CHI CANADIAN HI-TECH INTL. INC.

Address:
1434 St-catherine West, Suite 511, Montreal, QC H3G 1R4

CHI CANADIAN HI-TECH INTL. INC. is a business entity registered at Corporations Canada, with entity identifier is 1988093. The registration start date is October 25, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1988093
Business Number 100949148
Corporation Name CHI CANADIAN HI-TECH INTL. INC.
CHI-HI-TECH CANADIEN INTL. INC.
Registered Office Address 1434 St-catherine West
Suite 511
Montreal
QC H3G 1R4
Incorporation Date 1985-10-25
Dissolution Date 2000-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JIMMY CHEUNG 5880 BOYER, BROSSARD QC J4Z 2E7, Canada
JOHHNY CHAN 3140 BARCLAY AVE., APP. 6, MONTREAL QC H3S 1K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-10-24 1985-10-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-10-25 current 1434 St-catherine West, Suite 511, Montreal, QC H3G 1R4
Name 1985-10-25 current CHI CANADIAN HI-TECH INTL. INC.
Name 1985-10-25 current CHI-HI-TECH CANADIEN INTL. INC.
Status 2000-03-13 current Dissolved / Dissoute
Status 1997-02-01 2000-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-07-14 1997-02-01 Active / Actif

Activities

Date Activity Details
2000-03-13 Dissolution Section: 212
1985-10-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1434 ST-CATHERINE WEST
City MONTREAL
Province QC
Postal Code H3G 1R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alam & Mcrae Worldwide Ventures Inc. 1434 St-catherine West, Suite 401, Montreal, QC H3G 1R4 1992-05-14
152324 Canada Inc. 1434 St-catherine West, Suite 220, Montreal, QC H3G 1R4 1986-10-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Technologies Bit Star Inc. 1434 Ste-catherine St W, Suite 516, Montreal, QC H3G 1R4 1994-01-13
2810280 Canada Inc. 1434 Rue Ste-catherine Ouest, Suite 411, Montreal, QC H3G 1R4 1992-03-30
Waydab Edit Press Inc. 1434 St. Catherine W., Suite 413, Montreal, QC H3G 1R4 1991-05-31
Commerce D'accessoires Number One Inc. 1434 St Catherine St W., Suite 420, Montreal, QC H3G 1R4 1988-09-13
Investissements Wai Kee (canada) Ltee 1434 St-catherine St. West, Suite 511, Montreal, QC H3G 1R4 1988-08-24
Tulmen Trading Incorporated 1434 St. Catherine St. W., Suite 111, Montreal, QC H3G 1R4 1988-06-29
Societe Internationale D'investissements Et De Consultation David Chou Inc. 1434 St.catherine St. W., Suite 420, Montreal, QC H3G 1R4 1987-10-29
Janus Impex Canada Inc. 1434 St. Catherine West, Suite 516, Montreal, QC H3G 1R4 1987-10-06
Maison Royale Cmr Construction Inc. 1434 Ste-catherine West, Suite 511, Montreal, QC H3G 1R4 1986-10-28
Cadpro Marketing Inc. 1434 Ste-catherine O, Suite 406, Montreal, QC H3G 1R4 1986-10-16
Find all corporations in postal code H3G1R4

Corporation Directors

Name Address
JIMMY CHEUNG 5880 BOYER, BROSSARD QC J4Z 2E7, Canada
JOHHNY CHAN 3140 BARCLAY AVE., APP. 6, MONTREAL QC H3S 1K1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1R4

Similar businesses

Corporation Name Office Address Incorporation
Iso Tech - Solutions Intl Corp. 3050 Confederation Parkway, Suite Number 305, Mississauga, ON L5B 3Z6 2017-09-14
Lebanese Canadian Tech Hub 43 Belcourt, Montreal, QC H9A 1Y2 2016-08-03
Athlete's Locker Intl Inc. 705 St. Catherine Street West, Montreal, QC H3B 2G5 1990-10-22
Dem Intl Trading Inc. / Dem Exportation Intl Inc. 4519 Rue La Fontaine, Montréal, QC H1V 1P4 2019-12-10
Systemes Voix & Data (intl.) Ltee 65 Bentley Ave, Nepean, ON K2E 6T7 1983-12-22
Champlain Trading Intl. Inc. 6035 Rue Véronique, Brossard, QC J4W 1G6 2018-11-01
Trafficpro Intl Traffic Consultants & Services Inc. 465 St-jean, Cham. 302, Montreal, QC H2Y 2R6 1985-12-12
Basile-papas Intl. Fashions Ltd. 1110 Sherbrooke St. West, Montreal, QC 1981-07-24
Canada Fire Prevention Intl Inc. 380 Wellington, Tower B, 6th Floor, London, ON N6A 5B5 2016-05-01
Gat Intl. Localization Services Inc. 1100 Avenue Des Canadiens-de-montreal, 25, Montreal, QC H3B 2S2 2009-04-09

Improve Information

Please provide details on CHI CANADIAN HI-TECH INTL. INC. 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