CORPORATION CANADIENNE DE GESTION POUR LES INTERVANTIONS MARITIMES (Corporation# 3022951) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 13, 1994.
Corporation ID | 3022951 |
Business Number | 138368840 |
Corporation Name |
CORPORATION CANADIENNE DE GESTION POUR LES INTERVANTIONS MARITIMES CANADIAN MARINE RESPONSE MANAGEMENT CORORATION |
Registered Office Address |
275 Slater St Suite 1201 Ottawa ON K1P 5H9 |
Incorporation Date | 1994-04-13 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
JOHN MACIVER | 117 NEIGHBOURLY LANE, RICHMOND HILL ON L4C 5L6, Canada |
LOUIS FORGET | 5085 PLACE LABELLE, ST-HUBERT QC J3Y 8A3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-04-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1994-04-12 | 1994-04-13 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1994-04-13 | current | 275 Slater St, Suite 1201, Ottawa, ON K1P 5H9 |
Name | 1994-05-13 | current | CORPORATION CANADIENNE DE GESTION POUR LES INTERVANTIONS MARITIMES |
Name | 1994-05-13 | current | CANADIAN MARINE RESPONSE MANAGEMENT CORORATION |
Name | 1994-04-13 | 1994-05-13 | CANADIAN MARINE RESPONSE MANAGEMENT INC. |
Status | 1998-12-31 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1994-04-13 | 1998-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1994-04-13 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Great Lakes Response Corporation of Canada | 275 Slater St, Suite 1201, Ottawa, ON K1P 5H9 | |
3314031 Canada Inc. | 275 Slater St, Suite 900, Ottawa, ON K1P 5H9 | 1996-11-13 |
Teledesic Canada Corporation | 275 Slater St, Suite 1700, Ottawa, ON K1P 5H9 | 1997-03-18 |
Wispra Inc. | 275 Slater St, Suite 1700, Ottawa, ON K1P 5H9 | 1997-12-01 |
2957469 Canada Inc. | 275 Slater St, 9th Floor, Ottawa, ON K1P 5H9 | 1993-09-24 |
Robowiz Corporation | 275 Slater St, Suite 900, Ottawa, ON K1P 5H9 | 1994-08-08 |
Societe D'intervention Maritime, Est Du Canada Ltee | 275 Slater St, Suite 1201, Ottawa, ON K1P 5H9 | |
Dare Personnel Inc. | 275 Slater St, 9th Floor, Ottawa, ON K1P 5H9 | |
Dare Human Resources Corporation | 275 Slater St, 9th Floor, Ottawa, ON K1P 5H9 | |
106573 Canada Ltd. | 275 Slater St, Suite 900, Ottawa, ON K1P 5H9 | 1981-09-02 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
1-900 M.i.g. Info-cite/city-info: The Talking Telephone Directory. Your Telephone Guide for Modern Time Inc. | 275 Rue Slater, 900, Ottawa, ON K1P 5H9 | 1997-02-13 |
Corporation Canadienne Pour La Gestion De La Propriete Intellectuelle | 275 Slater St., Suite 801, Ottawa, ON K1P 5H9 | 1991-02-19 |
163501 Canada Inc. | 275 Slater Street, Suite 1500, Ottawa, ON K1P 5H9 | 1988-08-10 |
B.e.t.h. Wordpro Inc. | 245 Slater Street, Ottawa, ON K1P 5H9 | 1985-05-31 |
Keith Westerlund Travel Ltd. | 275 Saslater St, Ottawa, ON K1P 5H9 | 1980-10-22 |
Personal Protection Systems Limited | 275 R.r. No 1, Suite 400, Manotick, ON K1P 5H9 | 1969-08-05 |
M.h.v. Industries Limited | 275 Slater St Congill Bldg, Ste 400, Ottawa, ON K1P 5H9 | 1968-11-26 |
Commission De Controle De L'energie Atomique | P.o.box 1046, Ottawa, ON K1P 5H9 | 1946-08-31 |
Uxb Canada (1991) Limited | 275 Slater Street, Suite 1003, Ottawa, ON K1P 5H9 | 1991-03-07 |
Costa Rica - Canada Chamber of Commerce | 275 Slater Street, Suite 801, Ottawa, ON K1P 5H9 | 1991-06-13 |
Find all corporations in postal code K1P5H9 |
Name | Address |
---|---|
JOHN MACIVER | 117 NEIGHBOURLY LANE, RICHMOND HILL ON L4C 5L6, Canada |
LOUIS FORGET | 5085 PLACE LABELLE, ST-HUBERT QC J3Y 8A3, Canada |
City | OTTAWA |
Post Code | K1P5H9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation Canadienne Pour La Gestion De La Propriete Intellectuelle | 275 Slater St., Suite 801, Ottawa, ON K1P 5H9 | 1991-02-19 |
Association Canadienne Des Experts Maritimes | 2190 Boul. Rene-levesque W, Montreal, QC H3H 1R6 | 1987-10-19 |
Canadian Society for The Advancement of Project Management - Csapm | 12623 17th Street S.w., Calgary, AB T2W 4B5 | 1996-04-23 |
Canadian-african Initiative for Peace and Conflict Management | 10 Church Street (p.o. Box 730), Chesterville, ON K0C 1H0 | 2011-12-15 |
Corporation De Gestion Canadienne Des Sports G.b.j. | 160 De La Roche, Pte Claire, QC H9R 5B2 | 1978-09-25 |
Association Canadienne D'entraГЋnement Pour La Marine ГЂ Voile | 136 John St., Gananoque, ON K7G 1A5 | 1982-12-06 |
Gibson Canadian & Global Ship Brokers Corporation | 250 Chemin Du Bord-du-lac, Pointe-claire, QC H9S 4K8 | 2012-08-07 |
The Royal Canadian Sea Cadet Education Foundation | 201-1505 Lapierre Avenue, Ottawa, ON K1Z 7T1 | 2007-11-09 |
Tokio, Gestion Maritimes (canada) Ltee. | 105 Adelaide St West, 3rd Floor, Toronto, ON M5H 1P9 | 1982-03-23 |
SociГ©tГ© De Gestion Portuaire Canadienne (sgpc) Inc. | 1449 York Mills Dr., Orleans, ON K4A 2N7 | 1996-09-03 |
Please comment or provide details below to improve the information on CORPORATION CANADIENNE DE GESTION POUR LES INTERVANTIONS MARITIMES.
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.