AJAX-PICKERING BOARD OF TRADE (Corporation# 1031) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 24, 1955.
Corporation ID | 1031 |
Business Number | 106690639 |
Corporation Name | AJAX-PICKERING BOARD OF TRADE |
Registered Office Address |
3 - 144 Old Kingston Rd Ajax ON L1T 2Z9 |
Incorporation Date | 1955-10-24 |
Corporation Status | Active / Actif |
Number of Directors | 13 - 13 |
Director Name | Director Address |
---|---|
ANALIESE ST. AUBIN | 1675 MONTGOMERY PARK ROAD, PICKERING ON L1V 2R5, Canada |
Leanne Paty | 1600 Bayly Street, Pickering ON L1W 3N2, Canada |
STEVE BARRY | 314 Harwood Avenue South, Suite 200, Ajax ON L1S 2J1, Canada |
TALIA LANE | 150-1101 Kingston Road, Pickering ON L1V 1B5, Canada |
Mike Taylor | 212-1885 Clements Road, Pickering ON L1W 3V4, Canada |
Dinesh Kumar | 100 Westney Road South, Ajax ON L1S 7H3, Canada |
Vanessa Shelley | 499 Broadgreen Street, Pickering ON L1W 3H6, Canada |
MELANIE WALLS | 55 TAUNTON ROAD E., AJAX ON L1T 3V3, Canada |
GLEN MCFARLAND | 251 Consumers Road, SUITE 800, Toronto ON M2J 4R3, Canada |
TRACEY PATERSON | 580 Harwood Avenue South, Ajax ON L1S 2J4, Canada |
JESSICA RHYNAS | 500 Beck Crescent, Ajax ON L1Z 1C9, Canada |
Vithusan Ramachandran | 908-305 Milner Avenue, Toronto ON M1B 3V4, Canada |
Mohamed Bachani | 909 Simcoe Street North, Suite 200, Oshawa ON L1G 4W1, Canada |
Lakshana Linga-Easwaran | 800-1315 Pickering Parkway, Pickering ON L1V 7G5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1955-10-24 | current |
Boards of Trade Act - Part II (BOTA - Part II) Loi sur les chambres de commerce - partie II (LCH - Partie II) |
Act | 1955-10-23 | 1955-10-24 |
Boards of Trade Act - Part II (BOTA - Part II) Loi sur les chambres de commerce - partie II (LCH - Partie II) |
Address | 2014-08-08 | current | 3 - 144 Old Kingston Rd, Ajax, ON L1T 2Z9 |
Address | 2013-03-31 | 2014-08-08 | 144 Old Kingston Rd, Suite 10, Ajax, ON L1T 2Z9 |
Address | 2006-03-31 | 2013-03-31 | 144 Old Kingston Rd, Ste 10, Ajax, ON L1T 2Z9 |
Address | 2004-03-31 | 2006-03-31 | 4-700 Finley Avenue, Ajax, ON L1S 3Z2 |
Address | 2002-03-31 | 2004-03-31 | 95 Bayli St West, Suite 502, Ajax, ON L1S 7K7 |
Address | 1955-10-24 | 2002-03-31 | 30-40 Hunt Street, Po Box 97, Ajax, ON L1S 3C2 |
Name | 1979-04-03 | current | AJAX-PICKERING BOARD OF TRADE |
Name | 1955-10-24 | 1979-04-03 | AJAX CHAMBER OF COMMERCE |
Status | 1955-10-24 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-09-24 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2015-11-12 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2012-02-14 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2010-07-06 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2007-04-25 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1979-04-03 | Amendment / Modification | Name Changed. |
1955-10-24 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-12-12 | |
2019 | 2018-12-13 | |
2018 | 2018-12-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12172313 Canada Inc. | 6 Coyle St, Ajax, ON L1T 0A2 | 2020-07-03 |
Zephyre Ltd. | 19 Dunwell Crescent, Ajax, ON L1T 0A2 | 2019-11-14 |
Jefry Mcneil Trucking Corporation | 13 Dunwell Crescent, Ajax, ON L1T 0A2 | 2018-08-20 |
Ark Industries Inc. | 4 Hinchcliff Gate, Ajax, ON L1T 0A2 | 2016-08-26 |
9531564 Canada Inc. | 12 Coyles St, Ajax, ON L1T 0A2 | 2015-11-30 |
8776474 Canada Corp. | 8 Hinchcliff Gate, Ajax, ON L1T 0A2 | 2014-01-31 |
Reshape Media Inc. | 10 Coyle St, Ajax, ON L1T 0A2 | 2013-04-28 |
7765886 Canada Ltd. | 14 Coyle Street, Ajax, ON L1T 0A2 | 2011-01-29 |
6113800 Canada Inc. | 18 Dunwell Cres, Ajax, ON L1T 0A2 | 2003-07-03 |
Steel Bird Inc. | 8 Hinchcliff Gate, Ajax, ON L1T 0A2 | 2020-09-24 |
Find all corporations in postal code L1T |
Name | Address |
---|---|
ANALIESE ST. AUBIN | 1675 MONTGOMERY PARK ROAD, PICKERING ON L1V 2R5, Canada |
Leanne Paty | 1600 Bayly Street, Pickering ON L1W 3N2, Canada |
STEVE BARRY | 314 Harwood Avenue South, Suite 200, Ajax ON L1S 2J1, Canada |
TALIA LANE | 150-1101 Kingston Road, Pickering ON L1V 1B5, Canada |
Mike Taylor | 212-1885 Clements Road, Pickering ON L1W 3V4, Canada |
Dinesh Kumar | 100 Westney Road South, Ajax ON L1S 7H3, Canada |
Vanessa Shelley | 499 Broadgreen Street, Pickering ON L1W 3H6, Canada |
MELANIE WALLS | 55 TAUNTON ROAD E., AJAX ON L1T 3V3, Canada |
GLEN MCFARLAND | 251 Consumers Road, SUITE 800, Toronto ON M2J 4R3, Canada |
TRACEY PATERSON | 580 Harwood Avenue South, Ajax ON L1S 2J4, Canada |
JESSICA RHYNAS | 500 Beck Crescent, Ajax ON L1Z 1C9, Canada |
Vithusan Ramachandran | 908-305 Milner Avenue, Toronto ON M1B 3V4, Canada |
Mohamed Bachani | 909 Simcoe Street North, Suite 200, Oshawa ON L1G 4W1, Canada |
Lakshana Linga-Easwaran | 800-1315 Pickering Parkway, Pickering ON L1V 7G5, Canada |
City | AJAX |
Post Code | L1T 2Z9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Toronto Region Board of Trade | 77 Adelaide Street West, Toronto Region Board of Trade Tower, Toronto, ON M5X 1C1 | 1845-02-10 |
Conseil Consultatif De Publicite Pharmaceutique | 1305 Pickering Parkway, Pickering, ON L1V 3P2 | 1976-01-20 |
Charlo Board of Trade | Charlo Board of Trade, Upper Charlo, NB | 1963-01-23 |
The Lancaster Board of Trade | Fairville, NB E2E 3H8 | 1942-01-28 |
Fundy Board of Trade | Freeport, NS | 1938-12-08 |
The Board of Trade for Baddeck | Box 265, Baddick, NS B0E 1B0 | 1905-11-28 |
Western Kings Board of Trade | P O Box 664, Berwick, NS B0P 1E0 | 1899-04-19 |
Westside Board of Trade | Noaddressline, Westmount, NS | 1959-06-09 |
The King's County Board of Trade | Montague, PE | 1936-12-29 |
The North Queens Board of Trade | P.o. Box: 189, Caledonia, NS B0T 1B0 | 1906-12-18 |
Please comment or provide details below to improve the information on AJAX-PICKERING BOARD OF TRADE.
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.