CONSEIL D'INFORMATION SUR LES BOISSONS ALCOOLIQUES DU CANADA

Address:
90 Rue Sparks, Suite 1100, Ottawa, ON K1P 5T8

CONSEIL D'INFORMATION SUR LES BOISSONS ALCOOLIQUES DU CANADA is a business entity registered at Corporations Canada, with entity identifier is 2567521. The registration start date is January 24, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2567521
Business Number 875667065
Corporation Name CONSEIL D'INFORMATION SUR LES BOISSONS ALCOOLIQUES DU CANADA
THE INFORMATION COUNCIL ON BEVERAGE ALCOHOL OF CANADA
Registered Office Address 90 Rue Sparks
Suite 1100
Ottawa
ON K1P 5T8
Incorporation Date 1990-01-24
Dissolution Date 2015-04-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ANTHONY POLLARD 130 ALBERT ST., SUITE 1016, OTTAWA ON K1P 5G4, Canada
JACK CORBETT 35 MAUWOOD AVE., ST. CATHARINES ON L2R 1C5, Canada
ALAN ROBINSON 2255 SHEPPARD AVE. E., SUITE E330, WILLOWDALE ON M2J 4Y1, Canada
PETER CHUBB 2131 MCCOWAN RD., AGINCOURT ON M1S 3Y6, Canada
GUY PAQUET 1430 PEEL STREET, MONTREAL QC H3A 1S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-01-24 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-01-23 1990-01-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1990-01-24 current 90 Rue Sparks, Suite 1100, Ottawa, ON K1P 5T8
Name 1990-01-24 current CONSEIL D'INFORMATION SUR LES BOISSONS ALCOOLIQUES DU CANADA
Name 1990-01-24 current THE INFORMATION COUNCIL ON BEVERAGE ALCOHOL OF CANADA
Status 2015-04-18 current Dissolved / Dissoute
Status 2014-11-19 2015-04-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-19 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-01-24 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-18 Dissolution Section: 222
1990-01-24 Incorporation / Constitution en société

Office Location

Address 90 RUE SPARKS
City OTTAWA
Province ON
Postal Code K1P 5T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Pada Inc. 90 Rue Sparks, Suite 900, Ottawa, ON K1P 5B4 1978-03-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Helnor Investments Limited 170 Laurier Avenue West, Ottawa, ON K1P 5T8 1968-07-30
Dominion Railway Car Supply Co. Ltd. 90 Sparks Street, Suite 1000, Ottawa, ON K1P 5T8 1955-12-14
100,081 Canada Limited 90 Sparks Street, Suite 1000, Ottawa, ON K1P 5T8 1973-08-22
Covest Management Services Inc. 90 Sparks Street, Suite 1000, Ottawa, ON K1P 5T8 1982-11-24
Covest Consulting Services Inc. 90 Sparks Street, Suite 1000, Ottawa, ON K1P 5T8 1982-12-06
Covest Real Estate Inc. 90 Sparks Street, Suite 1000, Ottawa, ON K1P 5T8 1982-12-07
1770 Woodward Drive Holdings Inc. 90 Sparks Street, Suite 1000, Ottawa, ON K1P 5T8 1982-12-31
Covest Ventures Inc. 90 Sparks Street, Suite 1000, Ottawa, ON K1P 5T8 1983-07-13
Finthor Financial Services Inc. 90 Sparks Street, Suite 1000, Ottawa, ON K1P 5T8 1985-04-18
Seeput Inc. 90 Sparks St., Suite 1000, Ottawa, ON K1P 5T8 1980-07-18
Find all corporations in postal code K1P5T8

Corporation Directors

Name Address
ANTHONY POLLARD 130 ALBERT ST., SUITE 1016, OTTAWA ON K1P 5G4, Canada
JACK CORBETT 35 MAUWOOD AVE., ST. CATHARINES ON L2R 1C5, Canada
ALAN ROBINSON 2255 SHEPPARD AVE. E., SUITE E330, WILLOWDALE ON M2J 4Y1, Canada
PETER CHUBB 2131 MCCOWAN RD., AGINCOURT ON M1S 3Y6, Canada
GUY PAQUET 1430 PEEL STREET, MONTREAL QC H3A 1S9, Canada

Entities with the same directors

Name Director Name Director Address
Long Point Basin Land Trust ALAN ROBINSON 196, TALBOT STREET, SIMCOE ON N3Y 3W9, Canada
CANADIAN CHAPTER OF HOSPITALITY SALES & MARKETING ASSOCIATION INTERNATIONAL ANTHONY POLLARD 130 ALBERT ST., SUITE 1206, OTTAWA ON K1P 5G4, Canada
EXPERIENCE CANADA THE PARTNERSHIP FOR CANADIAN TRAVEL INC. ANTHONY POLLARD 233 CATHERINE ST., PEMBROOKE ON K8A 1V5, Canada
3982980 CANADA INC. GUY PAQUET 158 CHEMIN KINGSMERE, CHELSEA QC J9B 1G8, Canada
SOCIETE DE GESTION BERGESCO INC. GUY PAQUET 102 RUE MAURICE, HULL QC J8Y 5X8, Canada
ADCANIK LTEE GUY PAQUET 602 CHEMIN DE LA VALLEE, RIVIERE MALBAIE QC , Canada
SOCIETE SAINTE-MARIE FORD LTEE GUY PAQUET 854 12E AVE, THETFORD MINES QC G6G 1W9, Canada
HOSPITALITY-TOURISM EDUCATION FOUNDATION PETER CHUBB 426 SUMACH ST., TORONTO ON M4X 1V5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5T8

Similar businesses

Corporation Name Office Address Incorporation
Labour Market Information Council 410 Laurier Avenue W, Suite 410, Ottawa, ON K1R 1B7 2017-04-21
Information and Communications Technology Council (ictc) of Canada Inc. 116 Lisgar Street, Ottawa, ON K2P 0C2 1993-08-06
Gcti Groupe Conseil En Technologie De L'information Inc. 1555 Rue Leandre Descotes, Laval, QC H7W 5K9 1999-07-13
Sex Information and Education Council of Canada 1152 Yonge Street, Suite 100, Ground Floor, Toronto, ON M4W 2L9 1976-12-09
Conseil En Gestion, Technologies Et Information Gilles G. Brault Inc. 292, Rue Avalon, RosemÈre, QC J7A 3E1 2003-08-19
Conseil Canadien Des Boites A Breuvages 46 Firner Avenue, Newcastle, ON 1991-02-15
SystÈmes D'information Ipc De Canada, Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1996-12-17
Ipc Information Systems Canada, Inc. 50 Queen Street North, Suite 1020, Kitchener, ON N2H 6M2
Information Globale J.d.c. Inc. 625 Dorchester West, Room 800, Montreal, QC 1977-01-14
Ets Information Resources Inc. 4378 De Maisonneuve W, Apt 7, Montreal, QC H3Z 1L3 1995-06-15

Improve Information

Please provide details on CONSEIL D'INFORMATION SUR LES BOISSONS ALCOOLIQUES DU CANADA 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