THE REGIONAL DIVERSITY ROUNDTABLE

Address: 28 Village Centre Place, Suite 107, Brampton, ON L4Z 1V9

THE REGIONAL DIVERSITY ROUNDTABLE (Corporation# 8130701) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 15, 2012.

Corporation Overview

Corporation ID 8130701
Business Number 836162503
Corporation Name THE REGIONAL DIVERSITY ROUNDTABLE
Registered Office Address 28 Village Centre Place
Suite 107
Brampton
ON L4Z 1V9
Incorporation Date 2012-05-15
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Taranum Khan 1515 Matheson Blvd. East, Suite 209, Mississauga ON L4W 2P5, Canada
Lakhbinder Pabla 1515 Matheson Blvd. East, Suite 209, Mississauga ON L4W 2P5, Canada
Gursharan Virdee 1515 Matheson Blvd. East, Suite 209, Mississauga ON L4W 2P5, Canada
SARALA UTTANGI 1515 Matheson Blvd. East, Suite 209, Mississauga ON L4W 2P5, Canada
MICHELLE BILEK 1515 Matheson Blvd. East, Suite 209, Mississauga ON L4W 2P5, Canada
Varthan Arulsundaram Bldg 28, 55 Village Centre Place, Suite 107, Mississauga ON L4Z 1V9, Canada
Antonette Campbell 1515 Matheson Blvd. East, Suite 209, Mississauga ON L4W 2P5, Canada
VARSHA NAIK 1515 Matheson Blvd. East, Suite 209, Mississauga ON L4W 2P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-05-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2017-10-16 current 28 Village Centre Place, Suite 107, Brampton, ON L4Z 1V9
Address 2016-07-20 2017-10-16 1515 Matheson Blvd. East, Suite 209, Mississauga, ON L4W 2P5
Address 2012-06-25 2016-07-20 71 West Drive, Unit 23, Brampton, ON L6T 5E2
Address 2012-05-15 2012-06-25 2 Wellington Street West, Brampton, ON L6Y 4R2
Name 2012-05-15 current THE REGIONAL DIVERSITY ROUNDTABLE
Status 2012-05-15 current Active / Actif

Activities

Date Activity Details
2016-07-20 Financial Statement / Г‰tats financiers Statement Date: 2014-03-31.
2016-07-20 Financial Statement / Г‰tats financiers Statement Date: 2015-03-31.
2012-05-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-10 Soliciting
Ayant recours Г  la sollicitation
2019 2019-06-12 Soliciting
Ayant recours Г  la sollicitation
2018 2018-03-14 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 28 Village Centre Place
City Brampton
Province ON
Postal Code L4Z 1V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Petronto Lub Production Inc. 28 Village Centre Place, Mississauga, ON L4Z 1V9 2001-03-20
9800832 Canada Inc. 28 Village Centre Place, Suite 206, Mississauga, ON L4Z 1V9 2016-06-20
Kiesse Kia Bana 28 Village Centre Place, Mississauga, ON L4Z 1V9 2017-08-25
Aruga Care Group Inc. 28 Village Centre Place, Suite 103, Mississauga, ON L4Z 1V9 2018-04-03
Vci Frontier Inc. 28 Village Centre Place, Suite 205, Mississauga, ON L4Z 1V9 2018-06-04
Aha Staffing Inc. 28 Village Centre Place, Mississauga, ON L4Z 1V9 2019-06-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Parallel North Immigration Consulting Inc. 205-52 Village Centre Place, Mississauga, ON L4Z 1V9 2020-11-25
Recycle Saves Inc. 52 Village Centre Place, Suite 208, Mississauga, ON L4Z 1V9 2020-11-19
Valentabpo Premier Corporation 57-57 Village Centre Place, Mississauga, ON L4Z 1V9 2020-09-25
Equipped Canada Corp. 57 Village Centre Pl, Mississauga, ON L4Z 1V9 2020-09-03
Lebanese Diaspora Exchange Corporation 200-42 Village Centre Place, Mississauga, ON L4Z 1V9 2020-08-20
Medu Logistics Solution Inc. 52 Village Centre Place #203, Mississauga, ON L4Z 1V9 2020-06-18
11910663 Canada Inc. 57 Village Centre Place, Mississauga, ON L4Z 1V9 2020-02-18
Adot3 Incorporated Suite 200- 55 Village Centre Place, Mississauga, ON L4Z 1V9 2020-02-01
Kesri Immigration and Settlement Services Inc. 34 Village Centre Place, Unit 206, Mississauga, ON L4Z 1V9 2020-01-04
Elite Digital Experts International Inc. 52 Village Centre Place, #303, Mississauga, ON L4Z 1V9 2019-10-03
Find all corporations in postal code L4Z 1V9

Corporation Directors

Name Address
Taranum Khan 1515 Matheson Blvd. East, Suite 209, Mississauga ON L4W 2P5, Canada
Lakhbinder Pabla 1515 Matheson Blvd. East, Suite 209, Mississauga ON L4W 2P5, Canada
Gursharan Virdee 1515 Matheson Blvd. East, Suite 209, Mississauga ON L4W 2P5, Canada
SARALA UTTANGI 1515 Matheson Blvd. East, Suite 209, Mississauga ON L4W 2P5, Canada
MICHELLE BILEK 1515 Matheson Blvd. East, Suite 209, Mississauga ON L4W 2P5, Canada
Varthan Arulsundaram Bldg 28, 55 Village Centre Place, Suite 107, Mississauga ON L4Z 1V9, Canada
Antonette Campbell 1515 Matheson Blvd. East, Suite 209, Mississauga ON L4W 2P5, Canada
VARSHA NAIK 1515 Matheson Blvd. East, Suite 209, Mississauga ON L4W 2P5, Canada

Competitor

Search similar business entities

City Brampton
Post Code L4Z 1V9

Similar businesses

Corporation Name Office Address Incorporation
Hudson Bay Neighbours Regional Roundtable 180 Laverendrye Street, Churchill, MB R0B 0E0 2004-03-22
Roundtable Capital Partners Inc. 100 Adelaide Street West, Suite 2920, Toronto, ON M6J 2L3
Sky Regional Airlines Inc. 165 Galaxy Boulevard, Suite 200, Etobicoke, ON M9W 0C8 2010-07-15
Regional Locksmith B.g. Ltd. 1861 Godin Street, St-hubert, QC J4T 1T3 1980-04-17
Telecable Regional (du Centre) Inc. 710 Dorval Drive, Suite 300, Oakville, ON L6K 3V7
Canadian Regional Airlines Ltd. 1601 Airport Road N.e., Suite 200, Calgary, AB T2E 6Z8
Institute for Economical Research In Regional Development Inc. 26 Notre Dame, C.p. 423, St-timothee, QC J0S 1X0 1983-07-11
Service Regional D'appareils Menagers Limitee 1050 Baxter Road, Unit 7, Ottawa, ON K2C 3P1 1972-04-21
Regional Packers 2000 Inc. 4 Rue Georges Bilodeau, Bureau 105, Hull, QC J8Z 1V2 1999-06-14
The Montreal Regional Computer Users Group (mtlrug) 4125 Croissant Blueridge, App. 32, Montreal, QC H3H 1S7 1989-08-23

Improve Information

Please comment or provide details below to improve the information on THE REGIONAL DIVERSITY ROUNDTABLE.

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.