ATECH COMPUTER TECHNOLOGY INC.

Address: 360 Bay Street, Suite 900, Toronto, ON M5H 2V6

ATECH COMPUTER TECHNOLOGY INC. (Corporation# 1418319) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 23, 1982.

Corporation Overview

Corporation ID 1418319
Corporation Name ATECH COMPUTER TECHNOLOGY INC.
Registered Office Address 360 Bay Street
Suite 900
Toronto
ON M5H 2V6
Incorporation Date 1982-12-23
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 8

Directors

Director Name Director Address
G. WONG 424 QUEEN STREET WEST, TORONTO ON M5V 2A7, Canada
P. SOO HOO 46962 ZAPOTEC DRIVE, FREMONT 94539, United States
K. TAM 942 DANFORTH ROAD, SCARBOROUGH ON M1K 1J1, Canada
J. WONG 424 QUEEN STREET WEST, TORONTO ON M5V 2A7, Canada
J. CHEE-WAH 559 MELITA CRESCENT, TORONTO ON , Canada
TED CHONG 106 ROWNTREE MILL ROAD, WESTON ON M9L 1C6, Canada
F. DAWSON 57 MONSHEEN DRIVE, WOODBRIDGE ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-12-22 1982-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-12-23 current 360 Bay Street, Suite 900, Toronto, ON M5H 2V6
Name 1982-12-23 current ATECH COMPUTER TECHNOLOGY INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-04-04 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-12-23 1987-04-04 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1982-12-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-02-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 360 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Donzberg Holdings Ltd. 360 Bay Street, Toronto, ON M5H 2V6 1979-10-04
Kanata Sports Equipment Inc. 360 Bay Street, Suite 804, Toronto, ON 1976-09-23
The Risk Winning Foundation 360 Bay Street, 5th Floor, Toronto, ON M5H 2V6 1997-08-22
L & W Data Systems Limited 360 Bay Street, Suite 200, Toronto, ON M5H 2V6 1963-06-01
Southwest One Mall Ltd. 360 Bay Street, Suite 900, Toronto, ON 1971-09-07
Les Hotels York-hannover Ltee 360 Bay Street, Suite 900, Toronto, ON M5H 2V6
Ftaa/abf Canada Corp. 360 Bay Street, Toronto, ON M5H 2V6 1998-12-21
Minerva Rosenthal Developments Limited 360 Bay Street, Suite 403, Toronto, ON M5H 2V6 1975-12-05
Interline Furniture Limited 360 Bay Street, Suite 700, Toronto, ON M5H 2V6 1976-04-26
I.l. Furniture Marketing Ltd. 360 Bay Street, Suite 900, Toronto, ON M5H 2V6 1976-08-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Developpements York-hannover Ltee 360 Bay St., Suite 900, Toronto, ON M5H 2V6 1976-02-17
H.c.a. - D.i. Ltee 360 Bay St, Ste 900, Toronto, ON M5H 2V6 1975-06-25
Imperial Realty Growth Fund of Canada Ltd. 360 Bay Street, 2nd Floor, Toronto, MB M5H 2V6 1981-10-13
126920 Canada Ltd. 360 Bay Street, Suite 900, Toronto, ON M5H 2V6 1983-09-28
Compagnie De Fiducie Chancellor 360 Bay Street, Suite 700, Toronto, ON M5H 2V6 1985-08-05
Les Hotels York-hannover Ltee 360 Bay Street, Suite 900, Toronto, ON M5H 2V6
20 Plc Investments 1993 Inc. 360 Bay St, Toronto, ON M5H 2V6 1993-08-20
Jhph Holdings 1993 Inc. 360 Bay Street, Toronto, ON M5H 2V6 1993-08-24
Royalbay Land Holdings Inc. 360 Bay St, Toronto, ON M5H 2V6 1993-09-14
Les Aliments Ocean Breeze Seafoods International Inc. 390 Bay Street, Suite 2910, Toronto, ON M5H 2V6 1993-10-28
Find all corporations in postal code M5H2V6

Corporation Directors

Name Address
G. WONG 424 QUEEN STREET WEST, TORONTO ON M5V 2A7, Canada
P. SOO HOO 46962 ZAPOTEC DRIVE, FREMONT 94539, United States
K. TAM 942 DANFORTH ROAD, SCARBOROUGH ON M1K 1J1, Canada
J. WONG 424 QUEEN STREET WEST, TORONTO ON M5V 2A7, Canada
J. CHEE-WAH 559 MELITA CRESCENT, TORONTO ON , Canada
TED CHONG 106 ROWNTREE MILL ROAD, WESTON ON M9L 1C6, Canada
F. DAWSON 57 MONSHEEN DRIVE, WOODBRIDGE ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2V6

Similar businesses

Corporation Name Office Address Incorporation
Technologie Du VГЉtement Computer Ized Inc. 350 Louvain Street West, Suite 150, Montreal, QC H2N 2E8 1988-01-19
Atech-media Systems Ltd. 3355 Queen Mary # 417, MontrÉal, QC H3V 1A5 2006-09-12
Lipu Computer Technology Co. Ltd. 1201-17 Barberry Pl., Toronto, ON M2K 3E2 2011-03-09
Worldvisions Computer Technology, Inc. 400 Parkside Drive, Apt 310, Waterloo, ON N2L 6E5 1997-10-07
Rama Computer Technology Ltd. 90 Nolan Court, Unit 5, Markham, ON L3R 4L9 2010-12-30
Bisson Computer Technology Corporation 23 Biscayne Cres., Nepean, ON K2E 5R9 1982-09-23
Leeds & Grenville Computer Technology Centre 12 Peden Blvd, Brockville, ON K6V 3J9 1999-10-18
Groves Computer Technology Inc. 2207 Smith Street, Regina, SK S4P 2P5 1981-08-17
Ideal Computer Technology Ltd. 1315 Lawrence Avenue East Unit#101, Toronto, ON M3A 3R3 2005-04-01
Sunny Computer Technology (canada) Inc. 1200 Speers Road, Unit 40, Ontario, ON L6L 2X4 2006-08-09

Improve Information

Please comment or provide details below to improve the information on ATECH COMPUTER TECHNOLOGY INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.