The Toronto Region Board of Trade
The Toronto Region Board of Trade

Address: 77 Adelaide Street West, Toronto Region Board of Trade Tower, Toronto, ON M5X 1C1

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 77 ADELAIDE STREET WEST
City TORONTO
Province ON
Postal Code M5X 1C1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1C1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on The Toronto Region Board of Trade.

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.