Computer Innovations Distribution Inc. · Les Distributeurs D'Innovations En Informatique Inc.

3415 American Drive, Mississauga, ON L4V1T4

Overview

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.

Corporation Information

ID1167600
Current NameCOMPUTER INNOVATIONS DISTRIBUTION INC.
Other NameLES DISTRIBUTEURS D'INNOVATIONS EN INFORMATIQUE INC.
Address3415 American Drive
Mississauga
ON L4V1T4
Director Limits5-10

Corporation Directors

Director NameDirector Address
LEO UPENIEKS85 EMMETT AVENUE APT. 1012, TORONTO ON M6M 5A2, Canada
ROE E. O'BRIEN32 WEATHERWOOD, OTTAWA ON K2E 7C6, Canada
JOHN B. KELLY151 BAY STREET, SUITE 909, OTTAWA ON K1R 7T2, Canada
IAN R. CAMPBELL3 GOSWELL ROAD, ISLINGTON ON M8A 2G2, Canada
JAMES R. YEATES22 BANTING CRESCENT, KANATA ON K2K 1P4, Canada
PETER F.S. NOBBS53 ST-ANDREWS GDN., TORONTO ON M4W 2C9, Canada
WILLIAM J. CARROLL19 SAGEWOOD DRIVE, DON MILLS ON M3B 1T4, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1985-03-30currentInactive - Amalgamated / Inactif - Fusionnée
Address1984-10-05current3415 AMERICAN DRIVE, MISSISSAUGA, ON L4V1T4
Name1984-01-20currentCOMPUTER INNOVATIONS DISTRIBUTION INC.
Name1984-01-20currentLES DISTRIBUTEURS D'INNOVATIONS EN INFORMATIQUE INC.
Act1981-07-01currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1981-07-011985-03-30Active / Actif
Name1981-07-011984-01-20NABU MANUFACTURING CORPORATION
Activity1981-07-01currentAmalgamation / Fusion - Amalgamating Corporation: 1146343.
Activity1981-07-01currentAmalgamation / Fusion - Amalgamating Corporation: 1163892.
Activity1981-07-01currentAmalgamation / Fusion - Amalgamating Corporation: 1167618.
Activity1981-07-01currentAmalgamation / Fusion - Amalgamating Corporation: 184365.
Activity1981-07-01currentAmalgamation / Fusion - Amalgamating Corporation: 845051.
Act1981-06-301981-07-01Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
19841984-06-08Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19831984-06-08Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19821984-06-08Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation NameAddressIncorporation 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

Officer Information

Officers

Director NameDirector Address
LEO UPENIEKS85 EMMETT AVENUE APT. 1012, TORONTO ON M6M 5A2, Canada
ROE E. O'BRIEN32 WEATHERWOOD, OTTAWA ON K2E 7C6, Canada
JOHN B. KELLY151 BAY STREET, SUITE 909, OTTAWA ON K1R 7T2, Canada
IAN R. CAMPBELL3 GOSWELL ROAD, ISLINGTON ON M8A 2G2, Canada
JAMES R. YEATES22 BANTING CRESCENT, KANATA ON K2K 1P4, Canada
PETER F.S. NOBBS53 ST-ANDREWS GDN., TORONTO ON M4W 2C9, Canada
WILLIAM J. CARROLL19 SAGEWOOD DRIVE, DON MILLS ON M3B 1T4, Canada

Corporations with the same officer (WILLIAM J. CARROLL)

Corporation NameAddressIncorporation Date
10542636 Canada Corporation 9 Jaguar Gate, Richmond Hill, ON L4S 1T72017-12-15
Dana Canada Inc. One St-Paul St, P O Box 3029, St-Catharines, ON L2R 7K9
Conche Holdings Corporation Conche, NL A0K 1Y01983-08-08
The Conche Group Limited Dist. of Strait of Belle Isle, Conche, NL A0K 1Y01979-04-20
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 3P21983-10-28

Corporations with the same officer (JAMES R. YEATES)

Corporation NameAddressIncorporation 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 1L31990-10-26
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 L4V1T41979-05-09

Corporations with the same officer (PETER F.S. NOBBS)

Corporation NameAddressIncorporation Date
Hudson's Bay Company Developments Limited - · La Compagnie De Promotion Immobiliere De La Baie D'Hudson Limitee 77 Main Street, Winnipeg, MB R3C 2R11971-11-04

Corporations with the same officer (JOHN B. KELLY)

Corporation NameAddressIncorporation Date
SkillCore Inc. 333 Preston Street, 11th Floor, Ottawa, ON K1S 5N42000-11-22
Kelby Consulting Inc. 56 Sparks Street, Suite 602, Ottawa, ON K1P5A91980-01-30
Visite 3D Inc. - · 3D Visit Inc. 365 Boulevard Greber, Suite 306, Gatineau, QC J8T 5R31998-12-30
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 5K21996-06-24
Mfc Micro-Computer Corp. 1719 St. Laurent Blvd., Ottawa, ON K1G3V41980-03-03
Burntsand Inc. 200 Burrard Street, Vancouver, BC V7X 1T2
Verisage Power Corp. 1053 Bravar Drive, Manotick, ON K4M 1G32007-06-27
Nucable Resources Ltd. 560 Rochester, Suite 202, Ottawa, ON K1S4M21987-11-13
Find all corporations with the same officer (JOHN B. KELLY)

Location Information

Street Address 3415 AMERICAN DRIVE
CityMISSISSAUGA
ProvinceON
Postal CodeL4V1T4
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
130184 Canada Inc. 3415 American Drive, Mississauga, ON L4V1T41979-05-09
Oti Lumionics Inc. 3415 American Drive, Unit 1, Mississauga, ON L4V 1T42011-12-16

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Genescape Inc. 3403 American Dr, Mississauga, ON L4V1T4

Corporations in the same postal code

Corporation NameAddressIncorporation 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 1E11995-07-25
Icône Meilleur Style Inc. · Icon Best Style Inc. 3223 Orlando Drive, Mississauga, ON L4V 1C52018-02-13
All Express Services Inc. 3133 Orlando Drive, Mississauga, ON L4V 1C52016-09-28
Polyflor Canada Inc. 3209 Orlando Drive, Mississauga, ON L4V 1C52012-02-23
Dcc Doppelmayr Cable Car Limited 6100 Viscount Road, Mississauga, ON L4V 0A12002-11-08
Business In Motion International Corporation 6205 Airport Road, Building A, Suite 300, Mississauga, ON L4V 1E12006-03-13
Pallet Renew Inc. - · Palettes Renouvelees Inc. 5819 Campus Road, Mississauga, ON L4V 1A11990-01-11
Claro Customs Inc. 3180 American Dr., Mississauga, ON L4V 1B32024-09-25
J.D. O'Hearn and Company Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
B & M Innovations in Digital Imaging inc. · B & M Innovations en Imagerie Numérique inc. 4420 CÔTe De Liesse, Suite 101, Montreal, QC H4N 2P72004-12-06
Computer Innovations Corporation · Innovations En Informatique, Corporation 401 Bay Street, Suite 2115, Toronto, ON M5H2Y41983-05-13
Siung Tang Kiam Computer Book Distribution Inc. · Distributeurs De Livres D'Informatique Siung Tang Kiam Inc. 1245 University Street, Montreal, QC H3B3A81998-11-27
Distribution et Innovations Brillantes Inc. · brilliant innovations and distribution inc. 1271, Place Sainte-Croix, Montréal, QC H4L 4Y62023-01-11
Intelligent Immersive Innovations Inc. · Innovations Intelligentes Immersives Inc. 6 Trenton Ave, East York, ON M4C 2Z42024-06-01
Innovations Plein Air Boréales Inc. · Boreal Outdoor Innovations Inc. Unit 207, 80 Port Street East, Mississauga, ON L5G 4V62021-01-01
ALL-G SOLAR INNOVATIONS Inc. · Innovations Solaire Tous-G inc. 167 Don Minaker Drive, Brampton, ON L6P 2V72010-05-05
Cellular Innovations Inc. · Innovations Cellulaires Inc. 384 St-Jacques, Suite 111, Montreal, QC H2Y 1S11988-11-10
3d Lighting Innovations Inc. · Les Innovations ÉClairage 3d Inc. 5151 Thimens Boulevard, Saint-Laurent, QC H4R 2C82012-03-01
Intelligent Innovations Lab Inc. · Laboratoire d'Innovations Intelligentes Inc. 270 George Street North, Peterborough, ON K9J 3H12020-02-13

Improve Information

Do you have more infomration about Computer Innovations Distribution Inc.? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.