COLUMBIA COMPUTING SERVICES LTD.

Address: Toronto Dominion Bank Tw, Suite 3600, Toronto, ON M5K 1N6

COLUMBIA COMPUTING SERVICES LTD. (Corporation# 3350231) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3350231
Business Number 887184141
Corporation Name COLUMBIA COMPUTING SERVICES LTD.
Registered Office Address Toronto Dominion Bank Tw
Suite 3600
Toronto
ON M5K 1N6
Dissolution Date 1999-07-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN W. FENTON JR 8890 HUNTERS WAY, APPLE VALLEY, MINNESOTA , United States
J. MARK STINSON 317 BRIAR HILL AVE, TORONTO ON M4R 1J3, Canada
RICHARD B. POTTER 6 ANCROFT PLACE, TORONTO ON M4W 1M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-02-27 1997-02-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1997-02-28 current Toronto Dominion Bank Tw, Suite 3600, Toronto, ON M5K 1N6
Name 1997-02-28 current COLUMBIA COMPUTING SERVICES LTD.
Status 1999-07-13 current Dissolved / Dissoute
Status 1997-02-28 1999-07-13 Active / Actif

Activities

Date Activity Details
1999-07-13 Dissolution Section: 210
1997-02-28 Amalgamation / Fusion Amalgamating Corporation: 2766400.
1997-02-28 Amalgamation / Fusion Amalgamating Corporation: 3332527.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-06-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Columbia Computing Services Ltd. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Columbia Computing Services Ltd. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8

Office Location

Address TORONTO DOMINION BANK TW
City TORONTO
Province ON
Postal Code M5K 1N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rolls-royce Canada Limitee Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1991-01-01
Third Cgi Mutualization Corporation Toronto Dominion Bank Tw, 31st Floor, Toronto, ON M5K 1E9 1992-06-25
Gellman, Hayward & Partners Ltd. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6
2835843 Canada Limited Toronto Dominion Bank Tw, Suite 4414 P O Box 7, Toronto, ON M5K 1A1 1992-07-09
Taxus Biotech Inc. Toronto Dominion Bank Tw, Suite 2400, Toronto, ON M5K 1E7 1992-10-02
3205690 Canada Inc. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1995-11-30
3212238 Canada Inc. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1995-12-20
3213111 Canada Inc. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1995-12-21
3230503 Canada Inc. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1996-02-21
Brilliant Hotelsoftware (canada) Inc. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1996-02-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Services Transfrontaliers At&t Canada Inc. 66 Wellington St W, Suite 3600, Toronto, ON M5K 1N6 1995-12-15
2916690 Canada Inc. 55 King St W, Suite 3600, Toronto, ON M5K 1N6 1993-04-28
Les Placements Canadiens Figgie LtÉe 66 Wellington St.west, Suite 3600, Toronto, ON M5K 1N6 1992-12-17
Denison Hydraulics Canada Inc. Suite 3600, Tor Dom Bk Tw, Tor-dom Ctre, Toronto, ON M5K 1N6 1987-01-13
Can Am Airlines Inc. 55 King West, Suite 3600, Toronto, ON M5K 1N6 1986-12-12
Gillette Writing Instruments Canada Limited 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1923-09-10
Figgie Canada Inc. 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6
Alexander Proudfoot Company Limited Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1N6 1977-02-14
Benair Custom Services Limited Toronto Dominion Centre, Box 3600, Toronto, ON M5K 1N6 1991-04-30
162956 Canada Inc. Toronto Dominion Centre, Suite 3700, Toronto, ON M5K 1N6 1988-07-07
Find all corporations in postal code M5K1N6

Corporation Directors

Name Address
JOHN W. FENTON JR 8890 HUNTERS WAY, APPLE VALLEY, MINNESOTA , United States
J. MARK STINSON 317 BRIAR HILL AVE, TORONTO ON M4R 1J3, Canada
RICHARD B. POTTER 6 ANCROFT PLACE, TORONTO ON M4W 1M4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1N6

Similar businesses

Corporation Name Office Address Incorporation
Services De Disques Columbia Inc. 1121 Leslie Street, Don Mills, ON M3C 2J9 1989-03-01
Csa Computing Inc. 862 Richmond Street West, Suite 201, Toronto, ON M6J 1C9
Nuapro - Services Infonuagiques Pour Professionnels Inc. 1910, Chemin Pink, Case 4, Gatineau, QC J9J 3N9 2013-07-19
Les Services Eskes-analyse Et Traitement De Donnees Inc. 666 Sherbrooke St W., Suite 1400, Montreal, QC H3A 1E7 1979-05-23
Bac Financial and Computing Services Inc. P.o.box 102, Vars, ON K0A 3H0 1983-02-11
Services Informatiques Nanosoft Inc. 19 Desrosiers, Gatineau, QC J8P 2H2 1998-02-19
Pankei Computing Services Inc. 3008-33 Bay Street, Toronto, ON M5J 2Z3 2008-07-03
Adacan Computing Services Ltd. 246 St. Laurent Blvd, Ottawa, ON 1972-07-11
Csc Computing Services Company Limited 44 Victoria St, Toronto 1, ON 1969-02-28
Globe It Computing Services Inc. 138 Hamptons Link Nw, Calgary, AB T3A 5V9 2011-08-15

Improve Information

Please comment or provide details below to improve the information on COLUMBIA COMPUTING SERVICES LTD..

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.