CANADIAN HELLENIC CONGRESS

Address:
6 Curity Avenue, Unit 6, Toronto, ON M4B 1X2

CANADIAN HELLENIC CONGRESS is a business entity registered at Corporations Canada, with entity identifier is 1232924. The registration start date is April 27, 1982. The current status is Active.

Corporation Overview

Corporation ID 1232924
Business Number 855893194
Corporation Name CANADIAN HELLENIC CONGRESS
CANADIEN HELLENIQUE CONGRES
Registered Office Address 6 Curity Avenue
Unit 6
Toronto
ON M4B 1X2
Incorporation Date 1982-04-27
Corporation Status Active / Actif
Number of Directors 10 - 10

Directors

Director Name Director Address
ATHANASIOS TAVOUKTSOGLOU 5212-10 AVENUE NW, EDMONTON AB T6L 1Z1, Canada
COSTAS PAPPAS 2048 MOUNT DRIVE, OAKVILLE ON L6H 5T3, Canada
MANOLIS KALIOTZAKIS 5246 RUE CHURCHILL, LAVAL QC H7W 4P6, Canada
PANDELIS HALAMANDARIS 44 BUTTERCUP BAY, BRANDON MB R7B 1G3, Canada
George Manios 28 CONLINS ROAD, TORONTO ON M1C 3C1, Canada
VIKI STAMATIS 164 PATRICK VIEW SW, CALGARY AB T3H 3B1, Canada
ANASTASIOS BAXEVANIDIS 218 LAWRENCE AVE, RICHMOND HILL ON L4C 1Z6, Canada
STAVROS TSINALIS 162 ST. JUDES, LAVAL QC H7W 4G6, Canada
PETROS PSARUDIS 2245 RUE FAVREAU, LAVAL QC H7T 1Y7, Canada
ELENI FAKOTAKIS 4381 RUE SAINT-HUBERT, MONTREAL QC H2J 2X1, Canada
COSTAS TROGADIS 466 MELBOURNE AVE., MOUNT ROYAL QC H3P 1H2, Canada
GEORGE PAPADAKIS 36 SHANDARA CRESCENT, SCARBOROUGH ON M1R 1E9, Canada
NICK TSOBANAKIS 3420 PRINCE CHARLES, ST. HUBERT QC J3Y 4X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-02-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1982-04-27 2015-02-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-04-26 1982-04-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-02-26 current 6 Curity Avenue, Unit 6, Toronto, ON M4B 1X2
Address 2000-03-31 2015-02-26 846 Pape Ave., 2nd Floor, Toronto, ON M4K 3T6
Address 1982-04-27 2000-03-31 3040 Sherbrooke Street West, Suite 2d-1, Westmount, ON H3Z 1A4
Name 2015-02-26 current CANADIAN HELLENIC CONGRESS
Name 2015-02-26 current CANADIEN HELLENIQUE CONGRES
Name 2005-04-01 2015-02-26 Canadian Hellenic Congress
Name 2005-04-01 2015-02-26 Canadien Hellenique Congrès
Name 1999-09-27 2005-04-01 Hellenic Canadian Congress (National)
Name 1999-09-27 2005-04-01 Congres Hellenique Canadien (National)
Name 1982-04-27 1999-09-27 CONGRES HELLENIQUE CANADIEN
Name 1982-04-27 1999-09-27 HELLENIC CANADIAN CONGRESS
Status 2015-02-26 current Active / Actif
Status 2015-01-06 2015-02-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-04-08 2015-01-06 Active / Actif
Status 2004-12-16 2005-04-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-04-27 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-02-26 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-04-01 Amendment / Modification Name Changed.
2003-02-19 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-09-27 Amendment / Modification Name Changed.
1999-05-31 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1982-04-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-10-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-11-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-11-27 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 6 CURITY AVENUE
City TORONTO
Province ON
Postal Code M4B 1X2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Evermore Theatre Company Inc. 6 Curity Avenue, Unit A, Toronto, ON M4B 3L8 2018-04-21
Hamogelo Zois Canada 6 Curity Avenue, #6, Toronto, ON M4B 3L8 2019-09-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nutrabits Superfood Snacks Inc. 8 Curity Avenue, Toronto, ON M4B 1X2 2012-10-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Church Without Limits 36 Curity Ave., Toronto, ON M4B 0A2 2008-11-14
11991710 Canada Inc. 2park Vista Unit 501, Toronto, ON M4B 1A1 2020-04-04
11626841 Canada Corporation 1106 -2 Park Vista, East York, ON M4B 1A1 2019-09-13
Joyga Incorporated 402-2 Park Vista, Toronto, ON M4B 1A1 2018-07-22
9372024 Canada Inc. 2 Park Vista, Unit 1103, Toronto, ON M4B 1A1 2015-07-17
6647952 Canada Corporation 2 Park Vista Drive Unit 703, Toronto, Ontario, ON M4B 1A1 2006-10-27
11389432 Canada Inc. 2 Park Vista, 1106, Toronto, ON M4B 1A1 2019-05-02
12335336 Canada Inc. 403-6 Park Vista, East York, ON M4B 1A2 2020-09-11
Moderno Collections Inc. 207-6 Park Vista, East York, ON M4B 1A2 2018-12-17
Bonani Fine Crafts Inc. 6 Park Vista Unit# 304, Toronto, ON M4B 1A2 2017-07-16
Find all corporations in postal code M4B

Corporation Directors

Name Address
ATHANASIOS TAVOUKTSOGLOU 5212-10 AVENUE NW, EDMONTON AB T6L 1Z1, Canada
COSTAS PAPPAS 2048 MOUNT DRIVE, OAKVILLE ON L6H 5T3, Canada
MANOLIS KALIOTZAKIS 5246 RUE CHURCHILL, LAVAL QC H7W 4P6, Canada
PANDELIS HALAMANDARIS 44 BUTTERCUP BAY, BRANDON MB R7B 1G3, Canada
George Manios 28 CONLINS ROAD, TORONTO ON M1C 3C1, Canada
VIKI STAMATIS 164 PATRICK VIEW SW, CALGARY AB T3H 3B1, Canada
ANASTASIOS BAXEVANIDIS 218 LAWRENCE AVE, RICHMOND HILL ON L4C 1Z6, Canada
STAVROS TSINALIS 162 ST. JUDES, LAVAL QC H7W 4G6, Canada
PETROS PSARUDIS 2245 RUE FAVREAU, LAVAL QC H7T 1Y7, Canada
ELENI FAKOTAKIS 4381 RUE SAINT-HUBERT, MONTREAL QC H2J 2X1, Canada
COSTAS TROGADIS 466 MELBOURNE AVE., MOUNT ROYAL QC H3P 1H2, Canada
GEORGE PAPADAKIS 36 SHANDARA CRESCENT, SCARBOROUGH ON M1R 1E9, Canada
NICK TSOBANAKIS 3420 PRINCE CHARLES, ST. HUBERT QC J3Y 4X6, Canada

Entities with the same directors

Name Director Name Director Address
Thracian Institute Anastasios Baxevanidis 218 Lawrence Ave, Richmond Hill ON L4C 1Z6, Canada
KAROUSSOS OPERA PRODUCTIONS INC COSTAS PAPPAS 1197 CHAMERAN, VILLE ST-LAURENT QC H4N 1T3, Canada
EMIGRANTS OF STIMAGA SOCIETY COSTAS TROGADIS 466 MELBOURNE AVENUE, MONT ROYAL QC H3P 1H2, Canada
Truck1call Limited George Manios 28 Conlins Road, Toronto ON M1C 1C1, Canada
Canadian Locators (Quebec) Inc. George Manios 28 Conlins Road, Toronto ON M1C 1C1, Canada
CANADIAN ETHNOCULTURAL COUNCIL · CONSEIL ETHNOCULTUREL DU CANADA George Manios 6 Curity Avenue, Unit 6, Toronto ON M4B 1X2, Canada
PAN CANADIAN ATHENIAN AND PIRAENIAN BROTHERHOOD STAVROS TSINALIS 162 ST. JUDES, LAVAL QC H7W 4G6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4B 1X2

Similar businesses

Corporation Name Office Address Incorporation
La Fondation De CharitÉ Du CongrÈs HellÉnique Canadien 1 Place Ville Marie, Suite 1600, Montreal, QC H3B 2B6 1989-03-03
Compagnie Trust Hellenique Canadien 852 Ouest, Rue Jean Talon, Montreal, QC H3N 1S4 1982-01-15
CongrÉs Canadien De La PublicitÉ 777 Bay Street, Toronto, ON M5W 1A7 1992-09-21
Congres Canadien Slovene 770 Brown's Line, Toronto, ON M8W 3W2 1992-01-27
Congres Du Patrimoine Canadien 90 Sparks Street, Suite 518, Ottawa, ON K1P 5T6 1994-07-08
Congress of Canadian Orchid Societies, Inc. 15 Dundonald Street, Toronto, ON M4Y 1K4 2003-07-31
Palestinian Canadian Congress 11- 300 Earl Grey Drive, Suite 190, Kanata, ON K2T 1C1 2002-05-13
CongrÈs Libano-canadien 6455 Jean-talon Est, Bureau 800, St-lÉonard, QC H1S 3E8 2000-07-21
Canadian Polish Congress 3055 Lake Shore Blvd W., Etobicoke, ON M8V 1K6 1933-02-07
Congrès National Portugais-canadien 4242 Boul. St. Laurent, Suite 201, Montréal, QC H2W 1Z3 1994-02-19

Improve Information

Please provide details on CANADIAN HELLENIC CONGRESS by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches