ON K2G 4E4
Incorporation Date 2002-04-08
Dissolution Date 2006-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALAIN LUCIEN GAGNON 316 DALEHURST DRIVE, NEPEAN ON K2G 4E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-04-08 current 316 Dalehurst Drive, Nepean, ON K2G 4E4
Name 2002-04-08 current West End Computer Pro Ltd.
Status 2006-01-04 current Dissolved / Dissoute
Status 2005-08-04 2006-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-01-23 2005-08-04 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2002-04-08 2004-01-23 Active / Actif

Activities

Date Activity Details
2006-01-04 Dissolution Section: 212
2004-01-23 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2002-04-08 Incorporation / Constitution en société

Office Location

Address 316 DALEHURST DRIVE
City NEPEAN
Province ON
Postal Code K2G 4E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Total Tech Support Inc. 316 Dalehurst Drive, Ottawa, ON K2G 4E4 2002-08-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
11433296 Canada Inc. 290 A Dalehurst Drive, Ottawa, ON K2G 4E4 2019-05-27
10309974 Canada Inc. E-288 Dalehurst Drive, Nepean, ON K2G 4E4 2017-07-06
All Season Tire Changers Inc. 294-d Dalehurst Drive, Nepean, ON K2G 4E4 2014-01-17
Cl Olsen Consulting Inc. 292 B Dalehurst Drive, Ottawa, ON K2G 4E4 2007-03-26
Proscicom, Inc. 296e Dalehurst Drive, Nepean, ON K2G 4E4 2003-08-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10191507 Canada Incorporated 121 Woodfield Drive, Nepean, ON K2G 0A1 2017-04-13
Angelus Consulting Inc. 70 Woodfield Drive, Ottawa, ON K2G 0A3 2004-10-26
6226868 Canada Inc. 112 Woodfield Drive, Ottawa, ON K2G 0A3 2004-04-27
Luke Andrechek Consulting and Service Inc. 17 Downsview Crescent, Ottawa, ON K2G 0A4 2019-02-13
Andrei Shmoilov Enterprises Incorporated 67 Downsview Crescent, Ottawa, ON K2G 0A4 2017-05-23
6583547 Canada Incorporated 39 Downsview Crescent, Ottawa, ON K2G 0A4 2006-06-13
Arnega Network Solutions Inc. 31 Downsview Crescent, Ottawa, ON K2G 0A4 2002-10-18
Llinc Telecom Consulting Inc. 65 Downsview Crescent, Ottawa (nepean), ON K2G 0A4 2002-06-04
11394193 Canada Inc. 32 Downsview Cres, Ottawa, ON K2G 0A5 2019-05-06
8310025 Canada Inc. 18d Enterprise Avenue, Ottawa, ON K2G 0A6 2012-09-26
Find all corporations in postal code K2G

Corporation Directors

Name Address
ALAIN LUCIEN GAGNON 316 DALEHURST DRIVE, NEPEAN ON K2G 4E4, Canada

Entities with the same directors

Name Director Name Director Address
Total Tech Support Inc. ALAIN LUCIEN GAGNON 316 DALEHURST DRIVE, OTTAWA ON K2G 4E4, Canada
FASTEC HOLDINGS INC. ALAIN LUCIEN GAGNON 316 DALEHURST DR, NEPEAN ON K2G 4E4, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2G 4E4

Similar businesses

Corporation Name Office Address Incorporation
Technologie Du VÊtement Computer Ized Inc. 350 Louvain Street West, Suite 150, Montreal, QC H2N 2E8 1988-01-19
Credit-bail Greyvest Computer Inc. 20 Adelaide Street E., Suite 1300, Toronto, ON M5C 2T6 1969-01-21
Pra Computer Products Ltd. 1980 Sherbrooke St West, Ste 630, Montreal, QC 1972-02-16
Available Computer Systems Ltd. 320 9th Ave. South West, Suite 101, Calgary, AB 1979-11-19
Computer Waste Depot Inc. 928 Erb Street West, Waterloo, ON N2J 3Z4 2009-07-30
M2 Computer Security Inc. 471 Plains Road West, Burlington, ON L7T 1H1 2017-10-06
The Computer Recycling Society of Canada 805-1633 West 8th Ave., Vancouver, BC V6J 5H7 2006-12-15
Chatswood Computer Consultants Ltd. 406 -2228 West Broadway, Vancouver, BC V6K 0B1 2006-03-08
Can Computer Corp. 1500 - 701 West Georgia Street, Vancouver, BC V7Y 1C6 2004-05-05
Computer Cell Corporation 223 West Broadway, Suite 200, Vancouver, BC V5Y 1P5 2000-06-29

Improve Information

Please provide details on West End Computer Pro Ltd. 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