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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-05-10 | Dissolution | Section: 222 |
1983-03-16 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1998-01-21 | |
1997 | 1998-01-21 | |
1996 | 1998-01-21 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5L1B6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |