Canada-Europe Round Table for Business (Corporation# 3863361) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 5, 2001.
Corporation ID | 3863361 |
Business Number | 894705912 |
Corporation Name |
Canada-Europe Round Table for Business Forum Sur Le Commerce Canada-Europe |
Registered Office Address |
4000-199 Bay Street Commerce Court West Toronto ON M5L 1A9 |
Incorporation Date | 2001-02-05 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
ROY MACLAREN | 425 RUSSELL HILL ROAD, TORONTO ON M5P 2S4, Canada |
ANDRE BOUCHARD | 166 BRIXTON, ST. LAMBERT QC J4P 3A2, Canada |
JASON MYERS | 65 SCADDING AVENUE #405, TORONTO ON M5A 4L1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-08 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2001-02-05 | 2014-10-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-08 | current | 4000-199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 |
Address | 2001-02-05 | 2014-10-08 | 1 Nicholas Street, Suite 1500, Ottawa, ON K1N 7B7 |
Name | 2014-10-08 | current | Canada-Europe Round Table for Business |
Name | 2014-10-08 | current | Forum Sur Le Commerce Canada-Europe |
Name | 2001-02-05 | 2014-10-08 | CANADA-EUROPE ROUND TABLE FOR BUSINESS - |
Name | 2001-02-05 | 2014-10-08 | FORUM SUR LE COMMERCE CANADA-EUROPE |
Status | 2014-10-08 | current | Active / Actif |
Status | 2005-02-11 | 2014-10-08 | Active / Actif |
Status | 2004-12-16 | 2005-02-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2001-02-05 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-08 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2001-02-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-10-01 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-09-19 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-06-12 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-09-11 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Epic Sound & Entertainment Services Inc. | Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 2017-05-24 |
Canadian Friends of The Museum of Aids In Africa | 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2012-04-30 |
Votorantim Metals Canada Inc. | 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 | 2008-07-15 |
6677169 Canada Inc. | 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2006-12-21 |
Destination Motorsports Gp Inc. | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2006-03-08 |
Kiewit Fabricators Corp. | 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2005-06-08 |
6326731 Canada Inc. | 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-12-20 |
Carl Hansen & Son Inc. | Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-08-24 |
The Energy Roundtable Limited | 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-06-20 |
Ipcc Acquisition Corp. | 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-04-22 |
Find all corporations in postal code M5L 1A9 |
Name | Address |
---|---|
ROY MACLAREN | 425 RUSSELL HILL ROAD, TORONTO ON M5P 2S4, Canada |
ANDRE BOUCHARD | 166 BRIXTON, ST. LAMBERT QC J4P 3A2, Canada |
JASON MYERS | 65 SCADDING AVENUE #405, TORONTO ON M5A 4L1, Canada |
City | TORONTO |
Post Code | M5L 1A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Commerce Et Industrie Amerique-canada-europe-afrique-asie-oceanie Inc. | 3-4590, Jeanne D'arc, Montrea;, Quebec, QC H1X 2E3 | 2006-07-12 |
Canada-europe Women In Business (connections) Canada-europe Femmes En Affaires | 122, Rue De Londres, Gatineau, QC J9J 0G5 | 2020-09-12 |
Societe De Portefeuille J.w.j.s. Europe Inc. | 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 | 1993-07-30 |
Cqi-med Europe De L'est C.e.i. Inc. | 1555 Rue Peel, 12e Etage, Montreal, QC H3A 1X6 | 1996-08-09 |
Les Canadiens En Europe | 2000, Ave Mcgill College, Bur. 250, Montreal, QC H3A 3H3 | 1999-08-20 |
Dmr Group (europe) Inc. | 1000 Rue Sherbrooke Ouest, Bureau 1400, Montreal, QC H3A 3R2 | 1987-03-11 |
Les Clefs De L'europe Inc. | 71 Boyd Avenue, Toronto, ON M9N 2C8 | 1993-07-26 |
Teleglobe Holdings (europe) Inc. | 1000 De La GauchetiГ€re St. West, Suite 1800, Montreal, QC H3B 4X5 | 2001-12-04 |
Fondation Transatlantique Canada Europe | 29 Winthorpe Road, Toronto, ON M4E 2Y5 | 1998-07-20 |
Media Plus Europe Zbm Inc. | 56 Rue Pasteur, Dollard-des-ormeaux, QC H9A 1M2 | 2019-02-21 |
Please comment or provide details below to improve the information on Canada-Europe Round Table for Business.
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.