CONFERENCE DES INDUSTRIES CULTURELLES ET DES COMMUNICATIONS (C.I.C.C.)

Address: 55 St-paul Ouest, Montreal, QC H2Y 1Z1

CONFERENCE DES INDUSTRIES CULTURELLES ET DES COMMUNICATIONS (C.I.C.C.) (Corporation# 2050641) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 25, 1986.

Corporation Overview

Corporation ID 2050641
Business Number 876214271
Corporation Name CONFERENCE DES INDUSTRIES CULTURELLES ET DES COMMUNICATIONS (C.I.C.C.)
Registered Office Address 55 St-paul Ouest
Montreal
QC H2Y 1Z1
Incorporation Date 1986-04-25
Dissolution Date 2015-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
YVON BERGERON 2253 AVENUE BLANCHARD, MONTREAL QC H3J 1C1, Canada
MICHELK GELINAS 384 RUE GIROUARD, OAK QC J0N 1E0, Canada
ANDRE NOREAU 260 RUE THORNHILL, DOLLARD DES ORMEAUX QC H9G 1P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-04-25 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-04-24 1986-04-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1986-04-25 current 55 St-paul Ouest, Montreal, QC H2Y 1Z1
Name 1986-04-25 current CONFERENCE DES INDUSTRIES CULTURELLES ET DES COMMUNICATIONS (C.I.C.C.)
Status 2015-04-16 current Dissolved / Dissoute
Status 2014-11-17 2015-04-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-17 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1986-04-25 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-16 Dissolution Section: 222
1986-04-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 55 ST-PAUL OUEST
City MONTREAL
Province QC
Postal Code H2Y 1Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Issa-zariffa Ltee 55 St-paul Ouest, Montreal, QC H2Y 1Z1 1978-06-07
Rout-aid Inc. 55 St-paul Ouest, Montreal, QC H2Y 1Z1 1985-04-03
140617 Canada Inc. 55 St-paul Ouest, Montreal, QC H2Y 1Z1 1985-04-11
L'internationale Des Arts De La Scene Interscene International Arts On Stage Inc. 55 St-paul Ouest, Montreal, QC H2Y 1Z1 1985-11-28
Fonds De Recherche Et Developpement Des Industries Culturelles Et Des Communications (f.r.i.c.c.) 55 St-paul Ouest, Montreal, QC H2Y 1Z1 1986-04-25
137166 Canada Inc. 55 St-paul Ouest, Montreal, QC H2Y 1Z1 1984-11-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
3477614 Canada Inc. 83 St-paul St West, Montreal, QC H2Y 1Z1 1998-04-24
3477622 Canada Inc. 83 Rue St-paul Ouest, Montreal, QC H2Y 1Z1 1998-04-24
Gama Canadian Middle Eastern Consulting Corporation 83 Saint-paul Ouest, Montreal, QC H2Y 1Z1 1994-11-09
Sos Parental Abduction 83 Rue St-paul, Montreal, QC H2Y 1Z1 1994-11-08
Les Investissements Akmar Inc. 83 St-paul Street West, Montreal, QC H2Y 1Z1 1992-01-10
Les Productions ParenthГ€se (1990) Inc. 45 Rue St-paul Ouest, Montreal, QC H2Y 1Z1 1988-04-06
Cint-aise Inc. 55 Ouest, Rue St-paul, Montreal, QC H2Y 1Z1 1988-02-08
153135 Canada Inc. 51 Rue St-paul, Montreal, QC H2Y 1Z1 1986-12-03
L'autre Production Inc. 45 St-paul Ouest, Montreal, QC H2Y 1Z1 1986-09-15
151121 Canada Inc. 51 Rue St-paul Ouest, Montreal, QC H2Y 1Z1 1986-08-01
Find all corporations in postal code H2Y1Z1

Corporation Directors

Name Address
YVON BERGERON 2253 AVENUE BLANCHARD, MONTREAL QC H3J 1C1, Canada
MICHELK GELINAS 384 RUE GIROUARD, OAK QC J0N 1E0, Canada
ANDRE NOREAU 260 RUE THORNHILL, DOLLARD DES ORMEAUX QC H9G 1P7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1Z1

Similar businesses

Corporation Name Office Address Incorporation
Fonds De Recherche Et Developpement Des Industries Culturelles Et Des Communications (f.r.i.c.c.) 55 St-paul Ouest, Montreal, QC H2Y 1Z1 1986-04-25
Les Industries De Conference & D'etalage Internationale I.c.d. Inc. 216 Westgate Drive, Rosemere, QC J7A 2E9 1980-11-13
Arabe-amerique - Communications Culturelles Inc. 3650 De La Montagne, Suite 303, Montreal, QC H3G 2A8 1983-11-29
Meet Me Conference Communications Ltd. 1165 Old Colony Rd, Oakville, ON L6M 1J1 2006-09-03
Conference Technologique Des Peches De L'atlantique Inc. Pavillon J. Bouchard, Moncton, NB E1A 3E9 1995-06-09
Norwood Outdoor Education & Conference Center Inc. 1158 Rue Duquette, Val-david, QC J0T 2N0 2000-03-31
S.a.r. Le Duc D'edimbourg Huitieme Conference D'etude Du Commonwealth The Canadian Road, Po Box 2000, Oakville, ON L6J 5E4 1997-10-02
K.l.m. Consultants De Conference Canadienne Inc. 54 Merton Road, Motnreal, QC H3X 1L9 1986-02-27
Factoring and Commercial Financing Conference of Canada Inc. 1010 St. Catherine Street West, Suite 501, Montreal, QC H3B 1G5 1974-07-17
Conference Internationale Du Millenium Du Pony Club Box 723, Stittsville, ON K2S 1A9 1998-03-31

Improve Information

Please comment or provide details below to improve the information on CONFERENCE DES INDUSTRIES CULTURELLES ET DES COMMUNICATIONS (C.I.C.C.).

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.