LE DIRECTORAT DE RESSOURCES EN COMMERCE INTERNATIONAL (E.M.M.I.) INC.

Address:
815 Cummings, Ottawa, ON K1K 2K9

LE DIRECTORAT DE RESSOURCES EN COMMERCE INTERNATIONAL (E.M.M.I.) INC. is a business entity registered at Corporations Canada, with entity identifier is 2661314. The registration start date is November 7, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2661314
Business Number 130693575
Corporation Name LE DIRECTORAT DE RESSOURCES EN COMMERCE INTERNATIONAL (E.M.M.I.) INC.
THE INTERNATIONAL TRADE/RESOURCE DIRECTORATE (E.M.M.I.) INC.
Registered Office Address 815 Cummings
Ottawa
ON K1K 2K9
Incorporation Date 1990-11-07
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
THOMAS F. MALONE 825 MAIN AVENUE, BAY HEAD, NJ , United States
CHARLES D. FRAZIER 815 CUMMINGS, OTTAWA ON K1K 2K9, Canada
C. ST CLAIR FRAZIER 815 CUMMINGS, OTTAWA ON K1K 2K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-11-06 1990-11-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-11-07 current 815 Cummings, Ottawa, ON K1K 2K9
Name 1990-11-07 current LE DIRECTORAT DE RESSOURCES EN COMMERCE INTERNATIONAL (E.M.M.I.) INC.
Name 1990-11-07 current THE INTERNATIONAL TRADE/RESOURCE DIRECTORATE (E.M.M.I.) INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-03-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-11-07 1993-03-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1990-11-07 Incorporation / Constitution en société

Office Location

Address 815 CUMMINGS
City OTTAWA
Province ON
Postal Code K1K 2K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2715856 Canada Inc. 731 Cummings Ave., Ottawa, ON K1K 2K9 1991-05-14
138351 Canada Inc. 815 Cummings Ave, Ottawa, ON K1K 2K9 1984-12-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Augustus Pendo Inc. 866 Finter Street, Ottawa, ON K1K 0A6 2007-04-10
6017207 Canada Inc. 730 Eastbourne Avenue, Ottawa, ON K1K 0A7 2002-09-06
8938890 Canada Inc. 123 Slater Street, Ottawa, ON K1K 0A9 2014-06-28
Martin Munro Consulting Ltd. 7 Arundel Ave, Ottawa, ON K1K 0B1 2009-02-24
Blueluv Inc. 7 Arundel Av, Ottawa, ON K1K 0B1 2008-04-06
10559946 Canada Inc. 16 Arundel Avenue, Ottawa, ON K1K 0B4 2017-12-29
Mcnian Management Ltd. 17 Kilbarry Cr, Ottawa, ON K1K 0B5 2011-10-24
4013069 Canada Inc. 17 Avenue Arundel, Ottawa, ON K1K 0B5 2002-02-19
Groupe Anaf Inc. 32 Arundel Avenue, Ottawa, ON K1K 0B6 2020-09-23
3822117 Canada Inc. 34 Arundel Avenue, Ottawa, ON K1K 0B6 2000-10-12
Find all corporations in postal code K1K

Corporation Directors

Name Address
THOMAS F. MALONE 825 MAIN AVENUE, BAY HEAD, NJ , United States
CHARLES D. FRAZIER 815 CUMMINGS, OTTAWA ON K1K 2K9, Canada
C. ST CLAIR FRAZIER 815 CUMMINGS, OTTAWA ON K1K 2K9, Canada

Entities with the same directors

Name Director Name Director Address
2737191 CANADA INC. C. ST CLAIR FRAZIER 162 CENTREPOINTE DRIVE, NEPEAN ON K2G 5C2, Canada
CANADIAN SKYCAP SERVICE LTD. CHARLES D. FRAZIER 815 CUMMINGS AVENUE, OTTAWA ON , Canada
138351 CANADA INC. CHARLES D. FRAZIER 815 CUMMINGS AVE, OTTAWA ON K1K 2K9, Canada
175682 CANADA INC. THOMAS F. MALONE 825 MAIN AVENUE, BAY HEAD , United States

Competitor

Search similar business entities

City OTTAWA
Post Code K1K2K9

Similar businesses

Corporation Name Office Address Incorporation
Cannip International Resource Fund Inc. 1100 René-lévesque Blvd. West, 25th Floor, Montreal, QC H3B 5C9 2013-09-12
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
Bhg International Trade Inc. 90 Adelaide Street West, Suite 701, Toronto, ON M5H 3V9 2013-10-11
International Trade Agency I.t.a. Inc. 271 Duke, Montreal, QC H3C 2N2 1986-05-22
C.e.c.a. International Trade Inc. 205 Viger West, Suite 505, Montreal, QC H2Z 1G2 2000-05-24
Power Resource (canada) International Trade Co. Ltd. 305 - 5900 Yonge Street, Toronto, ON M2M 3T8 2004-01-01
Getraco Commerce International Inc. 3901 Jean Talon Ouest, Suite 301, Montreal, QC H3R 2J4 1987-11-12
Canadian International Trade Company Mayi Ltd. 392 De La Carnardiere, Quebec, QC 1980-04-25
Bbcc Technologie & Commerce International Inc. 620 St-jacques St. West, Suite 200, Montreal, QC H3C 1C7 1992-05-07
International Finance & Trade Center Inc. 770 Sherbrooke Ouest, Bur. 1220, Montreal, QC H3A 1G1 1982-05-31

Improve Information

Please provide details on LE DIRECTORAT DE RESSOURCES EN COMMERCE INTERNATIONAL (E.M.M.I.) 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