GREATER TORONTO ABORIGINAL MANAGEMENT BOARD

Address: 204 Richmond Street West, Suite 200, Toronto, ON M5V 1V6

GREATER TORONTO ABORIGINAL MANAGEMENT BOARD (Corporation# 3067441) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 12, 1994.

Corporation Overview

Corporation ID 3067441
Business Number 139419667
Corporation Name GREATER TORONTO ABORIGINAL MANAGEMENT BOARD
Registered Office Address 204 Richmond Street West
Suite 200
Toronto
ON M5V 1V6
Incorporation Date 1994-09-12
Dissolution Date 2015-05-04
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 9

Directors

Director Name Director Address
MARINA GALLAGHER 200 BAY ST., TORONTO ON M5J 2J5, Canada
ELIZABETH JORDAN 55 BLOOR ST. W., TORONTO ON M4W 3N5, Canada
JANICE KING 401 RICHMOND ST. #376, TORONTO ON M5V 1X3, Canada
JAMES FROH 225 QUEEN ST. E., TORONTO ON M5A 1S4, Canada
KENN ROSS 55 BLOOR ST. W., TORONTO ON M4W 3N5, Canada
HARRY WILMOT 20 KING ST. W., TORONTO ON M5H 1C4, Canada
B. NAHWEGAHBOW 225 QUEEN ST. E., TORONTO ON M5A 1S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-09-12 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-09-11 1994-09-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1994-09-12 current 204 Richmond Street West, Suite 200, Toronto, ON M5V 1V6
Name 1994-09-12 current GREATER TORONTO ABORIGINAL MANAGEMENT BOARD
Status 2015-05-04 current Dissolved / Dissoute
Status 2014-12-05 2015-05-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-12-05 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-09-12 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-04 Dissolution Section: 222
1994-09-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-12-07

Office Location

Address 204 RICHMOND STREET WEST
City TORONTO
Province ON
Postal Code M5V 1V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frank Rowland Motors Ltd. 204 Richmond Street West, Suite 400, Toronto, ON M5V 1V6 1962-05-30
Produits Plastiques Et Materiel Electrique Em Ltee 204 Richmond Street West, Suite 600, Toronto, ON M5V 1V6
Produits Plastiques Et Materiel Electrique Em Ltee 204 Richmond Street West, Suite 600, Toronto, ON M5V 1V6

Corporations in the same postal code

Corporation Name Office Address Incorporation
Michael J. Delsey Associates Ltd. 230 Richmond St W, 5th Floor, Toronto, ON M5V 1V6 1996-02-06
Les Voyages Educatifs Keating Ltee. 240 Richmond Street West, Suite 300, Toronto, ON M5V 1V6 1989-01-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vyolette Bee Inc. 27 Bathurst Street, Toronto, ON M5V 0A1 2020-03-31
Top Notch Studios Inc. 3704-183 Wellington Street West, Toronto, ON M5V 0A1 2019-03-07
Skiin Inc. 183 Wellington Street West, Suite 2903, Toronto, ON M5V 0A1 2017-11-13
Together Family Foundation 2504-183 Wellington St W, Toronto, ON M5V 0A1 2016-01-27
Distribbeauty Inc. 183 Wellington Street West, Toronto, ON M5V 0A1 2015-03-09
Topzero Trade Inc. 183, Wellington West, Suite 4702, Toronto, ON M5V 0A1 2015-01-27
Diamond Back Fashion Inc. 183 Wellington St West, Suite 4201, Toronto, ON M5V 0A1 2014-02-27
8798494 Canada Corp. 2504-183 Wellington St W., Toronto, ON M5V 0A1 2014-02-23
Jeffrey Fisher Home Inc. 183 Wellington Street West, Suite 2606, Toronto, ON M5V 0A1 1999-12-29
Evig Foundation 183 Wellington St. W., Suite 4005, Toronto, ON M5V 0A1 1991-10-30
Find all corporations in postal code M5V

Corporation Directors

Name Address
MARINA GALLAGHER 200 BAY ST., TORONTO ON M5J 2J5, Canada
ELIZABETH JORDAN 55 BLOOR ST. W., TORONTO ON M4W 3N5, Canada
JANICE KING 401 RICHMOND ST. #376, TORONTO ON M5V 1X3, Canada
JAMES FROH 225 QUEEN ST. E., TORONTO ON M5A 1S4, Canada
KENN ROSS 55 BLOOR ST. W., TORONTO ON M4W 3N5, Canada
HARRY WILMOT 20 KING ST. W., TORONTO ON M5H 1C4, Canada
B. NAHWEGAHBOW 225 QUEEN ST. E., TORONTO ON M5A 1S4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V1V6

Similar businesses

Corporation Name Office Address Incorporation
Commission Nationale De Gestion Autochtone 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 1993-06-23
Greater Westside Board of Trade 2372 Dobbin Rd., West Kelowna, BC V4T 2H8 1959-12-08
H.s. East Wing Management Board 3100 Weston Rd., Toronto, ON M9M 2S7 2002-04-12
Mkt Aboriginal Management Inc. #700 - 736 Granville Street, Vancouver, BC V6Z 1G3 1998-11-03
The Toronto Region Board of Trade 77 Adelaide Street West, Toronto Region Board of Trade Tower, Toronto, ON M5X 1C1 1845-02-10
Atlantic Aboriginal Management Consulting Inc. Rr 2, P.o. Box 238, Cornwall, PE C0A 1H0 1998-03-16
Nfa Board Gear Inc. 120 Adelaide Street West, Suite 1900, Toronto, ON M5H 1T1
Greater Known Incorporated 56 Captain Hall Court, Scarborough, ON M1V 2W1 2015-08-06
Greater Agassiz Management Ltd. 2368 Abbott Street, #19, Kelowna, BC V1Y 9G7 1975-08-28
Canadian Aboriginal Human Resources Management Association 42 Craglea Corner, Winnipeg, MB R3C 4L2 2011-05-26

Improve Information

Please comment or provide details below to improve the information on GREATER TORONTO ABORIGINAL MANAGEMENT BOARD.

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.