ALGOTECH COMPUTER CORPORATION

Address:
1755 Woodward Drive, Suite 305, Ottawa, ON K2C 0P9

ALGOTECH COMPUTER CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 429228. The registration start date is March 13, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 429228
Business Number 885436667
Corporation Name ALGOTECH COMPUTER CORPORATION
Registered Office Address 1755 Woodward Drive
Suite 305
Ottawa
ON K2C 0P9
Incorporation Date 1980-03-13
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
HARTMUT JANSSON 62 ELM ST., OTTAWA ON K1R 6N3, Canada
PATRICE HUMBERT-DROZ 18 HOGAN ST. APT 3, NEPEAN ON K2E 5E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-12 1980-03-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-03-13 current 1755 Woodward Drive, Suite 305, Ottawa, ON K2C 0P9
Name 1980-03-13 current ALGOTECH COMPUTER CORPORATION
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-07-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-03-13 1989-07-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1980-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1755 WOODWARD DRIVE
City OTTAWA
Province ON
Postal Code K2C 0P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
I.s.i. Computer Facilities Ltd. 1755 Woodward Drive, Ottawa, ON 1978-03-20
Cfan Holdings Limited 1755 Woodward Drive, Ottawa, ON K2C 0P9 1982-11-12
Gingras Drywall Ltd. 1755 Woodward Drive, Suite 304, Ottawa, ON K1C 0P9 1986-05-29
Taurus Computer Products Inc. 1755 Woodward Drive, Suite 301, Ottawa, ON K2C 0P9 1981-07-23
161717 Canada Limited 1755 Woodward Drive, Ottawa, ON K2C 0P9 1988-04-29
162420 Canada Limited 1755 Woodward Drive, Ottawa, ON K2C 0P9 1988-06-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stormcomm Dynamics International Inc. 108- 1827 Woodward Drive, Ottawa, ON K2C 0P9 1998-09-28
Cal Holding Corp. 1725 Woodward Drive, Ottawa, ON K2C 0P9 1997-08-29
Stormcomm Technologies Inc. 1827 Woodward Drive, Suite 108, Ottawa, ON K2C 0P9 1996-12-27
Cycle Guardian Canada Inc. 1827 Woodward Ave, Suite 105, Ottawa, ON K2C 0P9 1995-11-16
Newforce Communications Inc. 1755 Woodward Dr, Ottawa, QC K2C 0P9 1995-06-16
2814994 Canada Inc. 1771 Woodward Dr, Ottawa, ON K2C 0P9 1992-04-22
171476 Canada Inc. 1837 Woodward Drive, Ottawa, ON K2C 0P9 1989-12-19
B.b.s. Construction (canada) Ltee 1805 Woodward Drive, Ottawa, ON K2C 0P9 1980-05-29
97925 Canada Ltd. 1785 Woodward Dr., Ottawa, ON K2C 0P9 1980-04-10
Emblem Mat Corporation 1771 Woodward Dr., Ottawa, ON K2C 0P9 1977-05-03
Find all corporations in postal code K2C0P9

Corporation Directors

Name Address
HARTMUT JANSSON 62 ELM ST., OTTAWA ON K1R 6N3, Canada
PATRICE HUMBERT-DROZ 18 HOGAN ST. APT 3, NEPEAN ON K2E 5E9, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN KNEE INSTITUTE INC. HARTMUT JANSSON 80 Brant Street, Oakville ON L6K 2Z6, Canada
Pure Heart Temple HARTMUT JANSSON 89 BRANT ST., OAKVILLE ON L6K 2Z5, Canada
Go Local Oakville HARTMUT JANSSON 89 BRANT ST., OAKVILLE ON L6K 2Z5, Canada
Malnutrition Matters HARTMUT JANSSON 80 BRANT ST., OAKVILLE ON L6K 2Z6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2C0P9

Similar businesses

Corporation Name Office Address Incorporation
Lemicom Computer Corporation 7 Glenburn Ave, Unit 210, Toronto, Ontario, ON M4B 2W9 2004-10-05
Corporation De Technologie Informatique Arabic - 100 Boulevard Alexis-nihon, Bureau 600, Montreal, QC H4M 2P2
Corporation D'ordinateur Novastar 8170 Montview Road, Suite 103, Mount Royal, QC H4P 2L7 1984-12-10
Innovations En Informatique, Corporation 401 Bay Street, Suite 2115, Toronto, ON M5H 2Y4 1983-05-13
Corporation Des Ordinateurs Patriot 3993 14th Avenue, Markham, ON L3R 4Z6 1991-09-17
D. O. Seguin Computer Corporation 837 Rue Pilon, Hawkesbury, ON K6A 3P8 1996-08-02
Computer To Print Corporation 18 Cassels Ave., Toronto, ON M4E 1Y1 2001-07-05
The Pocketop Computer Corporation 196 Tache Avenue, Winnipeg, MB R2H 1Z6 1998-02-12
Vicom Computer Corporation 126 Shawnee Circle, Toronto, ON M2H 2Y2 2018-06-21
S.o.s. Informatique Corporation 800 Rue Cherrier, Montreal, QC 1978-12-27

Improve Information

Please provide details on ALGOTECH COMPUTER CORPORATION 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