MEXICO-CANADA CULTURAL ASSOCIATION

Address:
Commerce Court East, Suite 1301 P.o.box 255, Toronto, ON M5L 1E9

MEXICO-CANADA CULTURAL ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 197505. The registration start date is April 1, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 197505
Business Number 874972870
Corporation Name MEXICO-CANADA CULTURAL ASSOCIATION
Registered Office Address Commerce Court East
Suite 1301 P.o.box 255
Toronto
ON M5L 1E9
Incorporation Date 1977-04-01
Dissolution Date 2015-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 7

Directors

Director Name Director Address
RICHARD H BAKER 69 1/2 ROSLIN AVENUE, TORONTO ON M4N 1Z1, Canada
ROGELIO GUDINO 3025 CEDAR GLEN GATE DRIVE, MISSISSAUGA ON L4Y 2X8, Canada
HELMUTH FUCHS 197 PARKVIEW AVENUE, WILLOWDALE ON M2N 3Y9, Canada
ZENAIDO ACOSTA MUNOZ SUITE 1301, BOX 255, TORONTO ON M5L 1E9, Canada
SERGIO DIAZ 101 RICHMOND ST W, TORONTO ON M5C 1N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-04-01 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1977-03-31 1977-04-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1977-04-01 current Commerce Court East, Suite 1301 P.o.box 255, Toronto, ON M5L 1E9
Name 1977-04-01 current MEXICO-CANADA CULTURAL ASSOCIATION
Status 2015-04-03 current Dissolved / Dissoute
Status 2014-11-04 2015-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-04 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-04-01 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-03 Dissolution Section: 222
1977-04-01 Incorporation / Constitution en société

Office Location

Address COMMERCE COURT EAST
City TORONTO
Province ON
Postal Code M5L 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Labnorehold Limitee Commerce Court East, Suite 601 P.o.box 221, Toronto, ON M5L 1E8 1980-09-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
C.h.w. International Investment Services Inc. Commerce Court Postal Station, Suite 4198 P.o. Box 274, Toronto, ON M5L 1E9 1940-12-10
First Chicago Leasing of Canada Ltd. Commerce Court North, Ste 2200 Box 275, Toronto, ON M5L 1E9 1972-10-19
Frenswick Holdings Limited Commerce Court West, P.o. Box 270, Toronto, ON M5L 1E9 1979-03-21
(courtyard Maisons Pour Adultes) Commerce Court West, Suite 4150, Toronto, ON M5L 1E9 1979-04-04
First Chicago Investments Canada Limited Commerce Court North, Suite 2200 P.o.box 275, Toronto, ON M5L 1E9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
B2b Securitization Inc. 199 Bay Street, Suite 600, Toronto, ON M5L 0A2 2017-06-23
Campbell Valuation Partners Limited Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A0 2005-02-09
Avenfield Inc. 30 Wellington Street West, 5th Floor, Toronto, ON M5L 1A1 2018-07-23
Eco-logical Advisors Inc. 25 King St W, Suite 2510, Toronto, ON M5L 1A2 2016-03-21
Cibc Wm Real Estate (quebec) Ltd. 199 Bay Street, 44th Floor, Commerce Court West, Toronto, ON M5L 1A2 2002-10-30
3686477 Canada Inc. 199 Bay St. Commerce Court West, 15th Fl., Toronto, ON M5L 1A2 1999-11-29
3272524 Canada Inc. 199 Bay St., Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1996-06-25
Cibc Ba Limitée 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Cibc Investments Limited 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2
Intria Corporation 199 Bay Street, 45th Floor Comm Court W, Toronto, ON M5L 1A2 1996-05-16
Find all corporations in postal code M5L

Corporation Directors

Name Address
RICHARD H BAKER 69 1/2 ROSLIN AVENUE, TORONTO ON M4N 1Z1, Canada
ROGELIO GUDINO 3025 CEDAR GLEN GATE DRIVE, MISSISSAUGA ON L4Y 2X8, Canada
HELMUTH FUCHS 197 PARKVIEW AVENUE, WILLOWDALE ON M2N 3Y9, Canada
ZENAIDO ACOSTA MUNOZ SUITE 1301, BOX 255, TORONTO ON M5L 1E9, Canada
SERGIO DIAZ 101 RICHMOND ST W, TORONTO ON M5C 1N9, Canada

Entities with the same directors

Name Director Name Director Address
BAJA WHEELS (CANADA) INC. RICHARD H BAKER 69 1/2 ROSLIN AVE, TORONTO ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1E9

Similar businesses

Corporation Name Office Address Incorporation
Mission In Mexico Association 100 - 32160 South Fraser Way, Abbotsford, BC V2T 1W5 2016-12-22
Hum's Social and Cultural Association 90 De La Gauchetiere West, Montreal, QC H2Z 1C1 1986-11-10
Star-can Cultural Association Inc. 1404 Proulx, Lasalle, QC H8N 1J7 2005-07-25
Association Des FestivitÉs Culturelles Des CaraÏbes 5720 Av. Trans Island, Apt. 1, Montreal, QC H3W 3B2 1995-05-18
A.c.e.d. - L'association Pour Le Developpement Culturel Et Educationnel 30, Goulburn Avenue, Ottawa, ON K1N 8C8 1992-08-05
Puhui Chinese Cultural Communication Center Inc. 1603 Con Rd, Rr1, Palgrave, ON L0N 1P0 2011-06-02
Chambre De Commerce Mexico-canada 600 De La Gauchetiere Ouest, Bur. 2800, Montreal, QC H3B 4L8 1996-12-10
Christian Cultural Association of South Asians (ccasa) 33 Forsythe Avenue, Unit #1, Kingston, ON K7M 2M1 2001-11-19
L'association Internationale Des Programmes D'echange Culturel Inc. 3901 Jean-talon West, Suite 214, Montreal, QC H3R 2G4 1978-10-23
L'association D'echange Culturel Et Economique Du Japon Et Du Canada 1040 West Georgia Street, Suite 1620, Vancouver, BC V6E 4H1 1989-07-04

Improve Information

Please provide details on MEXICO-CANADA CULTURAL ASSOCIATION 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