INSTITUT CANADIEN DE LA PROPRIÉTÉ INTELLECTUELLE

Address:
160 Elgin Street, Suite 2600, Ottawa, ON K1B 1C3

INSTITUT CANADIEN DE LA PROPRIÉTÉ INTELLECTUELLE is a business entity registered at Corporations Canada, with entity identifier is 2869772. The registration start date is November 18, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2869772
Business Number 134865245
Corporation Name INSTITUT CANADIEN DE LA PROPRIÉTÉ INTELLECTUELLE
CANADIAN INTELLECTUAL PROPERTY INSTITUTE
Registered Office Address 160 Elgin Street
Suite 2600
Ottawa
ON K1B 1C3
Incorporation Date 1992-11-18
Dissolution Date 2006-08-24
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
WAYNE WARREN 90 QUEEN STREET WEST, CHESTERVILLE ON K0C 1H0, Canada
HUGHES RICHARD 555 RUE SAINT-JACQUES, MONTREAL QC H2Y 3X2, Canada
SANDA ROGERS 57 LOUIS PASTEUR, UNIV. OF OTTAWA, OTTAWA ON K1N 6N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-11-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-11-17 1992-11-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2006-03-31 current 160 Elgin Street, Suite 2600, Ottawa, ON K1B 1C3
Address 1992-11-18 2006-03-31 160 Elgin Street, Suite 2600, Ottawa, ON K1B 1C3
Name 1992-11-18 current INSTITUT CANADIEN DE LA PROPRIÉTÉ INTELLECTUELLE
Name 1992-11-18 current CANADIAN INTELLECTUAL PROPERTY INSTITUTE
Status 2006-08-24 current Dissolved / Dissoute
Status 1992-11-18 2006-08-24 Active / Actif

Activities

Date Activity Details
2006-08-24 Dissolution Section: Part II of CCA / Partie II de la LCC
1992-11-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1994-03-17
1997 1994-03-17
1996 1994-03-17

Office Location

Address 160 ELGIN STREET
City OTTAWA
Province ON
Postal Code K1B 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mignon Gmbh Canada Inc. 160 Elgin Street, Suite 1400, Ottawa, ON K1N 8S3 1979-12-17
Grumman Aero Canada Ltd. 160 Elgin Street, Suite 1400, Ottawa, ON K1N 8S3 1978-01-13
Oxford Pendaflex Canada Limitee 160 Elgin Street, Ottawa, ON K1N 8S3
86394 Canada Limited 160 Elgin Street, Suite 1400, Ottawa, ON 1978-04-06
Corporation De L'aquarium De La Capitale Nationale (cacn) 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1991-01-21
Dial-a-law 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1986-10-08
164169 Canada Limited 160 Elgin Street, Suite 2600, Ottawa, ON K1N 8S3
First Canadian Tobacco Supplier Limited 160 Elgin Street, Suite 2600, Ottawa, ON K1N 8S3 1991-11-22
Nemtor Realty Limited 160 Elgin Street, Suite 2600, Ottawa, ON K1N 8S3
Vsn Via Security Network Inc. 160 Elgin Street, Ottawa, ON K2P 2C4 1992-02-07
Find all corporations in the same location

Corporation Directors

Name Address
WAYNE WARREN 90 QUEEN STREET WEST, CHESTERVILLE ON K0C 1H0, Canada
HUGHES RICHARD 555 RUE SAINT-JACQUES, MONTREAL QC H2Y 3X2, Canada
SANDA ROGERS 57 LOUIS PASTEUR, UNIV. OF OTTAWA, OTTAWA ON K1N 6N5, Canada

Entities with the same directors

Name Director Name Director Address
86311 C ANADA LTEE HUGHES RICHARD 1214 GRAHAM, VILLE MT-ROYAL QC , Canada
DEN-MAT CANADA LTD. Wayne Warren 90 Queen Street West, Chesterville ON K0C 1H0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1B 1C3

Similar businesses

Corporation Name Office Address Incorporation
Intellectual Property Institute of Canada 360 Albert Street, Suite 550, Ottawa, ON K1R 7X7 1935-03-20
Corporation Canadienne Pour La Gestion De La Propriete Intellectuelle 275 Slater St., Suite 801, Ottawa, ON K1P 5H9 1991-02-19
Cips, Service De La Propriete Intellectuelle Canadienne Inc. 2000-630 Boulevard René-lévesque Ouest, Montréal, QC H3B 1S6 1982-03-25
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
Lavin Intellectual Property Inc. 5965 Tommy-douglas, Côte St-luc, QC H3X 4A6 2011-11-30
Erfa Propriété Intellectuelle Inc. 110-8250 Boulevard Décarie, Montréal, QC H4P 2P5 2017-10-12
Société De Gestion De Propriété Intellectuelle Gamebrotherz Inc. 2002 St-hubert, Suite A, Montreal, QC H2L 3Z5 2009-03-05
Shahinian Intellectual Property Services Inc. 4053 Marcil Avenue, Montreal, QC H4A 2Z7 2014-12-23

Improve Information

Please provide details on INSTITUT CANADIEN DE LA PROPRIÉTÉ 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