INTERNATIONAL CENTRE OF REGULATORY EXCELLENCE

Address:
850-2nd Street Sw, Suite 700, Calgary, AB T2P 0R8

INTERNATIONAL CENTRE OF REGULATORY EXCELLENCE is a business entity registered at Corporations Canada, with entity identifier is 9838147. The registration start date is July 20, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9838147
Business Number 759964091
Corporation Name INTERNATIONAL CENTRE OF REGULATORY EXCELLENCE
CENTRE INTERNATIONAL D’EXCELLENCE DE LA RÉGLEMENTATION
Registered Office Address 850-2nd Street Sw
Suite 700
Calgary
AB T2P 0R8
Incorporation Date 2016-07-20
Dissolution Date 2018-05-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
James Gordon Four Bentall Centre, 2800 - 1055 Dunsmuir Street, Vancouver BC V7X 1P4, Canada
George Begic Bay Adelaide Centre, East Tower, 22 Adelaide St. W., Suite 200, Toronto ON M5H 0A9, Canada
Jim Ellis Suite 1000, 250 - 5 Street SW, Calgary AB T2P 0R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-07-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-07-20 current 850-2nd Street Sw, Suite 700, Calgary, AB T2P 0R8
Name 2016-07-20 current INTERNATIONAL CENTRE OF REGULATORY EXCELLENCE
Name 2016-07-20 current CENTRE INTERNATIONAL D’EXCELLENCE DE LA RÉGLEMENTATION
Status 2018-05-31 current Dissolved / Dissoute
Status 2016-07-20 2018-05-31 Active / Actif

Activities

Date Activity Details
2018-05-31 Dissolution Section: 220(1)
2016-07-20 Incorporation / Constitution en société

Office Location

Address 850-2nd Street SW
City Calgary
Province AB
Postal Code T2P 0R8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Government Technologies Solutions Canada Inc. 1500-850 2 Street Southwest, Calgary, AB T2P 0R8 2020-11-03
12465451 Canada Ltd. 1500-850 2 Avenue Sw, Calgary, AB T2P 0R8 2020-11-02
Pathway Health Corp. 1500 - 850 2 St Southwest, Calgary, AB T2P 0R8 2020-09-18
Chinook Media Productions Inc. 1500 - 850 2 Street Southwest, Calgary, AB T2P 0R8 2020-07-14
Canadian Apartment Rental Network, Inc. 850 – 2nd Street Sw, Calgary, AB T2P 0R8 2016-10-20
Docvue Canada Inc. 850 - 2nd Street Sw, 15th Floor, Calgary, AB T2P 0R8 2016-01-01
Harper & Associates Consulting Inc. 850 2nd Street Sw, 15th Floor, Calgary, AB T2P 0R8 2015-12-23
9334289 Canada Ltd. 15th Floor Bankers Court, 850 - 2nd Street Sw, Calgary, AB T2P 0R8 2015-06-15
9275827 Canada Ltd. 850 – 2nd Street Sw, 15th Floor, Bankers Court, Calgary, AB T2P 0R8 2015-04-30
Inventory Associates Inc. C/o 15th Floor, Bankers Court, 850-2nd Street Sw, Calgary, AB T2P 0R8 2013-03-15
Find all corporations in postal code T2P 0R8

Corporation Directors

Name Address
James Gordon Four Bentall Centre, 2800 - 1055 Dunsmuir Street, Vancouver BC V7X 1P4, Canada
George Begic Bay Adelaide Centre, East Tower, 22 Adelaide St. W., Suite 200, Toronto ON M5H 0A9, Canada
Jim Ellis Suite 1000, 250 - 5 Street SW, Calgary AB T2P 0R4, Canada

Entities with the same directors

Name Director Name Director Address
9907882 CANADA INC. George Begic 8 Adelaide St. W., Suite 200, Toronto ON M5H 0A9, Canada
DELOITTE & TOUCHE EMERGING MARKETS (CANADA) LIMITED GEORGE BEGIC 134 HEATH STREET EAST, TORONTO ON M4T 1S7, Canada
Tiny Ideas Inc. James Gordon 19, ellison ave, Beeton ON L0G 1A0, Canada
SHARE CORP. CANADA (CHEMICAL) LTD. JAMES GORDON 1541 RIVERSIDE DRIVE SUITE 2308, OTTAWA ON K1G 4E2, Canada
SUNEAST INDUSTRIES (CHEMICAL) LTD. JAMES GORDON 35 KINGSBRIDGE GARDEN CIRCLE, SUITE 2502, MISSISSAUGA ON L5R 3Z5, Canada
JAMES A GORDON & SONS INC. JAMES GORDON 49 HOLTON AVENUE NORTH, HAMILTON ON L8L 6H2, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 0R8

Similar businesses

Corporation Name Office Address Incorporation
International Centre of Excellence for Anti-corruption 2110 Catherine Street, Clarence-rockland, ON K4K 1J3 2020-02-27
Flight Test Centre of Excellence Inc. 50, Rabastalière Est, Suite 23, Saint-bruno, QC J3V 2A5 2007-06-12
Chronic Pain Centre of Excellence Mcmaster University, Mdcl-2101, 1280 Main Street West, Hamilton, ON L8S 4K1 2020-02-13
Ottawa Centre for Public Policy Excellence 1010 Sherbrooke Street West, Suite 510, Montreal, QC H3A 2R7 2008-08-21
Canadian Centre of Excellence for Anti-corruption Inc. 2110 Catherine Street, Clarence-rockland, ON K4K 1J3 2017-04-29
Centre D'excellence En MÉdecine PersonnalisÉe 5000 Rue Belanger, Montreal, QC H1T 1C8 2008-02-27
Canadian Agricultural Excellence Foundation 300-250 City Centre Ave., Ottawa, ON K1R 6K7 2016-10-12
Centre of Excellence On Post-traumatic Stress Disorder and Related Mental Health Conditions 1145 Carling Avenue, Ottawa, ON K1Z 7K4 2018-11-07
Centre D'excellence Pour Le BÂtiment Et La Gestion Des Projets Inc. 8802 15e Avenue, MontrÉal, QC H1Z 3N8 2004-04-26
Ifa International Centre of Excellence On Ageing 1 Bridgepoint Drive, Suite G.238, Toronto, ON M4M 2B5 2014-12-08

Improve Information

Please provide details on INTERNATIONAL CENTRE OF REGULATORY EXCELLENCE 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