COMPUCELLCANADA INTERNATIONAL INC.

Address: 2569a Eglinton Ave West, Toronto, ON M6M 1T3

COMPUCELLCANADA INTERNATIONAL INC. (Corporation# 8975566) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 1, 2014.

Corporation Overview

Corporation ID 8975566
Business Number 801447772
Corporation Name COMPUCELLCANADA INTERNATIONAL INC.
Registered Office Address 2569a Eglinton Ave West
Toronto
ON M6M 1T3
Incorporation Date 2014-08-01
Dissolution Date 2017-05-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD CHARITE 46-3050 CONSTITUTION BLVD, MISSISSAUGA ON L4Y 3X1, Canada
ROSCOE MUNDRUGO 2569A EGLINTON AVE WEST, TORONTO ON M6M 1T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-08-01 current 2569a Eglinton Ave West, Toronto, ON M6M 1T3
Name 2014-08-01 current COMPUCELLCANADA INTERNATIONAL INC.
Status 2017-05-22 current Dissolved / Dissoute
Status 2016-12-23 2017-05-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2014-08-01 2016-12-23 Active / Actif

Activities

Date Activity Details
2017-05-22 Dissolution Section: 212
2014-08-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2569A EGLINTON AVE WEST
City TORONTO
Province ON
Postal Code M6M 1T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mobile Joe Inc. 2569 Eglinton Avenue West, Toronto, ON M6M 1T3 2020-10-01
10398926 Canada Inc. 2611 Eglinton Avenue West, Ste 2, Toronto, ON M6M 1T3 2017-09-08
T2 Networks Inc. 2565 Eglinton Avenue West, Toronto, ON M6M 1T3 2017-01-25
B.c.all-wall Inc. 3-2577 Eglinton Ave. W., York, ON M6M 1T3 2017-01-21
9037101 Canada Inc. 2565 Eglinton Ave West, Toronto, ON M6M 1T3 2014-10-01
8888680 Canada Inc. 2575 Eglinton Avenue West, Toronto, ON M6M 1T3 2014-05-15
Canadian Musharaka Estates Inc. 2577 Eglinton Avenue West, Toronto, ON M6M 1T3 2013-10-30
New Life Beauty Supplies Incorporated 2581 Eglinton Ave. West, Toronto, ON M6M 1T3 2001-11-26
Way of Life Association Inc. 2575 Eglinton Ave West, Toronto, ON M6M 1T3 1982-08-30
Clean and Fresh Outdoors Inc. 2565 Eglinton Ave West, Toronto, ON M6M 1T3 2016-08-08
Find all corporations in postal code M6M 1T3

Corporation Directors

Name Address
RICHARD CHARITE 46-3050 CONSTITUTION BLVD, MISSISSAUGA ON L4Y 3X1, Canada
ROSCOE MUNDRUGO 2569A EGLINTON AVE WEST, TORONTO ON M6M 1T3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6M 1T3

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Pfd International Forest Products Inc. 647 Victoria, Bur 400, St-lambert, QC J4P 2J7 1995-05-17
Advanced Hydraulics International Inc. 1965 Le Chatelier, Laval, QC H7L 5B3 1995-03-13
Strategy Logistics International (sli) Inc. 244 Rue St-jacques, Bur 305, Montreal, QC H2Y 1L9 1992-07-07

Improve Information

Please comment or provide details below to improve the information on COMPUCELLCANADA INTERNATIONAL 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.