Mauritius Canada Chamber of Commerce (MCCC)
Ile Maurice Canada Chambre de Commerce (MCCC)

Address: 5935 Delle Donne Drive, Mississauga, ON L5M 7A2

Mauritius Canada Chamber of Commerce (MCCC) (Corporation# 10736775) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 18, 2018.

Corporation Overview

Corporation ID 10736775
Business Number 758955884
Corporation Name Mauritius Canada Chamber of Commerce (MCCC)
Ile Maurice Canada Chambre de Commerce (MCCC)
Registered Office Address 5935 Delle Donne Drive
Mississauga
ON L5M 7A2
Incorporation Date 2018-04-18
Corporation Status Active / Actif
Number of Directors 2 - 9

Directors

Director Name Director Address
VINAY GROODOYAL 39 Waterbury Drive, Toronto ON M9R 3Y1, Canada
BHOLANATHSINGH RAMNARAIN 88 Wheat Boom Drive, Oakville ON L6H 0M9, Canada
AMALSINGH BADAL 74 Burgby Avenue, Brampton ON L6X 3A4, Canada
JEAN-MARC CECILIA 57 Trudelle Crescent, Brampton ON L7A 2Z3, Canada
ASHISH SUMPUTH 5935 Delle Donne Drive, Mississauga ON L5M 7A2, Canada
PARVEEN AUCKBARAULLEE 467 Dougall Avenue, Caledon ON L7C 4A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-04-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2018-04-18 current 5935 Delle Donne Drive, Mississauga, ON L5M 7A2
Name 2018-04-18 current Mauritius Canada Chamber of Commerce (MCCC)
Name 2018-04-18 current Ile Maurice Canada Chambre de Commerce (MCCC)
Status 2018-04-18 current Active / Actif

Activities

Date Activity Details
2018-04-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-07 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-06-09 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 5935 Delle Donne Drive
City Mississauga
Province ON
Postal Code L5M 7A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Toronto Mauritian Association 5935 Delle Donne Drive, Mississauga, ON L5M 7A2 2019-09-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chasing Heaven Inc. 5877 Delle Donne Dr, Mississauga, ON L5M 7A2 2020-03-10
Mrkt (north America) Inc. 5875 Delle Donne Drive, Mississauga, ON L5M 7A2 2018-11-21
10285064 Canada Inc. 5895 Delle Donne Dr, Mississauga, ON L5M 7A2 2017-06-20
9539018 Canada Inc. 5947 Delle Donne Dr, Mississauga, ON L5M 7A2 2015-12-05
Bjs Aesthetics Inc. 5875 Delle Donne Drive, Mississauga, ON L5M 7A2 2018-11-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
L8-p Inc. 3764, Bloomington Crest., Mississauga, ON L5M 0A2 2006-12-01
Find all corporations in postal code L5M

Corporation Directors

Name Address
VINAY GROODOYAL 39 Waterbury Drive, Toronto ON M9R 3Y1, Canada
BHOLANATHSINGH RAMNARAIN 88 Wheat Boom Drive, Oakville ON L6H 0M9, Canada
AMALSINGH BADAL 74 Burgby Avenue, Brampton ON L6X 3A4, Canada
JEAN-MARC CECILIA 57 Trudelle Crescent, Brampton ON L7A 2Z3, Canada
ASHISH SUMPUTH 5935 Delle Donne Drive, Mississauga ON L5M 7A2, Canada
PARVEEN AUCKBARAULLEE 467 Dougall Avenue, Caledon ON L7C 4A9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5M 7A2

Similar businesses

Corporation Name Office Address Incorporation
Morocco-canada Chamber of Commerce, Toronto, Ontario ------ Mccc, To 29 Shenstone Road, Toronto, ON M2R 3B3 2019-04-08
La Chambre De Commerce Slovaque Canada 120 Mikado Cres., Brampton, ON L6S 3R7 1994-04-11
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12
Chambre De Commerce Hongrie-canada 4144 Dorchester Blvd., Westmount, QC H3Z 1V1 1990-06-06
La Chambre De Commerce Internationale Canada-cameroun 2026 Des Cedres, St-bruno, QC J3V 3M3 2004-04-19
Canadian Gay & Lesbian Chamber of Commerce 229 Yonge Street, Suite 400, Toronto, ON M5B 1N9 2003-07-30
La SociÉtÉ Chambre De Commerce Et D'industrie Canada- 3455 Rue Hutchison, Suite 102, Montreal, QC H3X 2G1 1999-06-02
Chambre De Commerce Et D'industrie Canada-liban 1400 Sauve Ouest, #204, Montreal, QC H4N 1C5 1989-08-23
Canadian Black Chamber of Commerce 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2018-08-21
Chambre De Commerce Des Gens D'affaires Russophones Du Canada 7101 Rue Jean-talon Est, Bur. 812, Anjou, QC H1M 3N7 2009-01-19

Improve Information

Please comment or provide details below to improve the information on Mauritius Canada Chamber of Commerce (MCCC).

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.