The International Consortium of Independent Consultants (ICIC) Inc.

Address:
456 Mill Rd., Qualicum Beach, BC V9K 1J6

The International Consortium of Independent Consultants (ICIC) Inc. is a business entity registered at Corporations Canada, with entity identifier is 2770903. The registration start date is November 15, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2770903
Business Number 139467179
Corporation Name The International Consortium of Independent Consultants (ICIC) Inc.
Registered Office Address 456 Mill Rd.
Qualicum Beach
BC V9K 1J6
Incorporation Date 1991-11-15
Dissolution Date 2014-10-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHEL BOURCIER 6519 BILBURRY DRIVE, GLOUCESTER ON K1C 4N4, Canada
MICHELE LEVESQUE 6519 BILBURRY DRIVE, GLOUCESTER ON K1C 4N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-11-14 1991-11-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-10-03 current 456 Mill Rd., Qualicum Beach, BC V9K 1J6
Address 2001-09-08 2006-10-03 639 Arbutus Street, Suite 2, Qualicum Beach, BC V9K 1P4
Address 2001-01-30 2001-09-08 3132 Westisland Hwy., Suite 206, Qualicum Beach, BC V9K 2N7
Address 1995-09-08 2001-01-30 1101 Davie St, Suite 1103, Vancouver, BC V6E 1T3
Name 1994-10-24 current The International Consortium of Independent Consultants (ICIC) Inc.
Name 1991-11-15 1994-10-24 LE CENTRE INTERNATIONAL DE RECHERCHE EN GESTION HOLISTIQUE (ICHMR) INC.
Name 1991-11-15 1994-10-24 THE INTERNATIONAL CENTRE FOR HOLISTIC MANAGEMENT RESEARCH (ICHMR) INC.
Status 2014-10-27 current Dissolved / Dissoute
Status 2012-09-11 2014-10-27 Active / Actif
Status 2012-04-18 2012-09-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-12-11 2012-04-18 Active / Actif
Status 2000-03-13 2000-12-11 Dissolved / Dissoute
Status 1997-03-01 2000-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-10-25 1997-03-01 Active / Actif

Activities

Date Activity Details
2014-10-27 Dissolution Section: 210(3)
2001-01-30 Amendment / Modification RO Changed.
2000-12-11 Revival / Reconstitution
2000-03-13 Dissolution Section: 212
1991-11-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-10-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-11-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-10-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 456 Mill RD.
City QUALICUM BEACH
Province BC
Postal Code V9K 1J6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Location Robandho Inc. 292 Crescent Road. East, #103, Qualicum Beach, BC V9K 0A5
East Island Web Inc. 692 Chelsea Place, Qualicum Beach, BC V9K 1C3 2010-11-08
11364359 Canada Corp. 1140 Pintail Dr, Qualicum Beach, BC V9K 1C8 2019-04-17
Church of The Great God 560 Eaglecrest Drive, Qualicum Beach, BC V9K 1E3 1993-08-18
Strategy Planning Systems Ltd. 600 Eaglecrest Drive, Qualicum Beach, BC V9K 1E4 2001-07-08
Leaflab Organics Corporation 521 Mashie Close, Qualicum Beach, BC V9K 1E5 2019-01-18
Holand Capital Inc. 420 Judges Row, Qualicum Beach, BC V9K 1G6
11846094 Canada Inc. 661 Belyea Road, Qualicum Beach, BC V9K 1H4 2020-01-15
Side Project Collective Inc. 694 Garrett Road, Qualicum Beach, BC V9K 1H4 2016-10-19
Salter Global Consulting Inc. 656 Beach Terrace, Qualicum Beach, BC V9K 1H7 2010-08-16
Find all corporations in postal code V9K

Corporation Directors

Name Address
MICHEL BOURCIER 6519 BILBURRY DRIVE, GLOUCESTER ON K1C 4N4, Canada
MICHELE LEVESQUE 6519 BILBURRY DRIVE, GLOUCESTER ON K1C 4N4, Canada

Competitor

Search similar business entities

City QUALICUM BEACH
Post Code V9K 1J6

Similar businesses

Corporation Name Office Address Incorporation
Robert Schneider & Associés Consortium Canadien D E Consultants Indépendants Inc. 6 Des Narcisses, Hull, QC J9A 1T1 1991-11-08
Canadian International Health Care Consortium Inc. 1255 Peel, Suite 540, MontrÉal, QC H3B 2T9 1996-12-06
International Consortium On Anti-virals 2163 Pinevalley Crescent, Oakville, ON L6H 6L7 2005-11-17
Cosmic - Consortium International Pour La Mesure Commune De Logiciel 1232 St-joseph, Chambly, QC J3L 5X1 2000-02-23
Consortium Canadien Pour Le Developpement Social International 627 Donton Tower, Carleton Uni, Ottawa, ON K1S 5B6 1996-01-12
Consortium of Independent Mortgage Brokers of Canada Inc. 15 Wertheim Court, Suite 210, Richmond Hill, ON L4B 3H7 2014-05-09
(ciitp) Consortium of Independent Information Technology Professionals Ltd. 2177 Nantes Street, Ottawa, ON K4A 4E5 2005-04-12
Kheops - Consortium International De Recherche Sur La Gouvernance Des Grands Projets D'infrastructure 4750 Avenue Henri-julien, Bureau 5128, Montréal, QC H2T 3E5 2016-06-21
Consortium International Centre D'appels (cica-iccc) Inc. 13 Rue Montclair, Hull, QC J8Y 2E2 1997-12-18
Association of Independent Consultants 15 Wilson St., Markham, ON L3P 1M9 1990-01-25

Improve Information

Please provide details on The International Consortium of Independent Consultants (ICIC) 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