CONSEIL COMMERCIAL CANADA-MEXIQUE
CANADA-MEXICO BUSINESS COUNCIL

Address: Commerce Court West, Suite 3800, Toronto, ON M5L 1J3

CONSEIL COMMERCIAL CANADA-MEXIQUE (Corporation# 2785315) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 3, 1992.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1994-09-23 Dissolution
1992-01-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1J3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5L1J3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CONSEIL COMMERCIAL CANADA-MEXIQUE.

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.