NMCTA - COMPUTER TECHNOLOGY ASSOCIATES INC.

Address: 1280 St-marc Street, Suite 207, Montreal, QC H3H 2G1

NMCTA - COMPUTER TECHNOLOGY ASSOCIATES INC. (Corporation# 992615) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 2, 1976.

Corporation Overview

Corporation ID 992615
Corporation Name NMCTA - COMPUTER TECHNOLOGY ASSOCIATES INC.
Registered Office Address 1280 St-marc Street
Suite 207
Montreal
QC H3H 2G1
Incorporation Date 1976-07-02
Dissolution Date 1982-12-10
Corporation Status Dissolved / Dissoute
Number of Directors -

Directors

Director Name Director Address
JACQUELINE MAROVAC 3085 MICHEL, BROSSARD QC J4Y 1H8, Canada
ANITA MAROVAC 3085 MICHEL, BROSSARD QC J4Y 1H8, Canada
NENAD MAROVAC 3085 MICHEL, BROSSARD QC J4Y 1H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-07-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-07-01 1976-07-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1976-07-02 current 1280 St-marc Street, Suite 207, Montreal, QC H3H 2G1
Name 1976-07-02 current NMCTA - COMPUTER TECHNOLOGY ASSOCIATES INC.
Status 1982-12-10 current Dissolved / Dissoute
Status 1976-07-02 1982-12-10 Active / Actif

Activities

Date Activity Details
1982-12-10 Dissolution
1976-07-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1980 1980-06-15 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 1280 ST-MARC STREET
City MONTREAL
Province QC
Postal Code H3H 2G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Chris-coll Advertising & Promotion Inc. 1280 St-marc Street, Suite 207, Montreal, QC H3H 2G1 1987-03-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
2791927 Canada Inc. 1280 St-marc, Pent. #2, Montreal, QC H3H 2G1 1992-01-31
Marid Inc. 1280 St. Marc, Suite 907 Place St-marc, Montreal, QC H3H 2G1 1979-09-19
Dreamz Sauvage Inc. 1280 St. Mark Street, Suite 908, Montreal, QC H3H 2G1 1978-08-25
Institut De Mecanique Automobile Amateur L.p.h. Inc. 1280 St-marc, Penthouse, Montreal, QC H3H 2G1 1981-10-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, MontrГ©al, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, MontrГ©al, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, MontrГ©al, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, MontrГ©al, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
JACQUELINE MAROVAC 3085 MICHEL, BROSSARD QC J4Y 1H8, Canada
ANITA MAROVAC 3085 MICHEL, BROSSARD QC J4Y 1H8, Canada
NENAD MAROVAC 3085 MICHEL, BROSSARD QC J4Y 1H8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H2G1

Similar businesses

Corporation Name Office Address Incorporation
Technologie Du VГЉtement Computer Ized Inc. 350 Louvain Street West, Suite 150, Montreal, QC H2N 2E8 1988-01-19
Lipu Computer Technology Co. Ltd. 1201-17 Barberry Pl., Toronto, ON M2K 3E2 2011-03-09
G-k Computer Associates Incorporated 65 Goldberry Square, Toronto, ON M1C 3H6 2004-11-30
Bap Associates Computer Systems (canada) Ltd. 192 Owl Drive, Ottawa, ON K1V 9P6 2004-10-27
Itmi Computer Associates Inc. 252 Vintage Gate, Brampton, ON L6X 5B7 2007-08-23
Worldvisions Computer Technology, Inc. 400 Parkside Drive, Apt 310, Waterloo, ON N2L 6E5 1997-10-07
Rama Computer Technology Ltd. 90 Nolan Court, Unit 5, Markham, ON L3R 4L9 2010-12-30
Atech Computer Technology Inc. 360 Bay Street, Suite 900, Toronto, ON M5H 2V6 1982-12-23
Leeds & Grenville Computer Technology Centre 12 Peden Blvd, Brockville, ON K6V 3J9 1999-10-18
Bisson Computer Technology Corporation 23 Biscayne Cres., Nepean, ON K2E 5R9 1982-09-23

Improve Information

Please comment or provide details below to improve the information on NMCTA - COMPUTER TECHNOLOGY ASSOCIATES 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.