CONSEIL COMMERCIAL CANADA-MEXIQUE (Corporation# 2785315) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 3, 1992.
Corporation ID | 2785315 |
Corporation Name |
CONSEIL COMMERCIAL CANADA-MEXIQUE CANADA-MEXICO BUSINESS COUNCIL |
Registered Office Address |
Commerce Court West Suite 3800 Toronto ON M5L 1J3 |
Incorporation Date | 1992-01-03 |
Dissolution Date | 1994-09-23 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 15 - 30 |
Director Name | Director Address |
---|---|
SALVATORE M BADALI | 88 BIRCH AVE, TORONTO ON M4V 1C8, Canada |
DR CHARLES MCMILLAN | 209 GLENAYR ROAD, TORONTO ON M5P 3C4, Canada |
SEN JAMES F KELLEHER | 80 FRONT ST E., APP 407, TORONTO ON M5E 1T4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-01-03 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1992-01-02 | 1992-01-03 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1992-01-03 | current | Commerce Court West, Suite 3800, Toronto, ON M5L 1J3 |
Name | 1992-01-03 | current | CONSEIL COMMERCIAL CANADA-MEXIQUE |
Name | 1992-01-03 | current | CANADA-MEXICO BUSINESS COUNCIL |
Status | 1994-09-23 | current | Dissolved / Dissoute |
Status | 1992-01-03 | 1994-09-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
1994-09-23 | Dissolution | |
1992-01-03 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
94097 Canada Inc. | Commerce Court West, Box 25, Toronto, ON M5L 1A9 | 1979-09-10 |
Purex Canada Limited | Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 | |
Videobank Distributors Ltd. | Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 | 1979-09-28 |
Boots Drug Stores (holdings) Ltd. | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 1979-10-23 |
Supak Distributors Inc. | Commerce Court West, Suite 2500, Toronto, ON | 1979-11-16 |
95502 Canada Limited | Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 | 1979-12-04 |
Safinag Management Ltd. | Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 | 1979-12-12 |
Northwood Panelboard Ltd. | Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 | 1969-07-31 |
Andian National Corporation, Limited | Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 | 1919-06-30 |
Canadian Copper Refiners Limited | Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 | 1929-02-06 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3411991 Canada Limited | 199 Bay St., Suite 4900, Toronto, ON M5L 1J3 | 1997-09-18 |
3239241 Canada Inc. | 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 | 1996-03-15 |
Prophet 21 Canada Inc. | 199 Bay St, Suite 4900, Toronto, ON M5L 1J3 | 1991-04-02 |
Carborundum Abrasifs Inc. | 38th Floor Commerce Court, Box 438, Toronto, ON M5L 1J3 | 1985-11-08 |
124772 Canada Limited | Suite 380 Box 438, Toronto, ON M5L 1J3 | 1983-06-23 |
Medtronic Du Canada Ltee | Suite 3801 Box 438, Toronto, ON M5L 1J3 | |
John B. Stetson Company (canada) Limited | Commerce Court West, 38th Floor P.o.box 438, Toronto, ON M5L 1J3 | 1913-12-11 |
Asplundh Utility Services, Ltd. | Commerce Court West, Suite 3801 Po Box 438, Toronto, ON M5L 1J3 | 1968-06-19 |
Picture Perfect The Photoart Leasing Company Ltd. | Commerce Court West, 44th Floor, Toronto, ON M5L 1J3 | 1988-11-08 |
Medtronic Du Canada Ltee | Commerce Court West, Suite 4900, Toronto, ON M5L 1J3 | |
Find all corporations in postal code M5L1J3 |
Name | Address |
---|---|
SALVATORE M BADALI | 88 BIRCH AVE, TORONTO ON M4V 1C8, Canada |
DR CHARLES MCMILLAN | 209 GLENAYR ROAD, TORONTO ON M5P 3C4, Canada |
SEN JAMES F KELLEHER | 80 FRONT ST E., APP 407, TORONTO ON M5E 1T4, Canada |
City | TORONTO |
Post Code | M5L1J3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canada-mexico Business Center Inc. | 2467 Rue St.catherine Est., Montreal, QC H2R 2J9 | 1998-05-28 |
Canada - Africa Business Council Inc. | 78 Erickson Drive, Whitby, ON L1N 8Z2 | 2000-07-23 |
The Canadian Armenian Business Council Inc. | 2425 Salaberry Street, Suite 102, Montreal, QC H3M 1L2 | 1985-11-12 |
Canada Taiwan Business Council | 100 Sparks Street, Suite 1000, Ottawa, ON K1P 5B7 | 1999-03-26 |
Canada-albania Business Council | 1155 Rue University, Suite 1310, Montreal, QC H3B 3A7 | 2010-09-03 |
Canada-pakistan Business Council | 16 Lisa Crescent, Richmond Hill, ON L4B 3J4 | 1983-01-28 |
Canada Philippines Business Council - | 2273, Woods Street, Rockland, ON K4K 1J2 | 2003-04-03 |
Ivanhoe Mexico Equities Inc. | 1001 Victoria Square, Suite C-500, Montreal, QC H2Z 2B5 | 2007-05-02 |
Viva Mexico Foods Inc. | 2212 Boul. Cure-labelle, Laval, QC H7T 1R1 | 2019-09-30 |
La Mission D'investissement Et D'immigration Canada-mexique Ltee | 885 West Georgia Street, Suite 800, Vancouver, BC V6C 3H1 | 1990-12-21 |
Please comment or provide details below to improve the information on CONSEIL COMMERCIAL CANADA-MEXIQUE.
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.