MANAGEMENT COUNCIL FOR RESPONSIBLE EMPLOYEE RELATIONS

Address:
Commerce Court West, Suite 1201 Box 25, Toronto, ON M5L 1B6

MANAGEMENT COUNCIL FOR RESPONSIBLE EMPLOYEE RELATIONS is a business entity registered at Corporations Canada, with entity identifier is 1468120. The registration start date is March 16, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1468120
Corporation Name MANAGEMENT COUNCIL FOR RESPONSIBLE EMPLOYEE RELATIONS
Registered Office Address Commerce Court West
Suite 1201 Box 25
Toronto
ON M5L 1B6
Incorporation Date 1983-03-16
Dissolution Date 2015-05-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
FREDERICK HAMILTON TORONTO DOMINION BANK TOWER, TORONTO ON M5K 1K8, Canada
DAVID HAMBLEY 1 ADELAIDE STREET E., SUITE 2700, TORONTO ON M5C 2Z6, Canada
DAVID CRISP 401 BAY STREET, 20TH FLOOR, TORONTO ON M5H 2Y4, Canada
DON MCKENZIE CANADIAN ROAD, OAKVILLE ON L6J 5E4, Canada
WALTER LEGROW 620 RICHMOND STREET, 2ND FLOOR, LONDON ON M6A 5J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-03-16 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-03-15 1983-03-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1983-03-16 current Commerce Court West, Suite 1201 Box 25, Toronto, ON M5L 1B6
Name 1983-03-16 current MANAGEMENT COUNCIL FOR RESPONSIBLE EMPLOYEE RELATIONS
Status 2015-05-10 current Dissolved / Dissoute
Status 2014-12-11 2015-05-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-11 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-03-16 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-10 Dissolution Section: 222
1983-03-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-01-21
1997 1998-01-21
1996 1998-01-21

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Heath Steele Mines Limited 4500 Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1954-12-31
Brynnor Mines Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1953-04-01
Waite Amulet Mines, Limited Commerce Court West, 45th Floor P.o.box 45, Toronto, ON M5L 1B6 1927-06-23
Grandview Industries Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1962-07-25
Noranda Manufacturing Ltd. Commerce Court West, Box 45, Toronto, ON M5L 1B6 1947-02-07
Noranda Sales (1961) Ltd. Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1961-06-15

Corporation Directors

Name Address
FREDERICK HAMILTON TORONTO DOMINION BANK TOWER, TORONTO ON M5K 1K8, Canada
DAVID HAMBLEY 1 ADELAIDE STREET E., SUITE 2700, TORONTO ON M5C 2Z6, Canada
DAVID CRISP 401 BAY STREET, 20TH FLOOR, TORONTO ON M5H 2Y4, Canada
DON MCKENZIE CANADIAN ROAD, OAKVILLE ON L6J 5E4, Canada
WALTER LEGROW 620 RICHMOND STREET, 2ND FLOOR, LONDON ON M6A 5J9, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Centre for Ethics in Sport DON MCKENZIE 9351 FINN ROAD, RICHMOND BC V7A 2L3, Canada
JAPAN KARATE ASSOCIATION INTERNATIONAL OF CANADA DON MCKENZIE 484 MCNAUGHTON AVE, WINNIPEG MB R3L 1S4, Canada
THE CHINA-CANADA BUSINESS ASSOCIATION (C.C.B.A.) DON MCKENZIE 10728 123 STREET, EDMONTON AB T5N 0C4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B6

Similar businesses

Corporation Name Office Address Incorporation
The Council On Transatlantic Relations 85 Dunn Avenue, Toronto, ON M6K 2R8 2005-09-21
National Council On Canada-arab Relations 1 Rideau Street, Suite 700, Ottawa, ON K1N 8S7 1985-08-26
Responsible Gambling Council of Canada 411 Richmond Street East, Suite 205, Toronto, ON M5A 3S5 1989-11-28
Yemeni-canadian Relations Council 136 Dr. Carpenter Cir. N.w., Calgary, AB T2M 4W7 2004-02-19
Responsible Gambling Council-prevention 411 Richmond Street East, Suite 205, Toronto, ON M5A 3S5 2009-11-12
Canadian Employee Relocation Council (cerc) Inc. / Le Conseil Canadien De Mutation D'employés (cerc) Inc. 44 Victoria Street, Suite 1711, Toronto, ON M5C 1Y2 1982-10-22
Office of Foreign Relations of The Southern Transitional Council In Canada 508 Gladstone Avenue, Unit 201a, Ottawa, ON K1R 5P1 2019-02-06
Innovative Management Relations (lh) Ltd. Rr 2, Town of Rockwood, ON N0B 2K0 1974-07-04
Djc Public Relations Ltd. 305 Rue De La Commune Ouest, Bur 11, Montreal, QC H2Y 2E1 1996-09-20
Relations Publiques Eka Inc. 23 Muir Park Circle, Senneville, QC H9X 1T9 1982-01-28

Improve Information

Please provide details on MANAGEMENT COUNCIL FOR RESPONSIBLE EMPLOYEE RELATIONS 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