THE CHARTERED INSTITUTE OF ARBITRATORS (CANADA) INC.

Address: 4100- 66 Wellington Street West, Toronto, ON M5K 1B7

THE CHARTERED INSTITUTE OF ARBITRATORS (CANADA) INC. (Corporation# 10182168) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 30, 2017.

Corporation Overview

Corporation ID 10182168
Business Number 711372292
Corporation Name THE CHARTERED INSTITUTE OF ARBITRATORS (CANADA) INC.
Registered Office Address 4100- 66 Wellington Street West
Toronto
ON M5K 1B7
Incorporation Date 2017-05-30
Corporation Status Active / Actif
Number of Directors 6 - 20

Directors

Director Name Director Address
Julie Hopkins 308 4 Ave SW, Suite 501, Calgary AB T2P 0H7, Canada
Sabri Shawa 304 8 Avenue Southwest, Calgary AB T2P 1C2, Canada
Arif Ghaffur 2150 Winston Park Drive, Suite #206-208, Oakville ON L6H 5V1, Canada
Janet Walker 900-333 Bay Street, Toronto Arbitration Chambers, Toronto ON M5H 2R2, Canada
Ayodele Akenryoe 6665 Tomken Rd., Suite 206, Mississauga ON L3T 2C4, Canada
Laura Cundari 595 Burrard St., #2600, Vancouver BC V7X 1L3, Canada
Matt Mortazavi 206-80 Sheppard Ave. W., Toronto ON M2N 1M2, Canada
Jacques S. Darche 1000 Rue de la Gauchetière Ouest, Bureau 900, Montréal QC H3B 5H4, Canada
Robin Dodokin 161 Bay St., 27th Floor, Toronto ON M5J 2S1, Canada
Gus Richardson 1141 Cartaret St., Halifax NS B3H 3P2, Canada
Anthony Daimsis Fauteux Hall, 57 Louis Pasteur St., Ottawa ON K1N 6N5, Canada
Joel Richler 333 Bay Street, Suite 900, Toronto ON M5H 2R2, Canada
Joe McArthur 2600-595 Burrard Street, Vancouver BC V7X 1L3, Canada
Lisa Munro 225 King St. W., Suite 1500, Toronto ON M5V 3M2, Canada
Paul A. Tichauer 34 Eglinton ave Weset, suite 178, Toronto ON M4R 2H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2017-05-30 current 4100- 66 Wellington Street West, Toronto, ON M5K 1B7
Name 2017-05-30 current THE CHARTERED INSTITUTE OF ARBITRATORS (CANADA) INC.
Status 2017-05-30 current Active / Actif

Activities

Date Activity Details
2017-05-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-29 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-04-30 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 4100- 66 Wellington Street West
City Toronto
Province ON
Postal Code M5K 1B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Immigrant Women In Business Inc. 4100-66 Wellington Street, West, Suite 4100, Td Bank Tower, Toronto, ON M5K 1B7 2016-01-28
9501665 Canada Corporation 66 Wellington Street, Suite 4100, Toronto, ON M5K 1B7 2015-11-06
Canntx Life Sciences Inc. 4100 - 66 Wellington Street West, Toronto, ON M5K 1B7 2013-06-19
The Shakespeare Society of Toronto 4100-66, Wellington Street West, P. O. Box 35, Toronto-dominion Centre, Toronto, ON M5K 1B7 2012-01-25
Enviromaid Green Clean Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 2007-10-25
Geoinformatics Exploration Canada Limited Suite 400, 77 King Street West, T-d Centre, Toronto, ON M5K 1B7 2005-04-22
3837220 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 2000-11-23
3720080 Canada Inc. 100 Wellington Street, Suite 1600, Toronto, ON M5K 1B7 2000-02-14
3720071 Canada Inc. 100 Wellinton St. West, Suite 1600, Toronto, ON M5K 1B7 2000-02-14
3713016 Canada Inc. Suite 1600, 100 Wellington Street West, Toronto, ON M5K 1B7 2000-01-18
Find all corporations in postal code M5K 1B7

Corporation Directors

Name Address
Julie Hopkins 308 4 Ave SW, Suite 501, Calgary AB T2P 0H7, Canada
Sabri Shawa 304 8 Avenue Southwest, Calgary AB T2P 1C2, Canada
Arif Ghaffur 2150 Winston Park Drive, Suite #206-208, Oakville ON L6H 5V1, Canada
Janet Walker 900-333 Bay Street, Toronto Arbitration Chambers, Toronto ON M5H 2R2, Canada
Ayodele Akenryoe 6665 Tomken Rd., Suite 206, Mississauga ON L3T 2C4, Canada
Laura Cundari 595 Burrard St., #2600, Vancouver BC V7X 1L3, Canada
Matt Mortazavi 206-80 Sheppard Ave. W., Toronto ON M2N 1M2, Canada
Jacques S. Darche 1000 Rue de la Gauchetière Ouest, Bureau 900, Montréal QC H3B 5H4, Canada
Robin Dodokin 161 Bay St., 27th Floor, Toronto ON M5J 2S1, Canada
Gus Richardson 1141 Cartaret St., Halifax NS B3H 3P2, Canada
Anthony Daimsis Fauteux Hall, 57 Louis Pasteur St., Ottawa ON K1N 6N5, Canada
Joel Richler 333 Bay Street, Suite 900, Toronto ON M5H 2R2, Canada
Joe McArthur 2600-595 Burrard Street, Vancouver BC V7X 1L3, Canada
Lisa Munro 225 King St. W., Suite 1500, Toronto ON M5V 3M2, Canada
Paul A. Tichauer 34 Eglinton ave Weset, suite 178, Toronto ON M4R 2H6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 1B7

Similar businesses

Corporation Name Office Address Incorporation
Institute of Chartered Shipbrokers Canada 1500 - 570 Granville Street, Vancouver, BC V6C 3P1 2019-11-01
The Institute of Chartered Life Underwriters of Canada 10 Lower Spadina Ave, Suite 600, Toronto, ON M5V 2Z2 2005-06-07
Chartered Institute of Risk Management, Inc. 114-970 Burrard Street, Vancouver, BC V6Z 2T4 2007-06-12
Canadian Institute of Chartered Business Planners 124 Edgepark Rd. N.w., Calgary, AB T3A 4S6 2003-01-31
Chartered Institute of Management Consultants, Inc. 114-970 Burrard Street, Vancouver, BC V6Z 2T4 2006-03-27
The Institute of Chartered Accountants of Nigeria (ican) Canada District Society 121 Sherwood Circle Nw, Calgary, AB T3R 1R7 2014-11-24
Chartered Institute of Trucking Business Management of Canada 1690-263 Huron Church Road, Windsor, ON N9C 2L1 2020-07-13
Chartered Institute of Grant Writers Inc. 9861 Leslie Street, Richmond Hill, ON L4B 3Y4 2020-10-08
Chartered Institute of Global Workforce Management Corporation 1105 - 1 Elm Drive, Mississauga, ON L5B 4M1 2020-06-05
Canadian Chartered Institute of Finance and Accountancy 1000 - 595 Burrand Street, Vancouver, BC V7X 1S8 1991-08-22

Improve Information

Please comment or provide details below to improve the information on THE CHARTERED INSTITUTE OF ARBITRATORS (CANADA) INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.