COMMITTEE FOR INDUSTRIAL ADVANCEMENT FOR THIRD WORLD CHEMICAL TECHNOLOGY INC. (BARTER AND EXCHANGE)

Address: 110 De La Barre, Suite 511, Longueuil, QC J4K 1A3

COMMITTEE FOR INDUSTRIAL ADVANCEMENT FOR THIRD WORLD CHEMICAL TECHNOLOGY INC. (BARTER AND EXCHANGE) (Corporation# 1377591) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 21, 1982.

Corporation Overview

Corporation ID 1377591
Corporation Name COMMITTEE FOR INDUSTRIAL ADVANCEMENT FOR THIRD WORLD CHEMICAL TECHNOLOGY INC. (BARTER AND EXCHANGE)
Registered Office Address 110 De La Barre
Suite 511
Longueuil
QC J4K 1A3
Incorporation Date 1982-10-21
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
VANYA PASKULIN 110 DE LA BARRE SUITE 511, LONGUEUIL QC J4K 1A3, Canada
EGELE PASKULIN 110 DE LA BARRE SUITE 511, LONGUEUIL QC J4K 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-10-20 1982-10-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-10-21 current 110 De La Barre, Suite 511, Longueuil, QC J4K 1A3
Name 1982-10-21 current COMMITTEE FOR INDUSTRIAL ADVANCEMENT FOR THIRD WORLD CHEMICAL TECHNOLOGY INC. (BARTER AND EXCHANGE)
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-02-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-10-21 1985-02-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-10-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 110 DE LA BARRE
City LONGUEUIL
Province QC
Postal Code J4K 1A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93361 Canada Ltee 110 De La Barre, Longueuil, QC 1979-08-01
Compagnie D'expedition Maple-orient Ltee 110 De La Barre, Suite 1825, Longueuil, QC J4K 1A3 1993-05-19
Les Consultants Guy Perras Inc. 110 De La Barre, App 1803, Longueuil, QC 1980-05-23
99454 Canada Limitee 110 De La Barre, Suite 2102, Longueuil, QC 1980-07-31
99477 Canada Limitee 110 De La Barre, Suite 1622, Longueuil, QC 1980-07-31
Clauber Consultants Inc. 110 De La Barre, Suite 2110, Longueuil, QC J4K 1A3 1979-05-31
Observ/action Inc. 110 De La Barre, Suite 210, Longueuil, QC J4K 1A3 1985-04-23
Boutiques Francoise Guerin Ltee 110 De La Barre, Suite 2026, Longueuil, QC J4K 1A3 1986-01-16
Les Ventes De La Jeunesse Etudiante Canadienne (canada) Inc. 110 De La Barre, Apt 726, Longueuil, QC 1978-09-13
Hunway Import & Export Co. Ltd. 110 De La Barre, Apt. 1204, Longueuil, QC J4K 1A3 1993-10-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Abusharkh Trading (canada) Inc. 110 De Labarre, Apt 1010, Longueuil, QC J4K 1A3 1992-09-03
152749 Canada Inc. 110 Rue De Labarre, Bureau 212, Longueuil, QC J4K 1A3 1986-11-14
Distributions Maryves Inc. 110 Rue De La Barre, Suite 226, Longueuil, QC J4K 1A3 1983-06-23
Gerant Consulting Ltd. 110 Rue De La Barre, Suite 2024, Longueuil, QC J4K 1A3 1975-10-23
Gestion Richard Bramucci Inc. 110 Rue De Labarre, Bureau 212, Longueuil, QC J4K 1A3 1986-11-12
Al-hadi Corp. 110 Rue De La Barre, Apt. 725, Longueuil, QC J4K 1A3 1989-01-11
Location S.t.c. Inc. 110 Rue De La Barre, Bureau 212, Longueuil, QC J4K 1A3 1987-01-16
Gestion Richard Bramucci No. 2 Inc. 110 Rue De La Barre, Bureau 212, Longueuil, QC J4K 1A3 1987-01-16
Maxxum 100 Canada Inc. 110 De La Barre, Suite 620, Longueuil, QC J4K 1A3 1988-05-12

Corporation Directors

Name Address
VANYA PASKULIN 110 DE LA BARRE SUITE 511, LONGUEUIL QC J4K 1A3, Canada
EGELE PASKULIN 110 DE LA BARRE SUITE 511, LONGUEUIL QC J4K 1A3, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4K1A3

Similar businesses

Corporation Name Office Address Incorporation
The World Association of Advancement for Finance Technology and Industrialization 804-1580 Sandhurst Cir, Scarborough, ON M1V 2L3 2016-06-09
Royal Barter Exchange Ltd. 36 Piazza Crescent, Woodbridge, ON L4H 2C7 2011-04-19
Grexco Barter Exchange Inc. 2402 Broadview Road Nw, Calgary, AB T2N 3J5 1983-04-22
United Barter Exchange (ubex) of Canada Ltd. 2082 Haultain Street, Victoria, BC V8R 2L7 1983-10-03
Barter Technology Inc. 104 Banning Road, Kanata, ON K2L 1C2 1983-07-13
Access Barter Exchange Inc. 1115 St.amour, St.laurent, QC H4S 1T4 2005-02-08
Barter & Trade Limited 615 Ouest Boul Dorchester, Suite 1010, Montreal, QC H3B 1P9 1945-06-04
Donn Barter & Associes Agence D'assurance Inc. 916 Chaleur Way, Gloucester, ON K1C 2S1
Technology Advancement Group (tagsolutions) Inc. 84 Centrepointe Drive, Ottawa, ON K2G 6B1 2002-05-31
C.c.e. Canadian Chemical Exchange Ltd. 900 Blondin, Ste-adele, QC J0R 1L0 1983-01-07

Improve Information

Please comment or provide details below to improve the information on COMMITTEE FOR INDUSTRIAL ADVANCEMENT FOR THIRD WORLD CHEMICAL TECHNOLOGY INC. (BARTER AND EXCHANGE).

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.