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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1993-10-04 | Dissolution | |
1982-10-21 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | LONGUEUIL |
Post Code | J4K1A3 |
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 |
Please comment or provide details below to improve the information on COMMITTEE FOR INDUSTRIAL ADVANCEMENT FOR THIRD WORLD CHEMICAL TECHNOLOGY INC. (BARTER AND EXCHANGE).
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.