CENTRE FOR INTERNET & MULTIMEDIA DEVELOPMENT INTERNATIONAL INC.

Address:
39 Mclellan Drive, Courtice, ON L1E 1Z9

CENTRE FOR INTERNET & MULTIMEDIA DEVELOPMENT INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3915646. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3915646
Corporation Name CENTRE FOR INTERNET & MULTIMEDIA DEVELOPMENT INTERNATIONAL INC.
Registered Office Address 39 Mclellan Drive
Courtice
ON L1E 1Z9
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
CHERYL L. HARPER 39 MCLELLAN DRIVE, COURTICE ON L1E 1Z9, Canada
DAVID F. BURNHAM 39 MCLELLAN DRIVE, COURTICE ON L1E 1Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-06-27 current 39 Mclellan Drive, Courtice, ON L1E 1Z9
Name 2001-06-27 current CENTRE FOR INTERNET & MULTIMEDIA DEVELOPMENT INTERNATIONAL INC.
Name 2001-06-27 current CENTRE FOR INTERNET ; MULTIMEDIA DEVELOPMENT INTERNATIONAL INC.
Status 2005-11-15 current Inactive - Discontinued / Inactif - Changement de régime
Status 2005-10-19 2005-11-15 Active / Actif
Status 2005-07-21 2005-10-19 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2005-04-20 2005-07-21 Active / Actif
Status 2005-04-05 2005-04-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-06-27 2005-04-05 Active / Actif

Activities

Date Activity Details
2005-11-15 Discontinuance / Changement de régime Jurisdiction: Ontario
2001-06-27 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 39 MCLELLAN DRIVE
City COURTICE
Province ON
Postal Code L1E 1Z9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8693633 Canada Inc. 41 Mclellan Drive, Clarington, ON L1E 1Z9 2013-11-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pentabliss Commercial Ventures Ltd. 55 Skinner Court, Courtice, ON L1E 0A6 2013-10-22
Ux Net Inc. 300 George Reynolds Drive, Courtice, ON L1E 0A7 2017-03-20
Lameiras Group Incorporated 300 George Reynolds Drive, Courtice, ON L1E 0A7 2018-07-23
11004093 Canada Inc. 597 George Reynolds Dr, Courtice, ON L1E 0A8 2018-09-20
10426822 Canada Corp. 544 George Reynolds Drive, Courtice, ON L1E 0A8 2017-09-28
Scriptycan Inc. 628 George Reynolds Drive, Courtice, ON L1E 0A8 2007-11-11
Able Precision Measurement Incorporated 146 Harry Gay Drive, Courtice, ON L1E 0A9 2016-04-06
8464359 Canada Inc. 114 Harry Gay Drive, Courtice, ON L1E 0B1 2013-03-18
Wolf Lake Timber Works Inc. 11 Harry Gay Drive, Courtice, ON L1E 0B2 2018-10-30
Full Circle Basketball Academy 56 Bathgate Crescent, Courtice, ON L1E 0B3 2019-06-18
Find all corporations in postal code L1E

Corporation Directors

Name Address
CHERYL L. HARPER 39 MCLELLAN DRIVE, COURTICE ON L1E 1Z9, Canada
DAVID F. BURNHAM 39 MCLELLAN DRIVE, COURTICE ON L1E 1Z9, Canada

Competitor

Search similar business entities

City COURTICE
Post Code L1E 1Z9
Category media
Category + City media + COURTICE

Similar businesses

Corporation Name Office Address Incorporation
International Development Research Centre Foundation 250 Albert St., Ottawa, ON K1G 3H9 2001-11-28
Centre Pour Le DÉveloppement International Des SystÈmes De SantÉ 586 Rue Des Sapins, QuÉbec, QC G1X 3X1 2009-09-29
Centre International De Developpement Des Orceans 1583 Hollis Street, Halifax, NS 1983-10-26
Centre for International Sustainable Development Law (cisdl) - 3644, Peel Street, Montreal, QC H3A 1W9 2001-11-07
Internet International Human Rights Documentation Network 478 Lawson Ave, Ottawa, ON K1K 1R5 1993-04-26
Liste D'internet International V.v. Inc. 1010 De La Gauchetiere St W, Suite 1200, Montreal, QC H3B 2P9 1996-10-23
Centre International Du Multimédia De Québec (c.i.m.q.) Inc. 2750 Rue Einstein, Bureau 250, Ste-foy, QC G1P 4R1 1996-12-05
Centre International De Recherche Appliqué Sur L'internet (c.i.r.a.i.) Inc. 616 Ste-famille, Boucherville, QC J4B 4A6 1996-05-10
Centre International De La Communication Pour Le Développement 38 Rue De L'anse Bleue, Laval, QC H7N 4B1 2002-05-10
Touristica Multimedia International Inc. 670, Avenue Orly, Dorval, QC H9P 1E9 2012-09-06

Improve Information

Please provide details on CENTRE FOR INTERNET & MULTIMEDIA DEVELOPMENT INTERNATIONAL 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