INSTITUT CANADIEN DES COURTIERS EN DOUANE

Address:
555 Burnhamthorpe Road, Suite 305, Etobicoke, ON M9C 2Y3

INSTITUT CANADIEN DES COURTIERS EN DOUANE is a business entity registered at Corporations Canada, with entity identifier is 347566. The registration start date is December 11, 1969. The current status is Dissolved.

Corporation Overview

Corporation ID 347566
Corporation Name INSTITUT CANADIEN DES COURTIERS EN DOUANE
CANADIAN INSTITUTE OF CUSTOMS BROKERS -
Registered Office Address 555 Burnhamthorpe Road
Suite 305
Etobicoke
ON M9C 2Y3
Incorporation Date 1969-12-11
Dissolution Date 2015-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 12 - 12

Directors

Director Name Director Address
GERRY PADDOCK 5 MACLEOD DRIVE, BRANDON MB R7A 6G2, Canada
BRAD PERDUE 88 MORRISON CREEK CRESCENT, OAKVILLE ON L6H 4C4, Canada
SANDRA ROBB 48 COHOE STREET, WELLAND ON L3B 3V1, Canada
MICHEL RACINE 210 PLACE STRASBOURG, ST-LAMBERT QC J4S 1R7, Canada
ANDRE GOGUEN 250 DE LA CLAIRIERE, ROSEMERE QC J7A 4G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1969-12-11 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1969-12-10 1969-12-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1969-12-11 current 555 Burnhamthorpe Road, Suite 305, Etobicoke, ON M9C 2Y3
Name 1988-01-05 current INSTITUT CANADIEN DES COURTIERS EN DOUANE
Name 1988-01-05 current CANADIAN INSTITUTE OF CUSTOMS BROKERS -
Name 1969-12-11 1988-01-05 L'INSTITUT CANADIEN DES COURTIERS EN DOUANE
Name 1969-12-11 1988-01-05 THE CANADIAN INSTITUTE OF CUSTOM-HOUSE BROKERS-
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 1969-12-11 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-03 Dissolution Section: 222
1969-12-11 Incorporation / Constitution en société

Office Location

Address 555 BURNHAMTHORPE ROAD
City ETOBICOKE
Province ON
Postal Code M9C 2Y3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sanitaire N C Inc. 555 Burnhamthorpe Road, Suite 406, Etobicoke, ON M9C 2Y3 1993-02-04
Distributeurs Netcan Inc. 555 Burnhamthorpe Road, Suite 406, Etobicoke, ON M9C 2Y3 1980-01-22
Credit Protection W.j. (ontario) Ltd. 555 Burnhamthorpe Road, Suite 703, Etobicoke, ON M9C 2Y3 1982-11-29
Yaroslaw Incorporated 555 Burnhamthorpe Road, Suite 700, Etobioke, ON M9C 2Y3 1981-11-27
D.k.f. Industries Inc. 555 Burnhamthorpe Road, Suite 306, Etobicoke, ON M9C 2Y3 1984-03-19
North American Harness Racing Marketing Association, Inc. 555 Burnhamthorpe Road, Suite 209, Etobicoke, ON M9C 2Y3 1988-01-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dupal's House of Beauty Limited 555 Burnhamthorpe Rd, Etobicoke 652, ON M9C 2Y3 1970-01-23
Triumph Fire Protection Limited 555 Burnamthorpe Road, Suite 703, Etobicoke, ON M9C 2Y3 1983-11-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1987-07-31
Nocapx Inc. 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 2020-03-17
Ree Creatives Inc. 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2019-07-15
Pushback Aviation Services Inc. Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 2018-08-09
10377228 Canada Inc. 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 2017-08-23
10249980 Canada Inc. 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2017-05-25
Find all corporations in postal code M9C

Corporation Directors

Name Address
GERRY PADDOCK 5 MACLEOD DRIVE, BRANDON MB R7A 6G2, Canada
BRAD PERDUE 88 MORRISON CREEK CRESCENT, OAKVILLE ON L6H 4C4, Canada
SANDRA ROBB 48 COHOE STREET, WELLAND ON L3B 3V1, Canada
MICHEL RACINE 210 PLACE STRASBOURG, ST-LAMBERT QC J4S 1R7, Canada
ANDRE GOGUEN 250 DE LA CLAIRIERE, ROSEMERE QC J7A 4G7, Canada

Entities with the same directors

Name Director Name Director Address
4421523 CANADA INC. ANDRE GOGUEN 350 DE LA CLARIERE, ROSEMERE QC J7A 4G7, Canada
ACTION SERVICES EN DOUANES INC. ANDRE GOGUEN 250 DE LA CLAIRIERE, ROSEMERE QC J7A 4G7, Canada
4348524 CANADA INC. ANDRE GOGUEN 250 DE LA CLAIRIERE, ROSEMERE QC J7A 4G7, Canada
A.G.O. TRANSPORTATION INC. ANDRE GOGUEN 250 DE LA CLAIRIERE, ROSEMERE QC J7A 4G7, Canada
DOMINION CHARTERED CUSTOMS-HOUSE BROKERS ASSOCIATION BRAD PERDUE 305-555 BURNHAMTHORPE ROAD, ETOBICOKE ON M9C 2Y3, Canada
6546382 CANADA INC. MICHEL RACINE 451 RANG 3 OUEST, R.R. # 1, NOTRE DAME DU NORD QC J0Z 3B0, Canada
BIOSELF CANADA INC. MICHEL RACINE 7400 TUNISIE, BROSSARD QC , Canada
GESTION MICHEL RACINE INC. MICHEL RACINE 1735 MONTPELLIER, ST-BRUNO QC J3V 4P4, Canada
MEUBLES SIGMA INC. MICHEL RACINE 2317 TERRACE CADIEUX, BEAUPORT QC , Canada
ICMR Consulting Inc. Michel Racine 235 Patterson Ave, PH 3, Ottawa ON K1S 1Y4, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9C2Y3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Society of Customs Brokers 55 Murray Street, Suite 320, Ottawa, ON K1N 5M3 1991-05-23
Association Canadienne Des Courtiers En Douane 46 Elgin St, Suite 18, Ottawa, ON K1P 5K6 1920-05-05
J.p. Boucher Inc. Courtiers En Douane Customs Brokers 300 St.sacrement, G5, Montreal, QC H2Y 1X4 1979-02-09
Les Courtiers En Douane Arrivage Ltee 5375 Rue Paré, Suite 140, Montréal, QC H4P 1P7 1983-06-22
Mirabelle Courtiers En Douane Ltee Montreal International Airport, Room 201, Mirabel, QC 1975-01-27
Les Courtiers En Douane Century Ltee 800 Victoria Square, Sutie 4702 Po Box 322, Montreal, QC H4Z 1H6 1973-03-19
Surette Courtiers En Douane LtÉe 10765 Cote De Liesse, Suite 462, Dorval, QC H9P 2R9 1988-07-08
Les Courtiers En Douane Bensol (1983) Ltee 410 St-nicolas, Suite 240, Montreal, QC H2Y 2P5 1983-02-08
Bensol Customs Brokers (1983) Ltd . 410 Saint-nicolas, Suite 240, Cote-saint-luc, QC H2Y 2P5
Viatrans Courtiers En Douane Ltee. Route C, Box 451, Dorval, QC H4Y 1B1 1988-10-07

Improve Information

Please provide details on INSTITUT CANADIEN DES COURTIERS EN DOUANE 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