LE CONSEIL CANADIEN DES SOCIETES PUBLIQUES-PRIVEES INC. (Corporation# 2931117) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 28, 1993.
Corporation ID | 2931117 |
Corporation Name |
LE CONSEIL CANADIEN DES SOCIETES PUBLIQUES-PRIVEES INC. THE CANADIAN COUNCIL FOR PUBLIC-PRIVATE PARTNERSHIPS INC. |
Registered Office Address |
Toronto Dominion Centre Suite 4700 Toronto ON M5K 1E6 |
Incorporation Date | 1993-06-28 |
Dissolution Date | 1993-12-07 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 30 |
Director Name | Director Address |
---|---|
CHRISTA C. WESSEL | 1457 POSTMASTER DRIVE, OAKVILLE ON L6M 2Z4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1993-06-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1993-06-27 | 1993-06-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1993-06-28 | current | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
Name | 1993-06-28 | current | LE CONSEIL CANADIEN DES SOCIETES PUBLIQUES-PRIVEES INC. |
Name | 1993-06-28 | current | THE CANADIAN COUNCIL FOR PUBLIC-PRIVATE PARTNERSHIPS INC. |
Status | 1993-12-07 | current | Dissolved / Dissoute |
Status | 1993-06-28 | 1993-12-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-12-07 | Dissolution | |
1993-06-28 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Iso Mines Limited | Toronto Dominion Centre, Suite 4900, Toronto, ON | |
Pendom Limited | Toronto Dominion Centre, P.o.box 1, Toronto, ON M5K 1A2 | 1979-09-14 |
Systemes De Controle Financier J.d. Inc. | Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 | 1979-10-01 |
Franco - Canadian International Film Productions Ltd. | Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 | 1979-11-08 |
95803 Canada Inc. | Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9 | 1979-12-17 |
Produits Alcan Canada Limitee | Toronto Dominion Centre, P.o.box 269, Toronto, ON M5K 1K1 | 1930-12-24 |
Canadian Security Growth Fund International Limited | Toronto Dominion Centre, P.o.box 50, Toronto, ON M5K 1E9 | 1971-03-05 |
Flexar Mines Limited | Toronto Dominion Centre, Suite 2800 P.o. Box 28, Toronto, ON M5K 1B8 | 1952-11-27 |
Ucar Limited | Toronto Dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 | 1947-10-24 |
Ressources Energetiques Norcen Limitee | Toronto Dominion Centre, Suite 4600, Toronto, ON M5K 1E5 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3564754 Canada Inc. | Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 | 1998-12-07 |
3481620 Canada Inc. | Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 | 1998-04-03 |
Keyvest Corporation | 4700 Toronto Dominion Bank Tw, Toronto, QC M5K 1E6 | 1996-09-20 |
The Peter and Elizabeth C. Tower Foundation (canada) | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 | 1996-07-31 |
3271951 Canada Inc. | Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6 | 1996-06-21 |
SystГЁmes Executone Canada, Inc. | Toronto Dominon Centre, Suite 4700, Toronto, QC M5K 1E6 | 1995-01-31 |
3035361 Canada Inc. | Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 | 1994-05-20 |
Canal D'hockey Limitee | Toronto-dom. Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 | 1992-06-26 |
2824302 Canada Limited | Tor-dom Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 | 1992-05-28 |
Stinnes Holdings Inc. | Toronto-dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 | 1991-01-14 |
Find all corporations in postal code M5K1E6 |
Name | Address |
---|---|
CHRISTA C. WESSEL | 1457 POSTMASTER DRIVE, OAKVILLE ON L6M 2Z4, Canada |
City | TORONTO |
Post Code | M5K1E6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Council for Public-private Partnerships | 55 University Ave., Suite 608, Toronto, ON M5J 2H7 | 1993-12-07 |
Conseil Canadien Des MarchÉs Publics | 242 De La Corniche, LÉvis, QC G7A 2X7 | 1999-09-23 |
Le Conseil D'affaires Arabe-canadien. | First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 | 1979-06-29 |
Council of Canadian-africans (cca) | #140, 8627 - 91 St Nw, Edmonton, AB T6C 3N1 | 2017-02-15 |
Conseil Canadien Du Ski | 7600 Highway 27, Unit 14, Woodbirdge, ON L4H 0P8 | 1978-05-08 |
Canadian Public Accountability Board | 150 York Street, Suite 900, P O Box 90, Toronto, ON M5H 3S5 | 2003-04-14 |
Le Conseil Canadien Du Miel | 51519 R.r. 220, #218, Sherwood Park, AB T8E 1H1 | 1950-11-04 |
Conseil Africain-canadien | 78 Daly Ave., Ottawa, ON K1N 6E4 | 1987-06-15 |
Conseil Canadien De La Musique | 36 Elgin, Ottawa, ON K1P 5K5 | 1949-07-30 |
Canadian Pyrotechnic Council | 11684 County Rd 42, Rr2, Tecumseh, ON N8N 2M1 | 2001-11-20 |
Please comment or provide details below to improve the information on LE CONSEIL CANADIEN DES SOCIETES PUBLIQUES-PRIVEES INC..
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.