IMMIGRANTS EMPLOYMENT AND CAREER CENTER IECC

Address:
5201 Duke Street, # 34096, Halifax, NS B3J 1N9

IMMIGRANTS EMPLOYMENT AND CAREER CENTER IECC is a business entity registered at Corporations Canada, with entity identifier is 8645299. The registration start date is September 25, 2013. The current status is Active.

Corporation Overview

Corporation ID 8645299
Business Number 843641176
Corporation Name IMMIGRANTS EMPLOYMENT AND CAREER CENTER IECC
Registered Office Address 5201 Duke Street
# 34096
Halifax
NS B3J 1N9
Incorporation Date 2013-09-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michel Pierrot Makala 2 Irish LN, Barrie ON L4M 6H8, Canada
Jean-Pierre Muleba 42 rue Katimavik, App 4, Gatineau QC J9J 0E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-06-15 current 5201 Duke Street, # 34096, Halifax, NS B3J 1N9
Address 2020-03-13 2020-06-15 111 Cobequid Road, Sackville, Ns, B4c 2n1, ON M4S 3E2
Address 2017-09-13 2020-03-13 2525 Saint Laurent Boulevard, Suite 202, Ottawa, ON K1H 8P5
Address 2017-01-22 2017-09-13 1-1191 Lansing Ave. Unit, Sudbury, ON P3A 4C4
Address 2016-07-29 2017-01-22 246 Spillsbury Drive, Unit 708, Peterborough, ON K9K 0A1
Address 2016-01-31 2016-07-29 150 King Street, Peterborough, ON K9J 3H3
Address 2013-09-25 2016-01-31 440 Laurier West Avenue, Suite 200, Ottawa, On, ON K1R 7X6
Name 2013-09-25 current IMMIGRANTS EMPLOYMENT AND CAREER CENTER IECC
Status 2013-09-25 current Active / Actif

Activities

Date Activity Details
2020-06-15 Amendment / Modification RO Changed.
Section: 201
2013-09-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-03-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2020-03-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-12-29 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 5201 Duke Street
City Halifax
Province NS
Postal Code B3J 1N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Safritel Canada Inc. 5201 Duke Street, # 34096, Halifax, NS B3J 1N9 2011-01-13
Bell Aliant Regional Communications Inc. 5201 Duke Street, Halifax, NS B3J 1N9

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ottawa Mobile Technologies Research Center (omtrc) Inc. 5102 Duke Street, # 34096, Halifax, NS B3J 1N9 2017-07-18
Afrique Invest Canada Corp. 5201 Duke Street, Scotia Square, # 34096, Halifax, NS B3J 1N9 2014-07-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8294178 Canada Corporation 5620 South St, Halifax, NS B3J 0A7 2012-09-11
Rango Ventures Corporation 1445 South Park St, Halifax, NS B3J 0B6 2019-08-29
Vorku Inc. 1445 South Park Street Suite 605, Halifax, NS B3J 0B6 2019-08-01
James Venner Russell Foundation 800-1871 Hollis Street, Halifax, NS B3J 0C3 1997-02-06
Mckean Family Foundation 800-1871 Hollis Street, Halifax, NS B3J 0C3 1995-08-29
Ryu Software Inc. #805 - 5481 Clyde Street, Halifax, NS B3J 0C4 2019-12-04
Blockframe Inc. 5481 Clyde St, 806, Halifax, NS B3J 0C4 2018-06-11
Bend Holdings Inc. 1592 Barrington Street, 5th Floor, Halifax, NS B3J 0C7
Smallfood Inc. 1592 Barrington Street, Fifth Floor, Halifax, NS B3J 0C7 2018-08-28
Tidal League Incorporated 1583 Hollis Street Suite 1506, Halifax, NS B3J 0E4 2018-06-26
Find all corporations in postal code B3J

Corporation Directors

Name Address
Michel Pierrot Makala 2 Irish LN, Barrie ON L4M 6H8, Canada
Jean-Pierre Muleba 42 rue Katimavik, App 4, Gatineau QC J9J 0E9, Canada

Entities with the same directors

Name Director Name Director Address
AFRIQUE INVEST CANADA CORP. Jean-Pierre Muleba 42 rue Katimavik, App 4, Gatineau QC J9J 0E9, Canada
Socatel Network Inc. Jean-Pierre Muleba 1-2980 Jutland Road, Victoria BC V8T 5K2, Canada
RIGHINI HOMES HOLDING CORP. Jean-Pierre Muleba 42 Rue Katimavik, APP 4, Gatineau QC J9J 0E9, Canada
C.I.T CONGO INTERNATIONAL TELECOM LTD. MICHEL PIERROT MAKALA 320 King Street, Peterborough ON K9J 2S6, Canada
VIDÉO CONTINENTALE IMPÉRIALE INC. MICHEL PIERROT MAKALA LEVIS 312A, OTTAWA ON K1L 6H2, Canada

Competitor

Search similar business entities

City Halifax
Post Code B3J 1N9

Similar businesses

Corporation Name Office Address Incorporation
Akwesasne Career & Employment Support Service Third Street North, St.regis, QC H0M 1A0 1994-05-04
Canadian Development Center for Immigrants Jasmine Cresent, Ottawa, ON K1J 8K5 2020-03-07
Booooom Persian Immigrants Center 17 Anndale Drive, Toronto, ON M2N 2W7 2020-05-21
First Step Employment and Career Services Incorporated 100 Consilium Place, Suite#200, Scarborough, ON M1H 3E3 2013-07-04
Canadian Development Center for Immigrants. Inc. 817-2020 Jasmine Cresent, Ottawa, ON K1J 8K5 2020-07-14
Canadian Career Planning and Employment Institute 43 Eglinton Ave. East, Suite 1003, Toronto, ON M4P 1A2 1979-06-12
Canadian Center for Education Research & Information for Immigrants 4-3750 St Clair Ave East, Scarborough, Toronto, ON M1M 1T9 2019-02-22
Fci French for The Canadian Immigrants 597 Pharmacy Avenue, Scarborough, ON M1L 3H1 2002-10-16
Canadian International Career Center Inc. 1946 Rue Workman, Kunming, QC H3J 2P3 2020-04-13
Korean Career Development Center 170 Dudley Avenue, Apt #610, Thornhill, ON L3T 2E7 2020-10-29

Improve Information

Please provide details on IMMIGRANTS EMPLOYMENT AND CAREER CENTER IECC 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