DANISH CANADIAN CHAMBER OF COMMERCE

Address:
2 Bloor Street West, Suite 2109, Toronto, ON M4W 3E2

DANISH CANADIAN CHAMBER OF COMMERCE is a business entity registered at Corporations Canada, with entity identifier is 3060144. The registration start date is August 16, 1994. The current status is Active.

Corporation Overview

Corporation ID 3060144
Business Number 134433366
Corporation Name DANISH CANADIAN CHAMBER OF COMMERCE
Registered Office Address 2 Bloor Street West
Suite 2109
Toronto
ON M4W 3E2
Incorporation Date 1994-08-16
Corporation Status Active / Actif
Number of Directors 6 - 10

Directors

Director Name Director Address
THOMAS HAAR 201-187 KING ST E, OSHAWA ON L1H 1C2, Canada
OLE JENSEN 1455 COUTNEYPARK DR, MISSISSAUGA ON L5T 2E3, Canada
ANDERS FISKER 27-10 MAPLE GROVE DR, OAKVILLE ON L6J 0E1, Canada
MICHAEL JENSEN 86 GERRARD ST E, SUITE 14B, TORONTO ON M5B 2J1, Canada
CHRISTINA FISKER 807-35 FRONT ST S, MISSISSAUGA ON L5H 2C6, Canada
SVEN WALKER 181 UNIVERSITY AVE, SUITE 2100, TORONTO ON M6J 2J4, Canada
SUSANNE STAER 118 ROSELAWN AVE, UPPER UNIT, TORONTO ON M4R 1E6, Canada
RANDY ROSS 6711 MISSISSAUGA RD, SUITE 306, MISSISSAUGA ON L5N 2W3, Canada
ARNE NORDTOP 345 WELLESLEY ST E, TORONTO ON M4X 1H2, Canada
KNUD WESTERGAARD 231 ROUGE HILLS DR, WEST HILL ON M1C 2Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1994-08-16 2014-11-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-08-15 1994-08-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-11-15 current 2 Bloor Street West, Suite 2109, Toronto, ON M4W 3E2
Address 2014-11-18 2017-11-15 6571 Professional Court, Mississauga, ON L4V 1Y3
Address 2005-03-31 2014-11-18 15 Wertheim Court, Suite 403, Richmond Hill, ON L4B 3H7
Address 1994-08-16 2005-03-31 15 Wertheim Court, Suite 403, Richmond Hill, ON L4B 3H7
Name 2014-11-18 current DANISH CANADIAN CHAMBER OF COMMERCE
Name 1994-08-16 2014-11-18 Danish Canadian Chamber of Commerce
Status 2014-11-18 current Active / Actif
Status 1994-08-16 2014-11-18 Active / Actif

Activities

Date Activity Details
2014-11-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1994-08-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-02-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-02-09 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2 Bloor Street West
City Toronto
Province ON
Postal Code M4W 3E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3387917 Canada Ltd. 2 Bloor Street West, Suite 1001, Toronto, ON M4W 3E2 1997-06-27
Trimin Capital Corp. 2 Bloor Street West, Suite 3400, Toronto, ON M4W 3E2 1998-05-05
3512584 Canada Inc. 2 Bloor Street West, Suite 2600, Toronto, ON M4W 3E2 1998-07-16
Colorectal Cancer Association of Canada 2 Bloor Street West, Suite 700, Toronto, ON M4W 3R1 1999-03-11
Little Men Films Inc. 2 Bloor Street West, Suite 1002, Toronto, ON M5W 3E2 1999-03-31
Tvradionow Canada Inc. 2 Bloor Street West, Suite 400, Toronto, ON M4W 3E2 1999-09-27
Learnquest Education Solutions Inc. 2 Bloor Street West, Suite 1700, Toronto, ON M4W 2E3
Signform Inc. 2 Bloor Street West, Suite 504, Toronto, ON M4W 3E2 2000-03-23
Cdi Career Development Institutes Ltd. 2 Bloor Street West, Suite 1700, Toronto, ON M4W 2E3
Ikea Food Supply (canada) Inc. 2 Bloor Street West, Suite 2120, Toronto, ON M4W 3E2 2001-11-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alacarte Benefits Inc. 700-2 Bloor St. W, Toronto, ON M4W 3E2 2020-11-04
Strathallen Retail Property Fund Gp No. 5 Inc. 2 Bloor Street West, Unit 1001, Toronto, ON M4W 3E2 2020-02-07
Optimy Inc. 2 Bloor St. W., Suite 3406, Toronto, ON M4W 3E2 2019-11-22
Worldremit Central Inc. 2 Bloor Street West, Suite 700, Toronto, ON M4W 3E2 2019-05-16
Giftcards Bitrich Inc. 2, Bloor St., Suite 2602, Toronto, ON M4W 3E2 2019-02-18
Relay Financial Technologies Inc. 2 Bloor Street West, Suite 1730, Toronto, ON M4W 3E2 2018-10-12
Acuity Resources Inc. Rajwans, 700-2 Bloor Street West, Toronto, ON M4W 3E2 2018-01-09
Melxdie Entertainment Inc. 2 Bloor Street West, Suite C16, Toronto, ON M4W 3E2 2017-11-24
Canadian National Ginseng Company Inc. 2 Bloor Street West, Suite 2006, Toronto, ON M4W 3E2 2017-08-04
Exact Media Network Inc. 2 Bloor Street West, Suite 402, Toronto, ON M4W 3E2 2014-08-12
Find all corporations in postal code M4W 3E2

Corporation Directors

Name Address
THOMAS HAAR 201-187 KING ST E, OSHAWA ON L1H 1C2, Canada
OLE JENSEN 1455 COUTNEYPARK DR, MISSISSAUGA ON L5T 2E3, Canada
ANDERS FISKER 27-10 MAPLE GROVE DR, OAKVILLE ON L6J 0E1, Canada
MICHAEL JENSEN 86 GERRARD ST E, SUITE 14B, TORONTO ON M5B 2J1, Canada
CHRISTINA FISKER 807-35 FRONT ST S, MISSISSAUGA ON L5H 2C6, Canada
SVEN WALKER 181 UNIVERSITY AVE, SUITE 2100, TORONTO ON M6J 2J4, Canada
SUSANNE STAER 118 ROSELAWN AVE, UPPER UNIT, TORONTO ON M4R 1E6, Canada
RANDY ROSS 6711 MISSISSAUGA RD, SUITE 306, MISSISSAUGA ON L5N 2W3, Canada
ARNE NORDTOP 345 WELLESLEY ST E, TORONTO ON M4X 1H2, Canada
KNUD WESTERGAARD 231 ROUGE HILLS DR, WEST HILL ON M1C 2Y9, Canada

Entities with the same directors

Name Director Name Director Address
EUROPEAN UNION CHAMBER OF COMMERCE IN TORONTO ANDERS FISKER 6751 PROFESSIONAL DRIVE, SUITE 204, MISSISSAUGA ON L4V 1Y3, Canada
EUROPEAN UNION CHAMBER OF COMMERCE IN TORONTO KNUD WESTERGAARD 2 BLOOR ST. W. SUITE 2120, TORONTO ON M4W 3E2, Canada
129177 CANADA INC. OLE JENSEN 2021 OAK SPRINGS RD, OAKVILLE ON L6H 5P9, Canada
3587576 CANADA INC. OLE JENSEN 2021 OAK SPRINGS RD., OAKVILLE ON L6H 5P9, Canada
INTERMOVE INTERNATIONAL PACKING INC. OLE JENSEN 2021 OAK SPRINGS ROAD, OAKVILLE ON L6H 5P9, Canada
INTERMOVE CANADA (1992) LTD. OLE JENSEN 2021 OAK SPRINGS ROAD, OAKVILLE ON L6H 5P9, Canada
129177 CANADA INC. OLE JENSEN 100 SEWELL DRIVE, OAKVILLE ON L6H 1C5, Canada
3587576 CANADA INC. OLE JENSEN 2021 OAK SPRINGS ROAD, OAKVILLE ON L6H 5P9, Canada
168035 CANADA INC. OLE JENSEN 69 BIRKBANK DRIVE, OAKVILLE ON L6J 4Z1, Canada
NATIONAL DANISH CANADIAN MUSEUM SOCIETY OLE JENSEN 9 COALPORT DRIVE, SCARBOROUGH ON M1N 4B5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 3E2

Similar businesses

Corporation Name Office Address Incorporation
La Chambre De Commerce Norvegienne-canadienne 330 Bay St, Suite 700, Toronto, ON M5H 2S8 1996-05-22
Canadian-croatian Chamber of Commerce 630 The East Mall, Toronto, ON M9B 4B1 1995-03-29
Saudi-canadian Chamber of Commerce 606 Rue Cathcart, Suite 200, Montreal, QC H3B 1K9 2006-08-02
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12
La Chambre De Commerce Slovaque Canada 120 Mikado Cres., Brampton, ON L6S 3R7 1994-04-11
Chambre De Commerce Canado-tunisienne 276 Rue Saint-jacques, Bureau 810, Montreal, QC H2Y 1N3 1995-08-08
Chambre De Commerce Hongrie-canada 4144 Dorchester Blvd., Westmount, QC H3Z 1V1 1990-06-06
La Chambre De Commerce Internationale Canada-cameroun 2026 Des Cedres, St-bruno, QC J3V 3M3 2004-04-19
Canadian Gay & Lesbian Chamber of Commerce 229 Yonge Street, Suite 400, Toronto, ON M5B 1N9 2003-07-30
Canadian Women's Chamber of Commerce 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2017-09-16

Improve Information

Please provide details on DANISH CANADIAN CHAMBER OF COMMERCE 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