LE CONSEIL D'AFFAIRES ARABE-CANADIEN.
THE ARABIAN-CANADIAN BUSINESS COUNCIL -

Address: First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1

LE CONSEIL D'AFFAIRES ARABE-CANADIEN. (Corporation# 886858) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 29, 1979.

Corporation Overview

Corporation ID 886858
Corporation Name LE CONSEIL D'AFFAIRES ARABE-CANADIEN.
THE ARABIAN-CANADIAN BUSINESS COUNCIL -
Registered Office Address First Canadian Place
Suite 900 P.o.box 72
Toronto
ON M5X 1B1
Incorporation Date 1979-06-29
Dissolution Date 2015-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
AL SAUD B.S. A. 1951 SANTIAGO DRIVE, NEWPORT BEACH CA 92660, United States
FRASER D. ROBERT 1 GIBSON AVENUE, BRIMSBY ON L3M 1G8, Canada
GRAHAM R. MICHAEL 75 MASON BOUL., TORONTO ON M5M 3C9, Canada
WHEELER R. DONALD 235 MILL ROAD, ETOBICOKE ON M6C 1Y3, Canada
ABDULLAH KHALID 601 CALIFORNIA STREET SUITE 300, SAN FRANCISCO CA 94108, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-29 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1979-06-28 1979-06-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1979-06-29 current First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1
Name 1979-06-29 current LE CONSEIL D'AFFAIRES ARABE-CANADIEN.
Name 1979-06-29 current THE ARABIAN-CANADIAN BUSINESS COUNCIL -
Status 2015-04-11 current Dissolved / Dissoute
Status 2014-11-12 2015-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-12 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-06-29 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-11 Dissolution Section: 222
1979-06-29 Incorporation / Constitution en sociГ©tГ©

Office Location

Address FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uop Products Limited First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Turbopump Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-06
Terrestrial Industries Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Markovitch Technology Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Shieldings Investments Limited First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 1976-09-20
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
Meubles Mobi-cite (canada) Ltee First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON 1977-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canstar Composite Technologies Inc. 100 King Street W., Suite 4400, Toronto, ON M5X 1B1 1994-05-17
Bravo Film Distributors Inc. 100 Sparks Street West, Suite 6100, Toronto, ON M5X 1B1 1983-04-29
114013 Canada Inc. 1 First Canadian Plce 61st Floor, Box 80, Toronto, ON M5X 1B1 1982-02-01
Kanover Ltee First Can. Place, Suite 6000 Po Box 130, Toronto, ON M5X 1B1 1973-11-14
Sherwin-williams Canada Inc. 1 First Canadian Pl, 44th Floor P O Box 63, Toronto, ON M5X 1B1
Krav-mar Enterprises Limited 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 1976-12-20
Chaussures Millcroft Limitee First Canadian Place, Suite 2630, Toronto, ON M5X 1B1 1978-02-16
2720787 Canada Inc. 1 First Canadian Place, 44th Floor Box 63, Toronto, ON M5X 1B1 1991-05-24
164651 Canada Inc. 1 First Canadian Place, 44th Floor Box 63, Toronto, ON M5X 1B1 1988-10-28
Denning Mobile Robotics Canada Inc. 1 First Canadian Place, 44th Floor P.o. Box 63, Toronto, ON M5X 1B1 1991-06-13
Find all corporations in postal code M5X1B1

Corporation Directors

Name Address
AL SAUD B.S. A. 1951 SANTIAGO DRIVE, NEWPORT BEACH CA 92660, United States
FRASER D. ROBERT 1 GIBSON AVENUE, BRIMSBY ON L3M 1G8, Canada
GRAHAM R. MICHAEL 75 MASON BOUL., TORONTO ON M5M 3C9, Canada
WHEELER R. DONALD 235 MILL ROAD, ETOBICOKE ON M6C 1Y3, Canada
ABDULLAH KHALID 601 CALIFORNIA STREET SUITE 300, SAN FRANCISCO CA 94108, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B1

Similar businesses

Corporation Name Office Address Incorporation
Conseil D'affaires Et Du Commerce Canadien Hongrois 145 Wellington St W, Suite 601, Toronto, ON M5J 1H8 1990-01-26
Le Conseil D'affaires Canadien Pour La Thailande Et L'indochine 1080 Beaver Hall Hill, Suite 911, Montreal, QC H2Z 1S8 1992-01-17
Canada-arab Business Council 1 First Canadian Place, 77 Adelaide Street West Suite 350, Toronto, ON M5X 1C1 1984-02-17
Conseil Canadien De La Pme Et De L'entrepreneuriat 6382 Young Street, Halifax, NS B3L 2A1 1979-12-18
Canadian Council for Aboriginal Business 2 Berkeley Street, Suite 202, Toronto, ON M5A 4J5 1984-08-08
Conseil Canadien Des Bureaux D'ethique Commerciale 2 St. Clair Ave. East, Suite 800, Toronto, ON M4T 2T5 1966-06-13
Canadian Business and Biodiversity Council 120 Iber Road, Suite 207, Ottawa, ON K2S 1E9 2011-02-01
Iranian Canadian Business Council 1110 Sheppard Avenue East, Toronto, ON M2K 2W1 1992-06-29
The Canadian Armenian Business Council Inc. 2425 Salaberry Street, Suite 102, Montreal, QC H3M 1L2 1985-11-12
Canadian Turkish Business Council (2001) 16 Northcliffe Boulevard, Toronto, ON M6H 3H1 2001-12-11

Improve Information

Please comment or provide details below to improve the information on LE CONSEIL D'AFFAIRES ARABE-CANADIEN..

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.