N. HARRIS COMPUTER CORPORATION

Address:
117 Centrepointe Drive, Suite 200, Nepean, ON K2G 5X3

N. HARRIS COMPUTER CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 999229. The registration start date is August 16, 1976. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 999229
Business Number 103875241
Corporation Name N. HARRIS COMPUTER CORPORATION
Registered Office Address 117 Centrepointe Drive
Suite 200
Nepean
ON K2G 5X3
Incorporation Date 1976-08-16
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK H LEONARD 51 LOUTY AVE, TORONTO ON M4E 2R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-08-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-08-15 1976-08-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-12-09 current 117 Centrepointe Drive, Suite 200, Nepean, ON K2G 5X3
Name 1976-08-16 current N. HARRIS COMPUTER CORPORATION
Status 2000-06-26 current Inactive - Discontinued / Inactif - Changement de régime
Status 2000-06-13 2000-06-26 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1976-08-16 2000-06-13 Active / Actif

Activities

Date Activity Details
2000-06-26 Discontinuance / Changement de régime Jurisdiction: Ontario
1976-08-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-02-22 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1999 2000-02-22 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1997 1996-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 117 CENTREPOINTE DRIVE
City NEPEAN
Province ON
Postal Code K2G 5X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investments 417 Ottawa Inc. 117 Centrepointe Drive, Suite 240, Nepean, ON K2G 5X3 1984-06-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Apexal Education Inc. 117, Centrepointe Drive, Suite 125, Ottawa, ON K2G 5X3 2017-04-05
Dr. Spencer Agrifood Limited Co. 117 Centerpointe Dr. Unit 123, Nepean, ON K2G 5X3 2016-12-01
7204213 Canada Inc. 117 Centrepoint Drive, # 124, Nepean, ON K2G 5X3 2009-07-09
Centrepointe Academy of Dance Inc. 117 Centrepointe Dr., Suite 123, Ottawa, ON K2G 5X3 2004-10-05
Wuojing Import Export Corporation Ltd. 117 Centerpointe Drive, Ottawa, ON K2G 5X3 2003-07-21
Filosofi Health Management Corporation 117 Centrepointe Drive, Suite 255, Ottawa, ON K2G 5X3 1998-02-12
Victims of Violence Canadian Centre for Missing Children 340-117 Centrepointe Drive, Ottawa, ON K2G 5X3 1987-10-06
Bidamic Inc. 117 Centrepointe Drive, Suite 350, Nepean, ON K2G 5X3 1994-12-09
Adscape Media Inc. 117 Centrepointe Drive, Suite 350, Ottawa, ON K2G 5X3 2005-02-11
Moylinny Inc. 117, Centrepointe Drive, Suite 350, Ottawa, ON K2G 5X3 1982-03-16
Find all corporations in postal code K2G 5X3

Corporation Directors

Name Address
MARK H LEONARD 51 LOUTY AVE, TORONTO ON M4E 2R2, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2G 5X3

Similar businesses

Corporation Name Office Address Incorporation
Lemicom Computer Corporation 7 Glenburn Ave, Unit 210, Toronto, Ontario, ON M4B 2W9 2004-10-05
Les Tricots Harris Inc. 9200 Meilleur, 4th Floor, Montreal, QC H2N 2A8
Les Tricots Harris Inc. 9200 Meilleur Street, Montreal, QC H2N 2B1 1930-11-20
L'institut Harris De Lecture Rapide Ltee 209 Sunnyside Avenue, Suite 2, Ottawa, ON K1S 0R4 1999-10-13
Les Systèmes Informatiques Harris, Inc. 199 Bay Street, Suite 2800, Commerce Court Wes, Toronto, ON M5L 1A9
Harris & Harris Restaurants Inc. 342 Bayfield Street, Barrie, ON L4M 3C4 2005-11-16
Royal Pokinos Corporation 930 Harris Ave., Coquitlam, BC V3K 1S1 2018-07-09
Fournitures De Ceramique Harris (quebec) Inc. 8000 Jean Brillon, Lasalle, QC H8N 2L5 1981-08-24
Les Metiers Helene Harris Ltee 133 Torresdale Avenue, Suite 503, Toronto, ON M2R 3T2 1974-04-08
Gestion Sterling Harris Inc. 9200 Park Avenue, Suite 507, MontrÉal, QC H2N 1Z4 1980-08-26

Improve Information

Please provide details on N. HARRIS COMPUTER CORPORATION 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