MFC MICRO-COMPUTER CORP.

Address:
1719 St. Laurent Blvd., Ottawa, ON K1G 3V4

MFC MICRO-COMPUTER CORP. is a business entity registered at Corporations Canada, with entity identifier is 416223. The registration start date is March 3, 1980. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 416223
Corporation Name MFC MICRO-COMPUTER CORP.
Registered Office Address 1719 St. Laurent Blvd.
Ottawa
ON K1G 3V4
Incorporation Date 1980-03-03
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 9

Directors

Director Name Director Address
MICHAEL DOYLE 36 BEECHMONT CRESCENT, OTTAWA ON K1B 4A8, Canada
JOHN BOBAK 43 GROVE AVE, OTTAWA ON K1S 3A5, Canada
ROBERT J. REDMOND 2704 500 LAURIER AVE W., OTTAWA ON K1R 5E1, Canada
HOWARD SURES 43 GROVE AVE, OTTAWA ON K1S 3A5, Canada
JOHN B. KELLY 1259 LAMPMAN CRESCENT, OTTAWA ON K2C 1P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-02 1980-03-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-03-03 current 1719 St. Laurent Blvd., Ottawa, ON K1G 3V4
Name 1980-03-03 current MFC MICRO-COMPUTER CORP.
Status 1981-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-03-03 1981-07-01 Active / Actif

Activities

Date Activity Details
1980-03-03 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
Mfc Micro-computer Corp. 1719 St. Laurent Blvd, Ottawa, ON K1G 3V4

Office Location

Address 1719 ST. LAURENT BLVD.
City OTTAWA
Province ON
Postal Code K1G 3V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sandrella Pita (1995) Inc. 1721 St-laurent Boulevard, Ottawa, ON K1G 3V4 1995-04-13
The Dollar Monster Inc. 1743 St-laurent Blvd, Suite 222, Ottawa, ON K1G 3V4 1993-09-02
176174 Canada Inc. 1707 Boul St-laurent, Ottawa, ON K1G 3V4 1990-12-12
Accutech Computer Systems Holdings Limited 1730 St. Laurent Blvd, Ottawa, ON K1G 3V4 1990-08-23
Zaidax Communications Inc. 1725 St Laurent Blvd., Suite 201, Ottawa, ON K1G 3V4 1985-01-23
Zaidax Natural Resources Inc. 1725 St-laurent, Suite 201, Ottawa, ON K1G 3V4 1984-12-19
130396 Canada Inc. 1725 St Laurent Boulevard, Suite 217, Ottawa, ON K1G 3V4 1984-02-07
Libre Service Ed Alex Inc. 1771a St-laurent Blvd., Suite 202, Ottawa, ON K1G 3V4 1983-08-25
Semaine Nationale Des Transports 1765 St-laurent Blvd., Ottawa, ON K1G 3V4 1982-12-03
A.j. Firth Marine Inc. 1771a St-laurent Boulevard, Suite 202, Ottawa, ON K1G 3V4 1981-07-08
Find all corporations in postal code K1G3V4

Corporation Directors

Name Address
MICHAEL DOYLE 36 BEECHMONT CRESCENT, OTTAWA ON K1B 4A8, Canada
JOHN BOBAK 43 GROVE AVE, OTTAWA ON K1S 3A5, Canada
ROBERT J. REDMOND 2704 500 LAURIER AVE W., OTTAWA ON K1R 5E1, Canada
HOWARD SURES 43 GROVE AVE, OTTAWA ON K1S 3A5, Canada
JOHN B. KELLY 1259 LAMPMAN CRESCENT, OTTAWA ON K2C 1P9, Canada

Entities with the same directors

Name Director Name Director Address
MANTA COMPUTER TECHNOLOGIES, INC. HOWARD SURES 331 MARSHALL COURT, OTTAWA ON , Canada
148618 CANADA INC. JOHN B. KELLY 151 BAY STREET, OTTAWA ON K1R 7T2, Canada
VERISAGE POWER CORP. JOHN B. KELLY 23 HYDE PARK WAY, NEPEAN ON K2G 5R7, Canada
NABU MANUFACTURING CORPORATION JOHN B. KELLY 151 BAY STREET, SUITE 909, OTTAWA ON K1R 7T2, Canada
SIGNATURE RESOURCES LTD. JOHN B. KELLY 23 HYDE PARK WAY, NEPEAN ON K2G 5R7, Canada
NUCABLE RESOURCES LTD. JOHN B. KELLY 208 PATERSON AVENUE, OTTAWA ON K1S 1Y6, Canada
3272303 CANADA INC. JOHN B. KELLY 23 HYDE PARK WAY, OTTAWA ON K2G 5R7, Canada
Trinit Vision 3D.Net Inc. JOHN B. KELLY 23 HYDE PARK WAY, OTTAWA ON K2G 5R7, Canada
Burntsand Inc. JOHN B. KELLY 23 HYDE PARK WAY, NEPEAN ON K2G 5R7, Canada
BURNT SAND SOLUTIONS INC. JOHN B. KELLY 23 HYDE PARK WAY, NEPEAN ON K2G 5R7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1G3V4

Similar businesses

Corporation Name Office Address Incorporation
Ram-rom Micro Computer Inc. 3102 Rue Routhier, Longueuil, QC J4L 3N6 1982-10-26
Mcw Le Monde Du Micro-ordinateur Ltee 385 Sherbrooke Street East, Suite 500, Montreal, QC 1978-09-05
Micro 500 Computer Corp. 65 International Boulevard, Suit E103, Etobicoke, ON M9W 6L9 1987-04-22
Chips Micro Computer Products Inc. 2600 Pierre-dupuy, Apt. 512, Montreal, QC H3C 3R6
Produits Pour Micro-ordinateur Chips Inc. 17 Dana Avenue, Dollard Des Ormeaux, QC H9B 2L8 1976-09-13
Cfmi-conseillers En Formation Micro-informatique Ltee 141 Laurier Avenue West, Suite 806, Ottawa, ON K1P 5J3 1984-05-23
Camo Micro-computer Applications Consultants Inc. 106 Astoria Avenue, Pointe Claire, QC H9S 5A8 1987-04-24
Tender Micro Computer Sales Inc. 444 Mclaren, Ottawa, ON K2P 0N8 1982-12-20
Micro-ami Computer Consultants Inc. 498 Boul. Du Havre, P.o. Box 555, Valleyfield, QC J6S 5N6 1982-11-12
Micro Computer Syncotech Systems Ltd. 1220 Beauharnois, Montreal, QC H4N 1J5 1984-01-02

Improve Information

Please provide details on MFC MICRO-COMPUTER 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