Global South-South Institute of Digital Creative Industries · Institut Mondial Sud Sud Des Industries CrÉAtive NumÉRiques

465 Saint-Jean Street, Suite 509, Montreal, QC H2Y 2R6

Overview

GLOBAL SOUTH-SOUTH INSTITUTE OF DIGITAL CREATIVE INDUSTRIES (also known as INSTITUT MONDIAL SUD SUD DES INDUSTRIES CRÉATIVE NUMÉRIQUES) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on April 14, 2014 with corporation #8827761, and dissolved on February 16, 2024. The current entity status is . The registered office location is at 465 Saint-Jean Street, Suite 509, Montreal, QC H2Y 2R6. The directors of the corporation include Xiaobin Liu, Ping Li and Herve Fisher.

Corporation Information

ID8827761
Business Number812050979
Current NameGLOBAL SOUTH-SOUTH INSTITUTE OF DIGITAL CREATIVE INDUSTRIES
Other NameINSTITUT MONDIAL SUD SUD DES INDUSTRIES CRÉATIVE NUMÉRIQUES
Incorporation Date2014-04-14
Dissolution Date2024-02-16
Address465 Saint-Jean Street
Suite 509
Montreal
QC H2Y 2R6
Director Limits1-15

Corporation Directors

Director NameDirector Address
XIAOBIN LIUBUILDING 6, ROOM 401, NANXIAOJIE, XIZHIMENNEI AVE. XICHENG DISTRICT, BEIJING 1000035, China
PING LI8640 ORTHELLO STREET, BROSSARD QC J4Y 3B1, Canada
HERVE FISHER34 SAINT-PAUL STREET WEST, APT. 01, MONTREAL QC H2Y 1Y8, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2024-02-16currentDissolved / Dissoute
Activity2024-02-16currentDissolution - Section: 222.
Status2023-09-192024-02-16Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status2023-09-19currentActive - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act2014-04-14currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2014-04-142023-09-19Active / Actif
Status2014-04-14currentActive / Actif
Name2014-04-14currentGLOBAL SOUTH-SOUTH INSTITUTE OF DIGITAL CREATIVE INDUSTRIES
Name2014-04-14currentINSTITUT MONDIAL SUD SUD DES INDUSTRIES CRÉATIVE NUMÉRIQUES
Address2014-04-14current465 SAINT-JEAN STREET, SUITE 509, MONTREAL, QC H2Y 2R6
Activity2014-04-14currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
XIAOBIN LIUBUILDING 6, ROOM 401, NANXIAOJIE, XIZHIMENNEI AVE. XICHENG DISTRICT, BEIJING 1000035, China
PING LI8640 ORTHELLO STREET, BROSSARD QC J4Y 3B1, Canada
HERVE FISHER34 SAINT-PAUL STREET WEST, APT. 01, MONTREAL QC H2Y 1Y8, Canada

Corporations with the same officer (HERVÉ FISHER)

Corporation NameAddressIncorporation Date
Commonwealth China Business Council 465 Saint-Jean Street, Suite 509, Montreal, QC H2Y 2R62010-06-02

Corporations with the same officer (Ping Li)

Corporation NameAddressIncorporation Date
Multicultural Extra Curricular Association 2c - 1550 South Gateway Rd., Mississauga, ON L4W 5G62012-08-31
Twinlakes Fashion Inc. 204-800 St.-Ferdinand, Montreal, QC H4C 2T42005-01-12
Yantai North Andre Juice (Canada) Inc. 1 First Canadian Place, #305, Toronto, ON M5X 1C12004-05-17
Andson Tech Inc. 5802 Riverside Pl, Mississauga, ON L5M 4W92009-07-06
World Cultural Diversity Forum · Forum Mondial De La DiversitÉ Culturelle 465 Saint-Jean Street, Suite 509, Montreal, QC H2Y 2R62010-04-21
Jj Dollar Store Ltd. 270 Palmdale Drive, Unit 504, Scarborough, ON M1T 3N82007-10-15
L. P. Funnyshopping Ltd. 33 Blairwood Terr, Scarborough, ON M1W 1W72007-04-10
Bwy1289 Interior Design Ltd. 2427 Kenderdine Road, Saskatoon, SK S7N 4A42012-03-18
Nres Corporation 300 Stone Quarry Private, Ottawa, ON K1K 3Y22008-03-13
Commonwealth China Business Council 465 Saint-Jean Street, Suite 509, Montreal, QC H2Y 2R62010-06-02
Find all corporations with the same officer (Ping Li)

Corporations with the same officer (XIAOBIN LIU)

Corporation NameAddressIncorporation Date
Commonwealth China Business Council 465 Saint-Jean Street, Suite 509, Montreal, QC H2Y 2R62010-06-02
Sinocan International Publication Inc. 115, king-edward, greenfield park, QC J4R 2C22006-10-23
International Federation of Multimedia Associations 465 St-Jean, Suite 509, MontrÉAl, QC H2Y 2R61997-11-28
World China Network Association · Association Mondiale De RÉSeau Avec La Chine 456 St-Jean Street, Suite 300, Montreal, QC H2Y 2R62004-03-12

Location Information

Street Address 465 SAINT-JEAN STREET
SUITE 509
CityMONTREAL
ProvinceQC
Postal CodeH2Y 2R6
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
3702782 Canada Inc. 465 Saint-Jean Street, Suite 502, Montreal, QC H2Y 2R62000-01-01
Commonwealth China Business Council 465 Saint-Jean Street, Suite 509, Montreal, QC H2Y 2R62010-06-02
World Ice Wine Alliance · Alliance Mondiale Du Vin De Glace 465 Saint-Jean Street, Suite 509, Montreal, QC H2Y 2R62012-06-20
6454372 Canada Inc. 465 Saint-Jean Street, Suite #505, Montreal, QC H2Y 2R62005-09-27
World Cultural Diversity Forum · Forum Mondial De La DiversitÉ Culturelle 465 Saint-Jean Street, Suite 509, Montreal, QC H2Y 2R62010-04-21

Corporations in the same postal code

Corporation NameAddressIncorporation Date
7118287 Canada Inc. 465, Saint-Jean Street, Suite 502, Montreal, QC H2Y 2R62009-02-03
Mobigo LTD. 465 rue St-Jean, Apt 708, Montreal, QC H2Y 2R62010-04-26
Women of Color Thriving Initiative · Initiative - Femmes de couleur en action 465 Rue Saint Jean, bur 900, Montréal, QC H2Y 2R62022-12-31
FutureWithPast Inc. 465, rue St-Jean, bureau 507, Montréal, QC H2Y 2R62016-08-11
FEPN11 Holdings Canada Inc. 505-465 Boul. Saint-Jean, Montreal, QC H2Y 2R62023-06-26
Les Productions Bbic Inc. · Bbic Productions Inc. 900-465, rue Saint-Jean, Montréal, QC H2Y 2R62020-11-24
Ressources Bandsintown Canada Inc. 465 Rue Saint-Jean, 702 suite, Québec, QC H2Y 2R62022-08-09
Igiv Solutions Inc. · Solutions Igiv Inc. 465, rue St-Jean, bureau 601, Montréal, QC H2Y 2R62007-03-09
Montreal International Black Film Festival · Festival International du Film Black de Montreal 465 Rue St-Jean, Suite 900, Montreal, QC H2Y 2R62016-06-09
6745695 Canada Inc. 465 St-Jean, Suite #502, Montreal, QC H2Y 2R62007-03-29
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
8727368 Canada Inc. 250 Saint-Antoine W., 7th Floor, Montréal, QC H2Y 0A32014-03-01
3055078 Canada Inc. 820-500 Rue Saint-Jacques, Montréal, QC H2Y 0A21994-07-28
A2gc - Andrieux & Associates Geomechanics Consulting, Inc. 81 rue de Brésoles, Unit 309, Montreal, QC H2Y 0A12015-10-16
Tel-Loc Inc. 270 Saint-Antoine Ouest, Suite 310, Montreal, QC H2Y 0A31987-01-26
9321578 Canada Inc. 250 rue Saint-Antoine O, 500, Montréal, QC H2Y 0A32015-12-10
11474111 Canada Inc. 250 Rue Saint-Antoine Ouest, Suite 400, Montréal, QC H2Y 0A32019-06-19
9950052 Canada Inc. 81 rue des Bresoles, Apartment 303, Montreal, QC H2Y 0A12016-10-19
Cinesite Inc. 250 St Antoine St West, Montreal, QC H2Y 0A32013-12-05
Cinesite Animations Inc. · Animations Cinesite Inc. 250 rue Saint-Antoine O, 500, Montréal, QC H2Y 0A32015-09-22
9621440 Canada Inc. 250 rue Saint-Antoine O, 7e, Montréal, QC H2Y 0A32016-07-21
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Institut Canadienne de Littératie Digital Inc. · Canadian Institute for Digital Literacy Inc. 550 Webb Dr 1003, Mississauga, ON L5B 3Y42022-08-29
The Global Institute for Human Development Inc. · Institut Global Pour Developpement Humain Inc. 1953 Chancellor Dr, Winnipeg, MB R3T4S91993-08-16
World Institute for Self Healing Canada, Inc. (Wish) - 15 Balding Crescent, Kanata, ON K2K 2L42000-09-06
Mom Creative Industries Inc. · Les Industries CrÉAtives Mom Inc. 400-5425, Avenue Casgrain, Montreal, QC H2T 1X62009-09-03
Institut Sud-Atlantique De DÉVeloppement "Isad" · South Atlantic Institute of Development "Said" 1200 Blvd. Orleans, Gloucester, ON K1C 2W11999-02-15
South-Am Imports Canada Ltd.- · Importations South- Am Canada Ltee 1819 De Maisonneuve Boul Ouest, Suite 1011, Montreal, QC1974-03-22
Global Risk Institute In Financial Services · L'Institut Mondial De Gestion Des Risques Du Secteur Financier 55, University Ave., Suite 1801, Toronto, ON M5J 2H72011-01-01
World Institute for The Family · Institut Mondial Pour La Famille 180 Elgin Street, Suite 1200, Ottawa, ON K2P2K71994-09-09
Consultation Digitale Créative Inc. · Creative Digital Consulting Inc. 5658 De Bordeaux, Montreal, QC H2G 2R32002-02-11
South African Institute of Canada · L’Institut Sud-Africain du Canada 1030 Aubeneau Crescent, West Vancouver, BC V7T 1T52024-11-04

Improve Information

Do you have more infomration about Global South-South Institute of Digital Creative Industries? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.