CITSLINC CANADA INC.

Address:
111 Farquhar Street, 17, Guelph, ON N1H 3N4

CITSLINC CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8834440. The registration start date is March 26, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8834440
Business Number 819729773
Corporation Name CITSLINC CANADA INC.
Registered Office Address 111 Farquhar Street, 17
Guelph
ON N1H 3N4
Incorporation Date 2014-03-26
Dissolution Date 2017-07-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LEO LIU 9 Shell Beach, Newport Coast CA 92657, United States
Barbara Fisk 43 Wilsonview Avenue, Guelph ON N1G 2W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-03-26 current 111 Farquhar Street, 17, Guelph, ON N1H 3N4
Name 2014-03-26 current CITSLINC CANADA INC.
Status 2017-07-10 current Dissolved / Dissoute
Status 2014-03-26 2017-07-10 Active / Actif

Activities

Date Activity Details
2017-07-10 Dissolution Section: 210(2)
2014-03-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 111 Farquhar Street, 17
City Guelph
Province ON
Postal Code N1H 3N4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Guelph Chamber of Commerce 111 Farquhar Street, 2nd Floor, Guelph, ON N1H 3N4 1949-04-04
Value Connect Inc. 111 Farquhar Street, Suite 110, Guelph, ON N1H 3N4 2015-10-22
Rathco Eng Ltd. 111 Farquhar Street, Suite 106, Guelph, ON N1H 3N4 2018-02-08
Respira Air Systems Inc. 111 Farquhar Street, Guelph, ON N1H 3N4 2019-08-28
Vast Infrastructure Solutions Inc. 111 Farquhar Street, Unit 106, Guelph, ON N1H 3N4 2020-09-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moveable Feast Resources Inc. 106 Cardigan Street, Guelph, ON N1H 0A4 2004-06-22
Sneek Management Inc. 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 2008-05-22
Styx & Stones Property Management Inc. 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 2013-10-10
Voh Logistics Engineering Incorporated 304-160 Macdonell, Guelph, ON N1H 0A9 2015-11-04
Newcombe Search Group Ltd. 160 Macdonell St., #1004, Guelph, ON N1H 0A9 2013-03-27
Rose Bud Thorn Collective 150 Wellington Street East, Unit 901, Guelph, ON N1H 0B5 2020-05-22
Plj Human Resource Consulting Inc. 306 - 150 Wellington St E, Guelph, ON N1H 0B5 2011-11-03
9635220 Canada Inc. 15 Emeny Lane, Guelph, ON N1H 0H3 2016-02-24
Eagle's Flight, Creative Training Excellence Inc. 489 Clair Road West, Guelph, ON N1H 0H7
3690075 Canada Inc. 45 Dawson Road, Suite 1, Guelph, ON N1H 1B1 1999-11-19
Find all corporations in postal code N1H

Corporation Directors

Name Address
LEO LIU 9 Shell Beach, Newport Coast CA 92657, United States
Barbara Fisk 43 Wilsonview Avenue, Guelph ON N1G 2W5, Canada

Entities with the same directors

Name Director Name Director Address
CHINESE CANADIAN ACADEMIC & PROFESSIONAL SOCIETY LEO LIU BRANDON UNIVERSITY, BRANDON MB R7A 6A9, Canada

Competitor

Search similar business entities

City Guelph
Post Code N1H 3N4

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on CITSLINC CANADA 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