ICC THE COMPLIANCE CENTER INC. is a business entity registered at Corporations Canada, with entity identifier is 2231662. The registration start date is August 24, 1987. The current status is Active.
Corporation ID | 2231662 |
Business Number | 102444882 |
Corporation Name |
ICC THE COMPLIANCE CENTER INC. CENTRE DE CONFORMITÉ ICC INC. |
Registered Office Address |
88 Lindsay Avenue Dorval QC H9P 2T8 |
Incorporation Date | 1987-08-24 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
MICHAEL JEANRIE | 1410 MAPLEWOOD DRIVE, ELIZABETHTOWN ON K6V 7C2, Canada |
ANDREW K. LI | 9 ALESSIA COURT, RICHMOND HILL ON L4B 3Z5, Canada |
ROBERT MONETTE | 60 Sunrise Ct, Ridgeway ON L0S 1N0, Canada |
NORMA JEANRIE | 200 Royale Boulevard, Apt 301, Dartmouth NS B2W 0K7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-08-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1987-08-23 | 1987-08-24 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-05-04 | current | 88 Lindsay Avenue, Dorval, QC H9P 2T8 |
Address | 2007-07-03 | 2017-05-04 | 88 Lindsay Street, Dorval, QC H9P 2T8 |
Address | 1987-08-24 | 2007-07-03 | 88 Lindsay Street, Dorval, QC H9P 2T8 |
Name | 1999-02-12 | current | ICC THE COMPLIANCE CENTER INC. |
Name | 1999-02-12 | current | CENTRE DE CONFORMITÉ ICC INC. |
Name | 1987-08-24 | 1999-02-12 | ICC INTERNATIONAL COMPLIANCE CENTER LTD. |
Status | 1987-08-24 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-07-03 | Amendment / Modification | RO Changed. |
2004-10-26 | Amendment / Modification | |
1987-08-24 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-08-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-12-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-01-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-02-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
11707337 Canada Inc. | 50, Avenue Lindsay, Dorval, QC H9P 2T8 | 2019-11-01 |
10342483 Canada Inc. | 60 Avenue Lindsay, Dorval, QC H9P 2T8 | 2017-07-27 |
Canadian Digital Print & Cut, Ltd. | 50 Lindsay Avenue, Dorval, QC H9P 2T8 | 2009-02-12 |
7081928 Canada Inc. | 28 Lindsay Avenue, Dorval, QC H9P 2T8 | 2008-12-01 |
B2c International Inc. | 104, Av. Lindsay, Dorval, QC H9P 2T8 | 2003-06-25 |
4145569 Canada Inc. | 128 Lindsay Avenue, Dorval, QC H9P 2T8 | 2003-04-07 |
Dr. Reckeweg America Inc. | 132 Lindsay, Dorval, QC H9P 2T8 | 1994-06-22 |
11755242 Canada Inc. | 50, Avenue Lindsay, Dorval, QC H9P 2T8 | 2019-12-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Skyservice Air Ambulance Intl. Inc. | 9025 Av. Ryan, Dorval, QC H9P 1A2 | 2016-11-03 |
9859527 Canada Association | 9501 Ryan Ave, Dorval, QC H9P 1A2 | 2016-08-08 |
Centre De Finition D'aÉronefs AÉro Toy Store (canada) De MontrÉal Inc. | 9501, Avenue Ryan, Dorval, QC H9P 1A2 | 2008-03-26 |
Private Sky Financing Ltd. | 9025 Ryan Avenue, Pierre Elliot Trudeau Airport, Dorval, QC H9P 1A2 | 2007-09-26 |
4366891 Canada Inc. | 9785 Ryan Avenue, Dorval, QC H9P 1A2 | 2006-11-23 |
4306473 Canada Inc. | 9625 Avenue Ryan, Dorval, QC H9P 1A2 | 2005-07-26 |
Corporation Starlink F.b.o. International Inc. | 9025 Avenue Ryan, Dorval, QC H9P 1A2 | 2002-11-15 |
Corporation Starlink Inc. | 9025, Avenue Ryan, Dorval, QC H9P 1A2 | 2002-09-04 |
O.g. Aviation Inc. | 9325, Avenue Ryan, Dorval, QC H9P 1A2 | 2002-07-11 |
3966895 Canada Inc. | 9025 Ryan, Dorval, QC H9P 1A2 | 2001-11-08 |
Find all corporations in postal code H9P |
Name | Address |
---|---|
MICHAEL JEANRIE | 1410 MAPLEWOOD DRIVE, ELIZABETHTOWN ON K6V 7C2, Canada |
ANDREW K. LI | 9 ALESSIA COURT, RICHMOND HILL ON L4B 3Z5, Canada |
ROBERT MONETTE | 60 Sunrise Ct, Ridgeway ON L0S 1N0, Canada |
NORMA JEANRIE | 200 Royale Boulevard, Apt 301, Dartmouth NS B2W 0K7, Canada |
Name | Director Name | Director Address |
---|---|---|
3130592 CANADA INC. | ANDREW K. LI | 9 ALESSIA COURT, RICHMOND HILL ON L4B 3Z5, Canada |
D.G. (DANGEROUS GOODS) SYSTEMS & SUPPLIES INC. | ANDREW K. LI | 9 ALESSIA COURT, RICHMOND HILL ON L4B 3Z5, Canada |
3130592 CANADA INC. | MICHAEL JEANRIE | 1410 MAPLEWOOD DRIVE, ELIZABETHTOWN ON K6V 7C2, Canada |
3130592 CANADA INC. | NORMA JEANRIE | 200 Royale Boulevard, Apt 301, Dartmouth NS B2W 0K7, Canada |
3130592 CANADA INC. | ROBERT MONETTE | 60 Sunrise Ct, Ridgeway ON L0S 1N0, Canada |
LES INVERSEURS DE PALETTE A GRAVITE MF INCORPOREE | ROBERT MONETTE | 3094 DES CHATELETS, SUITE 11, STE-FOY QC G1V 3Y5, Canada |
COUTURE, MONETTE, VINET ET ASSOCIES INC. | ROBERT MONETTE | 262 80IEME AVE, LASALLE QC , Canada |
CENTRE D'ALIGNEMENT DE GRENVILLE INC. | ROBERT MONETTE | 29 RUE MAPLE, GRENVILLE QC J0V 1J0, Canada |
158067 CANADA INC. | ROBERT MONETTE | 27 SUTTON CR., KIRKLAND QC H9J 2S9, Canada |
3607640 CANADA INC. | ROBERT MONETTE | 60 Sunrise Ct, Ridgeway ON L0S 1N0, Canada |
City | DORVAL |
Post Code | H9P 2T8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alb Conformite Inc. | 15 Richardson, Beauharnois, QC J6N 2S9 | 2002-09-16 |
Ccc Commercial Call Compliance Ltd. | 10,000 Lajeunesse, Suite 110, Montreal, QC H3L 2E1 | 2006-03-30 |
Tradewind Compliance Inc. | 4148a Saint-catherine Street W., Suite 333, Westmount, QC H3Z 0A2 | 2008-08-22 |
RÉsolution Conseils En ConformitÉ (rcc) Inc. | 1, Place Ville-marie, Bureau 2001, Montréal, QC H3B 2C4 | 2015-10-15 |
Smb Validation and Compliance Services Group Inc. | 3551 Boul. Saint-charles, Suite 636, Kirkland, QC H9H 3C4 | 2001-07-20 |
Information Solutions Analytics Compliance Technologies Inc. | 111 Duke Street, Suite 1500, Montreal, QC H3C 2M1 | 2003-03-17 |
Centre D'information Egyptien En Amérique Du Nord Centre Des Familles Arabes (nefertary) | 498 Spring Garden, Dollard Des Ormeaux, QC H9B 1T1 | 1996-06-25 |
Worksite Safety Compliance Centre Inc. | 401 - 55 Head Street, Dundas, ON L9H 3H8 | 2011-11-21 |
Clearwater Compliance Services, Inc. | 1450, 13401-108th Avenue, Surrey, BC V3T 5T3 | |
Sgs Qcl Quality Compliance Laboratories Inc. | 145 Konrad Crescent, Suite 11, Markham, ON L3R 9T9 |
Please provide details on ICC THE COMPLIANCE CENTER 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |