CANADIAN COMMITTEE, INTERNATIONAL CARGO HANDLING COORDINATION ASSOCIATION

Address:
759 Victoria Square, Montreal 101, QC H2Y 2J7

CANADIAN COMMITTEE, INTERNATIONAL CARGO HANDLING COORDINATION ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 345326. The registration start date is April 14, 1967. The current status is Dissolved.

Corporation Overview

Corporation ID 345326
Corporation Name CANADIAN COMMITTEE, INTERNATIONAL CARGO HANDLING COORDINATION ASSOCIATION
Registered Office Address 759 Victoria Square
Montreal 101
QC H2Y 2J7
Incorporation Date 1967-04-14
Dissolution Date 2015-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
W.G. COWARD 52 RIVERSIDE DRIVE, NORTH VANCOUVER BC V2H 1T4, Canada
L. WEST 13 BEHLEA DRIVE, NEPEAN ON K2G 4A3, Canada
B.F. MCKAY 2689 DUPONT STREET, OTTAWA ON K1V 8M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1967-04-14 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1967-04-13 1967-04-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-06-26 current 759 Victoria Square, Montreal 101, QC H2Y 2J7
Address 1967-04-14 2000-06-26 759 Victoria Square, Montreal 101, QC
Name 1967-04-14 current CANADIAN COMMITTEE, INTERNATIONAL CARGO HANDLING COORDINATION ASSOCIATION
Status 2015-04-03 current Dissolved / Dissoute
Status 2014-11-04 2015-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-04 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1967-04-14 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-03 Dissolution Section: 222
1967-04-14 Incorporation / Constitution en société

Office Location

Address 759 VICTORIA SQUARE
City MONTREAL 101
Province QC
Postal Code H2Y 2J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Groupe Csl Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1979-11-29
Pension Fund Society of Canada Steamship Lines Limited 759 Victoria Square, Montreal 126, QC H3C 2R7 1913-06-17
Csl Marine Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1916-12-28
Pipe Line Tankers Limited 759 Victoria Square, Montreal, ON H3C 2R7 1949-11-18
Power Corporation International 759 Victoria Square, Montreal 126, QC H2Y 2K4 1965-06-03
Power Financial Corporation 759 Victoria Square, Montreal, QC 1959-06-03
Société De Placements Co-gen (québec) Inc. 759 Victoria Square, Suite 700, Montreal, QC H2Y 2J7 1991-07-17
Investissements Previa Inc. 759 Victoria Square, Suite 200, Montreal, QC H2Y 2J7 1993-01-20
2921375 Canada Inc. 759 Victoria Square, Montreal, QC H2Y 2J7 1993-05-13
Gastro '99 Conference Inc. 759 Victoria Square, Suite 105, Montreal, QC H2Y 2J7 1998-01-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
CommanditÉ Sodan Maritime Inc. 759, Square Victoria, Bureau 520, Montréal, QC H2Y 2J7 2020-02-20
Atlantic Forwarding Canada Inc. 759 Rue Du Square-victoria, Suite 726, Montréal, QC H2Y 2J7 2019-10-30
Precinomics Solutions Santé 759, Square Victoria, Bureau 202, Montréal, QC H2Y 2J7 2018-07-20
10381098 Canada Corp. 759 Square Victoria Suite 520, Montréal, QC H2Y 2J7 2017-08-25
Gestion Sylvie Plante Inc. 400-759 Rue Du Square-victoria, Montréal, QC H2Y 2J7 2016-09-30
Jade Lake Capital Inc. 759 Square Victoria, Suite 303, Montreal, QC H2Y 2J7 2015-12-01
9305912 Canada Inc. 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7 2015-05-25
Beautifeel Distribution Canada Inc. 759 Rue Du Square-victoria, Suite 400, Montreal, QC H2Y 2J7 2014-11-04
Horizon Geothermal Inc. 759 Square-victoria Street, 300, Montreal, QC H2Y 2J7 2012-05-28
8116920 Canada Inc. 759, Rue Du Square-victoria, Suite 103, Montréal, QC H2Y 2J7 2012-02-24
Find all corporations in postal code H2Y 2J7

Corporation Directors

Name Address
W.G. COWARD 52 RIVERSIDE DRIVE, NORTH VANCOUVER BC V2H 1T4, Canada
L. WEST 13 BEHLEA DRIVE, NEPEAN ON K2G 4A3, Canada
B.F. MCKAY 2689 DUPONT STREET, OTTAWA ON K1V 8M2, Canada

Competitor

Search similar business entities

City MONTREAL 101
Post Code H2Y 2J7

Similar businesses

Corporation Name Office Address Incorporation
L'association Pour La Coordination Des Frequences 1, Nicholas Street, Suite 700, Ottawa, ON K1N 7B7 1971-11-26
International Coordinating Council of Aerospace Industries Association 999 Robert-bourassa Boulevard, Montréal, QC H3C 5H7 2015-12-22
Icc Les Contracteurs De Cargo International Inc. 12005 Cargo A - 3, Suite 2186, Mirabel, QC J7N 1H2 1999-10-01
Nepalese People Coordination Committee-canada 638 Madame Street, Mississauga, ON L5W 1G6 2014-04-22
The Canadian Association of Sheet Metal and Air Handling Contractors 3316 Kingsway, Suite 230, Vancouver 16, BC V5R 5K7 1971-04-19
Coordination Dragon Boat International Inc. 1455 Sherbrooke, West, Suite 905, Montreal, QC H3G 1L2 1990-07-10
Coordination Committee for Foreign Relation of The Southern Transitional Council In Canada 72 Appledale Drive, Ottawa, ON K2J 4W6 2018-06-30
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Scchs Special Care - Cargo Handling Services Inc. 279 Roxham Rd., Box 390, Hemmingford, QC H4C 2C9 1990-11-08
Matac Cargo Ltee Montreal International Airport, Cargo Bldg C, Mirabel, QC J7N 1C1 1973-11-07

Improve Information

Please provide details on CANADIAN COMMITTEE, INTERNATIONAL CARGO HANDLING COORDINATION ASSOCIATION 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