CANADA CHINA INSTITUTE is a business entity registered at Corporations Canada, with entity identifier is 3046397. The registration start date is June 27, 1994. The current status is Dissolved.
Corporation ID | 3046397 |
Business Number | 881202493 |
Corporation Name | CANADA CHINA INSTITUTE |
Registered Office Address |
99 Bank Street Suite 830 Ottawa ON K1P 6C1 |
Incorporation Date | 1994-06-27 |
Dissolution Date | 2003-05-05 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
A.DELOTBINIERE PANET | 389 ROXBOROUGH AVENUE, OTTAWA ON K1M 0R7, Canada |
SANDRA CYR | 182 HUNTERSWOOD CRESCENT, OTTAWA ON K1G 5V8, Canada |
ILKIM HINCER | 909-235 SOMERSET STREET WEST, OTTAWA ON K2P 0J3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-06-27 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1994-06-26 | 1994-06-27 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1994-06-27 | current | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 |
Name | 1994-06-27 | current | CANADA CHINA INSTITUTE |
Status | 2003-05-05 | current | Dissolved / Dissoute |
Status | 1994-06-27 | 2003-05-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-05-05 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
1994-06-27 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Edcovision Inc. | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | 1979-09-10 |
Montarco Holdings Limited | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | 1979-11-14 |
Hume Wright Consulting Inc. | 99 Bank Street, Ottawa, ON K1P 6B9 | 1979-12-03 |
Canatextile Sales Limited | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | 1976-10-14 |
Arnprior Aviation Limited | 99 Bank Street, Ottawa, ON | 1977-06-23 |
Baker, Mcconomy & Associates Limited | 99 Bank Street, Ottawa, ON | 1977-10-17 |
Le Consortium Canadien De Recherche En Audio | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | 1988-11-10 |
Seligman & Latz of St. Laurent, Limited | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | |
Seligman & Latz of Ottawa, Limited | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | |
S. & L. Beauty Salon of Hamilton, Limited | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Utl Canada Inc. | 99 Bnak Street, Suite 830, Ottawa, ON K1P 6C1 | 1987-07-31 |
Siligman & Latz of Cloverdale, Limited | 99 Bank, Suite 830, Ottawa, ON K1P 6C1 | |
Mei Regis Canada Ltd. | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | |
Rena Lingerie Inc. | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | 1990-12-28 |
Cca Foundation | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | 1991-07-03 |
L'association Du Centre De Commerce Mondial De La Capitale Nationale | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | 1991-11-29 |
Granoclad Limited | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | 1991-11-06 |
La Fondation Lambda Pour L'excellence | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | 1992-11-16 |
Regis Hairstylists, Ltd. | 99 Bank Street, Ottawa, ON K1P 6C1 | |
Allen's Florists Limited | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | 1959-11-10 |
Find all corporations in postal code K1P6C1 |
Name | Address |
---|---|
A.DELOTBINIERE PANET | 389 ROXBOROUGH AVENUE, OTTAWA ON K1M 0R7, Canada |
SANDRA CYR | 182 HUNTERSWOOD CRESCENT, OTTAWA ON K1G 5V8, Canada |
ILKIM HINCER | 909-235 SOMERSET STREET WEST, OTTAWA ON K2P 0J3, Canada |
Name | Director Name | Director Address |
---|---|---|
UNITED TELEPHONE COMPANY LTD. | A.DELOTBINIERE PANET | C/O 99 BANK STE 830, OTTAWA ON K1P 6C1, Canada |
Sbc Green Innovations Corp. | SANDRA Cyr | 6478 5th line MLA 262, Fergus ON N1M 2W5, Canada |
City | OTTAWA |
Post Code | K1P6C1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canada-china Healthcare Institute | 351 Ferrier St. Unit 6, Markham, ON L3R 5Z2 | 2017-12-08 |
China Institute of Canada | 31 Finesse Court, Richmond Hill, ON L4E 0W7 | 2013-07-10 |
Canada China Iot and Blockchain Research Institute | 9225 Leslie Street, Suite 201, Ricmond Hill, ON L4B 3H6 | 2018-03-14 |
Corporation De DÉveloppement Canada-chine (mini-china) | 507 Place D'armes, Suite 1500, Montreal, QC H2Y 2W8 | 1990-03-29 |
Gm China Innovative Ai Technology Developments Inc. | Marie Guyart, Lasalle, QC H8N 3H5 | 2018-06-26 |
China Xin Network (canada) Inc. | 1255 Peel St., Suite 540, Montreal, QC H3B 2T9 | 2001-04-10 |
China Xin Network Inc. | 117 Rue St-andre, #505, Quebec, QC G1R 9E6 | 2000-11-02 |
China Song Group Inc. | 2348 Chemin Lucerne, Suite 250, Ville Mont-royal, QC H3R 2J8 | 2002-12-16 |
China Bridge Group (canada) Ltd. | 1501-393 University Ave., Toronto, ON M5G 1E6 | 2011-10-11 |
Velan China Holdings Inc. | 7007 Cote De Liesse Road, Montreal, QC H4T 1G2 | 2005-06-14 |
Please provide details on CANADA CHINA INSTITUTE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |