CENTRE INTERNATIONAL DE COUCHAGE C.I.C. INC.

Address:
8975 Boul Parent, Trois-rivieres, QC G9A 5E1

CENTRE INTERNATIONAL DE COUCHAGE C.I.C. INC. is a business entity registered at Corporations Canada, with entity identifier is 3493580. The registration start date is May 15, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3493580
Business Number 873016661
Corporation Name CENTRE INTERNATIONAL DE COUCHAGE C.I.C. INC.
Registered Office Address 8975 Boul Parent
Trois-rivieres
QC G9A 5E1
Incorporation Date 1998-05-15
Dissolution Date 2020-10-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Douglas Carter 5261 Whitehouse Plantation Road, Macon GA 31210, United States
LYNNE DALEY 297 AVENUE INGLEWOOD, POINTE-CLAIRE QC H9R 2Z4, Canada
Rankin Hobbs 7108 Desco Drive, Dallas TX 75225, United States
Kurt Rank 35 Highland Avenue, Bethlehem PA 18017, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-05-14 1998-05-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-05-06 current 8975 Boul Parent, Trois-rivieres, QC G9A 5E1
Address 1998-05-15 1999-05-06 25 Des Forges, Lebourg Bldg., Trois-rivieres, QC G9A 6A7
Name 1998-05-15 current CENTRE INTERNATIONAL DE COUCHAGE C.I.C. INC.
Status 2020-10-01 current Dissolved / Dissoute
Status 1998-05-15 current Active / Actif
Status 1998-05-15 2020-10-01 Active / Actif

Activities

Date Activity Details
2020-10-01 Dissolution Section: 210(3)
1998-05-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8975 BOUL PARENT
City TROIS-RIVIERES
Province QC
Postal Code G9A 5E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11476009 Canada Inc. 11325, Boul. Saint-jean, Trois-rivières, QC G9A 5E1 2019-06-20
Premier Realties F. M. Inc. 6925 Boulevard Saint-jean, Trois-rivières, QC G9A 5E1 2019-01-18
10747025 Canada Inc. 11945 Boulevard St-jean, Trois-rivières, QC G9A 5E1 2018-04-23
10322156 Canada Inc. 9395, Boulevard Parent, Trois-rivières, QC G9A 5E1 2017-07-14
Waste Robotics Inc. 3055, Rue Tebbutt, Trois-rivières, QC G9A 5E1 2016-07-21
Strong Framing Inc. 8495 Boul St-jean, Trois-rivières, QC G9A 5E1 2015-10-01
Premier Aviation Quebec Inc. 3750 Rue De L'aéroport, Trois-rivières, QC G9A 5E1 2015-06-05
Zencig Canada Corp. 2735 Tebbutt, Trois-rivières, QC G9A 5E1 2014-08-04
Toastzr Inter Coop. Coopérative De Solidarité. 7500 Boulevard Parent, Trois-rivieres, QC G9A 5E1 2014-06-04
Zippler Inc. 2735 Rue Tebbutt, Trois-rivières, QC G9A 5E1 2014-04-04
Find all corporations in postal code G9A 5E1

Corporation Directors

Name Address
Douglas Carter 5261 Whitehouse Plantation Road, Macon GA 31210, United States
LYNNE DALEY 297 AVENUE INGLEWOOD, POINTE-CLAIRE QC H9R 2Z4, Canada
Rankin Hobbs 7108 Desco Drive, Dallas TX 75225, United States
Kurt Rank 35 Highland Avenue, Bethlehem PA 18017, United States

Entities with the same directors

Name Director Name Director Address
South End Fellowship Baptist Church Douglas Carter RR 4, Owen Sound ON N4K 5N6, Canada

Competitor

Search similar business entities

City TROIS-RIVIERES
Post Code G9A 5E1

Similar businesses

Corporation Name Office Address Incorporation
Centre Pour Le DÉveloppement International Des SystÈmes De SantÉ 586 Rue Des Sapins, QuÉbec, QC G1X 3X1 2009-09-29
International Development Research Centre Foundation 250 Albert St., Ottawa, ON K1G 3H9 2001-11-28
International Centre for Sustainable Rural Communities 424 Hillcrest Road, Elizabethtown, ON K6V 7C3 2017-08-02
International Behavioral Analysis Centre Ltd. 1295 La Joie, Phase 2, Outremont, QC H2V 1P4 1973-05-07
E C Centre De Recherche En Commerce International Inc. 210 Avnue Gladstone, Suite 2000, Ottawa, ON K2P 0Y6 1994-05-31
Pen Canada The Canadian Centre of International 401 Richmond Street West, Suite 258, Toronto, ON M5V 3A8 1965-01-05
Centre De Vie ChrÉtien International 1650 Panama, Suite 110, Brossard, QC J4W 2W4 1996-10-01
Centre International De Developpement Des Orceans 1583 Hollis Street, Halifax, NS 1983-10-26
International Centre for Project Management G.p. 2500 Chemon De Polytechnique, Unvi. De Montral Montreal, QC H3C 3A7 1984-02-21
Centre International Des Entreprises Familiales 1010 Sherbrooke West, Suite 1610, Montreal, QC H3A 2R7 1990-10-09

Improve Information

Please provide details on CENTRE INTERNATIONAL DE COUCHAGE C.I.C. INC. 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