CANADA SOUTH INDIA CHAMBER OF COMMERCE

Address: 3021, Markham Road, Unit 50, Scarborough, ON M1X 1L8

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2019-06-03 Amendment / Modification Name Changed.
Directors Limits Changed.
Section: 201
2012-03-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 3021, MARKHAM ROAD
City SCARBOROUGH
Province ON
Postal Code M1X 1L8
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1X 1L8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADA SOUTH INDIA CHAMBER OF COMMERCE.

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.