MICRODOME COMPUTERS INC.
LES ORDINATEURS MICRODOME INC.

Address: 5193 Trans Island, Montreal, QC H3W 2Z9

MICRODOME COMPUTERS INC. (Corporation# 1613278) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 13, 1983.

Corporation Overview

Corporation ID 1613278
Business Number 885725069
Corporation Name MICRODOME COMPUTERS INC.
LES ORDINATEURS MICRODOME INC.
Registered Office Address 5193 Trans Island
Montreal
QC H3W 2Z9
Incorporation Date 1983-12-13
Dissolution Date 1995-08-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
M. N.B. HUYNH 469 DE LAUZON, MONTREAL QC H2J 1C7, Canada
M. T.K. LUU 5193 TRANS-ISLAND, MONTREAL QC H3W 2Z9, Canada
S.T. TRAN 7460 CHAMPAGNEUR, MONTREAL QC H3M 2J9, Canada
G.H. HUYNH 4780 MCKENZIE, MONTREAL QC H3W 1B1, Canada
D.T. HUYNH 652 CLARENCE GAGNON, MONTREAL QC H1N 3P5, Canada
H.Q. HUYNH 4780 MCKENZIE, MONTREAL QC H3W 1B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-12-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-12-12 1983-12-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-12-13 current 5193 Trans Island, Montreal, QC H3W 2Z9
Name 1983-12-13 current MICRODOME COMPUTERS INC.
Name 1983-12-13 current LES ORDINATEURS MICRODOME INC.
Status 1995-08-24 current Dissolved / Dissoute
Status 1986-04-05 1995-08-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-12-13 1986-04-05 Active / Actif

Activities

Date Activity Details
1995-08-24 Dissolution
1983-12-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5193 TRANS ISLAND
City MONTREAL
Province QC
Postal Code H3W 2Z9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
A4d Technologies Inc. 5115 Trans-island Ave., Suite 239, Montreal, QC H3W 2Z9 1997-10-22
Cathay Canada Computing Inc. 5191 Trans Island St, Montreal, QC H3W 2Z9 1995-11-14
3164705 Canada Inc. 5171 Trans Island, Montreal, QC H3W 2Z9 1995-07-12
Groupe Adl Environnement Inc. 5115 Trans-island, Suite 200, Montreal, QC H3W 2Z9 1993-03-16
Soul Impact Productions Inc. 5115 Trans Island, Suite 230, Montreal, QC H3W 2Z9 1992-08-28
Ultima Financial Services Inc. 5115 Trans Island Avenue, Suite 200, Montreal, QC H3W 2Z9 1987-09-04
Organisme De Conference Pour L'industrie Du Disque Et De La Radio (o.c.i.d.r.) 5219 Trans Island, Montreal, QC H3W 2Z9 1986-10-30
Rampart Productions Inc. 5156 Rue Transland, Montreal, QC H3W 2Z9 1985-04-01
The Pivko Group Inc. 5115 Trans Island Ave., Sutie 200, Montreal, QC H3W 2Z9 1979-07-27
Gestion Lernco Inc. 5115 Trans Island, Suite 234a, Montreal, QC H3W 2Z9 1992-11-16
Find all corporations in postal code H3W2Z9

Corporation Directors

Name Address
M. N.B. HUYNH 469 DE LAUZON, MONTREAL QC H2J 1C7, Canada
M. T.K. LUU 5193 TRANS-ISLAND, MONTREAL QC H3W 2Z9, Canada
S.T. TRAN 7460 CHAMPAGNEUR, MONTREAL QC H3M 2J9, Canada
G.H. HUYNH 4780 MCKENZIE, MONTREAL QC H3W 1B1, Canada
D.T. HUYNH 652 CLARENCE GAGNON, MONTREAL QC H1N 3P5, Canada
H.Q. HUYNH 4780 MCKENZIE, MONTREAL QC H3W 1B1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W2Z9

Similar businesses

Corporation Name Office Address Incorporation
Les Ordinateurs Sky Inc. 1266 Chambly Road, Longueuil, QC J4J 3W6 1982-08-26
D.u.s.a. Computers Inc. 12218 Taylor Boulevard Appartment # 1, Montreal, QC H3M 2J9 2000-08-03
Bonifade Specialized Computers Inc. 253 St Raphael, Ile Bizard, QC H9E 1S2 1989-02-14
L.b.m. Computers Supplies Inc. 649 De L'eglise, Ile Bizard, QC H9C 1H1 1982-09-14
Les Ordinateurs Adida Computers Inc. 8255 Mountain Sights, Suite 405, Montreal, QC H4P 2B3 1986-07-18
Ordinateurs Al Na'ama Inc. 2075 University Street, Suite 1712, Montreal, QC H3A 2L1 1993-09-02
Systeme D'ordinateurs Owl Du Canada Limitee 2115 Rue Levoisier, Sainte-foy, QC G1N 4B2 1983-08-22
Ordinateurs Spirales Inc. 1470 Peel Street, Suite 117, Montreal, QC 1982-09-01
Ordinateurs Sea Horse Inc. 2242 Mackay Street, Regina, SK S4N 2S8 1995-07-10
Les Ordinateurs Shubox Inc. 400 Roger-pilon Street, Dollard-des-ormeaux, QC H9G 2K2 2011-07-05

Improve Information

Please comment or provide details below to improve the information on MICRODOME COMPUTERS 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.