I.C.S.I. INTERNATIONAL CHEMICAL SERVICES INCORPORATED (Corporation# 1304291) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 29, 1982.
Corporation ID | 1304291 |
Business Number | 881553267 |
Corporation Name | I.C.S.I. INTERNATIONAL CHEMICAL SERVICES INCORPORATED |
Registered Office Address |
350 Sparks Street Suite 607 Ottawa ON K1R 7S8 |
Incorporation Date | 1982-04-29 |
Dissolution Date | 1993-08-03 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
OTTO HUTZINGER | VAN LENNEP WEG #7, THE HAGUE, NETHERLANDS , Netherlands |
MICHAEL W. HUTZINGER | 280 PHILLIPS ST. A2-313, WATERLOO ON N2L 3X1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-04-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1982-04-28 | 1982-04-29 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1982-04-29 | current | 350 Sparks Street, Suite 607, Ottawa, ON K1R 7S8 |
Name | 1982-04-29 | current | I.C.S.I. INTERNATIONAL CHEMICAL SERVICES INCORPORATED |
Status | 1993-08-03 | current | Dissolved / Dissoute |
Status | 1984-08-07 | 1993-08-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1982-04-29 | 1984-08-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-08-03 | Dissolution | |
1982-04-29 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Yarrabank Investments Limited | 350 Sparks Street, Suite 708, Ottawa, ON K1R 7S8 | 1988-12-02 |
176300 Canada Inc. | 350 Sparks Street, Suite 310, Ottawa, ON K1R 7S8 | 1990-12-21 |
176301 Canada Inc. | 350 Sparks Street, Suite 310, Ottawa, ON K1R 7S8 | 1990-12-21 |
2811472 Canada Inc. | 350 Sparks Street, Suite 604, Ottawa, ON K1R 7S8 | 1992-04-07 |
Les Services De Transport Aerien Iantra Inc. | 350 Sparks Street, Room 200e, Ottawa, ON K1R 5A1 | 1992-06-08 |
Les Entreprises De La Chambre Canadienne Inc. | 350 Sparks Street, Suite 501, Ottawa, ON K1R 7S8 | 1995-12-21 |
3290760 Canada Inc. | 350 Sparks Street, Suite 1001, Ottawa, ON K1R 7S8 | 1996-08-29 |
Les Industries Wajax Limitee | 350 Sparks Street, Ottawa, ON | |
Les Industries Wajax Limitee | 350 Sparks Street, Suite 1150, Ottawa, ON | |
John K.b. Robertson Associates Limited | 350 Sparks Street, Suite 608, Ottawa, ON K1R 7S8 | 1978-02-09 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
V-can International Joint Ventures Canada Inc. | 350 Sparks St, Suite 1200, Ottawa, ON K1R 7S8 | 1993-02-17 |
2067641 Canada Inc. | 350 Rue Sparks, Suite 1200, Ottawa, ON K1R 7S8 | 1986-06-20 |
Stechyson & Purcell Electronics Ltd. | 350 Sparks, Suite 700, Ottawa, ON K1R 7S8 | 1981-01-15 |
176951 Canada Limited | 350 Sparks St.-inn of The Pro, Suite 1105, Ottawa, ON K1R 7S8 | 1979-01-19 |
Les Services Wajax Limitee | 350 Sparks Stret, Suite 900, Ottawa, ON K1R 7S8 | |
Obodex Computers (canada) Limited | 350 Sparks St, Suite 218, Ottawa, ON K1R 7S8 | 1993-04-27 |
3234541 Canada Inc. | 350 Sparks St, Suite 907, Ottawa, ON K1R 7S8 | 1996-03-04 |
3281361 Canada Inc. | 350 Sparks St, Suite 310, Ottawa, ON K1R 7S8 | 1996-07-24 |
The Canadian Canvas Goods Manufacturers' Association | 350 Sparks Street, Suite 602, Ottawa, ON K1R 7S8 | 1950-09-28 |
Canadian Lift Truck Company Limited | 350 Sparks Street, Suite 1105, Ottawa, ON K1R 7S8 | 1964-06-08 |
Find all corporations in postal code K1R7S8 |
Name | Address |
---|---|
OTTO HUTZINGER | VAN LENNEP WEG #7, THE HAGUE, NETHERLANDS , Netherlands |
MICHAEL W. HUTZINGER | 280 PHILLIPS ST. A2-313, WATERLOO ON N2L 3X1, Canada |
City | OTTAWA |
Post Code | K1R7S8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Produits Chimiques G.b. International Inc. | 2634 Rue Sabourin, St-laurent, QC H4S 1M2 | 1989-05-31 |
Distribution Produits Et Services International (dps International) Incorporated | 5635 Rue Foster Cp 903, Waterloo, QC J0E 2N0 | 2004-06-22 |
Silex International Systemes Chimiques Inc. | 2817 Boul Le Corbusier, Laval, QC H7L 4J5 | 1982-06-30 |
Lutzmann Chemical International Inc. | Highway 145, South Bolton, QC J0E 2H0 | 1988-02-15 |
Les Produits Et Services Chimiques Leautec Ltee | 16785-b Hymus Boulevard, Kirkland, QC H9H 3L4 | 1983-12-28 |
Chimie Xandra International Inc. | 209 Labrosse, Pte-claire, QC H9R 1A3 | 1995-12-12 |
Appropriate Chemical International Ltd. | 120 Stronach Crescent, London, ON N5V 3A1 | 1991-05-30 |
Centari Chemical International Ltd. | 135 Montarville, Longueuil, QC J4H 2L6 | 1990-04-27 |
G B I - Chemical Services, Ltd. | 230 Guimond Bldg, P.o.box 157, Longeuil, QC | 1972-08-21 |
International Minerals & Chemical (canada) Global Limited | P.o.box 310, Esterhazy, SK S0A 0X0 | 1930-03-27 |
Please comment or provide details below to improve the information on I.C.S.I. INTERNATIONAL CHEMICAL SERVICES INCORPORATED.
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.