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 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 |
Director Name | Director Address |
---|---|
HESHAM ABDEL AAL | 25 BEAUMARIS CRES., BROOKLIN ON L1M 2H3, Canada |
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 |
Date | Activity | Details |
---|---|---|
2008-10-17 | Dissolution | Section: 212 |
2005-05-04 | Incorporation / Constitution en société |
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 |
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 |
Name | Address |
---|---|
HESHAM ABDEL AAL | 25 BEAUMARIS CRES., BROOKLIN ON L1M 2H3, Canada |
City | BROOKLIN |
Post Code | L1M 2H3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |