I.C.S.I. INTERNATIONAL CHEMICAL SERVICES INCORPORATED

Address: 350 Sparks Street, Suite 607, Ottawa, ON K1R 7S8

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1993-08-03 Dissolution
1982-04-29 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 350 SPARKS STREET
City OTTAWA
Province ON
Postal Code K1R 7S8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1R7S8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on I.C.S.I. INTERNATIONAL CHEMICAL SERVICES INCORPORATED.

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.