SAFIDEC INTERNATIONAL Inc.

Address:
2100 Thurston Drive, Suite #13, Ottawa Business Park, Ottawa, ON K1G 4K8

SAFIDEC INTERNATIONAL Inc. is a business entity registered at Corporations Canada, with entity identifier is 6992170. The registration start date is June 11, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6992170
Business Number 800730814
Corporation Name SAFIDEC INTERNATIONAL Inc.
Registered Office Address 2100 Thurston Drive, Suite #13
Ottawa Business Park
Ottawa
ON K1G 4K8
Incorporation Date 2008-06-11
Dissolution Date 2009-02-17
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
ROSETTE KABANGE ODIE 22 RUE DU TOTEM, GATINEAU QC J9J 0J2, Canada
JEAN-PIERRE KALALA MULEBA 22 RUE DU TOTEM, GATINEAU QC J9J 0J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-13 current 2100 Thurston Drive, Suite #13, Ottawa Business Park, Ottawa, ON K1G 4K8
Address 2008-06-11 2008-06-13 1986 Bonnymede Drive, Mississauga, ON L5J 1E3
Name 2008-06-11 current SAFIDEC INTERNATIONAL Inc.
Status 2009-02-17 current Dissolved / Dissoute
Status 2008-06-11 2009-02-17 Active / Actif

Activities

Date Activity Details
2009-02-17 Dissolution Section: 210
2008-06-11 Incorporation / Constitution en société

Office Location

Address 2100 Thurston Drive, Suite #13
City Ottawa
Province ON
Postal Code K1G 4K8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11938339 Canada Inc. 5-2100 Thurston Drive, Ottawa, ON K1G 4K8 2020-03-03
10734497 Canada Limited Unit 21, 2100 Thurston Drive, Ottawa, ON K1G 4K8 2018-04-16
Oceane Drywall Ltd. 2100 Thurston Dr Suite13, Ottawa, ON K1G 4K8 2016-10-05
9645586 Canada Inc. 2100 Thurston Drive Unit 11, Ottawa, ON K1G 4K8 2016-03-01
Ty Drywall Ltd. 208-161 Presland Road, Ottawa, ON K1G 4K8 2015-07-24
Techline Inc. 2100 Thurstone Drive, Unit 13b, Ottawa, ON K1G 4K8 2014-06-03
Jmaatss Incorporated 13b-2100 Thurstone Drive, Ottawa, ON K1G 4K8 2014-03-19
Association Des Amis De Djibouti Pour La Promotion De L'education Et De La Culture (adpec) #11 - 2100 Thurston Dr, Ottawa, ON K1G 4K8 2014-01-28
7807023 Canada Inc. 2100 Thurston Rd., Unit 11, Ottawa, ON K1G 4K8 2011-03-17
Rest Easy Property Management Inc. 33-2100 Thurston Drive, Ottawa, ON K1G 4K8 2009-04-07
Find all corporations in postal code K1G 4K8

Corporation Directors

Name Address
ROSETTE KABANGE ODIE 22 RUE DU TOTEM, GATINEAU QC J9J 0J2, Canada
JEAN-PIERRE KALALA MULEBA 22 RUE DU TOTEM, GATINEAU QC J9J 0J2, Canada

Entities with the same directors

Name Director Name Director Address
C.I.T CONGO INTERNATIONAL TELECOM LTD. JEAN-PIERRE KALALA MULEBA 4-42 Rue Katimavik, Gatineau QC J9J 0E9, Canada
OTTAWA MOBILE TECHNOLOGIES RESEARCH CENTER (OMTRC) INC. Jean-Pierre Kalala Muleba 36 Rue Katimavik, Gatineau QC J9J 0E9, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1G 4K8

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Vetements International Ada Inc. 9500 Meilleur Street, Montreal, QC H2N 2B7 1984-02-03
B3 International Networking Inc. 1155 University Street, Suite 602, Montreal, QC H3B 3A7 2010-09-01
Ctm International Giftware Inc. 11420 Boul. Albert Hudon, Montreal, QC H1G 3J6

Improve Information

Please provide details on SAFIDEC 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