Chambre de Commerce Côte d'Ivoire-Canada (CICA)

Address:
17-15 Rue D'orléans, Gatineau, QC J8T 5T9

Chambre de Commerce Côte d'Ivoire-Canada (CICA) is a business entity registered at Corporations Canada, with entity identifier is 4536932. The registration start date is October 29, 2009. The current status is Active.

Corporation Overview

Corporation ID 4536932
Business Number 834269664
Corporation Name Chambre de Commerce Côte d'Ivoire-Canada (CICA)
Ivory Coast-Canada Chamber of Commerce (CICA)
Registered Office Address 17-15 Rue D'orléans
Gatineau
QC J8T 5T9
Incorporation Date 2009-10-29
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
MADELEINE FIE GUIHEDE 5 PITTAWAY AVE, OTTAWA ON K1G 4P8, Canada
FERNAND AHIBO 167 RUE LANGLOIS, GATINEAU QC J8P 7Y8, Canada
YACOUBA CISSE 3250 UPLANDS DRIVE, OTTAWA ON K1V 0C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-10-29 2014-09-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-11-05 current 17-15 Rue D'orléans, Gatineau, QC J8T 5T9
Address 2014-09-08 current 167 Rue Langlois, Gatineau, QC J8P 7Y8
Address 2014-09-08 2020-11-05 167 Rue Langlois, Gatineau, QC J8P 7Y8
Address 2009-10-29 2014-09-08 167 Rue Langlois, Gatineau, QC J8P 7Y8
Name 2014-09-08 current Chambre de Commerce Côte d'Ivoire-Canada (CICA)
Name 2014-09-08 current Ivory Coast-Canada Chamber of Commerce (CICA)
Name 2009-10-29 2014-09-08 Chambre de Commerce Côte d'Ivoire-Canada (CICA)
Name 2009-10-29 2014-09-08 Ivory Coast-Canada Chamber of Commerce (CICA)
Status 2014-09-08 current Active / Actif
Status 2009-10-29 2014-09-08 Active / Actif

Activities

Date Activity Details
2014-09-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-10-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-17 Soliciting
Ayant recours à la sollicitation
2019 2019-08-27 Soliciting
Ayant recours à la sollicitation
2018 2018-08-27 Soliciting
Ayant recours à la sollicitation
2017 2017-05-25 Soliciting
Ayant recours à la sollicitation

Office Location

Address 17-15 rue d'Orléans
City Gatineau
Province QC
Postal Code J8T 5T9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nilcargo Agency Inc. 15 Rue D'orléans, App 23, Gatineau, QC J8T 5T9 2016-09-05
Conseil De La Communauté Noire De Gatineau (ccng) 35 Rue D'orlÉans, Suite 205, Gatineau, QC J8T 5T9 2012-03-05
4097998 Canada Inc. 15 OrlÉans, #1, Gatineau, QC J8T 5T9 2002-07-30
172062 Canada Inc. 23 D Orleans, Suite 102, Gatineau, QC J8T 5T9 1990-01-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Église De JÉsus Christ De L,esprit De VeritÉ (e.j.c.e V Bima) 197 Blvd De La Cite, Gatineau, QC J8T 0A1 2011-01-20
3894321 Canada Inc. 351, Chemin De La Savane, Gatineau, QC J8T 0A1 2001-05-10
Voda Source Inc. 455 Boul. De La Gappe, Suite 201, Gatineau, QC J8T 0A2 2018-07-06
Foucault Et Associées Notaires Inc. 102-465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2012-06-06
4328213 Canada Inc. 465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2005-10-24
Fortunate Sham Investment Inc. 455, Boulevard De La Gappe, Gatineau, QC J8T 0A2 1983-11-24
T3c Inc. 199 Fontenelle, Gatineau, QC J8T 0A4 2015-02-04
8568324 Canada Inc. 219, Rue De Fontenelle, Gatineau, QC J8T 0A4 2013-06-28
Pany Information Technology Inc. 211 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-09-15
Transport Med-mobilitÉ Inc. 199 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-03-16
Find all corporations in postal code J8T

Corporation Directors

Name Address
MADELEINE FIE GUIHEDE 5 PITTAWAY AVE, OTTAWA ON K1G 4P8, Canada
FERNAND AHIBO 167 RUE LANGLOIS, GATINEAU QC J8P 7Y8, Canada
YACOUBA CISSE 3250 UPLANDS DRIVE, OTTAWA ON K1V 0C7, Canada

Entities with the same directors

Name Director Name Director Address
Conseil canadien du Renouveau charismatique (CCRC) MADELEINE FIE GUIHEDE 5 PITTAWA AVENUE, OTTAWA ON K1G 4P8, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8T 5T9

Similar businesses

Corporation Name Office Address Incorporation
Chambre De Commerce Canada - Cote D'ivoire 4095 Ch. Cote-des-neiges, Bur. 20, Montreal, QC H3H 1W9 1997-04-15
Chambre De Commerce Juive 5151 Cote Ste-catherine, 4th Floor, Montreal, QC H3W 1M6 1996-07-25
Les Pecheries Cote D'ivoire Inc. 3969 Hotel De Ville, Montreal, QC 1984-05-18
The Canada/uae Chamber of Commerce 1740 CÔte-vertu, Saint-laurent, QC H4L 2A4 2008-11-24
Chambre Internationale Scientifique Et De Commerce Malte-russie-chapitre Canadien 5615 Ave Emerald, Suite 101, Cote St-luc, QC H4W 2S7 1994-03-28
Consortium International Centre D'appels (cica-iccc) Inc. 13 Rue Montclair, Hull, QC J8Y 2E2 1997-12-18
La Chambre De Commerce Slovaque Canada 120 Mikado Cres., Brampton, ON L6S 3R7 1994-04-11
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12
Chambre De Commerce Hongrie-canada 4144 Dorchester Blvd., Westmount, QC H3Z 1V1 1990-06-06
La SociÉtÉ Chambre De Commerce Et D'industrie Canada- 3455 Rue Hutchison, Suite 102, Montreal, QC H3X 2G1 1999-06-02

Improve Information

Please provide details on Chambre de Commerce Côte d'Ivoire-Canada (CICA) 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