AJAX-PICKERING BOARD OF TRADE

Address: 3 - 144 Old Kingston Rd, Ajax, ON L1T 2Z9

AJAX-PICKERING BOARD OF TRADE (Corporation# 1031) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 24, 1955.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-12
2019 2018-12-13
2018 2018-12-13

Office Location

Address 3 - 144 OLD KINGSTON RD
City AJAX
Province ON
Postal Code L1T 2Z9
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City AJAX
Post Code L1T 2Z9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on AJAX-PICKERING BOARD OF TRADE.

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.