ICU 97 WORLD CONGRESS CORP.

Address:
275 Bay Street, Ottawa, ON K1R 5Z5

ICU 97 WORLD CONGRESS CORP. is a business entity registered at Corporations Canada, with entity identifier is 3000401. The registration start date is February 4, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3000401
Business Number 882775067
Corporation Name ICU 97 WORLD CONGRESS CORP.
Registered Office Address 275 Bay Street
Ottawa
ON K1R 5Z5
Incorporation Date 1994-02-04
Dissolution Date 1999-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
DR JOHN R HEWSON 758 GREEN WOOD PLACE, BURLINGTON ON L7T 4J4, Canada
DR A SPANIER 4401 ROSEDALE AVE, MONTREAL QC H4B 2G8, Canada
DR B KIRK 177 WAVERLEY ST, WINNIPEG MB R3M 3K3, Canada
DR R.W. MCINTYRE 1216 LAMPMAN CRESCENT, OTTAWA ON K2C 2P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-02-04 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-02-03 1994-02-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1994-02-04 current 275 Bay Street, Ottawa, ON K1R 5Z5
Name 1994-02-04 current ICU 97 WORLD CONGRESS CORP.
Status 1999-03-01 current Dissolved / Dissoute
Status 1994-02-04 1999-03-01 Active / Actif

Activities

Date Activity Details
1999-03-01 Dissolution
1994-02-04 Incorporation / Constitution en société

Office Location

Address 275 BAY STREET
City OTTAWA
Province ON
Postal Code K1R 5Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Transcolog Limited 275 Bay Street, Ottawa, ON K1R 5Z5 1971-11-24
Hurolac Enterprises Ltd. 275 Bay Street, Ottawa, ON K1R 5Z5 1974-05-08
Rolly Hammond Entertainment Inc. 275 Bay Street, Ottawa, ON K1R 5Z5 1985-10-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Intertask Limited 275 Bay St, Ottawa, ON K1R 5Z5
Hurolac Enterprises Ltd. 275 Bay St, Ottawa, ON K1R 5Z5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Crystal Saphir Corporation 445 Laurier Ave W, Unit 505, Ottawa, ON K1R 0A2 2020-04-20
Her Cannabis, Inc. 703-445 Laurier Avenue West, Ottawa, ON K1R 0A2 2019-11-15
Foodread Inc. #302 - 445 Laurier Avenue West, Ottawa, ON K1R 0A2 2019-02-25
First Mover Consulting Inc. 2301-445 Laurier Avenue West, Ottawa, ON K1R 0A2 2017-08-16
Gladstone Consulting Group Ltd. 2301-445 Laurier Ave W, Ottawa, ON K1R 0A2 2015-12-21
Lyon Circle Enterprises Inc. 1601 - 445 Laurier Avenue West, Ottawa, ON K1R 0A2 2010-10-19
Today Media Inc. 445 Laurier Avenue West, Suite 2301, Ottawa, ON K1R 0A2 2017-05-18
Rj-b3 Consulting Inc. 445 Laurier Avenue West, Apartment 501, Ottawa, ON K1R 0A2 2018-01-18
11894471 Canada Inc. 445 Laurier Avenue West, Unit 1202, Ottawa, ON K1R 0A2 2020-02-10
Zamley Corp. 445 Laurier Ave W, Unit 703, Ottawa, ON K1R 0A2 2020-04-27
Find all corporations in postal code K1R

Corporation Directors

Name Address
DR JOHN R HEWSON 758 GREEN WOOD PLACE, BURLINGTON ON L7T 4J4, Canada
DR A SPANIER 4401 ROSEDALE AVE, MONTREAL QC H4B 2G8, Canada
DR B KIRK 177 WAVERLEY ST, WINNIPEG MB R3M 3K3, Canada
DR R.W. MCINTYRE 1216 LAMPMAN CRESCENT, OTTAWA ON K2C 2P8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1R5Z5

Similar businesses

Corporation Name Office Address Incorporation
World Congress of Shintani Karate Wado-kai and World Shintani Shindo Inc. 55 Thornbury Crescent, Ottawa, ON K2G 6C5 2001-09-28
Xi World Congress On Human Reproduction 5 Belvedere, Westmount, QC H3Y 1P3 2001-08-31
German World Congress 68 Barkwin Drive, Rexdale, ON M9V 2W3 2001-10-10
World Sindhi Congress 20 Bridleridge Gdns Sw, Calgary, AB T2Y 4L3 2016-10-31
Ukrainian World Congress 145 Evans Avenue, Suite 207, Toronto, ON M8Z 5X8 2000-12-06
Romanian World Congress 170 Garden Ave., Richmond Hill, ON L4C 6M2 1988-11-22
World African Congress 1888 Wilson Avenue, Toronto, ON M9M 1A7 2020-07-29
World Somali Congress (wsc) 6479, Russell Rd, Carlsbad Spring- Ottawa, ON K0A 1K0 1997-10-10
World Congress of Ukrainian Jurists 3029 Bloor Street West, Toronto, ON M8X 1C5 1994-10-20
World Russian Congress 1155 North Service Road, Suite 11, Oakville, ON L6M 3E3 2012-11-21

Improve Information

Please provide details on ICU 97 WORLD CONGRESS CORP. 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