COMPUTER REBOOT SERVICES INTERNATIONAL INCORPORATED

Address:
14 Limevale Crescent, Scarborough, ON M1E 2K6

COMPUTER REBOOT SERVICES INTERNATIONAL INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 6071091. The registration start date is March 1, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6071091
Business Number 897482907
Corporation Name COMPUTER REBOOT SERVICES INTERNATIONAL INCORPORATED
Registered Office Address 14 Limevale Crescent
Scarborough
ON M1E 2K6
Incorporation Date 2003-03-01
Dissolution Date 2013-06-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN UMENWOKE 50 TUXEDO COURT, APT#1211, SCARBOROUGH ON M1G 3S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-01-27 current 14 Limevale Crescent, Scarborough, ON M1E 2K6
Address 2006-01-03 2007-01-27 280 Progress Avenue, Box 397, Scarborough, ON M1E 4Y9
Address 2005-03-14 2006-01-03 280 Progress Avenue, Scarborough, ON M1E 4Y9
Address 2003-03-01 2005-03-14 1021 Markham Road, #10303, Scarborough, ON M1H 2Y5
Name 2003-03-01 current COMPUTER REBOOT SERVICES INTERNATIONAL INCORPORATED
Status 2013-06-26 current Dissolved / Dissoute
Status 2003-03-01 2013-06-26 Active / Actif

Activities

Date Activity Details
2013-06-26 Dissolution Section: 210(2)
2003-03-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-11-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 14 LIMEVALE CRESCENT
City SCARBOROUGH
Province ON
Postal Code M1E 2K6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Unified Solution Providers Inc. 14 Limevale Crescent, Scarborough, ON M1E 2K6 2007-03-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12274558 Canada Inc. 45 Ignatius Lane, Scarborough, ON M1E 0A2 2020-08-17
Insightheart Foundation 7 Ignatius Lane, Toronto, ON M1E 0A2 2020-04-22
Wats It Consulting Inc. 9 Ignatius Lane, Scarborough, ON M1E 0A2 2011-10-04
Borsha Ecomm Corporation 33, Ignatius Ln, Toronto, ON M1E 0A2 2012-11-30
11823299 Canada Inc. 56 Ignatius Lane, Scarborough, ON M1E 0A3 2020-01-03
Musa Cafe D Paan Inc. 48 Ignatius Lane, Toronto, ON M1E 0A3 2019-12-01
10130460 Canada Corporation 26 Ignatius Lane, Toronto, ON M1E 0A3 2017-03-05
9441026 Canada Inc. 38-ignatius Lane, Scarborough, ON M1E 0A3 2015-09-15
Pagel French Pastries Inc. 54 Ignatius Ln, Scarborough, ON M1E 0A3 2010-07-05
12329131 Canada Inc. 11 Florist Lane, Scarborough, ON M1E 0A4 2020-09-09
Find all corporations in postal code M1E

Corporation Directors

Name Address
JOHN UMENWOKE 50 TUXEDO COURT, APT#1211, SCARBOROUGH ON M1G 3S8, Canada

Entities with the same directors

Name Director Name Director Address
7336667 CANADA INCORPORATED John Umenwoke 40 Oak Street, Unit 501, Toronto ON M5A 2C6, Canada
UNIFIED SOLUTION PROVIDERS INC. JOHN UMENWOKE 50 TUXEDO COURT, APT#1211, SCARBOROUGH ON M1E 2K6, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1E 2K6

Similar businesses

Corporation Name Office Address Incorporation
Aws Networks Computer Reboot Incorporated 151 Yonge Street, Suite 1100, Toronto, ON M5C 2W7 2019-01-28
Select-all Computer Services Incorporated 25 Beaumaris Cres., Brooklin, ON L1M 2H3 2005-05-04
Ocelot Computer Services Incorporated #425, 8128 - 102 Street, Edmonton, AB T6E 3A3 1981-03-17
International Computer Consultant Services Inc. 65 Greenwood Road, Whitchurch-stouffville, ON L4A 0N8 2005-03-01
Figlio International for Computer Services Inc. 3060 Michel Street, Brossard, QC J4Y 1H9 2001-02-15
Darren Marshment Computer Services Incorporated 2399 De Bordeaux, Montreal, QC H2K 3Z1 2009-06-01
Dirge Computer Security Services Incorporated 512-541 5th Avenue North, Saskatoon, SK S7K 5Z9 2013-01-01
Cback Computer Services Incorporated 1304 Fieldcrest Lane, Oakville, ON L6M 2N6 1991-01-17
Loadstar International Network of Computer Services Inc. 8111 Anderson Road, Suite 4, Richmond, BC V6Y 1S1 1985-12-09
Torro Computer Services Inc. 313-207 Bell Street North, Ottawa, ON K1R 0B9

Improve Information

Please provide details on COMPUTER REBOOT SERVICES INTERNATIONAL INCORPORATED 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