CH20, International Inc. (Corporation# 6617832) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 25, 2006.
Corporation ID | 6617832 |
Business Number | 843597527 |
Corporation Name | CH20, International Inc. |
Registered Office Address |
4711 Yonge Street Suite 1105 Toronto ON M2N 6K8 |
Incorporation Date | 2006-08-25 |
Dissolution Date | 2010-08-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
GERALD PRENICK | C/O 4711 YONGE STREET, SUITE 1105, TORONTO ON M2N 6K8, Canada |
CARL IVERSON | 8820 OLD HIGHWAY 99 SE, OLYMPIA WA 98501, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2006-08-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2008-09-25 | current | 4711 Yonge Street, Suite 1105, Toronto, ON M2N 6K8 |
Address | 2006-08-25 | 2008-09-25 | 157 Adelaide Street West, Suite 615, Toronto, ON M5H 4E7 |
Name | 2006-08-25 | current | CH20, International Inc. |
Status | 2010-08-06 | current | Dissolved / Dissoute |
Status | 2006-08-25 | 2010-08-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-08-06 | Dissolution | Section: 210(2) |
2006-08-25 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2009 | 2009-10-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2008 | 2009-10-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Heritage Initiative | 4711 Yonge Street, Suite 500, Toronto, ON M2N 6K8 | 1996-07-02 |
Inroads/toronto | 4711 Yonge Street, Toronto, ON M2N 6K8 | 1998-07-23 |
Procter & Gamble Investment Subsidiary Inc. | 4711 Yonge Street, Toronto, ON M2N 6K8 | 2000-02-01 |
OcГ©-canada Inc. | 4711 Yonge Street, Suite 1100, Toronto, ON M2N 6K8 | |
OcГ©-canada Inc. | 4711 Yonge Street, Suite 1100, Toronto, ON M2N 6K8 | |
Systemes Informatiques Novonet Inc. | 4711 Yonge Street, Suite 1102, Toronto, ON M2N 6K8 | 1993-09-22 |
Dr. Geoffrey R. Conway Memorial Foundation (canada) | 4711 Yonge Street, Suite 500, Toronto, ON M2N 6K8 | 1995-02-24 |
Safer Healthcare Initiatives Program Corporation | 4711 Yonge Street, Suite 1600, Toronto, ON M2N 6K8 | 2007-06-15 |
The Hiroc Foundation | 4711 Yonge Street, Suite 1600, Toronto, ON M2N 6K8 | 2007-07-04 |
International Factoring Association (ifa) Canada | 4711 Yonge Street, 10th Floor, Toronto, ON M2N 6K8 | 2009-08-27 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Immformatix Inc. | 4711 Yonge Street - 10th Floor, Toronto, ON M2N 6K8 | 2020-08-10 |
12102382 Canada Inc. | 4711 Yonge St, Toronto, ON M2N 6K8 | 2020-06-03 |
Affordable Global Translation Inc. | 10008 - 4711 Yonge Street, Toronto, ON M2N 6K8 | 2019-07-11 |
Motivity Direct Inc. | 4711 Yonge Street, Suite 1000, Toronto, ON M2N 6K8 | 2018-08-10 |
10410993 Canada Inc. | 1000-4711 Yonge Street, Toronto, ON M2N 6K8 | 2017-09-18 |
Abacus Global Consulting Inc. | 4711 Yonge St., 10th Floor, Unit 10113, Toronto, ON M2N 6K8 | 2017-04-13 |
9903755 Canada Ltd. | 10th-4711 Yonge St, Toronto, ON M2N 6K8 | 2016-09-13 |
Authentic Skills Inc. | 4711, Yonge Street, 10th Floor, Toronto, ON M2N 6K8 | 2016-05-19 |
Cannexmed Inc. | 10th Floor-4711 Yonge Street, Toronto, ON M2N 6K8 | 2015-11-23 |
99 Benefit Inc. | 4711 Yonge Street, Suite 506, Toronto, ON M2N 6K8 | 2015-11-06 |
Find all corporations in postal code M2N 6K8 |
Name | Address |
---|---|
GERALD PRENICK | C/O 4711 YONGE STREET, SUITE 1105, TORONTO ON M2N 6K8, Canada |
CARL IVERSON | 8820 OLD HIGHWAY 99 SE, OLYMPIA WA 98501, United States |
City | Toronto |
Post Code | M2N 6K8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
SolidaritÉ Pour Le DÉveloppement International (solideve International) | 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 | 2011-06-02 |
Icahm (international Committee On Archaeological Heritage Management) International Secretariat | 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 | 1994-01-19 |
Canmore International (aide MÉdicale Canadienne I Nternationale) | 9 Rockledge Court, Montreal, QC H3H 1A5 | 1992-01-20 |
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
Airwave International Ltd | 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 | 1999-11-09 |
Prestige International Freight Forwarder 2000 Inc. | 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 | 2000-10-19 |
La Corporation Du Pont International De La Voie Maritime, Ltee | 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 | 1962-11-13 |
K & Lim International Trading Inc. | 6144 Boulevard Henri-bourassa Est, MontrГ©al, QC H1G 5X3 | 2006-11-06 |
Gestion De Fonds Js International Inc. | 8265, Chemin Du Lac, Hatley, QC J0B 4B0 | 2003-03-11 |
International Projects and Consulting (int & PC) Inc. | 7431 Chemin CГ”te St-luc, Montreal, QC H4W 3G5 | 2003-03-12 |
Please comment or provide details below to improve the information on CH20, International Inc..
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.