CORPORATION CANADIENNE POUR LA GESTION DE LA PROPRIETE INTELLECTUELLE

Address:
275 Slater St., Suite 801, Ottawa, ON K1P 5H9

CORPORATION CANADIENNE POUR LA GESTION DE LA PROPRIETE INTELLECTUELLE is a business entity registered at Corporations Canada, with entity identifier is 2691655. The registration start date is February 19, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2691655
Business Number 873749865
Corporation Name CORPORATION CANADIENNE POUR LA GESTION DE LA PROPRIETE INTELLECTUELLE
CANADIAN INTELLECTUAL PROPERTY MANAGEMENT CORPORATION -
Registered Office Address 275 Slater St.
Suite 801
Ottawa
ON K1P 5H9
Incorporation Date 1991-02-19
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANN MACDIARMID 275 SLATER ST., SUITE 801, OTTAWA ON K1P 5H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-02-18 1991-02-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-02-19 current 275 Slater St., Suite 801, Ottawa, ON K1P 5H9
Name 1991-02-19 current CORPORATION CANADIENNE POUR LA GESTION DE LA PROPRIETE INTELLECTUELLE
Name 1991-02-19 current CANADIAN INTELLECTUAL PROPERTY MANAGEMENT CORPORATION -
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-06-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-02-19 1993-06-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1991-02-19 Incorporation / Constitution en société

Office Location

Address 275 SLATER ST.
City OTTAWA
Province ON
Postal Code K1P 5H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Young & Allen Consulting Ltd. 275 Slater St., Suite 900, Ottawa, ON K1P 5H9 1997-06-02
3510701 Canada Inc. 275 Slater St., Suite 920, Ottawa, ON K1P 5H9 1998-07-09
T.c.l. Jacob & Associates Inc. 275 Slater St., 8th Floor, Ottawa, ON K1P 5H9 1980-04-29
157733 Canada Inc. 275 Slater St., Suite 1404, Ottawa, ON K1P 5H9 1980-08-04
Just Your City Marketing Inc. 275 Slater St., Suite 900, Ottawa, ON K1P 5H9 1999-01-22
Nicholas C. Akins & Associates Inc. 275 Slater St., Suite 500, Ottawa, ON K1P 5H9 1984-05-23
Entreprise De Cablodiffusion Quebec 1 Inc. 275 Slater St., Suite 1500, Ottawa, ON K1P 5H9 1984-10-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
1-900 M.i.g. Info-cite/city-info: The Talking Telephone Directory. Your Telephone Guide for Modern Time Inc. 275 Rue Slater, 900, Ottawa, ON K1P 5H9 1997-02-13
163501 Canada Inc. 275 Slater Street, Suite 1500, Ottawa, ON K1P 5H9 1988-08-10
B.e.t.h. Wordpro Inc. 245 Slater Street, Ottawa, ON K1P 5H9 1985-05-31
Keith Westerlund Travel Ltd. 275 Saslater St, Ottawa, ON K1P 5H9 1980-10-22
Personal Protection Systems Limited 275 R.r. No 1, Suite 400, Manotick, ON K1P 5H9 1969-08-05
M.h.v. Industries Limited 275 Slater St Congill Bldg, Ste 400, Ottawa, ON K1P 5H9 1968-11-26
Commission De Controle De L'energie Atomique P.o.box 1046, Ottawa, ON K1P 5H9 1946-08-31
Great Lakes Response Corporation of Canada 275 Slater St, Suite 1201, Ottawa, ON K1P 5H9
Uxb Canada (1991) Limited 275 Slater Street, Suite 1003, Ottawa, ON K1P 5H9 1991-03-07
Costa Rica - Canada Chamber of Commerce 275 Slater Street, Suite 801, Ottawa, ON K1P 5H9 1991-06-13
Find all corporations in postal code K1P5H9

Corporation Directors

Name Address
ANN MACDIARMID 275 SLATER ST., SUITE 801, OTTAWA ON K1P 5H9, Canada

Entities with the same directors

Name Director Name Director Address
RAPTOR COMMUNICATIONS INCORPORATED ANN MACDIARMID 831 DURHAM AVENUE S.W., CALGARY AB T2T 5R2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5H9

Similar businesses

Corporation Name Office Address Incorporation
Cips, Service De La Propriete Intellectuelle Canadienne Inc. 2000-630 Boulevard René-lévesque Ouest, Montréal, QC H3B 1S6 1982-03-25
Institut Canadien De La PropriÉtÉ Intellectuelle 160 Elgin Street, Suite 2600, Ottawa, ON K1B 1C3 1992-11-18
Société De Gestion De Propriété Intellectuelle Gamebrotherz Inc. 2002 St-hubert, Suite A, Montreal, QC H2L 3Z5 2009-03-05
Propriété Intellectuelle Abu-ghazaleh Ltée. 165 Metcalfe Ave., Westmount, QC H3Z 2H5 1993-12-21
Iweb Intellectual Property Inc. 14, Place Du Commerce, Verdun, QC H3E 1T5 2007-12-04
C.d. Intellectual Property Services Inc. 42 Ave. Chesterfield, Westmount, QC H3Y 2M5 2011-05-27
Erfa Propriété Intellectuelle Inc. 110-8250 Boulevard Décarie, Montréal, QC H4P 2P5 2017-10-12
Lavin Intellectual Property Inc. 5965 Tommy-douglas, Côte St-luc, QC H3X 4A6 2011-11-30
Intellectual Property Institute of Canada 360 Albert Street, Suite 550, Ottawa, ON K1R 7X7 1935-03-20
Shahinian Intellectual Property Services Inc. 4053 Marcil Avenue, Montreal, QC H4A 2Z7 2014-12-23

Improve Information

Please provide details on CORPORATION CANADIENNE POUR LA GESTION DE LA PROPRIETE INTELLECTUELLE 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