Canada-Europe Round Table for Business
Forum Sur Le Commerce Canada-Europe

Address: 4000-199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 4000-199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1A9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Canada-Europe Round Table for Business.

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.