The Brampton Board of Trade

Address:
36 Queen Street E., Suite 101, Brampton, ON L6V 1A2

The Brampton Board of Trade is a business entity registered at Corporations Canada, with entity identifier is 1929. The registration start date is June 16, 1960. The current status is Active.

Corporation Overview

Corporation ID 1929
Business Number 108073958
Corporation Name The Brampton Board of Trade
Registered Office Address 36 Queen Street E.
Suite 101
Brampton
ON L6V 1A2
Incorporation Date 1960-06-16
Corporation Status Active / Actif
Number of Directors 11 - 11

Directors

Director Name Director Address
BADAR SHAMIM 12 LAURELCREST ST, BRAMPTON ON L6S 5Y4, Canada
MANPREET MANN 36 SEA CLIFF CRESCENT, BRAMPTON ON L6T 0G5, Canada
HEATHER STRATI 22 RAVENSCROFT CIRCLE, BRAMPTON ON L6Z 4P2, Canada
HARPREET ZINGH 104 - 60 QUEEN STREET EAST, BRAMPTON ON L6V 1A9, Canada
KEITH REARDON 55 DEVON ROAD, BRAMPTON ON L6T 5B6, Canada
DON CUMMING 706 TUXFORD DR, MILTON ON L9T 5L3, Canada
JOSHUA BELCZYK 3446 SKIPTON LANE, OAKVILLE ON L6M 0K1, Canada
EVAN MOORE 1575 QUEEN STREET, CALEDON ON L6X 4H3, Canada
TINA LARSEN 22 ST. MARK PLACE, BRAMPTON ON L6X 3W5, Canada
TOD LETTS 55 NORTHFIELD DR E, #357, WATERLOO ON N2K 3T6, Canada
IAIN MCNAB 373 FRONT STREET WEST, SUITE 2005, TORONTO ON M5V 3R7, Canada
TINA CHIU 25 CRAIG CRESCENT, BRAMPTON ON L6Y 1J1, Canada
HEATHER ARTHUR 8200 DIXIE ROAD, BRAMPTON ON L6T 0C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1960-06-16 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1960-06-15 1960-06-16 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2012-03-31 current 36 Queen Street E., Suite 101, Brampton, ON L6V 1A2
Address 2000-03-31 2012-03-31 33 Queen Street West, 2nd Floor, Brampton, ON L6Y 1L9
Address 1969-08-18 2000-03-31 55 Queen Street East, Brampton, ON L6W 2A8
Name 1974-09-19 current The Brampton Board of Trade
Name 1969-07-23 1974-09-19 BRAMPTON-CHINGUACOUSY CHAMBER OF COMMERCE
Name 1965-03-25 1969-07-23 BRAMPTON & DISTRICT CHAMBER OF COMMERCE
Name 1960-06-16 1965-03-25 BRAMPTON CHAMBER OF COMMERCE
Status 1960-06-16 current Active / Actif

Activities

Date Activity Details
2007-11-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1974-09-19 Amendment / Modification Name Changed.
1960-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-22
2018 2017-11-23
2017 2016-11-16

Office Location

Address 36 QUEEN STREET E.
City BRAMPTON
Province ON
Postal Code L6V 1A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6544291 Canada Inc. 20 Queen Street East, Brampton, ON L6V 1A2 2006-04-01
Rozzy & Javon Fashions Inc. 16 Queen Street East, Brampton, ON L6V 1A2 2004-06-11
Noah Alexander 20 Queen Street East, Brampton, ON L6V 1A2 2015-06-08
10640565 Canada Inc. 20 Queen Street East, Brampton, ON L6V 1A2 2018-02-20
10958123 Canada Inc. 20 Queen Street East, Brampton, ON L6V 1A2 2018-08-25
Canadian Womans Construction Assossiation 20 Queen Street East, Brampton, ON L6V 1A2 2020-02-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
99homes Capital Inc. 201-15 Gateway Blvd, Brampton, ON L6V 0H4 2020-08-24
11910426 Canada Inc. 127 Christian Ritter Drive, Markham, ON L6V 0V8 2020-02-18
9295437 Canada Incorporated 20 Shediac Rd, Brampton, ON L6V 0V9 2015-05-13
Infinity Global Systems Inc. 18 Beachville Circle, S, Brampton, ON L6V 1A1 2011-04-01
Ck Global Marketing Inc. 9418 Chinguacousy Rd N, Brampton, ON L6V 1A1 2004-04-27
Cema Canadian Emergency Management Agency Inc. Amec 1279 Wanless Drive, Brampton, ON L6V 1A1 2002-04-26
The Shepherd's House 10055 Creditview Road, Brampton, ON L6V 1A1 2002-01-17
Agribiotech Canada, Inc. 210 Wanless Drive, Brampton, ON L6V 1A1
Rothwell Seeds International Company Limited 210 Wanless Drive, Brampton, ON L6V 1A1
Agribiotech Canada, Inc. 210 Wanless Drive, Brampton, ON L6V 1A1
Find all corporations in postal code L6V

Corporation Directors

Name Address
BADAR SHAMIM 12 LAURELCREST ST, BRAMPTON ON L6S 5Y4, Canada
MANPREET MANN 36 SEA CLIFF CRESCENT, BRAMPTON ON L6T 0G5, Canada
HEATHER STRATI 22 RAVENSCROFT CIRCLE, BRAMPTON ON L6Z 4P2, Canada
HARPREET ZINGH 104 - 60 QUEEN STREET EAST, BRAMPTON ON L6V 1A9, Canada
KEITH REARDON 55 DEVON ROAD, BRAMPTON ON L6T 5B6, Canada
DON CUMMING 706 TUXFORD DR, MILTON ON L9T 5L3, Canada
JOSHUA BELCZYK 3446 SKIPTON LANE, OAKVILLE ON L6M 0K1, Canada
EVAN MOORE 1575 QUEEN STREET, CALEDON ON L6X 4H3, Canada
TINA LARSEN 22 ST. MARK PLACE, BRAMPTON ON L6X 3W5, Canada
TOD LETTS 55 NORTHFIELD DR E, #357, WATERLOO ON N2K 3T6, Canada
IAIN MCNAB 373 FRONT STREET WEST, SUITE 2005, TORONTO ON M5V 3R7, Canada
TINA CHIU 25 CRAIG CRESCENT, BRAMPTON ON L6Y 1J1, Canada
HEATHER ARTHUR 8200 DIXIE ROAD, BRAMPTON ON L6T 0C1, Canada

Entities with the same directors

Name Director Name Director Address
CANADUS INTERNATIONAL CONSULTING INC. Badar Shamim 38 Casper Crescent, Brampton ON L6W 4N2, Canada
Legacies ASPIRE Foundation Evan Moore 211 East 10th Avenue, Vancouver BC V5T 4V6, Canada
Technology Accreditation Canada IAIN MCNAB 2005-373 FRONT STREET WEST, TORONTO ON M5V 3R7, Canada
8391327 Canada Foundation IAIN McNAB 1430 TRAFALGAR ROAD, OAKVILLE ON L6H 2L1, Canada
The McNab Group Inc. Iain McNab 373 Front Street West, Toronto ON M5V 3R7, Canada
IBS INTERNATIONAL BULK SERVICES OF CANADA INC. KEITH REARDON 2301 WEST THOMAS STREET, CHICAGO IL 60622, United States
CN Worldwide Distribution Services (Canada) Inc. KEITH REARDON 2301 WEST THOMAS STREET, CHICAGO IL 60622, United States
CN WorldWide North America (Canada) Inc. KEITH REARDON 2301 WEST THOMAS STREET, CHICAGO IL 60622, United States
COTTONWOOD TRANSPORTATION GROUP (CANADA) INC. KEITH REARDON 2301 WEST THOMAS STREET, CHICAGO IL 60622, United States
Venus Asset Management Inc. MANPREET MANN 50 HULLEN CRESCENT, TORONTO ON M9W 7B9, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6V 1A2

Similar businesses

Corporation Name Office Address Incorporation
The Toronto Region Board of Trade 77 Adelaide Street West, Toronto Region Board of Trade Tower, Toronto, ON M5X 1C1 1845-02-10
Charlo Board of Trade Charlo Board of Trade, Upper Charlo, NB 1963-01-23
Fundy Board of Trade Freeport, NS 1938-12-08
The Lancaster Board of Trade Fairville, NB E2E 3H8 1942-01-28
The Board of Trade for Baddeck Box 265, Baddick, NS B0E 1B0 1905-11-28
Western Kings Board of Trade P O Box 664, Berwick, NS B0P 1E0 1899-04-19
The King's County Board of Trade Montague, PE 1936-12-29
The North Queens Board of Trade P.o. Box: 189, Caledonia, NS B0T 1B0 1906-12-18
Westside Board of Trade Noaddressline, Westmount, NS 1959-06-09
Canso & District Board of Trade R R 2, Guyborough, NS BOH 1N0 1921-07-12

Improve Information

Please provide details on The Brampton Board of Trade 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