S.I.M. MINI COMPUTERS (WESTERN) INC.

Address:
Toronto-dominion Tower, Suite 1501 Edmonton Centre, Edmonton, AB T5J 2Z1

S.I.M. MINI COMPUTERS (WESTERN) INC. is a business entity registered at Corporations Canada, with entity identifier is 784478. The registration start date is December 4, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 784478
Corporation Name S.I.M. MINI COMPUTERS (WESTERN) INC.
Registered Office Address Toronto-dominion Tower
Suite 1501 Edmonton Centre
Edmonton
AB T5J 2Z1
Incorporation Date 1978-12-04
Dissolution Date 2003-09-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
VIATEUR GAGNON 8100 NADEAU, BROSSARD QC J4Y 1Y6, Canada
CLAUDE RIVARD 52 DE BERCY, CANDIAC QC J5R 4B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-03 1978-12-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-12-04 current Toronto-dominion Tower, Suite 1501 Edmonton Centre, Edmonton, AB T5J 2Z1
Name 1979-03-15 current S.I.M. MINI COMPUTERS (WESTERN) INC.
Name 1978-12-04 1979-03-15 S.I.M. MINI COMPUTERS (ALTA) INC.
Status 2003-09-03 current Dissolved / Dissoute
Status 1984-09-21 2003-09-03 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1978-12-04 1984-09-21 Active / Actif

Activities

Date Activity Details
2003-09-03 Dissolution Section: 212
1984-09-21 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1978-12-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-11-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-11-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1983-11-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address TORONTO-DOMINION TOWER
City EDMONTON
Province AB
Postal Code T5J 2Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
85818 Canada Ltd. Toronto-dominion Tower, Suite 4800, Toronto, ON 1978-01-20
Telmar Communications of Canada, Ltd. Toronto-dominion Tower, Suite 2550, Toronto, ON M5K 1E7 1974-02-07
Fasco Industries (canada) Limited Toronto-dominion Tower, P.o.box 38, Toronto 111, ON M5K 1C7 1962-05-18
Sailfish Sportscraft Limited Toronto-dominion Tower, P.o.box 38, Toronto 1, ON 1957-03-15
Pompes Turbines Astral (alberta) Ltee Toronto-dominion Tower, Suite 1501 Edmonton Centre, Edmonton, AB T5J 2Z1 1979-04-03
Gateford Resources Inc. Toronto-dominion Tower, Suite 2200 P.o.box 61, Toronto, ON M5K 1E7
167657 Canada Inc. Toronto-dominion Tower, Suite 2000 Box 65, Toronto, ON M5K 1E7 1989-04-25
Villett Diesel Specialties Ltd. Toronto-dominion Tower, Suite 1501, Edmonton, AB T5J 2Z1 1978-08-30
130883 Canada Inc. Toronto-dominion Tower, 55th Floor, Toronto, ON M5K 1H1 1984-07-27
130882 Canada Inc. Toronto-dominion Tower, 55th Floor, Toronto, ON M5K 1H1 1984-07-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2982285 Canada, Inc. 1701 Toronto Dominion Tw, Edmonton, AB T5J 2Z1 1993-12-10
2851717 Canada Inc. 2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1 1992-10-07
Pro-health Kitchenware Inc. 1405 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 1991-04-25
175376 Canada Inc. 1405 T.d. Tower, Edmonton Ctr., Edmonton, AB T5J 2Z1 1990-10-26
Vid-mark Communications Inc. 2701 Toronto Domionion Tower, Edmonton, AB T5J 2Z1 1988-09-16
Telpark Canada Inc. 1501 Toronto-domion Tower, Edmonton, AB T5J 2Z1 1988-03-22
U.n.d.e.r.w.a.t.e.r. Software Systems Corporation 2707 Toronto Dominion Tower, Edmonton, BC T5J 2Z1 1986-08-05
Impromar Inc. 1501 Toronto Dominion Centre, Edmonton, AB T5J 2Z1 1982-10-06
Bene-fund Administrative Services Ltd. Edmonton Centre N.w., Suite 2401, Edmonton, AB T5J 2Z1 1981-12-18
80794 Canada Ltd. 2401 Toronto Dominion Tower, Edmonton Centre, Edmonton, AB T5J 2Z1 1977-01-04
Find all corporations in postal code T5J2Z1

Corporation Directors

Name Address
VIATEUR GAGNON 8100 NADEAU, BROSSARD QC J4Y 1Y6, Canada
CLAUDE RIVARD 52 DE BERCY, CANDIAC QC J5R 4B7, Canada

Entities with the same directors

Name Director Name Director Address
Hall of Fame Hockey Development Inc. CLAUDE RIVARD 253 Swindale Drive, Milton ON L9T 0T7, Canada
REFRIGÉRATION R. & S. DUBÉ INC. CLAUDE RIVARD 920 RUE MONTPELLIER, LAVAL QC H7E 4Y8, Canada
INTÉGRA CONTRÔLES INC. CLAUDE RIVARD 920, RUE DE MONTPELLIER, LAVAL QC H7E 4Y8, Canada
GESTION CLAUDE RIVARD INC. CLAUDE RIVARD 2185 MONTEREY, LAVAL QC , Canada
3587070 CANADA INC. Claude Rivard 1076, CHEMIN DES PATRIOTES OUEST, SAINT-JEAN-SUR-RICHELIEU QC J2Y 1H4, Canada
ElementalSteel Corporation Claude Rivard 5769 Yew Street, Vancouver BC V6M 3Y5, Canada
RÉFRIGÉRATION R. & S. INTERNATIONAL INC. Claude Rivard 920, de Montpellier Street, Laval QC H7E 4Y8, Canada
2977702 CANADA INC. CLAUDE RIVARD 1076, CHEMIN DES PATRIOTES OUEST, SAINT-JEAN-SUR-RICHELIEU QC J2Y 1H4, Canada
2977702 CANADA INC. CLAUDE RIVARD 1076 CHEMIN DES PATRIOTESOUEST, ST-JEAN SUR RICHELIEU QC J2Y 1H4, Canada
les solutions 3am direct inc. CLAUDE RIVARD 920, RUE MONTPELLIER, LAVAL QC H7E 4Y8, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J2Z1

Similar businesses

Corporation Name Office Address Incorporation
Les Mini-ordinateurs Cygnet Ltee. 5200 De La Savane, Suite 200, Montreal, QC 1973-06-27
S.i.m. Mini-computers Inc. 215 Carlingview Drive, Rexdale, ON M9W 5E8 1978-05-08
S.i.m Mini-computers (eastern) Inc. 6965 Boul Taschereau, Brossard, QC J4Z 1A7 1979-10-22
Mini AntiquitÉs W LtÉe 25, Rue Centrale, Pointe-des-cascades, QC J0P 1M0 2004-10-15
Access Mini-storage Inc. 4269 St. Catherine St. West, Suite 200, Westmount, QC H3Z 1P7
Produits De Loisirs Mini Ltee 6398 Normandie, Montreal North, QC 1976-04-30
Les Distributions Mini-mex Inc. 8371 "a" St-laurent, Montreal, QC 1980-07-23
Monsieur Mini Poste Inc. 1417 Elizabeth Boulevard, Chomedey, Laval, QC H7W 3K1 1986-08-14
Access Mini-storage Inc. 4590 Henri-bourassa West, Saint-laurent, QC H4L 1A8
Access Mini-storage Inc. 4269 St Catherine Street West, Suite 200, Westmount, QC H3Z 1P7 1992-03-30

Improve Information

Please provide details on S.I.M. MINI COMPUTERS (WESTERN) 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