MEETING PLANNERS INTERNATIONAL - CANADA/TORONTO CHAPTER

Address:
6700 Century Avenue, Suite 100, Mississauga, ON L5N 6A4

MEETING PLANNERS INTERNATIONAL - CANADA/TORONTO CHAPTER is a business entity registered at Corporations Canada, with entity identifier is 1303007. The registration start date is April 16, 1982. The current status is Active.

Corporation Overview

Corporation ID 1303007
Business Number 124261454
Corporation Name MEETING PLANNERS INTERNATIONAL - CANADA/TORONTO CHAPTER
Registered Office Address 6700 Century Avenue
Suite 100
Mississauga
ON L5N 6A4
Incorporation Date 1982-04-16
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
MARCELO DEOLIVEIRA 6900 AIRPORT ROAD SUITE 120, MISSISSAUGA ON L4V 1E8, Canada
Mariella Irivarren 1042 Conrad Crt, Burlington ON L7T 3E4, Canada
GEOFF MAK 100 PRINCESS BLVD, TORONTO ON M6K 3C3, Canada
LESLIE WRIGHT 6700 CENTURY AVE SUITE 100, MISSISSAUGA ON L5N 6A4, Canada
Margaret Binns 334 Marble Pl, Newmarket ON L3X 2R7, Canada
NIKKI SAYERS 2400 WYECROFT RD SUITE 15, OAKVILLE ON L6L 6L4, Canada
KRIS KNOX 33 Carlson Crt, TORONTO ON M9W 6H5, Canada
Stephanie Rapko 970 Bonnieview Ave, Suite 2, Burlington ON L7T 1T5, Canada
TAMMY BRADLEY 180 Trowers Rd, Unit 28, Vaughan ON L4L 8A6, Canada
TIM WHALEN 6380 FALLSVIEW BLVD, NIAGARA FALLS ON L2G 7X5, Canada
Cameal Soverall 2330 Bridle Rd, Oshawa ON L1L 0A1, Canada
SANDRA MONIZ 43 LAVENDER PLACE, VAUGHAN ON L4L 9B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1982-04-16 2014-10-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-04-15 1982-04-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-10-16 current 6700 Century Avenue, Suite 100, Mississauga, ON L5N 6A4
Address 2014-10-15 2016-10-16 1248 The Queensway, Toronto, ON M8Z 1S2
Address 1982-04-16 2014-10-15 1248 The Queensway, Toronto, ON M8Z 1S2
Name 2014-10-15 current MEETING PLANNERS INTERNATIONAL - CANADA/TORONTO CHAPTER
Name 1982-04-16 2014-10-15 MEETING PLANNERS INTERNATIONAL - CANADA/TORONTO CHAPTER
Status 2014-10-15 current Active / Actif
Status 2005-03-01 2014-10-15 Active / Actif
Status 2004-12-16 2005-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-04-16 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-10-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1982-04-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-20 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 6700 Century Avenue
City Mississauga
Province ON
Postal Code L5N 6A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Finance Finstar Inc. 6700 Century Avenue, Suite 210, Mississauga, ON L5N 6A4 1996-07-25
The Canadian Association for Girls In Science 6700 Century Avenue, Ste 100, Mississauga, ON L5N 6A4 2006-05-24
4068688 Canada Inc. 6700 Century Avenue, Mississauga, ON L5N 2V8 2002-05-15
Pro/soft Technologies Inc. 6700 Century Avenue, Unit 104, Mississauga, ON L5N 6A4
Proserveit Corporation 6700 Century Avenue, Suite 104, Mississauga, ON L5N 6A4

Corporations in the same postal code

Corporation Name Office Address Incorporation
International Network of Safety and Health Professional Organisations (inshpo) 6700 Century Ave., Suite 100, Mississauga, ON L5N 6A4 2020-03-02
Meeting Professionals International Foundation Canada Inc. 6700 Century Avenue, Suite 100, Mississauga, ON L5N 6A4 2005-06-27
The Society of Incentive Travel Executives of Canada Inc. 6700 Century Ave., Suite 100, Mississauga, ON L5N 6A4 1986-06-05
The Board of Canadian Registered Safety Professionals 6700 Century Ave, Suite 100, Mississauga, ON L5N 6A4 1976-02-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dupont Canada Inc. 7070 Mississauga Road, Mississauga, ON L5N 5M8 1910-11-18
Maple Leaf Centre for Action On Food Security 6985 Financial Dr, Mississauga, ON L5N 0A1 2016-11-17
3646319 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 1999-08-31
Maple Leaf Media Services Limited 6985 Financial Drive, Mississauga, ON L5N 0A1 1995-06-12
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14
Maple Leaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1
Ll Java Holdings Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-03-01
10401471 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-09-11
Greenleaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2018-05-11
Vantage Foods (mb) Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2019-07-25
Find all corporations in postal code L5N

Corporation Directors

Name Address
MARCELO DEOLIVEIRA 6900 AIRPORT ROAD SUITE 120, MISSISSAUGA ON L4V 1E8, Canada
Mariella Irivarren 1042 Conrad Crt, Burlington ON L7T 3E4, Canada
GEOFF MAK 100 PRINCESS BLVD, TORONTO ON M6K 3C3, Canada
LESLIE WRIGHT 6700 CENTURY AVE SUITE 100, MISSISSAUGA ON L5N 6A4, Canada
Margaret Binns 334 Marble Pl, Newmarket ON L3X 2R7, Canada
NIKKI SAYERS 2400 WYECROFT RD SUITE 15, OAKVILLE ON L6L 6L4, Canada
KRIS KNOX 33 Carlson Crt, TORONTO ON M9W 6H5, Canada
Stephanie Rapko 970 Bonnieview Ave, Suite 2, Burlington ON L7T 1T5, Canada
TAMMY BRADLEY 180 Trowers Rd, Unit 28, Vaughan ON L4L 8A6, Canada
TIM WHALEN 6380 FALLSVIEW BLVD, NIAGARA FALLS ON L2G 7X5, Canada
Cameal Soverall 2330 Bridle Rd, Oshawa ON L1L 0A1, Canada
SANDRA MONIZ 43 LAVENDER PLACE, VAUGHAN ON L4L 9B3, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Seniors' Federation - LESLIE WRIGHT 6519-B MISSISSAUGA RD, MISSISSAUGA ON L5N 1A6, Canada
National Alliance for Children and Youth - LESLIE WRIGHT 79 Pelham Street, Lunenburg NS B0J 2C0, Canada
THE SOCIETY OF INCENTIVE TRAVEL EXECUTIVES OF CANADA INC. LESLIE WRIGHT 120 FALCONER DR., #43, MISSISSAUGA ON L5N 1P5, Canada
CENTRE FOR INNOVATIVE & ENTREPRENEURIAL LEADERSHIP (CIEL) LESLIE Wright 42 D FIRST STREET, NELSON BC V1L 2K5, Canada
Lunenburg Community Network LESLIE WRIGHT 79, PELHAM STREET, BOX 1835, LUNENBURG NS B0J 2C0, Canada
FP&A It Forward Ltd. Leslie Wright 16 Karen Avenue, Guelph ON N1G 2N9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5N 6A4

Similar businesses

Corporation Name Office Address Incorporation
Meeting Professionals International Canada - Ottawa Chapter 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 1992-04-08
Services De CongrÈs Events International Inc. 759 Square Victoria, 300, Montreal, QC H2Y 2J7 1993-05-14
Women In Aviation, Ottawa-gatineau Chapter (chapter), A Chapter of Women In Aviation International, Daytona Beach, Florida (wai). 330 Sparks St., Ottawa, ON K1A 0N8 2004-05-31
Women In Aviation, Northern Spirit Chapter, A Chapter of Women In Aviation, International, Daytona Beach, Florida 302-215 Greenway Crescent West, Winnipeg, MB R2Y 0L4 2002-03-01
Meeting Professionals International Foundation Canada Inc. 6700 Century Avenue, Suite 100, Mississauga, ON L5N 6A4 2005-06-27
International Concrete Repair Institute, Toronto Chapter 12 Ashbridge Circle, Woodbridge, ON L4L 3R5 2016-08-15
Canadian Chapter of The International Society of Appraisers 2003-50 Prince Arthur Avenue, Toronto, ON M5R 1B5 2016-08-30
Lambda Alpha International - Simcoe Chapter 24 Wellesley Street West, Suite 1712, Toronto, ON M4Y 2X6 2016-09-08
International Society of Hematology Annual Meeting 2018 Inc. 435 St. Laurent Blvd., Unit #199, Ottawa, ON K1K 2Z8 2015-05-06
Events International Conference Planners Inc. 1350 Sherbrook Street West, Suite 1500, Montreal, QC H3G 2T4 2004-09-30

Improve Information

Please provide details on MEETING PLANNERS INTERNATIONAL - CANADA/TORONTO CHAPTER 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