MALTESE CANADIAN FEDERATION

Address:
3224 Dundas Str. West, Toronto, ON M6P 2A3

MALTESE CANADIAN FEDERATION is a business entity registered at Corporations Canada, with entity identifier is 2410729. The registration start date is December 8, 1988. The current status is Active.

Corporation Overview

Corporation ID 2410729
Business Number 873725865
Corporation Name MALTESE CANADIAN FEDERATION
Registered Office Address 3224 Dundas Str. West
Toronto
ON M6P 2A3
Incorporation Date 1988-12-08
Corporation Status Active / Actif
Number of Directors 13 - 13

Directors

Director Name Director Address
RICHARD BALDACHINO 63 WIDDICOMBE HILL BLVD, 111, ETOBICOKE ON M9R 4B2, Canada
FRANK ATTARD 31 COTMAN CRESCENT, ETOBICOKE ON M9B 3A4, Canada
JOE SHERRI 2387 CHILSWORTHY AVE, MISSISSAUGA ON L5B 2R4, Canada
PAUL PORTELLI 205 ROYAL YORK RD, TORONTO ON M9A 4B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1988-12-08 2015-01-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-12-07 1988-12-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-01-30 current 3224 Dundas Str. West, Toronto, ON M6P 2A3
Address 2013-03-31 2015-01-30 3224 Dundas West, Toronto, ON M6P 2A3
Address 2005-03-31 2013-03-31 3224 Dundas West, Toronto, ON M6P 2A3
Address 1988-12-08 2005-03-31 3224 Dundas West, Toronto, ON M6P 2A3
Name 1988-12-08 current MALTESE CANADIAN FEDERATION
Status 2015-01-30 current Active / Actif
Status 2005-02-02 2015-01-30 Active / Actif
Status 2004-12-16 2005-02-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-12-08 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-01-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1988-12-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-01-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-02-13 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 3224 DUNDAS STR. WEST
City TORONTO
Province ON
Postal Code M6P 2A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Lavender Incorporated 3260 Dundas Street West, Toronto, ON M6P 2A3 2019-05-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Self Build Canada Inc. 11 Ruttan Street, Suite 216, Toronto, ON M6P 0A1 2019-01-03
Zerosecond Technology Ltd. 163 Sterling Road Unit 11, Toronto, ON M6P 0A1 2018-03-05
Efinaco Social Enterprise 11 Ruttan St, Toronto, ON M6P 0A1 2016-03-10
Aganafu Inc. 21 Ruttan St, Suite 243, Toronto, ON M6P 0A1 2015-05-25
Toronto Film Extras Agency Corporation 133-21 Ruttan Street, Toronto, ON M6P 0A1 2014-12-17
Vedavox Inc. 1 Ruttan St, Unit 204, Toronto, ON M6P 0A1 2012-11-15
Tier10 Incorporated 1 Ruttan Street, Suite 211, Toronto, ON M6P 0A1 2012-10-04
Dblng Films Ltd. 218-11 Ruttan Street, Toronto, ON M6P 0A1 2012-09-21
Elansa Consulting Inc. 11 Ruttan Street Suite 123, Toronto, ON M6P 0A1 2011-09-21
Momo Management Inc. 163 Sterling Road, Unit 181, Toronto, ON M6P 0A1 2013-12-04
Find all corporations in postal code M6P

Corporation Directors

Name Address
RICHARD BALDACHINO 63 WIDDICOMBE HILL BLVD, 111, ETOBICOKE ON M9R 4B2, Canada
FRANK ATTARD 31 COTMAN CRESCENT, ETOBICOKE ON M9B 3A4, Canada
JOE SHERRI 2387 CHILSWORTHY AVE, MISSISSAUGA ON L5B 2R4, Canada
PAUL PORTELLI 205 ROYAL YORK RD, TORONTO ON M9A 4B5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6P 2A3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Taijiquan Federation Canadian Taijiquan Federation, 709 - 1285 Ontario Street, Burlington, ON L7S 1X9 1991-11-15
Maltese Canadian Cultural Association 2387 Chilsworthy Avenue, Mississauga, ON L5B 2R4 2019-03-12
Canadian Home and School Federation C/o Ontario Federation of Home and Schoo, 51 Stuart Street, Hamilton, ON L8L 1B5 1951-02-10
Maltese Canadian Business Networking Association 2387 Chilsworthy Avenue, Mississauga, ON L5B 2R4 2019-03-12
Canadian Federation of Pensioners - 121 Ashbourne Drive, Toronto, ON M9B 4H9 2009-06-02
The Vietnamese Canadian Federation 119 Margrave Avenue, Ottawa, ON K1T 3X9 1982-09-24
Canadian Sheep Federation 11766 City Rd. 18, Iroquois, ON K0E 1K0 1990-08-21
Federation of Canadian Municipalities 24 Clarence Street, Ottawa, ON K1N 5P3 1967-01-02
Federation of Canadian Inventors (fci) 1635- 18e Avenue, Montreal, QC H1B 3J5 1987-04-28
The Canadian Culinary Federation 14536 111 Avenue Nw, Edmonton, AB T5M 3B9 1972-04-03

Improve Information

Please provide details on MALTESE CANADIAN FEDERATION 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