110 COMPUTER & TECHNOLOGY INC.

Address:
45 Overlea Blvd. Unit 147a, East York Town Centre, Toronto, ON M4H 1C3

110 COMPUTER & TECHNOLOGY INC. is a business entity registered at Corporations Canada, with entity identifier is 6342205. The registration start date is January 28, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6342205
Business Number 854847035
Corporation Name 110 COMPUTER & TECHNOLOGY INC.
Registered Office Address 45 Overlea Blvd. Unit 147a
East York Town Centre
Toronto
ON M4H 1C3
Incorporation Date 2005-01-28
Dissolution Date 2008-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SYED AMIR JAMAL 3 FORBES CREST, MARKHAM ON L3R 6S3, Canada
ABRAR HUSSAIN 42 GOWER STREET, EAST YORK ON M4B 1E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-01-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-01-28 current 45 Overlea Blvd. Unit 147a, East York Town Centre, Toronto, ON M4H 1C3
Name 2005-01-28 current 110 COMPUTER & TECHNOLOGY INC.
Name 2005-01-28 current 110 COMPUTER ; TECHNOLOGY INC.
Status 2008-06-20 current Dissolved / Dissoute
Status 2008-01-12 2008-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-01-28 2008-01-12 Active / Actif

Activities

Date Activity Details
2008-06-20 Dissolution Section: 212
2005-01-28 Incorporation / Constitution en société

Office Location

Address 45 OVERLEA BLVD. UNIT 147A
City TORONTO
Province ON
Postal Code M4H 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
101 Computer & Technology Inc. 45 Overlea Blvd. Unit 147a, East York Town Centre, Toronto, ON M4H 1C3 2005-01-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
11955578 Canada Inc. 147 A - 45 Overlea Boulevard, Toronto, ON M4H 1C3 2020-03-11
7809433 Canada Limited 45 Overlea Boulevard, Lower Level, Suite A6, Toronto, ON M4H 1C3 2011-03-18
6468683 Canada Inc. 45 Overlea Blvd, Suite # 124, Toronto, ON M4H 1C3 2005-10-27
Overlea Halal Meat and Grocery Inc. 45 Overlea Boulevard, East York Town Center, Toronto, ON M4H 1C3 2004-09-08
Exworth Exchange Inc. 45 Overlea Boulevard, Toronto, ON M4H 1C3 2020-11-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Touchless Inc. 35 Brian Peck, St 1204, Toronto, ON M4H 0A5 2020-06-09
March of Dimes Canada Foundation 10 Overlea Boulevard, Toronto, ON M4H 1A4 2001-04-05
Omod Independence Non-profit Corporation 10 Overlea Blvd, Toronto, ON M4H 1A4 1997-03-18
March of Dimes Canada 10 Overlea Blvd., Toronto, ON M4H 1A4
March of Dimes Canada Non-profit Housing Corporation 10 Overlea Boulevard, Toronto, ON M4H 1A4
Boissons Gazeuses T.c.c. Inc. 46 Overlea Boul., Toronto, ON M4H 1B6
Boissons Gazeuses T.c.c. Inc. 46 Overlea Boulevard, Toronto, ON M4H 1B6
Boissons Gazeuses T.c.c. Inc. 46 Overlea Boulevard, Toronto, ON M4H 1B8
Compagnie D'embouteillage Canada Dry Ltee 42 Overlea Boul., Toronto, ON M4H 1B8
Embouteillage Coca-cola Ltée 42 Overlea Boul, Toronto, ON M4H 1B8
Find all corporations in postal code M4H

Corporation Directors

Name Address
SYED AMIR JAMAL 3 FORBES CREST, MARKHAM ON L3R 6S3, Canada
ABRAR HUSSAIN 42 GOWER STREET, EAST YORK ON M4B 1E6, Canada

Entities with the same directors

Name Director Name Director Address
XtremeRep Ltd. Abrar Hussain 35 Carmel Crescent, Brampton ON L6P 1Y2, Canada
101 COMPUTER & TECHNOLOGY INC. ABRAR HUSSAIN 42 GOWER STREET, EAST YORK ON M4B 1E6, Canada
101 COMPUTER & TECHNOLOGY INC. SYED AMIR JAMAL 3 FORBES CREST, MARKHAM ON L3R 6S3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4H 1C3

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
Lipu Computer Technology Co. Ltd. 1201-17 Barberry Pl., Toronto, ON M2K 3E2 2011-03-09
Atech Computer Technology Inc. 360 Bay Street, Suite 900, Toronto, ON M5H 2V6 1982-12-23
Rama Computer Technology Ltd. 90 Nolan Court, Unit 5, Markham, ON L3R 4L9 2010-12-30
Worldvisions Computer Technology, Inc. 400 Parkside Drive, Apt 310, Waterloo, ON N2L 6E5 1997-10-07
Groves Computer Technology Inc. 2207 Smith Street, Regina, SK S4P 2P5 1981-08-17
Leeds & Grenville Computer Technology Centre 12 Peden Blvd, Brockville, ON K6V 3J9 1999-10-18
Bisson Computer Technology Corporation 23 Biscayne Cres., Nepean, ON K2E 5R9 1982-09-23
Ideal Computer Technology Ltd. 1315 Lawrence Avenue East Unit#101, Toronto, ON M3A 3R3 2005-04-01
Pcti Professional Computer Technology Inc. 22 Sir Winston Churchill Ave, Suite 405, St Albert, AB T8N 1B4 1985-05-02

Improve Information

Please provide details on 110 COMPUTER & TECHNOLOGY 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