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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2018-04-18 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 5935 Delle Donne Drive |
City | Mississauga |
Province | ON |
Postal Code | L5M 7A2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Toronto Mauritian Association | 5935 Delle Donne Drive, Mississauga, ON L5M 7A2 | 2019-09-12 |
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 |
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 |
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 |
City | Mississauga |
Post Code | L5M 7A2 |
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 |
Please comment or provide details below to improve the information on Mauritius Canada Chamber of Commerce (MCCC).
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.