Deal Acer Inc.

Address:
402 - 509 Commissioners Rd. W., London, ON N6J 1Y5

Deal Acer Inc. is a business entity registered at Corporations Canada, with entity identifier is 7703384. The registration start date is November 18, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7703384
Business Number 837757202
Corporation Name Deal Acer Inc.
Registered Office Address 402 - 509 Commissioners Rd. W.
London
ON N6J 1Y5
Incorporation Date 2010-11-18
Dissolution Date 2013-09-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
tarique al-ansari 119, london ON N6C 5V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-11-18 current 402 - 509 Commissioners Rd. W., London, ON N6J 1Y5
Name 2010-11-18 current Deal Acer Inc.
Status 2013-09-17 current Dissolved / Dissoute
Status 2013-04-20 2013-09-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-11-18 2013-04-20 Active / Actif

Activities

Date Activity Details
2013-09-17 Dissolution Section: 212
2010-11-18 Incorporation / Constitution en société

Office Location

Address 402 - 509 Commissioners Rd. W.
City London
Province ON
Postal Code N6J 1Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Obtainx Inc. 402 - 509 Commissioners Rd. W., London, ON N6J 1Y5 2008-12-19
Denarion Corp. 402 - 509 Commissioners Rd. W., London, ON N6J 1Y5 2010-08-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
2g's Corporation 509 Commissioners Rd West, Suite 153, London, ON N6J 1Y5 2017-11-18
Scyonics Inc. 509 Commissioners Road West, Suite 348, London, ON N6J 1Y5 2017-09-19
Translation Pros Cr Inc. 509 Commissioners Road West, Suite #153, London, ON N6J 1Y5 2017-08-29
Junk Junkies Junk Removal & Delivery Services Inc. 509 Commissioners Road West, Suit 327, London, ON N6J 1Y5 2016-03-24
Comiconverse Inc. 430-509 Commissioners Rd., London, ON N6J 1Y5 2016-02-05
Nimbleocity Inc. Suite 205 - 509 Commissioners Road West, London, ON N6J 1Y5 2012-12-18
The Greenstone Foundation 405-509 Commissioners Road West, London, ON N6J 1Y5 2010-09-23
Zomaron Inc. 402-509 Commissioners Rd. W., London, ON N6J 1Y5 2008-12-19
6967264 Canada Corp. 331-509 Commissioners Road West, London, ON N6J 1Y5 2008-05-01
Bitcore Media Inc. 50-509 Commissioners Rd. W, London, ON N6J 1Y5 2006-05-03
Find all corporations in postal code N6J 1Y5

Corporation Directors

Name Address
tarique al-ansari 119, london ON N6C 5V3, Canada

Entities with the same directors

Name Director Name Director Address
Zomaron Inc. Tarique Al-Ansari 1303-335 Southdale Road West, London ON N6J 0A1, Canada
ZEODIGM Inc. TARIQUE AL-ANSARI 119 GOLFVIEW CRT, LONDON ON N6C 5V3, Canada
Fuzzy Matter Inc. Tarique Al-Ansari 119 Golfview Court, London ON N6C 5V3, Canada
Zomaron Inc. Tarique Al-Ansari 119 Golfview Court, London ON N6C 5V3, Canada
6843174 CANADA INC. TARIQUE AL-ANSARI 119 GOLFVIEW CRT, LONDON ON N6C 5V3, Canada
Denarion Corp. tarique al-ansari 119 golfview court, london ON N6C 5V3, Canada
NOEXEON Inc. TARIQUE AL-ANSARI 119 GOLFVIEW CRT, LONDON ON N6C 5V3, Canada

Competitor

Search similar business entities

City London
Post Code N6J 1Y5

Similar businesses

Corporation Name Office Address Incorporation
Les Ventes A.m. Acer Corporation 2525 Cavendish Boulevard, Suite 1029, Montreal, QC 1976-08-13
Arbitrage & Médiation Acer A&m Inc. 1204 St-moritz Court, Orleans, ON K1C 2B3 1996-03-22
Deal-icious Clothing Inc. 8925 Boul. Saint-laurent, Suite 111, Montreal, QC H2N 1M5 2006-08-02
I-deal Telecom Inc. 1742 Place Du Chantelys, Saint-lazare, QC J7T 2C1 2002-05-22
Acer Renovations Ltd. 201-120 Widdicombe Hill Blvd, Etobicoke, ON M9R 4A6 2015-01-01
Acer, Mclernon Canada Inc. 4048, Gage Road, Montreal, QC H3Y 1R5 1978-03-30
Jet Line Information Security Ltd. 68 Acer Crescent, Whitchurch-stouffville, ON L4A 0V5 2018-01-15
Acer Fine Foods Inc. 17 Barberry Pl., Empire Tower, Suit: 802, Toronto, ON M2K 3E2 2011-09-14
Acer Cold War Museum 5-190 Minet's Point Road, Suite 374, Barrie, ON L4N 8J8 2015-12-21
Acer Construction Services Inc. 2112-6599 Glen Erin Drive, Mississauga, ON L5N 2X3 2016-09-01

Improve Information

Please provide details on Deal Acer 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