COMPUTER INNOVATIONS DISTRIBUTION INC. (also known as LES DISTRIBUTEURS D'INNOVATIONS EN INFORMATIQUE INC.) is a federal corporation in Mississauga incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #1167600. The current entity status is . The registered office location is at 3415 American Drive, Mississauga, ON L4V1T4. The directors of the corporation include Leo Upenieks, Roe E. O'Brien, John B. Kelly, Ian R. Campbell, James R. Yeates, Peter F.S. Nobbs and William J. Carroll.
ID | 1167600 |
Current Name | COMPUTER INNOVATIONS DISTRIBUTION INC. |
Other Name | LES DISTRIBUTEURS D'INNOVATIONS EN INFORMATIQUE INC. |
Address | 3415 American Drive Mississauga ON L4V1T4 |
Director Limits | 5-10 |
Director Name | Director Address |
---|---|
LEO UPENIEKS | 85 EMMETT AVENUE APT. 1012, TORONTO ON M6M 5A2, Canada |
ROE E. O'BRIEN | 32 WEATHERWOOD, OTTAWA ON K2E 7C6, Canada |
JOHN B. KELLY | 151 BAY STREET, SUITE 909, OTTAWA ON K1R 7T2, Canada |
IAN R. CAMPBELL | 3 GOSWELL ROAD, ISLINGTON ON M8A 2G2, Canada |
JAMES R. YEATES | 22 BANTING CRESCENT, KANATA ON K2K 1P4, Canada |
PETER F.S. NOBBS | 53 ST-ANDREWS GDN., TORONTO ON M4W 2C9, Canada |
WILLIAM J. CARROLL | 19 SAGEWOOD DRIVE, DON MILLS ON M3B 1T4, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1985-03-30 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Address | 1984-10-05 | current | 3415 AMERICAN DRIVE, MISSISSAUGA, ON L4V1T4 |
Name | 1984-01-20 | current | COMPUTER INNOVATIONS DISTRIBUTION INC. |
Name | 1984-01-20 | current | LES DISTRIBUTEURS D'INNOVATIONS EN INFORMATIQUE INC. |
Act | 1981-07-01 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1981-07-01 | 1985-03-30 | Active / Actif |
Name | 1981-07-01 | 1984-01-20 | NABU MANUFACTURING CORPORATION |
Activity | 1981-07-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 1146343. |
Activity | 1981-07-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 1163892. |
Activity | 1981-07-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 1167618. |
Activity | 1981-07-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 184365. |
Activity | 1981-07-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 845051. |
Act | 1981-06-30 | 1981-07-01 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Year | Meeting Date | Type of Corporation |
---|---|---|
1984 | 1984-06-08 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1983 | 1984-06-08 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1982 | 1984-06-08 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Address | Incorporation Date |
---|---|---|
Computer Innovations Distribution Inc. · Les Distributeurs D'Innovations En Informatique Inc. | 2000 Clark Boul., Brampton, ON L6T4M7 | |
Computer Innovations Distribution Inc. · Les Distributeurs D'Innovations En Informatique Inc. | 2000 Clarke Boulevard, Brampton, ON L6T4M7 |
Director Name | Director Address |
---|---|
LEO UPENIEKS | 85 EMMETT AVENUE APT. 1012, TORONTO ON M6M 5A2, Canada |
ROE E. O'BRIEN | 32 WEATHERWOOD, OTTAWA ON K2E 7C6, Canada |
JOHN B. KELLY | 151 BAY STREET, SUITE 909, OTTAWA ON K1R 7T2, Canada |
IAN R. CAMPBELL | 3 GOSWELL ROAD, ISLINGTON ON M8A 2G2, Canada |
JAMES R. YEATES | 22 BANTING CRESCENT, KANATA ON K2K 1P4, Canada |
PETER F.S. NOBBS | 53 ST-ANDREWS GDN., TORONTO ON M4W 2C9, Canada |
WILLIAM J. CARROLL | 19 SAGEWOOD DRIVE, DON MILLS ON M3B 1T4, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
10542636 Canada Corporation | 9 Jaguar Gate, Richmond Hill, ON L4S 1T7 | 2017-12-15 |
Dana Canada Inc. | One St-Paul St, P O Box 3029, St-Catharines, ON L2R 7K9 | |
Conche Holdings Corporation | Conche, NL A0K 1Y0 | 1983-08-08 |
The Conche Group Limited | Dist. of Strait of Belle Isle, Conche, NL A0K 1Y0 | 1979-04-20 |
The Conche Group Limited | Conche, NL A0K 1Y0 | |
Conche Investments Limited | Dist. of Strait of Belle Isle, Conche, NL A0K 1Y0 | |
Nabu Network Corporation · Teledistribution Nabu Corporation | 1051 Baxter Road, Ottawa, ON K2C 3P2 | 1983-10-28 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Computer Innovations Distribution Inc. · Les Distributeurs D'Innovations En Informatique Inc. | 2000 Clark Boul., Brampton, ON L6T4M7 | |
Wti Workgroup Technologies Inc. | Suite 203, 2403 Marine Drive, West Vancouver, BC V7V 1L3 | 1990-10-26 |
Telco Research Corporation Limited | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | |
RDI Retail Dynamics Inc. | 200 Burrard St, Suite 900 Po Box 48600, Vancouver, BC V7X1T2 | |
Burntsand Inc. | 200 Burrard Street, Vancouver, BC V7X 1T2 | |
130184 Canada Inc. | 3415 American Drive, Mississauga, ON L4V1T4 | 1979-05-09 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Hudson's Bay Company Developments Limited - · La Compagnie De Promotion Immobiliere De La Baie D'Hudson Limitee | 77 Main Street, Winnipeg, MB R3C 2R1 | 1971-11-04 |
Corporation Name | Address | Incorporation Date |
---|---|---|
SkillCore Inc. | 333 Preston Street, 11th Floor, Ottawa, ON K1S 5N4 | 2000-11-22 |
Kelby Consulting Inc. | 56 Sparks Street, Suite 602, Ottawa, ON K1P5A9 | 1980-01-30 |
Visite 3D Inc. - · 3D Visit Inc. | 365 Boulevard Greber, Suite 306, Gatineau, QC J8T 5R3 | 1998-12-30 |
Signature Resources Ltd. | 324 8th Avenue S.W., #3100, Calgary, AB T2P 2Z2 | |
Burntsand Inc. | 400 3rd Avenue S W, Suite 3700, Calgary, AB T2P 4H2 | |
3272303 Canada Inc. | 560 Rochester Street, Ottawa, ON K1S 5K2 | 1996-06-24 |
Mfc Micro-Computer Corp. | 1719 St. Laurent Blvd., Ottawa, ON K1G3V4 | 1980-03-03 |
Burntsand Inc. | 200 Burrard Street, Vancouver, BC V7X 1T2 | |
Verisage Power Corp. | 1053 Bravar Drive, Manotick, ON K4M 1G3 | 2007-06-27 |
Nucable Resources Ltd. | 560 Rochester, Suite 202, Ottawa, ON K1S4M2 | 1987-11-13 |
Find all corporations with the same officer (JOHN B. KELLY) |
Street Address |
3415 AMERICAN DRIVE |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4V1T4 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
130184 Canada Inc. | 3415 American Drive, Mississauga, ON L4V1T4 | 1979-05-09 |
Oti Lumionics Inc. | 3415 American Drive, Unit 1, Mississauga, ON L4V 1T4 | 2011-12-16 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Genescape Inc. | 3403 American Dr, Mississauga, ON L4V1T4 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Federated Customs Brokers Limited · Les Courtiers En Douanes Federes Limitee | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
Impletech Atlantic Inc. | 6205 Airport Road, Suite 100 Building B, Mississauga, ON L4V 1E1 | 1995-07-25 |
Icône Meilleur Style Inc. · Icon Best Style Inc. | 3223 Orlando Drive, Mississauga, ON L4V 1C5 | 2018-02-13 |
All Express Services Inc. | 3133 Orlando Drive, Mississauga, ON L4V 1C5 | 2016-09-28 |
Polyflor Canada Inc. | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | 2012-02-23 |
Dcc Doppelmayr Cable Car Limited | 6100 Viscount Road, Mississauga, ON L4V 0A1 | 2002-11-08 |
Business In Motion International Corporation | 6205 Airport Road, Building A, Suite 300, Mississauga, ON L4V 1E1 | 2006-03-13 |
Pallet Renew Inc. - · Palettes Renouvelees Inc. | 5819 Campus Road, Mississauga, ON L4V 1A1 | 1990-01-11 |
Claro Customs Inc. | 3180 American Dr., Mississauga, ON L4V 1B3 | 2024-09-25 |
J.D. O'Hearn and Company Limited | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
Find all corporations in the same postal code |
Do you have more infomration about Computer Innovations Distribution Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |