CHI CANADIAN HI-TECH INTL. INC. (Corporation# 1988093) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 25, 1985.
Corporation ID | 1988093 |
Business Number | 100949148 |
Corporation Name |
CHI CANADIAN HI-TECH INTL. INC. CHI-HI-TECH CANADIEN INTL. INC. |
Registered Office Address |
1434 St-catherine West Suite 511 Montreal QC H3G 1R4 |
Incorporation Date | 1985-10-25 |
Dissolution Date | 2000-03-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JIMMY CHEUNG | 5880 BOYER, BROSSARD QC J4Z 2E7, Canada |
JOHHNY CHAN | 3140 BARCLAY AVE., APP. 6, MONTREAL QC H3S 1K1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-10-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1985-10-24 | 1985-10-25 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1985-10-25 | current | 1434 St-catherine West, Suite 511, Montreal, QC H3G 1R4 |
Name | 1985-10-25 | current | CHI CANADIAN HI-TECH INTL. INC. |
Name | 1985-10-25 | current | CHI-HI-TECH CANADIEN INTL. INC. |
Status | 2000-03-13 | current | Dissolved / Dissoute |
Status | 1997-02-01 | 2000-03-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1995-07-14 | 1997-02-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-13 | Dissolution | Section: 212 |
1985-10-25 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1994 | 1994-12-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alam & Mcrae Worldwide Ventures Inc. | 1434 St-catherine West, Suite 401, Montreal, QC H3G 1R4 | 1992-05-14 |
152324 Canada Inc. | 1434 St-catherine West, Suite 220, Montreal, QC H3G 1R4 | 1986-10-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Technologies Bit Star Inc. | 1434 Ste-catherine St W, Suite 516, Montreal, QC H3G 1R4 | 1994-01-13 |
2810280 Canada Inc. | 1434 Rue Ste-catherine Ouest, Suite 411, Montreal, QC H3G 1R4 | 1992-03-30 |
Waydab Edit Press Inc. | 1434 St. Catherine W., Suite 413, Montreal, QC H3G 1R4 | 1991-05-31 |
Commerce D'accessoires Number One Inc. | 1434 St Catherine St W., Suite 420, Montreal, QC H3G 1R4 | 1988-09-13 |
Investissements Wai Kee (canada) Ltee | 1434 St-catherine St. West, Suite 511, Montreal, QC H3G 1R4 | 1988-08-24 |
Tulmen Trading Incorporated | 1434 St. Catherine St. W., Suite 111, Montreal, QC H3G 1R4 | 1988-06-29 |
Societe Internationale D'investissements Et De Consultation David Chou Inc. | 1434 St.catherine St. W., Suite 420, Montreal, QC H3G 1R4 | 1987-10-29 |
Janus Impex Canada Inc. | 1434 St. Catherine West, Suite 516, Montreal, QC H3G 1R4 | 1987-10-06 |
Maison Royale Cmr Construction Inc. | 1434 Ste-catherine West, Suite 511, Montreal, QC H3G 1R4 | 1986-10-28 |
Cadpro Marketing Inc. | 1434 Ste-catherine O, Suite 406, Montreal, QC H3G 1R4 | 1986-10-16 |
Find all corporations in postal code H3G1R4 |
Name | Address |
---|---|
JIMMY CHEUNG | 5880 BOYER, BROSSARD QC J4Z 2E7, Canada |
JOHHNY CHAN | 3140 BARCLAY AVE., APP. 6, MONTREAL QC H3S 1K1, Canada |
City | MONTREAL |
Post Code | H3G1R4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Iso Tech - Solutions Intl Corp. | 3050 Confederation Parkway, Suite Number 305, Mississauga, ON L5B 3Z6 | 2017-09-14 |
Lebanese Canadian Tech Hub | 43 Belcourt, Montreal, QC H9A 1Y2 | 2016-08-03 |
Athlete's Locker Intl Inc. | 705 St. Catherine Street West, Montreal, QC H3B 2G5 | 1990-10-22 |
Dem Intl Trading Inc. / Dem Exportation Intl Inc. | 4519 Rue La Fontaine, MontrГ©al, QC H1V 1P4 | 2019-12-10 |
Canada Fire Prevention Intl Inc. | 380 Wellington, Tower B, 6th Floor, London, ON N6A 5B5 | 2016-05-01 |
Systemes Voix & Data (intl.) Ltee | 65 Bentley Ave, Nepean, ON K2E 6T7 | 1983-12-22 |
Champlain Trading Intl. Inc. | 6035 Rue VГ©ronique, Brossard, QC J4W 1G6 | 2018-11-01 |
Trafficpro Intl Traffic Consultants & Services Inc. | 465 St-jean, Cham. 302, Montreal, QC H2Y 2R6 | 1985-12-12 |
Basile-papas Intl. Fashions Ltd. | 1110 Sherbrooke St. West, Montreal, QC | 1981-07-24 |
Gat Intl. Localization Services Inc. | 1100 Avenue Des Canadiens-de-montreal, 25, Montreal, QC H3B 2S2 | 2009-04-09 |
Please comment or provide details below to improve the information on CHI CANADIAN HI-TECH INTL. INC..
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.