CANADIAN CHEMICAL INGREDIENTS COMPANY LTD (CCIC) (Corporation# 4335236) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 24, 2005.
Corporation ID | 4335236 |
Business Number | 817298946 |
Corporation Name |
CANADIAN CHEMICAL INGREDIENTS COMPANY LTD (CCIC) COMPAGNIE CANADIENNE D'INGRÉDIENTS CHIMIQUES LTÉE (CCIC) |
Registered Office Address |
9001 Boul. De L'acadie Suite 904 Montreal QC H4N 3H5 |
Incorporation Date | 2005-11-24 |
Dissolution Date | 2019-12-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Mazen K Alnaimi | 55 rue les Plaines, Laval QC H7R 1C2, Canada |
Taleed I Alkhalafawi | 55 rue les Plaines, Laval QC H7R 1C2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2005-11-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2012-02-20 | current | 9001 Boul. De L'acadie, Suite 904, Montreal, QC H4N 3H5 |
Address | 2007-01-17 | 2012-02-20 | 2020 University Suite 1920, Montreal, QC H3A 2A5 |
Address | 2005-11-24 | 2007-01-17 | 23 Chemin Du Hibou, Val-des-lacs, QC J0T 2P0 |
Name | 2005-11-24 | current | CANADIAN CHEMICAL INGREDIENTS COMPANY LTD (CCIC) |
Name | 2005-11-24 | current | COMPAGNIE CANADIENNE D'INGRÉDIENTS CHIMIQUES LTÉE (CCIC) |
Status | 2019-12-18 | current | Dissolved / Dissoute |
Status | 2005-11-24 | 2019-12-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-12-18 | Dissolution | Section: 210(2) |
2007-09-26 | Amendment / Modification | |
2005-11-24 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-12-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-12-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2017-03-10 | 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 |
---|---|---|
Neolink Enterprises Corp. | 9001 Boul. De L'acadie, # 904, Montreal, QC H4N 3H5 | 1991-11-18 |
Genesee & Wyoming Canada Inc. | 9001 Boul. De L'acadie, Suite 600, MontrГ©al, QC H4N 3H5 | 1997-06-27 |
Allard, Allard & AssociÉs Inc. | 9001 Boul. De L'acadie, Bureau 401, Montreal, QC H4N 3H5 | 2002-03-27 |
Manso (canada) Manufacturing Inc. | 9001 Boul. De L'acadie, Suite 904, Montreal, QC H4N 3H5 | 2003-02-10 |
Gestion Louis Allard Inc. | 9001 Boul. De L'acadie, Bureau 401, Montreal, QC H4N 3H5 | 2005-11-03 |
4473507 Canada Inc. | 9001 Boul. De L'acadie, Suite 904, MontrГ©al, QC H4N 3H5 | 2008-07-23 |
4527453 Canada Inc. | 9001 Boul. De L'acadie, Suite 904, MontrГ©al, QC H4N 3H5 | 2009-07-23 |
4527861 Canada Inc. | 9001 Boul. De L'acadie, 904, Montreal, QC H4N 3H5 | 2009-09-11 |
4535103 Canada Inc. | 9001 Boul. De L'acadie, 904, MontrГ©al, QC H4N 3H5 | 2009-09-24 |
4535502 Canada Inc. | 9001 Boul. De L'acadie, Suite 904, MontrГ©al, QC H4N 3H5 | 2009-11-30 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Next Generation Spatial Solutions Incorporated | 9001 Boul. L'acaidie, Suite 904, Montreal, QC H4N 3H5 | 2016-06-01 |
Next Generation Spatial Systems Incorporated | 9001 Boul. L'acadie Suite 904, Montreal, QC H4N 3H5 | 2016-06-01 |
8967504 Canada Inc. | 9001 Blvd De L'acadie, Bureau 904, Montreal, QC H4N 3H5 | 2014-07-29 |
Knob Lake & Timmins Railway Company Inc. | 9001, Boul. De L'acadie, #600, Montreal, QC H4N 3H5 | 2013-04-16 |
8260281 Canada Inc. | 9001 L'acadie Blvd., Suite 904, Montreal, QC H4N 3H5 | 2012-07-26 |
7980230 Canada Inc. | 9001 Blvd De L'acadie, Suite 904, Montreal, QC H4N 3H5 | 2011-11-01 |
Cliniques Michel Pop Inc. | 9001, Boul. L'acadie Nord, Bureau 900, MontrГ©al, QC H4N 3H5 | 2010-12-16 |
Meskaoui Operations North America Inc. | 9001 De L'acadie, Suite 904, MontrГ©al, QC H4N 3H5 | 2009-10-23 |
7245661 Canada Inc. | 904-9001, Boul. Acadie, Montreal, QC H4N 3H5 | 2009-09-21 |
Gestion Caroline Allard Inc. | 401-9001 Boul De L'acadie, Montreal, QC H4N 3H5 | 2009-05-07 |
Find all corporations in postal code H4N 3H5 |
Name | Address |
---|---|
Mazen K Alnaimi | 55 rue les Plaines, Laval QC H7R 1C2, Canada |
Taleed I Alkhalafawi | 55 rue les Plaines, Laval QC H7R 1C2, Canada |
City | Montreal |
Post Code | H4N 3H5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Cancer Immunotherapy Consortium (ccic) | 900 Rue St-denis, Tour Viger, Porte R10-432, Montreal, QC H2X 0A9 | 2012-10-09 |
Canada Protein Ingredients Ltd. | 141 Sanderling Crescent, Lindsay, ON K9V 5N6 | 2020-11-16 |
Mh Desrosiers Dairy Ingredients Inc. | 1877 Rue PontgravГ©, Saint-bruno-de-montarville, QC J3V 5E3 | 2002-02-11 |
Association Pour Les IngrГ©dients SantГ© En Alimentation (a.i.s.a.) | 2440 Boulevard Hochelaga, Quebec, QC G1V 0A6 | 2005-11-29 |
IngrГ©dients Danisco Canada Inc. | 10 Carlson Court, Suite 580, Rexdale, ON M9W 6L2 | 1994-09-09 |
Canadian Croatian Information Congress (ccic) | 240 Brunel Road, Mississauga, ON L4Z 1T5 | 1992-08-28 |
C.c.e. Canadian Chemical Exchange Ltd. | 900 Blondin, Ste-adele, QC J0R 1L0 | 1983-01-07 |
La Compagnie De Produits Chimiques Douglas Limitee | 2124 De La Salle, Montreal, QC H1V 2K8 | 1942-07-07 |
Ccic Agri-food Testing (north America) Inc. | 250 - 5611 Cooney Road, Richmond, BC V6X 3J6 | 2020-03-12 |
Chorney Chemical Company (1994) Inc. | 42 Industrial Street, Suite 124, Toronto, ON M4G 1Y9 | 1991-09-26 |
Please comment or provide details below to improve the information on CANADIAN CHEMICAL INGREDIENTS COMPANY LTD (CCIC).
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.