CANADIAN INTERCONTINENTAL IMPEX CORP.

Address:
170 Rosethorn Ave, Toronto, ON M6N 3L4

CANADIAN INTERCONTINENTAL IMPEX CORP. is a business entity registered at Corporations Canada, with entity identifier is 7650400. The registration start date is September 15, 2010. The current status is Active.

Corporation Overview

Corporation ID 7650400
Business Number 846672202
Corporation Name CANADIAN INTERCONTINENTAL IMPEX CORP.
Registered Office Address 170 Rosethorn Ave
Toronto
ON M6N 3L4
Incorporation Date 2010-09-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
NAZIR M. HOSSAIN 25 Four Winds Dr., Suite 706, Toronto ON M3J 1K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-12-08 current 170 Rosethorn Ave, Toronto, ON M6N 3L4
Address 2014-12-07 2015-12-08 170 Rosethorn Ave, Suite B, Toronto, ON M6N 3L4
Address 2014-02-15 2014-12-07 2 Antler St, Suite 8, Toronto, ON M6P 4B9
Address 2010-09-15 2014-02-15 25 Four Winds Dr., Suite 706, Toronto, ON M3J 1K8
Name 2010-09-15 current CANADIAN INTERCONTINENTAL IMPEX CORP.
Status 2010-09-16 current Active / Actif

Activities

Date Activity Details
2010-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 170 ROSETHORN AVE
City Toronto
Province ON
Postal Code M6N 3L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Knowledge Mobilization Network Corp. 170 Rosethorn Ave, Toronto, ON M6N 3L4 2011-05-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Xilas Solutions Inc. 170 Rosethorn Ave., Toronto, ON M6N 3L4 2015-10-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Magwell Industries Ltd. 620 Keele Street, Unit 848, Toronto, ON M6N 0A1 2014-09-25
Southbound Logistics Services Inc. 58 Hillary Av, Toronto, ON M6N 0A2 2014-10-04
Zamzam Sport Limited 1980 St Clair Ave West, Toronto, ON M6N 0A3 2020-11-05
Baitshop Productions Inc. 100 Symes Rd. Unit 104, Toronto, ON M6N 0A8 2019-11-13
Morgan Solar Inc. 100 Symes Road, Unit #100a, Toronto, ON M6N 0A8 2007-06-13
Morgan Innovation Inc. 100 Symes Road, Unit # 100a, Toronto, ON M6N 0A8 2016-03-15
Three Eagles Productions Limited 20 Adrian Ave, Toronto, ON M6N 1A1 2018-08-13
Dandelion Initiative 12 Adrian Ave, Toronto, ON M6N 1A1 2018-05-23
Feature Partnership Inc. 73 Pelham Avenue, Toronto, ON M6N 1A5 2007-07-31
Spartan Media Inc. 91 Pelham Ave., Toronto, ON M6N 1A5 2005-04-12
Find all corporations in postal code M6N

Corporation Directors

Name Address
NAZIR M. HOSSAIN 25 Four Winds Dr., Suite 706, Toronto ON M3J 1K8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6N 3L4

Similar businesses

Corporation Name Office Address Incorporation
3 Diamants Impex Corp. 1836 Sherbrooke Street West, Montreal, QC H3H 1E4 1989-03-17
Le Bar Chemise Intercontinental Inc. 800 La Gauchetiere, Kiosq 169a, Montreal, QC 1980-02-20
Les Pierres Precieuses Intercontinental Ltee 3655 Redpath, Montreal, QC H3G 2G9 1977-05-24
Le Tarif Intercontinental Limitee 368 Notre Dame St W, Montreal, QC H2Y 1T9 1976-07-16
Mak 1 Intercontinental Inc. 1870 Rue Du Sommet - Trinite, Saint-bruno, QC J3V 6E3 2003-12-10
Intercontinental Livres Et Publications Ltee 6927 Park Avenue Suite 200, Montreal, QC H3N 1X7 1954-03-26
First Intercontinental for Food Industries Ltd. 1729 Du Tailleur St, Chambly, QC J3L 0C6 2019-11-06
PrÉpayÉs W.t. -intercontinental Inc. 66 Rue Clark, App. 2, Sherbrooke, QC J1J 2N2 2001-09-26
Icp - Intercontinental Prepaid Inc. 408 Rue Mcgill, Montreal, QC H2Y 2G1 2002-08-01
Canadian Intercontinental Immigration Services Inc. 2 Deepcoral Court, Brampton, ON L6V 4P7 2018-02-05

Improve Information

Please provide details on CANADIAN INTERCONTINENTAL IMPEX CORP. 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