Compuport Centre Inc.

Address: 620 Four Winds Way, Mississauga, ON L5R 3M4

Compuport Centre Inc. (Corporation# 8509930) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 1, 2013.

Corporation Overview

Corporation ID 8509930
Business Number 816912331
Corporation Name Compuport Centre Inc.
Registered Office Address 620 Four Winds Way
Mississauga
ON L5R 3M4
Incorporation Date 2013-05-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Reza Dorafshani 620 Four Winds Way, Mississauga ON L5R 3M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-05-01 current 620 Four Winds Way, Mississauga, ON L5R 3M4
Name 2013-05-01 current Compuport Centre Inc.
Status 2013-05-01 current Active / Actif

Activities

Date Activity Details
2013-05-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-30 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 620 Four Winds Way
City Mississauga
Province ON
Postal Code L5R 3M4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11800388 Canada Inc. 605 Four Winds Way, Mississauga, ON L5R 3M4 2019-12-19
Grilled Cheese Affairs Ltd. 604 Four Winds Way, Mississauga, ON L5R 3M4 2012-07-26
Shriverm Canada Inc. 640 Four Winds Way, Mississauga, ON L5R 3M4 2007-01-18
Wcamc-wind-turbine Component Assembly and Maintenance Company Limited 641, Four Winds Way, Missaussauga, ON L5R 3M4 2003-12-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Premium Halal Foods Inc. 483 Faith Drive, Ph4, Mississauga, ON L5R 0A1 2020-08-02
Remarkableme Inc. 308-483 Faith Drive, Mississauga, ON L5R 0A1 2019-06-25
Phk Investments Limited 483 Faith Drive #411, Mississauga, ON L5R 0A1 2017-02-11
7892179 Canada Inc. 4285 Guildwood Way, Mississauga, ON L5R 0A2 2011-06-14
177472 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1929-12-21
177470 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1953-05-01
4377052 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Linde Canada Limited 5860 Chedworth Way, Mississauga, ON L5R 0A2
Messer Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Innovate R Technologies Inc. 594 Orange Walk Crescent, Mississauga, ON L5R 0A3 2020-07-22
Find all corporations in postal code L5R

Corporation Directors

Name Address
Reza Dorafshani 620 Four Winds Way, Mississauga ON L5R 3M4, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5R 3M4

Similar businesses

Corporation Name Office Address Incorporation
Centre for The Financial Services Ombudsnetwork 1 Queen Street East, Suite 1600 Box 20, Td Centre, Toronto, ON M5C 2X9 2002-07-05
National Centre for Medical Device Development (ncmdd) 101 Town Centre Boulevard, Markham, ON L3R 9W3 2007-07-31
Canadian Centre for Mental Health and Sport House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 2018-05-29
Centre for Inquiry - 614 Nore Dame Street, Embrun, ON K0A 1W1 2007-09-20
B.j.b. Accessory Computer Centre Inc. 300 Rue Chambly, C.p. 113, Ste-victoire, QC J0G 1T0 1988-06-08
Le Centre Des Tissus Bar-tex Ltee 77 Bernard St. East, Montreal, QC H2T 1A4 1972-07-18
11067966 Canada Inc. Bramalea City Centre, 25 Peel Centre Dr. Unit 501, Brampton, ON L6T 3R5 2018-10-28
Centre D'affaires Everlink Business Centre Inc. 4925 Rue Pare, Montreal, QC H4P 1P4 1991-08-01
Le Centre Islamique Libanais Inc. 60 Port-royal Est, Montreal, QC H3L 1H7 1983-02-24
The Keenan Employment Centre Limited 151 City Centre, Drive Suite 502, Mississauga, ON L5M 1M7

Improve Information

Please comment or provide details below to improve the information on Compuport Centre 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.