Compuco Vero Beach Inc.

Address:
926 5th Avenue South West, Suite 1015, Calgary, AB T2P 0N7

Compuco Vero Beach Inc. is a business entity registered at Corporations Canada, with entity identifier is 4295668. The registration start date is April 12, 2005. The current status is Active.

Corporation Overview

Corporation ID 4295668
Business Number 843621749
Corporation Name Compuco Vero Beach Inc.
Registered Office Address 926 5th Avenue South West
Suite 1015
Calgary
AB T2P 0N7
Incorporation Date 2005-04-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HARRY HART 86 HAMPSTEAD, MONTREAL QC H3X 1K4, Canada
JEFFREY HART 3428, AVENUE GREY, MONTREAL QC H4A 3N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-04-12 current 926 5th Avenue South West, Suite 1015, Calgary, AB T2P 0N7
Name 2005-04-12 current Compuco Vero Beach Inc.
Status 2016-09-20 current Active / Actif
Status 2016-09-15 2016-09-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-04-12 2016-09-15 Active / Actif

Activities

Date Activity Details
2005-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-07-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-07-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 926 5TH AVENUE SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 0N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cheryl Mcnab Florida Property Inc. 926 5th Avenue South West, Suite 1015, Calgary, AB T2P 0N7 1998-10-01
Florwilliams Property Inc. 926 5th Avenue South West, Suite 1015, Calgary, AB T2P 0N7 1999-04-15
90569 Canada Inc. 926 5th Avenue South West, #1015, Calgary, AB T2P 0N7 1979-02-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Global Shale Drilling and Completion Solutions Ltd. 1015, 926 - 5th Avenue S.w., Calgary, AB T2P 0N7 2015-08-13
Stabl-eze Canada Corp. 900, 926 - 5th Avenue S.w., Calgary, AB T2P 0N7 2008-06-12
Polyexcel Inc. #900, 926- 5th Avenue Sw, Calgary, Alberta, AB T2P 0N7 2004-03-12
Giant Reed Inc. 200, 926 - 5th Avenue S.w., Calgary, AB T2P 0N7 2004-01-16
Lerch Bates Inc. 926 - 5th Avenue S.w., Suite 1015, Calgary, AB T2P 0N7 1998-09-18
3421694 Canada Inc. 900, 926 - 5th Avenue Sw, Calgary, AB T2P 0N7 1998-02-20
127436 Canada Inc. 926 5th Avenue, Suite 1015, Calgary, AB T2P 0N7 1983-10-24
120354 Canada Inc. 926-5th. Avenue S.w., Suiter1015, Calgary, AB T2P 0N7 1982-12-29
120352 Canada Inc. 926-5th Avenue S.w., Suite1015, Calgary, AB T2P 0N7 1982-12-29
120351 Canada Inc. 926 -5th Avenue S.w., Suite 1015, Calgary, AB T2P 0N7 1982-12-29
Find all corporations in postal code T2P 0N7

Corporation Directors

Name Address
HARRY HART 86 HAMPSTEAD, MONTREAL QC H3X 1K4, Canada
JEFFREY HART 3428, AVENUE GREY, MONTREAL QC H4A 3N6, Canada

Entities with the same directors

Name Director Name Director Address
COMPUTER BEGINNINGS (WINDSOR) INC. HARRY HART 86 HAMPSTEAD RD, HAMPSTEAD QC H3X 1K4, Canada
HARTCO STORES LIMITED HARRY HART 86 HAMPSTEAD ROAD, HAMPSTEAD QC , Canada
HARTCO INVESTMENTS INC. HARRY HART 86, HAMPSTEAD ROAD, HAMPSTEAD QC H3X 1K4, Canada
HARTCO INC. HARRY HART 1455 SHERBROOKE STREET WEST, APT 2903, MONTREAL QC H3G 2L6, Canada
METAFORE CORPORATION HARRY Hart 9393 LOUIS H. LAFONTAINE, ANJOU QC H1J 1Y8, Canada
Metafore Corporation HARRY HART 9393 LOUIS-H LAFONTAINE BLVD, ANJOU QC H1J 1Y8, Canada
HARTCO DISTRIBUTION INC. HARRY HART 1455 Sherbrooke West, #2903, Montreal QC H3G 1L2, Canada
172537 CANADA INC. HARRY HART 86 HAMPSTEAD ROAD, HAMPSTEAD QC H3X 1K4, Canada
610007 SASKATCHEWAN LTD. HARRY HART 86 HAMPSTEAD RD, HAMPSTEAD QC H3X 1K4, Canada
LSW TORONTO COMPUTERS INC. HARRY HART 86 HAMPSTEAD ROAD, HAMPSTEAD QC H3X 1K4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 0N7

Similar businesses

Corporation Name Office Address Incorporation
Les Distributeurs Compuco Inc. 2903-1455 Sherbrooke St. West, Montreal, QC H3G 1L2 1981-02-20
H & N Vero Beach Management Inc. 2903-1455 Sherbrooke Street West, Montreal, QC H3G 1L2 2005-05-03
Vero Distributors Ltd. 255 Albert Drive, Rawdon, QC 1977-09-13
Vero Publication Ltd. 6841 St-hubert, Suite 202, Montreal, QC H2S 1M8 1978-02-03
Vero Communications Inc. 1600 Henri-bourassa O., Suite 420, Montreal, QC H3M 3E2
VÉro-concept Marketing Inc. 95 Pare, Laval, QC H7B 1B4 1993-09-17
Willow Beach Design Incorporated 841 Crescent Beach Road, Willow Beach, ON L0E 1S0 2014-02-11
Willow Beach Enterprises Incorporated 841 Crescent Beach Road, Willow Beach, ON L0E 1S0 2014-03-16
Vero-mel Enterprises Inc. 20 Lamoureux Street, St-isidore, ON K0C 2B0 1995-07-17
Axis Vero Incorporated 42 Helios Place, Brampton, ON L6Z 2B2 2015-03-18

Improve Information

Please provide details on Compuco Vero Beach 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