The Toronto Region Board of Trade (Corporation# 9920) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 10, 1845.
Corporation ID | 9920 |
Business Number | 106799984 |
Corporation Name |
The Toronto Region Board of Trade The Toronto Region Board of Trade |
Registered Office Address |
77 Adelaide Street West Toronto Region Board of Trade Tower Toronto ON M5X 1C1 |
Incorporation Date | 1845-02-10 |
Corporation Status | Active / Actif |
Number of Directors | 11 - 27 |
Director Name | Director Address |
---|---|
LEO SALOM | 161 BAY STREET, 35TH FLOOR, TORONTO ON M5J 2T2, Canada |
Andrea Stairs | 227 Cottingham St., Toronto ON M4V 1C7, Canada |
Blaine Woodcock | 8 Adelaide Street West, Suite 200, Toronto ON M5H 1L6, Canada |
Annesley Wallace | 100 Adelaide Street West, 21st Floor, Toronto ON M5H 1S3, Canada |
PAUL GOLINI | 125 VILLARBOIT CRESCENT, VAUGHAN ON L4K 4K2, Canada |
Sebastian Distefano | 333 Bay Street, Toronto ON M5H 2R2, Canada |
Godyne Sibay | 66 Wellington Street West, Suite 5300 TD Bank Tower, Toronto ON M5K 1E6, Canada |
Kevin Teslyk | 40 King Street West, 16th Floor, Toronto ON M5H 4A9, Canada |
Yung Wu | 101 College Street, Toronto ON M5G 1L7, Canada |
Lisa Kimmel | 150 Bloor Street West, Suite 300, Toronto ON M5S 1M4, Canada |
Humza Teherany | 50 Bay Street, Suite 500, Toronto ON M5J 3A5, Canada |
Kris Depencier | Royal Bank of Canada, Stn Royal Bank PO Box 1, Toronto ON M5J 2J5, Canada |
Alaina Tennison | 18 York Street, Suite 2600, Toronto ON M5J 0B2, Canada |
Faisal Kazi | 1577 North Service Road East, Oakville ON L6H 0H6, Canada |
Pamela Snively | 25 York Street, Floor 27, Toronto ON M5J 2V5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-08-26 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1845-02-10 | 2014-08-26 |
Special Act of Parliament (SAOP) Loi spГ©ciale du Parlement (LSP) |
Act | 1845-02-09 | 1845-02-10 |
Boards of Trade Act - Part I (BOTA - Part I) Loi sur les chambres de commerce - partie I (LCH - Partie I) |
Address | 2014-08-26 | current | 77 Adelaide Street West, Toronto Region Board of Trade Tower, Toronto, ON M5X 1C1 |
Address | 2006-03-31 | 2014-08-26 | 1 First Canadian Place, P.o.box 60, Toronto, ON M5X 1C1 |
Address | 2004-03-31 | 2006-03-31 | 1 First Canadian Place, P.o.box 60, Toronto, ON M5X 1C1 |
Address | 1845-02-10 | 2004-03-31 | 2 First Canadian Place, P.o.box 60, Toronto, ON M5X 1C1 |
Name | 2014-08-26 | current | The Toronto Region Board of Trade |
Name | 2014-08-26 | current | The Toronto Region Board of Trade |
Name | 1998-04-15 | 2014-08-26 | THE TORONTO BOARD OF TRADE |
Name | 1958-09-06 | 1998-04-15 | THE BOARD OF TRADE OF METROPOLITAN TORONTO |
Name | 1845-02-10 | 1958-09-06 | The Board of Trade of the City of Toronto |
Status | 2014-10-02 | current | Active / Actif |
Status | 1845-02-10 | 2014-10-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-09-08 | Financial Statement / Г‰tats financiers | Statement Date: 2015-03-31. |
2014-10-02 | Continuance (Act) / Prorogation (Loi) | Jurisdiction: Special Act of Parliament (SAOP) / Loi spГ©ciale du parlement (LSP) |
1845-02-10 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-16 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-06-26 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-06-12 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-06-21 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Curasion Inc. | 77 Adelaide Street West, Suite 350, Toronto, ON M5X 1C1 | 2015-03-06 |
Adelie Technology Inc. | 77 Adelaide Street West, Suite 350, Toronto, ON M5X 1C1 | 2019-11-26 |
Incento Solutions Inc. | 77 Adelaide Street West, Suite 350, Toronto, ON M5X 1C1 | 2019-12-24 |
Opal Packaging Canada Inc. | 77 Adelaide Street West, Suite 350, Toronto, ON M5X 1C1 | 2020-04-27 |
Wamo Solutions Inc. | 77 Adelaide Street West, Suite 350, Toronto, ON M5X 1C1 | 2020-07-15 |
Ivy Professional Search Group Incorporated | 77 Adelaide Street West, Suite 350, Toronto, ON M5H 1P9 | 2020-07-23 |
Feroz Tech Inc. | 77 Adelaide Street West, Suite 350, Toronto, ON M5H 1P9 | 2020-09-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ajuvia Inc. | 1 First Canadian Place, Ste. 350, Ste. 350, Toronto, ON M5X 1C1 | 2019-01-02 |
Canada Foundation for Democracy and Development | 350-1 First Canadian Place, Toronto Board of Trade Tower, Toronto, ON M5X 1C1 | 2017-07-13 |
Refic Environment Communications Incorporated | 77 Adelaide Street W, Trbot Trade Tower Suite 350, Toronto, ON M5X 1C1 | 2012-05-17 |
Ak Language Services Inc. | 100 King Street, First Canadian Place, Suite 5700/suite 350, Toronto, ON M5X 1C1 | 2012-02-02 |
The Anderson Group of Leadership Advisors and Researchers Inc. | Toronto Board of Trade Tower, 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 | 2010-12-31 |
Pedersen & Partners Inc. | Suite 350 - 1 First Canadian Place, Toronto, ON M5X 1C1 | 2008-03-10 |
Showcase Directory Publishing Ltd. | 1 Canadian Place, The Toronto Board of Trade P.o. Box: 6, Toronto, ON M5X 1C1 | 2007-12-06 |
6782558 Canada Inc. | 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 | 2007-06-01 |
Flyerworld Incorporated | I First Canadian Place, Suite 350, Toronto, ON M5X 1C1 | 2007-03-09 |
Galantis Canada Inc. | 1 First Canadian Place, 100 King St. W., Suite 350, P.o. Box 3, Toronto, ON M5X 1C1 | 2006-07-20 |
Find all corporations in postal code M5X 1C1 |
Name | Address |
---|---|
LEO SALOM | 161 BAY STREET, 35TH FLOOR, TORONTO ON M5J 2T2, Canada |
Andrea Stairs | 227 Cottingham St., Toronto ON M4V 1C7, Canada |
Blaine Woodcock | 8 Adelaide Street West, Suite 200, Toronto ON M5H 1L6, Canada |
Annesley Wallace | 100 Adelaide Street West, 21st Floor, Toronto ON M5H 1S3, Canada |
PAUL GOLINI | 125 VILLARBOIT CRESCENT, VAUGHAN ON L4K 4K2, Canada |
Sebastian Distefano | 333 Bay Street, Toronto ON M5H 2R2, Canada |
Godyne Sibay | 66 Wellington Street West, Suite 5300 TD Bank Tower, Toronto ON M5K 1E6, Canada |
Kevin Teslyk | 40 King Street West, 16th Floor, Toronto ON M5H 4A9, Canada |
Yung Wu | 101 College Street, Toronto ON M5G 1L7, Canada |
Lisa Kimmel | 150 Bloor Street West, Suite 300, Toronto ON M5S 1M4, Canada |
Humza Teherany | 50 Bay Street, Suite 500, Toronto ON M5J 3A5, Canada |
Kris Depencier | Royal Bank of Canada, Stn Royal Bank PO Box 1, Toronto ON M5J 2J5, Canada |
Alaina Tennison | 18 York Street, Suite 2600, Toronto ON M5J 0B2, Canada |
Faisal Kazi | 1577 North Service Road East, Oakville ON L6H 0H6, Canada |
Pamela Snively | 25 York Street, Floor 27, Toronto ON M5J 2V5, Canada |
City | TORONTO |
Post Code | M5X 1C1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Showcase Directory Publishing Ltd. | 1 Canadian Place, The Toronto Board of Trade P.o. Box: 6, Toronto, ON M5X 1C1 | 2007-12-06 |
Canada Foundation for Democracy and Development | 350-1 First Canadian Place, Toronto Board of Trade Tower, Toronto, ON M5X 1C1 | 2017-07-13 |
The Anderson Group of Leadership Advisors and Researchers Inc. | Toronto Board of Trade Tower, 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 | 2010-12-31 |
African & Caribbean Board of Industry and Trade | 2 Carlton Street, West Mezzanine, Toronto, ON M5B 1J3 | 2014-10-16 |
Charlo Board of Trade | Charlo Board of Trade, Upper Charlo, NB | 1963-01-23 |
Fundy Board of Trade | Freeport, NS | 1938-12-08 |
The Board of Trade for Baddeck | Box 265, Baddick, NS B0E 1B0 | 1905-11-28 |
The Lancaster Board of Trade | Fairville, NB E2E 3H8 | 1942-01-28 |
Westside Board of Trade | Noaddressline, Westmount, NS | 1959-06-09 |
Western Kings Board of Trade | P O Box 664, Berwick, NS B0P 1E0 | 1899-04-19 |
Please comment or provide details below to improve the information on The Toronto Region Board of Trade.
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.