NACOI NATIONAL ASSOCIATION OF CANADIANS OF ORIGINS IN INDIA

Address:
425 Gloucester Street, Ottawa, ON K1R 5E9

NACOI NATIONAL ASSOCIATION OF CANADIANS OF ORIGINS IN INDIA is a business entity registered at Corporations Canada, with entity identifier is 1134183. The registration start date is April 30, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1134183
Corporation Name NACOI NATIONAL ASSOCIATION OF CANADIANS OF ORIGINS IN INDIA
Registered Office Address 425 Gloucester Street
Ottawa
ON K1R 5E9
Incorporation Date 1981-04-30
Dissolution Date 2015-05-04
Corporation Status Dissolved / Dissoute
Number of Directors 9 - 9

Directors

Director Name Director Address
HEM JUTLA 10 MARTINEC CRES., REGINA SK S4X 1R6, Canada
GILL BALJINDER 13 HOPKINTON ST, NEPEAN ON K2H 2X4, Canada
JASSI KHULLAR STATION D, BOX 2308, OTTAWA ON K1P 5W5, Canada
RAVINDER WALIA 34 INDER HEIGHT, BRAMPTON ON L6Z 3N2, Canada
MUIN MUINUDDIN 203 BAYVIEW FAIRWAY DR, THORNHILL ON L3T 2Z1, Canada
DEVAKI GHOSN 23 OAKBERG AVE, HALIFAX NS B3M 3G6, Canada
GURINDER DHAMI 11342 87A, DELTA BC V4C 3A6, Canada
G. KAHLON 35 COLWICK CORE, WINNIPEG MB R3T 5L5, Canada
SURINDER PAL 6 HILL BERRY BAY, WINNIPEG MB R3Y 1J4, Canada
DALJIT GILL 11342 87 AV AVE, DELTA BC V4C 3A6, Canada
HARISH JAIN 67 FLATT AVE, HAMILTON ON L8P 4N2, Canada
AVTAR GREWAL 405 KULAWY GATE N W, EDMONTON AB T6L 6Z1, Canada
SANGAT SINGH 79 AMHERST COURT, ST-ALBERT AB T8N 2P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-30 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-04-29 1981-04-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1981-04-30 current 425 Gloucester Street, Ottawa, ON K1R 5E9
Name 1981-04-30 current NACOI NATIONAL ASSOCIATION OF CANADIANS OF ORIGINS IN INDIA
Status 2015-05-04 current Dissolved / Dissoute
Status 2014-12-05 2015-05-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-05 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-04-30 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-04 Dissolution Section: 222
1981-04-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-02-15

Office Location

Address 425 GLOUCESTER STREET
City OTTAWA
Province ON
Postal Code K1R 5E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L'alliance De La Capitale Nationale Sur Les Relations Inter-raciales 425 Gloucester Street, Ottawa, ON K1R 5E9 1983-09-26
Harwill Technology International Inc. 425 Gloucester Street, Ottawa, ON K1R 5E9 1986-05-28
Hti Harwill Technologies Inc. 425 Gloucester Street, Ottawa, ON K1R 5E9 1990-04-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Crystal Saphir Corporation 445 Laurier Ave W, Unit 505, Ottawa, ON K1R 0A2 2020-04-20
Her Cannabis, Inc. 703-445 Laurier Avenue West, Ottawa, ON K1R 0A2 2019-11-15
Foodread Inc. #302 - 445 Laurier Avenue West, Ottawa, ON K1R 0A2 2019-02-25
First Mover Consulting Inc. 2301-445 Laurier Avenue West, Ottawa, ON K1R 0A2 2017-08-16
Gladstone Consulting Group Ltd. 2301-445 Laurier Ave W, Ottawa, ON K1R 0A2 2015-12-21
Lyon Circle Enterprises Inc. 1601 - 445 Laurier Avenue West, Ottawa, ON K1R 0A2 2010-10-19
Today Media Inc. 445 Laurier Avenue West, Suite 2301, Ottawa, ON K1R 0A2 2017-05-18
Rj-b3 Consulting Inc. 445 Laurier Avenue West, Apartment 501, Ottawa, ON K1R 0A2 2018-01-18
11894471 Canada Inc. 445 Laurier Avenue West, Unit 1202, Ottawa, ON K1R 0A2 2020-02-10
Zamley Corp. 445 Laurier Ave W, Unit 703, Ottawa, ON K1R 0A2 2020-04-27
Find all corporations in postal code K1R

Corporation Directors

Name Address
HEM JUTLA 10 MARTINEC CRES., REGINA SK S4X 1R6, Canada
GILL BALJINDER 13 HOPKINTON ST, NEPEAN ON K2H 2X4, Canada
JASSI KHULLAR STATION D, BOX 2308, OTTAWA ON K1P 5W5, Canada
RAVINDER WALIA 34 INDER HEIGHT, BRAMPTON ON L6Z 3N2, Canada
MUIN MUINUDDIN 203 BAYVIEW FAIRWAY DR, THORNHILL ON L3T 2Z1, Canada
DEVAKI GHOSN 23 OAKBERG AVE, HALIFAX NS B3M 3G6, Canada
GURINDER DHAMI 11342 87A, DELTA BC V4C 3A6, Canada
G. KAHLON 35 COLWICK CORE, WINNIPEG MB R3T 5L5, Canada
SURINDER PAL 6 HILL BERRY BAY, WINNIPEG MB R3Y 1J4, Canada
DALJIT GILL 11342 87 AV AVE, DELTA BC V4C 3A6, Canada
HARISH JAIN 67 FLATT AVE, HAMILTON ON L8P 4N2, Canada
AVTAR GREWAL 405 KULAWY GATE N W, EDMONTON AB T6L 6Z1, Canada
SANGAT SINGH 79 AMHERST COURT, ST-ALBERT AB T8N 2P7, Canada

Entities with the same directors

Name Director Name Director Address
12194112 Canada Inc. Daljit Gill 3027 Lafontaine Road, Mississauga ON L4T 1Z4, Canada
YOUR PERSONALIZED IMMIGRATION & SETTLEMENT SERVICES INC. GILL BALJINDER 13 HOPKINTON STREET, NEPEAN ON K2J 2X4, Canada
RUTHLESS CREATIONS INC. GURINDER DHAMI 7 BUMBLEBEE CRESCENT, BRAMPTON ON L6R 2J6, Canada
NRI HELPLINE LTD. RAVINDER WALIA 379 MILL ST S LOT 43, BRAMPTON ON L6Y 3H6, Canada
8481547 CANADA INC. SURINDER PAL 16 LADY BELLE CRESCENT, BRAMPTON ON L6R 3B7, Canada
9994874 Canada Inc. Surinder Pal 16 Lady Belle Cres, Brampton ON L6R 3B7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1R5E9

Similar businesses

Corporation Name Office Address Incorporation
L'association Nationale Des Canadiens 198 Notre-dame Est, Box 97, Victoriaville, QC G6P 4A1 1983-02-08
The National Association of Korean-canadians Inc. 8 Elm Avenue, Wolfville, NS B4P 2S2 2018-02-08
The National Association of Elderly Canadians 276 Elgin St, Suite 208, Ottawa, ON K2P 1M2 1970-04-01
The National Association of Japanese Canadians 180 Mcphillips Street, Winnipeg, MB R3E 2J9 1986-01-07
National Association of Cuban-canadians 251 Bruyere Street, Station A P.b. Box 161, Ottawa, ON K1N 8V2 1987-04-16
National Association of Indo-canadians (n.a.i.c.) 17-2355 Derry Road East, Mississauga, ON L5S 1V6 1991-06-12
The National Association of English Speaking Canadians 1370 Don Mills Rd, Suite 207, Don Mills, ON M3B 3N7 1992-12-16
National Congress of The New Canadians 5 Rue De Laussane, Gatineau, QC J8T 2Y9 1995-03-09
National Congress of Italian Canadians 200-3565 Jarry Street East, Montreal, QC H1Z 4K6 1976-01-13
L'association D'assurance Du Fonds National Juif 1155 Dorchester Boulevard West, Suite 3900, Montreal, ON H3B 3V2 1978-11-28

Improve Information

Please provide details on NACOI NATIONAL ASSOCIATION OF CANADIANS OF ORIGINS IN INDIA 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