PERFECT COMPUTING SOLUTIONS (CANADA) INC.

Address: 10023 Yonge, Richmond Hill, ON L4C 1T7

PERFECT COMPUTING SOLUTIONS (CANADA) INC. (Corporation# 2817136) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 29, 1992.

Corporation Overview

Corporation ID 2817136
Business Number 874523665
Corporation Name PERFECT COMPUTING SOLUTIONS (CANADA) INC.
Registered Office Address 10023 Yonge
Richmond Hill
ON L4C 1T7
Incorporation Date 1992-04-29
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GAIL WINEMAKER 10 SILVERBROOK COURT, THORNHILL ON L3T 2J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-04-28 1992-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-04-29 current 10023 Yonge, Richmond Hill, ON L4C 1T7
Name 1992-04-29 current PERFECT COMPUTING SOLUTIONS (CANADA) INC.
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1996-09-18 2003-05-15 Active / Actif
Status 1996-08-01 1996-09-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1992-04-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-04-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-04-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-04-25 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 10023 YONGE
City RICHMOND HILL
Province ON
Postal Code L4C 1T7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Freckles 'n Dimples Limited 10023 Yonge St, Richmond Hill, ON L4C 1T7 1975-09-15
Crane Aviation Limited 10057 Yonge St, Richmond Hill, ON L4C 1T7 1973-07-18
National Reclamation Group (canada) Limited 10023 Yonge Street, Richmond Hill, ON L4C 1T7 1992-09-17
Downey Aircraft Maintenance and Rebuilding Limited 10057 Yonge St, Richmond Hill, ON L4C 1T7 1973-07-09
Downair Limited 10057 Yonge St, Richmond Hill, ON L4C 1T7 1973-08-27
Bachus & Stratton Canada Limited 10023 Yonge Street, Richmond Hill, ON L4C 1T7 1986-03-14
Atlantis Engineering Partners Ltd. 10023 Yonge Street, Richmond Hill, ON L4C 1T7 1978-12-18
Cybercity Communications Inc. 10023 Yonge Street, Richmond Hill, ON L4C 1T7 1993-11-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Virtual Era Inc. 32 Lorraine St, Richmond Hill, ON L4C 0A1 2019-10-28
Mondo Forma Inc. 76 Justus Drive, Richmond Hill, ON L4C 0A1 2018-01-16
9846255 Canada Inc. 57 Justus Drive, Richmond Hill, ON L4C 0A1 2016-07-27
Vaikee Inc. 73 Justus Drive, Richmond Hill, ON L4C 0A1 2015-11-12
Lux Management & Consulting Corp. 81 Justus Dr, Richmond Hill, ON L4C 0A1 2015-09-16
I-qualitas Limited 83 Justus Dr, Richmond Hill, ON L4C 0A1 2013-10-18
Aiam Cleaning Services Inc. 22 Loraine St., Richmond Hill, ON L4C 0A1 2009-06-09
Icegreen Inc. 73 Justus Drive, Richmond Hill, ON L4C 0A1 2017-12-06
M&a International Education & Immigration Inc. 83 Justus Dr, Richmond Hill, ON L4C 0A1 2019-08-14
Evergood Nutrition Systems Inc. 9665 Bayview Ave. #32552, Richmond Hill, ON L4C 0A2 2007-01-05
Find all corporations in postal code L4C

Corporation Directors

Name Address
GAIL WINEMAKER 10 SILVERBROOK COURT, THORNHILL ON L3T 2J8, Canada

Competitor

Search similar business entities

City RICHMOND HILL
Post Code L4C1T7

Similar businesses

Corporation Name Office Address Incorporation
Dna Cloud Computing Solutions Inc. 1235 Avenue Louise, Mascouche, QC J7L 2S4 2018-10-01
Perfect Hi-tech It Solutions Inc. 5-520 Parkside Dr, Waterloo, ON N2L 5E3 2020-01-22
Perfect Pushbutton Solutions Inc. 97 Brock Street South, St Marys, ON N4X 1A6 2020-04-01
Perfect Employment Solutions Inc. Laboucane Crescent, Fort Mcmurray, AB T9K 2M2 2008-05-16
Perfect Sleep Solutions Wc Inc. 7845 Queens Cresent, Prince George, BC V2N 3H5 2020-03-02
Perfect Pushbutton Solutions Inc. 97 Brock Street South, 2946, St Marys, ON N4X 1A6 2013-05-03
Perfect Mechanical Solutions Ltd. Unit 44, 1655 Leila Avenue, Winnipeg, MB R2P 1V1 2020-10-11
Makh Computing Solutions Inc. 1914 Bur Oak Ave., Markham, ON L6E 1W6 2014-05-28
Beattie Computing Solutions Inc. 107 Blackburn Avenue, Ottawa, ON K1N 8A6 2017-12-11
Optimized Computing Solutions Inc. 37 Rockford Court, Vaughan, ON L4J 5H6 2019-03-01

Improve Information

Please comment or provide details below to improve the information on PERFECT COMPUTING SOLUTIONS (CANADA) 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.