INTER CANADIAN CHINA DEVELOPMENT GROUP (ICCG) LTD.

Address: 1310 Greene Ave., # 730, Montreal, QC H3Z 2B2

INTER CANADIAN CHINA DEVELOPMENT GROUP (ICCG) LTD. (Corporation# 4298624) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 4, 2005.

Corporation Overview

Corporation ID 4298624
Business Number 840837074
Corporation Name INTER CANADIAN CHINA DEVELOPMENT GROUP (ICCG) LTD.
Registered Office Address 1310 Greene Ave.
# 730
Montreal
QC H3Z 2B2
Incorporation Date 2005-05-04
Dissolution Date 2010-03-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
RICHARD HOWARTH 361 HURON, MONTREAL QC J7V 6G7, Canada
WINCHELL WOO 36 SAVORY DR., CHICOPEE MA 01020, United States
GARTH MCINTOSH 1310 GREENE AVE., # 730, MONTREAL QC H3Z 2B2, Canada
PAUL YIP 36 SAVORY DR., CHICOPEE MA 01020, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-05-04 current 1310 Greene Ave., # 730, Montreal, QC H3Z 2B2
Name 2005-05-04 current INTER CANADIAN CHINA DEVELOPMENT GROUP (ICCG) LTD.
Status 2010-03-02 current Dissolved / Dissoute
Status 2009-10-14 2010-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-05-04 2009-10-14 Active / Actif

Activities

Date Activity Details
2010-03-02 Dissolution Section: 212
2005-05-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-12-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1310 GREENE AVE.
City MONTREAL
Province QC
Postal Code H3Z 2B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rep Net Inc. 1310 Greene Ave., Suite 270, Montreal, QC H3Z 2B2 1997-04-15
Rvb Breweries Ltd. 1310 Greene Ave., #730, Westmount, QC H3Z 2B2 2006-03-07
Developpement Feuille D'or Corp. 1310 Greene Ave., #450, Westmount, QC H3Z 2B2 1989-10-17
Northern Lights Airlines Ltd. 1310 Greene Ave., #730, Westmount, QC H3Z 2B2 2007-02-13
Zirkonzahn Canada Inc. 1310 Greene Ave., #540, Westmount, QC H3Z 2B2 2009-05-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Doze Laboratoire Inc. 1310 Rue Green, Suite 540, Westmount, QC H3Z 2B2 2019-10-27
11388959 Canada Inc. 1308gr-1310 Greene Av., Westmount, QC H3Z 2B2 2019-05-02
Mindfulnessmtl 1310 Greene Avenue, Suite 500, Westmount, QC H3Z 2B2 2017-05-01
8729417 Canada Inc. 1310, Greene Avenue, Suite 920, Westmount, QC H3Z 2B2 2013-12-17
8706859 Canada Inc. 1310 Greene Avenue, Suite 200, Montreal, QC H3Z 2B2 2013-11-25
8695962 Canada Inc. 650-1310 Av Greene, Westmount, QC H3Z 2B2 2013-11-13
Imd Research Inc. 540-1310 Greene Ave, Westmount, QC H3Z 2B2 2013-10-11
J. Robert Swidler & Associates Inc. 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2 2013-07-24
Aro Ink Jet Inc. 1310 Greene Ave # 730, Westmount, Quebec, QC H3Z 2B2 2004-06-30
Cxi International Ltd. 1310 Greene Ave. # 730, Westmount, Quebec, QC H3Z 2B2 2004-06-16
Find all corporations in postal code H3Z 2B2

Corporation Directors

Name Address
RICHARD HOWARTH 361 HURON, MONTREAL QC J7V 6G7, Canada
WINCHELL WOO 36 SAVORY DR., CHICOPEE MA 01020, United States
GARTH MCINTOSH 1310 GREENE AVE., # 730, MONTREAL QC H3Z 2B2, Canada
PAUL YIP 36 SAVORY DR., CHICOPEE MA 01020, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 2B2

Similar businesses

Corporation Name Office Address Incorporation
Adhesifs Inter-canadian Ltee 26 Sunny Acres, Baie D. Urfe, QC H9X 3B6 1997-11-27
Canada and China International Trade Development Group Inc. 125 Kruger Rd, Markham, ON L3S 3Y9 2018-05-31
Le Developpement Inter-sea Inc. 6420 Victoria, Bureau 2, Montreal, QC H3W 2S7 1991-05-16
Corporation De DÉveloppement Canada-chine (mini-china) 507 Place D'armes, Suite 1500, Montreal, QC H2Y 2W8 1990-03-29
Etudes Inter-groupes Ltee Victoria Square, Suite 800, Montreal 115, QC 1970-08-27
Institut Canadien Inter-americain De Recherche 606 Catheart Street, Montreal, QC 1964-04-22
Inter Canadian Business Services (icbs) Ltd. 1376, Perrot Blvd, Ile Perrot, QC J7V 7P2 2002-02-12
Institut Inter Pays D'haГЇti Pour Le DГ©veloppement De La Jeunesse Et Le ContrГґle Migratoire "inph-djcm" 955 Boulevard RenГ© LГ©vesque Est, #207, MontrГ©al, QC H2L 4R2 2018-10-25
China Song Group Inc. 2348 Chemin Lucerne, Suite 250, Ville Mont-royal, QC H3R 2J8 2002-12-16
Inter-canadian (1991) Inc. 220 Duncan Mill Rd., Suite 402, Toronto, ON M3B 3J5 1985-11-14

Improve Information

Please comment or provide details below to improve the information on INTER CANADIAN CHINA DEVELOPMENT GROUP (ICCG) LTD..

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.