THE CANADIAN LEATHER ALLIANCE -
L'ALLIANCE CANADIENNE DU CUIR

Address: 2103 - 200 Wellesley St. East, Toronto, ON M4X 1G3

THE CANADIAN LEATHER ALLIANCE - (Corporation# 4160495) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 15, 2003.

Corporation Overview

Corporation ID 4160495
Business Number 891728503
Corporation Name THE CANADIAN LEATHER ALLIANCE -
L'ALLIANCE CANADIENNE DU CUIR
Registered Office Address 2103 - 200 Wellesley St. East
Toronto
ON M4X 1G3
Incorporation Date 2003-04-15
Dissolution Date 2015-06-07
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
DUANE ANDERSON 2103 - 200 WELLESLEY ST. EAST, TORONTO ON M4X 1G3, Canada
MURRAY LAVIGNE 123 PRETORIA AVE., SUITE 1, OTTAWA ON K1S 1W8, Canada
SABASTIAN FONTAINE 1674 LECLAIRE, MONTREAL QC H1V 2Z6, Canada
GORDON BRILZ 308-888 HAMILTON STREET, VANCOUVER BC V6B 5W4, Canada
DAVID FORGET 904 BAYVIEW AVENUE, WHITBY ON L1N 1E1, Canada
STEPHEN LAVIOLETTE 412 HIGHFIELD ST, MONCTON NB E1C 5R8, Canada
KEVIN BRYEN 16111 - 83 AVENUE N.W, EDMONTON AB T5R 3V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-04-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2003-04-15 current 2103 - 200 Wellesley St. East, Toronto, ON M4X 1G3
Name 2003-04-15 current THE CANADIAN LEATHER ALLIANCE -
Name 2003-04-15 current L'ALLIANCE CANADIENNE DU CUIR
Status 2015-06-07 current Dissolved / Dissoute
Status 2015-01-08 2015-06-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-04-15 2015-01-08 Active / Actif

Activities

Date Activity Details
2015-06-07 Dissolution Section: 222
2003-04-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2004-07-11

Office Location

Address 2103 - 200 WELLESLEY ST. EAST
City TORONTO
Province ON
Postal Code M4X 1G3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rinaline International Inc. 200 Wellesley Street East, Suite 1925, Toronto, ON M4X 1G3 2020-09-21
12046601 Canada Inc. 1401-200 Wellesley Street East, Toronto, ON M4X 1G3 2020-05-07
10855600 Canada Inc. 1625-200 Wellesley Street East, Toronto, ON M4X 1G3 2018-06-23
10663603 Canada Inc. 1625-200 Wellesley East St, Toronto, ON M4X 1G3 2018-03-05
10609978 Canada Inc. 2003-200 Wellesley Street East, Toronto, ON M4X 1G3 2018-01-31
10531855 Canada Ltd. 905-200 Wellesley Street East, Toronto, ON M4X 1G3 2017-12-08
10293776 Canada Corp. 200 Wellesley St E, Unit 3205, Toronto, ON M4X 1G3 2017-06-23
Hasts Logistics Inc. Unit 1016 - 200 Wellesley Street East, Toronto, ON M4X 1G3 2017-05-23
Loveinternationallgbtq 1815-200 Wellesley St East, Toronto, ON M4X 1G3 2016-10-04
9382747 Canada Inc. 2215-200 Wellesley St E, Toronto, ON M4X 1G3 2015-07-27
Find all corporations in postal code M4X 1G3

Corporation Directors

Name Address
DUANE ANDERSON 2103 - 200 WELLESLEY ST. EAST, TORONTO ON M4X 1G3, Canada
MURRAY LAVIGNE 123 PRETORIA AVE., SUITE 1, OTTAWA ON K1S 1W8, Canada
SABASTIAN FONTAINE 1674 LECLAIRE, MONTREAL QC H1V 2Z6, Canada
GORDON BRILZ 308-888 HAMILTON STREET, VANCOUVER BC V6B 5W4, Canada
DAVID FORGET 904 BAYVIEW AVENUE, WHITBY ON L1N 1E1, Canada
STEPHEN LAVIOLETTE 412 HIGHFIELD ST, MONCTON NB E1C 5R8, Canada
KEVIN BRYEN 16111 - 83 AVENUE N.W, EDMONTON AB T5R 3V3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4X 1G3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Muslim Alliance 17075 Rue Omer, Pierrefonds, QC H9J 1B6 2016-12-05
Alliance Des Semences Canadienne Inc. 110 Rue Du Filon, St-alphonse-de-granby, QC J0E 2A0 2014-02-28
Canadian Alliance Inc. - 130 Albert Street, Suite 1720, Ottawa, ON K1P 5G4 2001-02-15
Canadian Trucking Alliance 555 Dixon Road, Toronto, ON M9W 1H8 1951-12-13
The Canadian Peace Alliance 427 Bloor St W. #13, Toronto, ON M5S 1X7 1996-12-17
Canadian Secular Alliance 24 Wolseley St., Toronto, ON M5T 1A2 2009-04-23
Alliance for The Defence of Canadian Sovereignty 235 Second Ave W, Shelburne, ON L9V 2X3 2014-04-21
Canadian Massage Therapist Alliance 22-1738 Quebec Ave, Saskatoon, SK S7K 1V9 1991-10-09
Canadian Epilepsy Alliance 2155 Dunwin Drive, Mississauga, ON L5L 4M1 1999-06-30
Canadian Arthritis Patient Alliance 1176 St. Jerome Crescent, Ottawa, ON K1C 2A8 2007-04-02

Improve Information

Please comment or provide details below to improve the information on THE CANADIAN LEATHER ALLIANCE -.

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.