Canadian International Import Group Inc.

Address: 875 Kennedy Rd., Apt # 302, Scarborough, ON M1K 2G1

Canadian International Import Group Inc. (Corporation# 9026681) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 29, 2014.

Corporation Overview

Corporation ID 9026681
Business Number 834945198
Corporation Name Canadian International Import Group Inc.
Registered Office Address 875 Kennedy Rd.
Apt # 302
Scarborough
ON M1K 2G1
Incorporation Date 2014-09-29
Dissolution Date 2017-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
Christopher Michael Malcolm 875 Kennedy Rd, Apt 302, Scarborough ON M1K 2G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-09-29 current 875 Kennedy Rd., Apt # 302, Scarborough, ON M1K 2G1
Name 2014-09-29 current Canadian International Import Group Inc.
Status 2017-07-23 current Dissolved / Dissoute
Status 2017-02-23 2017-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2014-09-29 2017-02-23 Active / Actif

Activities

Date Activity Details
2017-07-23 Dissolution Section: 212
2014-09-29 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 875 Kennedy Rd.
City Scarborough
Province ON
Postal Code M1K 2G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Janifresh Cleaning Services Inc. 608-875 Kennedy Rd, Scarborough, ON M1K 2G1 2016-02-11
Blue Lake Vapes Inc. 875 Kennedy Rd, Suite 302, Scarborough, ON M1K 2G1 2015-03-20
Info Xprez Consulting Incorporated 309-875 Kennedy Rd, Scarborough, ON M1K 2G1 2015-01-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kahuta Transportation Inc. 317-550 Birchmount Road, Scarborough, ON M1K 0A4 2020-09-17
12184711 Canada Inc. 550 Birchmount Road Unit 709, Toronto, ON M1K 0A4 2020-07-08
Ascentbridge Canada Inc. 308-550 Birchmount Rd, Scarborough, ON M1K 0A4 2019-04-05
Abeyan Trade Inc. 806-550 Birchmount Road, Scarborough, ON M1K 0A4 2018-02-22
10220442 Canada Inc. 550 Birchmount Road, # 414, Scarborugh, ON M1K 0A4 2017-05-03
Canadawide Fresh Coffee Inc. 204-550 Birchmount Rd, Scarborough, ON M1K 0A4 2014-02-03
11825836 Canada Inc. 550 Birchmount Road, Toronto, ON M1K 0A4 2020-01-05
Krada Studio Inc. 550 Birchmount Road, Suite 606, Scarborough, ON M1K 0A4 2020-02-04
12223279 Canada Inc. 550 Birchmount Road, Toronto, ON M1K 0A4 2020-07-24
Emigration Channel Inc. 550 Birchmount Road, Unit 414, Toronto, ON M1K 0A4 2020-09-14
Find all corporations in postal code M1K

Corporation Directors

Name Address
Christopher Michael Malcolm 875 Kennedy Rd, Apt 302, Scarborough ON M1K 2G1, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1K 2G1

Similar businesses

Corporation Name Office Address Incorporation
Dico Direct Import Group International Inc. 9500 Meilleur, Suite 800, Montreal, QC H2N 2B7 1991-08-30
The Canadian International Self-help Promotion Group 80 Dundas St E, Apt 514, Toronto, ON M5B 2P5 1999-07-15
Mt Import-export International Holding Inc. 6230 Rue Lemay, MontrÉal, QC H1T 2L5 2008-03-04
F.a.b. FunГ©raires, Automobiles, BГўtiments International Import/export Inc. 1250 University Street, Suite 144, Montreal, QC H3B 3J5 1998-09-03
Compagnie Yathu International Import/export Ltee 4873 Vezina Street, Suite 2, Montreal, QC H3W 1B9 1997-05-14
Groupe Canadien D'infrastructure Et De DГ©veloppement International: Gcidi Inc. 9684 Rue Riverin, Brossard, QC J4X 2Z4 2017-01-06
Danse Import Internationale Inc. 1-660 Des Sureaux, Boucherville, QC J4B 0C7 2011-05-04
Canadian International Investment Group Ltd. 326 Churchill Ave, Ottawa, ON K1Z 5B9 2014-01-02
Canadian Gweek International Group Ltd. 590 Goldthread St, Waterloo, ON N2V 2X6 2020-02-27
Import-export Truss International Inc. 858 Sherbrooke Street East, Montreal, QC H2L 1K9 1992-07-31

Improve Information

Please comment or provide details below to improve the information on Canadian International Import Group Inc..

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.