CANADA SOUTH INDIA CHAMBER OF COMMERCE (Corporation# 8127115) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 19, 2012.
Corporation ID | 8127115 |
Business Number | 822095501 |
Corporation Name | CANADA SOUTH INDIA CHAMBER OF COMMERCE |
Registered Office Address |
3021, Markham Road Unit 50 Scarborough ON M1X 1L8 |
Incorporation Date | 2012-03-19 |
Corporation Status | Active / Actif |
Number of Directors | 5 - 50 |
Director Name | Director Address |
---|---|
SANTOSH MATHEW | 16 Harthill Court, Brampton ON L7A 2N9, Canada |
SUDARSHAN MEENAKSHISUNDARAM | 152 APPLE BLOSSOM DR, THORNHILL ON L4J 0E6, Canada |
KANMANI DHANASEKAR | 14 Scepter Place, Whitby ON L1R 3A6, Canada |
KRIS PARTHIBAN | 14 Highview Trail, Brampton ON L6S 1P5, Canada |
BALASUBRAMANIAM KANADASAMY | 36, ANNLOUISE CRESCENT, MARKHAM ON L3S 0A8, Canada |
RAMESH BANGALORE | 2006-511 THE WEST MALL, TORONTO ON M9C 1G5, Canada |
SURYA BEZAWADA | 346 Panhellenic Drive, Mississauga ON L5W 0B9, Canada |
RAGHUNATH KAMATH | 9 FLORETTE PLACE, BRAMPTON ON L7A 3G6, Canada |
NATESH NALLAPERUMAL P PARAMESWARI | 21 Dagwell Crescent, Ajax ON L1T 3M8, Canada |
John Rajes Sundararaj | 169 Wharnsby Dr, Scarborough ON M1X 1Z5, Canada |
SHRIRAM RANGAN | 102-430, MCLEVIN AVENUE, SCARBOROUGH ON M1B 5P1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-03-19 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2012-03-19 | current | 3021, Markham Road, Unit 50, Scarborough, ON M1X 1L8 |
Name | 2019-06-03 | current | CANADA SOUTH INDIA CHAMBER OF COMMERCE |
Name | 2012-03-19 | 2019-06-03 | SOUTH INDIA CHAMBER OF COMMERCE-CANADA |
Status | 2012-03-19 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-06-03 | Amendment / Modification |
Name Changed. Directors Limits Changed. Section: 201 |
2012-03-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-04-19 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-06-22 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2018-06-01 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Address | 3021, MARKHAM ROAD |
City | SCARBOROUGH |
Province | ON |
Postal Code | M1X 1L8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Imperial Events Group Inc. | 54-55 3021 Markham Road, Toronto, ON M1X 1L8 | 2009-07-24 |
Icon Accounting Services Inc. | 53-3021 Markham Road, Toronto, ON M1X 1L8 | 2009-07-13 |
The Nilgiris Inc. | 3021 Markham Rd., #50, Scarborough, ON M1X 1L8 | 2007-05-28 |
Evans Park Realty Inc. | 3021 Markham Road, Unit 53, Toronto, ON M1X 1L8 | 2018-05-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10658006 Canada Inc. | C25-2761 Markham Road, Toronto, ON M1X 0A4 | 2018-03-01 |
Amutham 7 Inc. | Unit C25-2761 Markham Road, Toronto, ON M1X 0A4 | 2017-10-23 |
Jhc Race for Education | 2761 Markham Road-c25, Scarborough, ON M1X 0A4 | 2016-06-23 |
8590052 Canada Inc. | 2761 Markham Rd, Unit C25, Toronto, ON M1X 0A4 | 2013-07-24 |
Vinayak Fashion Boutique Ltd. | 2761 Markham Road, Unit B14, Scarborough, ON M1X 0A4 | 2012-08-27 |
Vsasa 2 Inc. | A1-2761 Markham Road, Scarborough, ON M1X 0A4 | 2011-12-06 |
Gsk Renovations Ltd. | C25-2761 Markham Road, Toronto, ON M1X 0A4 | 2018-03-07 |
Akshaya Designs Ltd. | C25-2761 Markham Road, Toronto, ON M1X 0A4 | 2018-03-09 |
Aa Elite Inc. | Unit C25-2761 Markham Road, Toronto, ON M1X 0A4 | 2018-04-30 |
Zaibay Inc. | C25-2761 Markham Road, Toronto, ON M1X 0A4 | 2019-01-21 |
Find all corporations in postal code M1X |
Name | Address |
---|---|
SANTOSH MATHEW | 16 Harthill Court, Brampton ON L7A 2N9, Canada |
SUDARSHAN MEENAKSHISUNDARAM | 152 APPLE BLOSSOM DR, THORNHILL ON L4J 0E6, Canada |
KANMANI DHANASEKAR | 14 Scepter Place, Whitby ON L1R 3A6, Canada |
KRIS PARTHIBAN | 14 Highview Trail, Brampton ON L6S 1P5, Canada |
BALASUBRAMANIAM KANADASAMY | 36, ANNLOUISE CRESCENT, MARKHAM ON L3S 0A8, Canada |
RAMESH BANGALORE | 2006-511 THE WEST MALL, TORONTO ON M9C 1G5, Canada |
SURYA BEZAWADA | 346 Panhellenic Drive, Mississauga ON L5W 0B9, Canada |
RAGHUNATH KAMATH | 9 FLORETTE PLACE, BRAMPTON ON L7A 3G6, Canada |
NATESH NALLAPERUMAL P PARAMESWARI | 21 Dagwell Crescent, Ajax ON L1T 3M8, Canada |
John Rajes Sundararaj | 169 Wharnsby Dr, Scarborough ON M1X 1Z5, Canada |
SHRIRAM RANGAN | 102-430, MCLEVIN AVENUE, SCARBOROUGH ON M1B 5P1, Canada |
City | SCARBOROUGH |
Post Code | M1X 1L8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Quebec-india Chamber of Commerce | 8001 Thimens, Saint-laurent, QC H4L 3T3 | 2016-03-17 |
Chambre De Commerce Canada-indes | 1255 University Street, Suite 1502, Montreal, QC H3B 3X2 | 1985-10-16 |
South Dundas Chamber of Commerce | 218, Morrisburg, ON K0C 1X0 | 1944-05-01 |
South Stormont Chamber of Commerce | P.o Box 489, Ingleside, ON K0C 1M0 | 2001-01-17 |
Central and South America-canada Chamber of Commerce | 1110 Rue Sherbrooke Ouest, Suite 1611, Montreal, QC H3A 1G8 | 1983-07-11 |
Lethbridge Chamber of Commerce Incorporated | 529 6th Street South, #200 Commerce House, Lethbridge, AB T1J 2E1 | 1911-04-07 |
Caledon Chamber of Commerce | 12598 Hwy 50 South, Bolton, ON L7E 1T6 | 2011-03-07 |
South Okanagan Chamber of Commerce | P.o. Box: 1414, Oliver, BC V0H 1T0 | 1947-03-01 |
South Queens Chamber of Commerce | P.o. Box: 1378, Liverpool, NS B0T 1K0 | 1900-06-12 |
South Grenville Chamber of Commerce | P.o. Box 2000, Prescott, ON K0E 1T0 | 1893-04-22 |
Please comment or provide details below to improve the information on CANADA SOUTH INDIA CHAMBER OF COMMERCE.
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.