CIKD International Ltd.

Address:
57 Rue De Pergame, Gatineau, QC J9J 1K2

CIKD International Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10519855. The registration start date is November 30, 2017. The current status is Active.

Corporation Overview

Corporation ID 10519855
Business Number 781822515
Corporation Name CIKD International Ltd.
Registered Office Address 57 Rue De Pergame
Gatineau
QC J9J 1K2
Incorporation Date 2017-11-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Yousif El-Ghalayini Deira 89722, Dubai 89722, United Arab Emirates
Francis Gaudreault 57 Rue de Pergame, Gatineau QC J9J 1K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-11-30 current 57 Rue De Pergame, Gatineau, QC J9J 1K2
Name 2017-11-30 current CIKD International Ltd.
Status 2017-11-30 current Active / Actif

Activities

Date Activity Details
2017-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 57 Rue de Pergame
City Gatineau
Province QC
Postal Code J9J 1K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Institute for Knowledge Development On Middle East and Africa 57 Rue De Pergame, Gatineau, QC J9J 1K2 2017-09-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Association Des Djiboutiens De La Région De La Capitale Nationale 54 De Pergame, Gatineau, QC J9J 1K2 2018-02-02
Ntshiey Mbwom- Ongd 28, Rue De L'art Contemporain, Gatineau, QC J9J 1K2 2017-07-04
4122101 Canada Inc. 53 Rue De Pergame, Gatineau, QC J9J 1K2 2002-11-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4518811 Canada Inc. 34, Rue Des Vieux-moulin, Gatineau, QC J9J 0A1 2009-05-14
BiodiversitÉ Sans FrontiÈres 22 Rue Des Vieux-moulins, Gatineau, QC J9J 0A1 2009-02-02
7727747 Canada Inc. 993-c Wilfred Lavigne Boulevard, Aylmer, QC J9J 0A3 2010-12-15
Canadian Security Alliance Group Inc. 221 Europe Blvd. Unit 3, Gatineau, QC J9J 0A3 2003-11-20
11616285 Canada Inc. 2-195 Boul D'europe, Gatineau, QC J9J 0A5 2019-09-09
7315511 Canada Inc. 153 Boul. De L'europe Apt 1, Gatineau, QC J9J 0A5 2010-01-19
Gestion Prévention Et Sécurité (gps) Inc. 178 Boulevard D'europe, Gatineau, QC J9J 0A6 2020-08-18
Komfi Baby Inc. 2-178 Boulevard D'europe, Gatineau, QC J9J 0A6 2018-02-09
The Grodan Groupe Incorporated 174 De L'europe, Gatineau, QC J9J 0A6 2006-02-17
Super Spring World Enterprises Inc. 189 Rue Pierre Debain, Gatineau, QC J9J 0A9 2015-11-11
Find all corporations in postal code J9J

Corporation Directors

Name Address
Yousif El-Ghalayini Deira 89722, Dubai 89722, United Arab Emirates
Francis Gaudreault 57 Rue de Pergame, Gatineau QC J9J 1K2, Canada

Entities with the same directors

Name Director Name Director Address
Institut canadien pour le développement des connaissances au Moyen-Orient et en Afrique Francis Gaudreault 57 rue de pergame, Gatineau QC J9J 1K2, Canada
Transmission Squelch Inc. FRANCIS GAUDREAULT 2295 Avenue de la Salle. #301, MONTRÉAL QC H1V 2K9, Canada
Institut canadien pour le développement des connaissances au Moyen-Orient et en Afrique Yousif El-Ghalayini 57 rue de pergame, Gatineau QC J9J 1K2, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J9J 1K2

Similar businesses

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
Sun International Real Estate Inc. 3153 Avenue Des Aristocrates, Laval, QC H7E 5H4 2017-03-07
T.d. Energie Solaire International Inc. 115 Rue Beaudry, Joliette, QC J6E 6A4 1994-09-09
Les Investissements Sud-am International Inc. 4001 Cremazie Est, Suite 201, Montreal, QC H1Z 2L2 1988-03-29

Improve Information

Please provide details on CIKD International Ltd. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches