CANADIAN CROATIAN INFORMATION CONGRESS (CCIC)

Address:
240 Brunel Road, Mississauga, ON L4Z 1T5

CANADIAN CROATIAN INFORMATION CONGRESS (CCIC) is a business entity registered at Corporations Canada, with entity identifier is 2849879. The registration start date is August 28, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2849879
Business Number 875666463
Corporation Name CANADIAN CROATIAN INFORMATION CONGRESS (CCIC)
Registered Office Address 240 Brunel Road
Mississauga
ON L4Z 1T5
Incorporation Date 1992-08-28
Dissolution Date 2015-04-19
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 11

Directors

Director Name Director Address
MARY GASPIC 4124 JOHN STREET, BEAMSVILLE ON L0R 1B0, Canada
KORINA BESEDNIK 39 BUDGELL TERRACE, TORONTO ON M6S 1B3, Canada
MAURICE MARNIKA 147 MACDONELL AVENUE, TORONTO ON M6R 2A4, Canada
EDWARD MAVRINAC 3197 VICTORIA STREET, OAKVILLE ON L6L 5X8, Canada
KATHY BUTKOVICH 4 ATHLONE ROAD, TORONTO ON M4J 4H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-08-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-08-27 1992-08-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1992-08-28 current 240 Brunel Road, Mississauga, ON L4Z 1T5
Name 1992-08-28 current CANADIAN CROATIAN INFORMATION CONGRESS (CCIC)
Status 2015-04-19 current Dissolved / Dissoute
Status 2014-11-20 2015-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-20 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-08-28 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-19 Dissolution Section: 222
1992-08-28 Incorporation / Constitution en société

Office Location

Address 240 BRUNEL ROAD
City MISSISSAUGA
Province ON
Postal Code L4Z 1T5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Finitions Automobiles Sherwin-williams Inc. 180 Brunel Road, Mississauga, ON L4Z 1T5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pcub3d Corporation 1001 - 90 Absolute Ave, Mississauga, ON L4Z 0A1 2020-01-28
Export "a" Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 1989-03-31
Jti-macdonald Corp. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2
Jt International (bvi) Canada Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2
Jti Canada Tech Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 2017-08-21
White Book Marketing Inc. 311 - 90 Absolute Avenue, Mississauga, ON L4Z 0A3 2019-07-23
Phecda Megrez Investment Inc. 90 Absolute Ave., Suite 111, Mississauga, ON L4Z 0A3 2019-07-01
11288261 Canada Inc. 507-90 Absolute Ave, Mississauga, ON L4Z 0A3 2019-03-07
10834629 Canada Inc. 1703-90 Absolute Avenue, Mississauga, ON L4Z 0A3 2018-06-11
August Dk Patterson Consulting Inc. 90 Absolute Ave, Unit 704, Mississauga, ON L4Z 0A3 2018-05-24
Find all corporations in postal code L4Z

Corporation Directors

Name Address
MARY GASPIC 4124 JOHN STREET, BEAMSVILLE ON L0R 1B0, Canada
KORINA BESEDNIK 39 BUDGELL TERRACE, TORONTO ON M6S 1B3, Canada
MAURICE MARNIKA 147 MACDONELL AVENUE, TORONTO ON M6R 2A4, Canada
EDWARD MAVRINAC 3197 VICTORIA STREET, OAKVILLE ON L6L 5X8, Canada
KATHY BUTKOVICH 4 ATHLONE ROAD, TORONTO ON M4J 4H2, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Z1T5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Croatian Congress K.h.k. 3550, Commercial Street, Vancouver, BC V5N 4E9 1993-11-15
Canadian Chemical Ingredients Company Ltd (ccic) 9001 Boul. De L'acadie, Suite 904, Montreal, QC H4N 3H5 2005-11-24
Canadian Cancer Immunotherapy Consortium (ccic) 900 Rue St-denis, Tour Viger, Porte R10-432, Montreal, QC H2X 0A9 2012-10-09
Canadian Croatian Cultural Society "croatian Roots" St. Thomas and London 5 Tecumseh St., St. Thomas, ON N5P 2E2 2001-11-21
Croatian Information Office (canada) Inc. 151 Slater, Suite 705, Ottawa, ON K1P 5H3 1985-02-25
Lynx Information Processing Inc. 211-30 Congress Cres., Hamilton, ON L8N 1B5 2011-04-14
Croatian-canadian Library 50 Burnhamthorpe Road West, Ste 900, Mississauga, ON L5B 3C2 2001-12-10
Canadian Croatian Choral Society 115 George Street, Suite 631, Oakville, ON L6J 0A2 2015-03-06
Croarte Chorale Croatian-canadian Choir 24 Dunning Crescent, Toronto, ON M8W 4S8 2016-05-10
Canadian Croatian Artists Society Inc. 380 Kribs Street, Cambridge, ON N3C 3L6 1986-05-29

Improve Information

Please provide details on CANADIAN CROATIAN INFORMATION CONGRESS (CCIC) 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