SELECT-ALL COMPUTER SERVICES INCORPORATED

Address:
25 Beaumaris Cres., Brooklin, ON L1M 2H3

SELECT-ALL COMPUTER SERVICES INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 6387004. The registration start date is May 4, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6387004
Business Number 841008949
Corporation Name SELECT-ALL COMPUTER SERVICES INCORPORATED
Registered Office Address 25 Beaumaris Cres.
Brooklin
ON L1M 2H3
Incorporation Date 2005-05-04
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
HESHAM ABDEL AAL 25 BEAUMARIS CRES., BROOKLIN ON L1M 2H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-04 current 25 Beaumaris Cres., Brooklin, ON L1M 2H3
Name 2005-05-04 current SELECT-ALL COMPUTER SERVICES INCORPORATED
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-05-04 2008-05-21 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2005-05-04 Incorporation / Constitution en société

Office Location

Address 25 BEAUMARIS CRES.
City BROOKLIN
Province ON
Postal Code L1M 2H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cre Library Incorporated 30 Beaumaris Crescent, Whitby, ON L1M 2H3 2019-02-14
Olmac Holdings Inc. 30 Beaumaris Crescent, Brooklin, ON L1M 2H3 2020-11-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Duran Marquez Wealth Capital Inc. 15 Midhurst Drive, Whitby, ON L1M 0A2 2018-10-16
Dichotomous Synergy Inc. 17 Midhurst Drive, Brooklin, ON L1M 0A2 2010-01-27
Durham Region Roller Derby 8 Farmingdale St, Whitby, ON L1M 0A3 2018-11-15
Les Consultant Ed Cherry Inc. 3 Farmingdale St., Whitby, ON L1M 0A3 1982-11-22
9432531 Canada Inc. 8 Jordan Court, Brooklin, ON L1M 0A4 2015-09-08
8540594 Canada Inc. 4 Jordan Court, Whitby, ON L1M 0A4 2013-06-06
10877786 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2018-07-09
My Monkey Music Inc. 101 Carnwith Drive West, Whitby, ON L1M 0A6 2007-02-08
12066670 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2020-08-01
12082489 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2020-05-25
Find all corporations in postal code L1M

Corporation Directors

Name Address
HESHAM ABDEL AAL 25 BEAUMARIS CRES., BROOKLIN ON L1M 2H3, Canada

Competitor

Search similar business entities

City BROOKLIN
Post Code L1M 2H3

Similar businesses

Corporation Name Office Address Incorporation
Select Tax Services Limited 5250 Ferrier, Suite 615, Montreal, QC H4P 1L4 1984-02-22
Les Services Financiers SÉlect-chÈque Inc. 2405 Rue Prieur Est, Montreal, QC H2B 1P1 1999-12-31
Multimedia Select Services Ltée 4940 Chemin Bois Franc, St-laurent, QC H4S 1A7 1984-11-09
Services International Dyna-select Ltee 4 Place Laval, Suite 610, Laval, QC H7N 5Y3 1987-06-02
Ocelot Computer Services Incorporated #425, 8128 - 102 Street, Edmonton, AB T6E 3A3 1981-03-17
Computer Reboot Services International Incorporated 14 Limevale Crescent, Scarborough, ON M1E 2K6 2003-03-01
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
Torro Computer Services Inc. 313-207 Bell Street North, Ottawa, ON K1R 0B9

Improve Information

Please provide details on SELECT-ALL COMPUTER SERVICES 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