CANADIAN CHEMICAL INGREDIENTS COMPANY LTD (CCIC)
COMPAGNIE CANADIENNE D'INGRÉDIENTS CHIMIQUES LTÉE (CCIC)

Address: 9001 Boul. De L'acadie, Suite 904, Montreal, QC H4N 3H5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2019-12-18 Dissolution Section: 210(2)
2007-09-26 Amendment / Modification
2005-11-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 9001 boul. de l'Acadie
City Montreal
Province QC
Postal Code H4N 3H5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Montreal
Post Code H4N 3H5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADIAN CHEMICAL INGREDIENTS COMPANY LTD (CCIC).

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.