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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-04-11 | Dissolution | Section: 222 |
1979-06-29 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5X1B1 |
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 |
Please comment or provide details below to improve the information on LE CONSEIL D'AFFAIRES ARABE-CANADIEN..
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.