Latvia Canada Business Council

Address:
4 Credit Union Drive, Toronto, ON M4A 2N8

Latvia Canada Business Council is a business entity registered at Corporations Canada, with entity identifier is 2827981. The registration start date is July 7, 1992. The current status is Active.

Corporation Overview

Corporation ID 2827981
Business Number 875642860
Corporation Name Latvia Canada Business Council
Registered Office Address 4 Credit Union Drive
Toronto
ON M4A 2N8
Incorporation Date 1992-07-07
Corporation Status Active / Actif
Number of Directors 5 - 7

Directors

Director Name Director Address
KLAVS ZICHMANIS 215 SANDWELL DR., OAKVILLE ON L6L 4P3, Canada
RAYMOND MIERINS 343 ROSELAWN AVE., TORONTO ON M4R 1G2, Canada
PETER BRAUNS 1372 RANDALL AVE., OTTAWA ON K1H 7R5, Canada
PETER VILKS 688 GOVERNOR'S RD, DUNDAS ON L9H 5E3, Canada
INGRID WOLF 45 CARLTON ST, SUITE 2007, TORONTO ON M5B 2H9, Canada
JOHN ROCE 11 WILLIAM CARSON CRESC., APT 506, TORONTO ON M2P 2G1, Canada
IMANTS PURVS 169 GLENDALE AVENUE, TORONTO ON M6R 2T4, Canada
ANDREJS BUNKIS 19 LANCEWOOD CRESC, BRAMPTON ON L6S 5Y5, Canada
IMANTS HAUSMANIS 448 OXBOW PARK DR, WASAGA BEACH ON L9Z 2T8, Canada
ANDRIS BADERS 28 FARIS AVENUE, NOBLETON ON L0G 1N0, Canada
ANDRIS KESTERIS 1754 TURNBERRY RD., ORLEANS ON K1E 3T7, Canada
MARTIN SAUSINS 99 GARDEN CRT., GATINEAU QC J9H 2B5, Canada
KARINA MIERINS 343 ROSELAWN AVENUE, TORONTO ON M4R 1G2, Canada
RICHARD LOTE 14 RAYMENT LANE, APSLEY ON K0L 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-09-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1992-07-07 2017-09-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-07-06 1992-07-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-09-26 current 4 Credit Union Drive, Toronto, ON M4A 2N8
Address 2014-09-17 2017-09-26 4 Credit Union Drive, Toronto, ON M4A 2N8
Address 2005-03-31 2014-09-17 P.o. Box:652, Apsley, ON K0L 1A0
Address 1992-07-07 2005-03-31 4 Credit Union Drive, Toronto, ON M4A 2N8
Name 2017-09-26 current Latvia Canada Business Council
Name 1992-07-07 2017-09-26 LATVIA CANADA BUSINESS COUNCIL
Status 2017-09-26 current Active / Actif
Status 2016-03-08 2017-09-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-12-06 2016-03-08 Active / Actif
Status 2004-12-16 2005-12-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-07-07 2004-12-16 Active / Actif

Activities

Date Activity Details
2019-04-15 Financial Statement / États financiers Statement Date: 2018-12-31.
2017-09-26 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1992-07-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-28 Soliciting
Ayant recours à la sollicitation
2018 2018-11-03 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 4 CREDIT UNION DRIVE
City TORONTO
Province ON
Postal Code M4A 2N8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Latvian Relief Society of Canada, "daugavas Vanagi" 4 Credit Union Drive, Toronto, ON M4A 2N8 1953-12-07
Lats Association 4 Credit Union Drive, Toronto, ON M4A 2N8 1986-06-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lettonia Trading Inc. Latvian Canadian Cultural Centre, 4 Credit Union Drive, Toronto, ON M4A 2N8 2012-01-30
Latvian National Federation In Canada 4 Credit Union Dr., Toronto, ON M4A 2N8 1992-09-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ags Painters Inc. 2-1776 O'connor Dr, Suite 315, Toronto, ON M4A 0A1 2008-01-04
Einzay Ventures Inc. 17 Collip Place, North York, ON M4A 0A3 2019-10-02
Righteous Ends Inc. 7 Collip Pl, North York, ON M4A 0A3 2016-04-18
Ruble Jewellery & Watch Inc. 23a Hobson Avenue, Toronto, ON M4A 0A3 2011-07-13
Terrestrial Trading Company Ltd. 7 Collip Pl, North York, ON M4A 0A3 2016-08-09
12399903 Canada Inc. 25a Hobson Ave, North York, ON M4A 0A4 2020-10-07
H. Hashi Holdings Inc. 39 Wakunda Place, Toronto, ON M4A 1A1 2010-08-15
Cadetrip Incorporated 702-5 Wakunda, Toronto, ON M4A 1A2 2011-11-17
12365260 Canada Inc. 8-30 Wakunda Place, Toronto, ON M4A 1A3 2020-09-24
10600334 Canada Inc. 3-20 Wakunda Place, Toronto, ON M4A 1A3 2018-01-25
Find all corporations in postal code M4A

Corporation Directors

Name Address
KLAVS ZICHMANIS 215 SANDWELL DR., OAKVILLE ON L6L 4P3, Canada
RAYMOND MIERINS 343 ROSELAWN AVE., TORONTO ON M4R 1G2, Canada
PETER BRAUNS 1372 RANDALL AVE., OTTAWA ON K1H 7R5, Canada
PETER VILKS 688 GOVERNOR'S RD, DUNDAS ON L9H 5E3, Canada
INGRID WOLF 45 CARLTON ST, SUITE 2007, TORONTO ON M5B 2H9, Canada
JOHN ROCE 11 WILLIAM CARSON CRESC., APT 506, TORONTO ON M2P 2G1, Canada
IMANTS PURVS 169 GLENDALE AVENUE, TORONTO ON M6R 2T4, Canada
ANDREJS BUNKIS 19 LANCEWOOD CRESC, BRAMPTON ON L6S 5Y5, Canada
IMANTS HAUSMANIS 448 OXBOW PARK DR, WASAGA BEACH ON L9Z 2T8, Canada
ANDRIS BADERS 28 FARIS AVENUE, NOBLETON ON L0G 1N0, Canada
ANDRIS KESTERIS 1754 TURNBERRY RD., ORLEANS ON K1E 3T7, Canada
MARTIN SAUSINS 99 GARDEN CRT., GATINEAU QC J9H 2B5, Canada
KARINA MIERINS 343 ROSELAWN AVENUE, TORONTO ON M4R 1G2, Canada
RICHARD LOTE 14 RAYMENT LANE, APSLEY ON K0L 1A0, Canada

Entities with the same directors

Name Director Name Director Address
LETTONIA TRADING INC. Andrejs Bunkis 19 Lancewood Crescent, Brampton ON L6S 5Y5, Canada
AURIFEROUS SOFTWARE INC. ANDREJS BUNKIS 160 FREDERICK STREET, SUITE 804, TORONTO ON M5A 4H9, Canada
LATVIAN HERITAGE SOCIETY OF OTTAWA ANDRIS KESTERIS 1754 TURNBERRY ROAD, ORLEANS ON K1E 3T7, Canada
LATVIAN NATIONAL FEDERATION IN CANADA ANDRIS KESTERIS 1754 TURNBERRY ROAD, ORLEANS ON K1E 3T7, Canada
EU FILM FESTIVAL IN TORONTO INC. Imants Purvs 4 Credit Union Drive, Toronto ON M4A 2N8, Canada
LETTONIA TRADING INC. Karina Mierins 343 Roselawn Avenue, Toronto ON M4R 1G2, Canada
CANLAT FOUNDATION PETER BRAUNS 1372 RANDALL AVENUE, OTTAWA ON K1H 7R3, Canada
EUROPEAN UNION CHAMBER OF COMMERCE IN TORONTO RICHARD LOTE 4 CREDIT UNION DRIVE, TORONTO ON M4A 2N8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4A 2N8

Similar businesses

Corporation Name Office Address Incorporation
Ceizars of Latvia, Inc. 2 Jane, Suite 500, Toronto, ON M6S 4W3 1991-01-24
Chongqing Business Council of Canada 57 Morbank Dr, Toronto, ON M1V 2M1 2018-10-11
Canada-afghanistan Business Council Inc. 3500 Dufferin St., Ste. 101, Toronto, ON M3K 1N2 2007-06-21
International Business Exchange Council of Canada Inc. 15 Agincourt Cir, Brampton, ON L6X 2M6 2019-05-28
Uganda Canada Business Council 168 Angier Crescent, Ajax, ON L1S 7R7 2010-09-30
Bharat Business Council of Canada 61 Via Jessica Drive, Markham, ON L3R 4W7 2016-03-09
Canada Nepal Business Council 2415 Jane Street, Toronto, ON M3M 1A9 2020-02-08
Canada Gansu General Business Council 3-4271 Sheppard Ave E, Scarborough, ON M1S 1T6 2018-03-18
The Canada Bangladesh Business Council 203-1110a Wilson Avenue, Toronto, ON M3M 1G7 1990-03-29
Canada-asean Business Council Suite 4000, 421 7th Avenue Sw, Calgary, AB T2P 4K9 2018-07-03

Improve Information

Please provide details on Latvia Canada Business Council 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