LE CONSEIL CANADIEN DES SOCIETES PUBLIQUES-PRIVEES INC.

Address:
Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6

LE CONSEIL CANADIEN DES SOCIETES PUBLIQUES-PRIVEES INC. is a business entity registered at Corporations Canada, with entity identifier is 2931117. The registration start date is June 28, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2931117
Corporation Name LE CONSEIL CANADIEN DES SOCIETES PUBLIQUES-PRIVEES INC.
THE CANADIAN COUNCIL FOR PUBLIC-PRIVATE PARTNERSHIPS INC.
Registered Office Address Toronto Dominion Centre
Suite 4700
Toronto
ON M5K 1E6
Incorporation Date 1993-06-28
Dissolution Date 1993-12-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 30

Directors

Director Name Director Address
CHRISTA C. WESSEL 1457 POSTMASTER DRIVE, OAKVILLE ON L6M 2Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-06-27 1993-06-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-06-28 current Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6
Name 1993-06-28 current LE CONSEIL CANADIEN DES SOCIETES PUBLIQUES-PRIVEES INC.
Name 1993-06-28 current THE CANADIAN COUNCIL FOR PUBLIC-PRIVATE PARTNERSHIPS INC.
Status 1993-12-07 current Dissolved / Dissoute
Status 1993-06-28 1993-12-07 Active / Actif

Activities

Date Activity Details
1993-12-07 Dissolution
1993-06-28 Incorporation / Constitution en société

Office Location

Address TORONTO DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Iso Mines Limited Toronto Dominion Centre, Suite 4900, Toronto, ON
Pendom Limited Toronto Dominion Centre, P.o.box 1, Toronto, ON M5K 1A2 1979-09-14
Systemes De Controle Financier J.d. Inc. Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 1979-10-01
Franco - Canadian International Film Productions Ltd. Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-11-08
95803 Canada Inc. Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9 1979-12-17
Produits Alcan Canada Limitee Toronto Dominion Centre, P.o.box 269, Toronto, ON M5K 1K1 1930-12-24
Canadian Security Growth Fund International Limited Toronto Dominion Centre, P.o.box 50, Toronto, ON M5K 1E9 1971-03-05
Flexar Mines Limited Toronto Dominion Centre, Suite 2800 P.o. Box 28, Toronto, ON M5K 1B8 1952-11-27
Ucar Limited Toronto Dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1947-10-24
Ressources Energetiques Norcen Limitee Toronto Dominion Centre, Suite 4600, Toronto, ON M5K 1E5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3564754 Canada Inc. Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 1998-12-07
3481620 Canada Inc. Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 1998-04-03
Keyvest Corporation 4700 Toronto Dominion Bank Tw, Toronto, QC M5K 1E6 1996-09-20
The Peter and Elizabeth C. Tower Foundation (canada) Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 1996-07-31
3271951 Canada Inc. Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6 1996-06-21
Systèmes Executone Canada, Inc. Toronto Dominon Centre, Suite 4700, Toronto, QC M5K 1E6 1995-01-31
3035361 Canada Inc. Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1994-05-20
Canal D'hockey Limitee Toronto-dom. Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-06-26
2824302 Canada Limited Tor-dom Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-05-28
Stinnes Holdings Inc. Toronto-dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 1991-01-14
Find all corporations in postal code M5K1E6

Corporation Directors

Name Address
CHRISTA C. WESSEL 1457 POSTMASTER DRIVE, OAKVILLE ON L6M 2Z4, Canada

Entities with the same directors

Name Director Name Director Address
GTE SYLVANIA CANADA LIMITED CHRISTA C. WESSEL 1457 POSTMASTER DRIVE, OAKVILLE ON L6M 2Z4, Canada
Siemens Canada Limited CHRISTA C. WESSEL 2185 DERRY ROAD WEST, MISSISSAUGA ON L5N 7A6, Canada
SIEMENS MEDICAL SOLUTIONS DIAGNOSTICS, INC. CHRISTA C. WESSEL 237 BURGUNDY DRIVE, OAKVILLE ON L6J 4G2, Canada
SIEMENS BUSINESS SERVICES CANADA INC. CHRISTA C. WESSEL 237 BURGUNDY DRIVE, OAKVILLE ON L6J 2W6, Canada
SIEMENS WESTINGHOUSE ATLANTIC SERVICES INC. CHRISTA C. WESSEL 237 BURGUNDY DRIVE, OAKVILLE ON L6J 4G2, Canada
NCI/CANADIAN CAPTIONING INSTITUTE CHRISTA C. WESSEL 237 BURGUNDY DRIVE, OAKVILLE ON L6J 4G2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E6

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Council for Public-private Partnerships 55 University Ave., Suite 608, Toronto, ON M5J 2H7 1993-12-07
Conseil Canadien Des MarchÉs Publics 242 De La Corniche, LÉvis, QC G7A 2X7 1999-09-23
Conseil Canadien Des SociÉtÉs Savantes D'Études RÉgionales (ccsser) Universite De Montreal, C.p. 6128, Montreal, QC H3C 3J7 1997-06-06
Le Conseil D'affaires Arabe-canadien. First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 1979-06-29
Council of Canadian-africans (cca) #140, 8627 - 91 St Nw, Edmonton, AB T6C 3N1 2017-02-15
Conseil Canadien Du Ski 7600 Highway 27, Unit 14, Woodbirdge, ON L4H 0P8 1978-05-08
Canadian Public Accountability Board 150 York Street, Suite 900, P O Box 90, Toronto, ON M5H 3S5 2003-04-14
Conseil Canadien De La Musique 36 Elgin, Ottawa, ON K1P 5K5 1949-07-30
Le Conseil Canadien Du Miel 51519 R.r. 220, #218, Sherwood Park, AB T8E 1H1 1950-11-04
Conseil Africain-canadien 78 Daly Ave., Ottawa, ON K1N 6E4 1987-06-15

Improve Information

Please provide details on LE CONSEIL CANADIEN DES SOCIETES PUBLIQUES-PRIVEES INC. 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