Canadian-Croatian Chamber of Commerce

Address:
630 The East Mall, Toronto, ON M9B 4B1

Canadian-Croatian Chamber of Commerce is a business entity registered at Corporations Canada, with entity identifier is 3133273. The registration start date is March 29, 1995. The current status is Active.

Corporation Overview

Corporation ID 3133273
Business Number 896172574
Corporation Name Canadian-Croatian Chamber of Commerce
Chambre de Commerce Canadien-Croate
Registered Office Address 630 The East Mall
Toronto
ON M9B 4B1
Incorporation Date 1995-03-29
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
JOHN MARION 630 THE EAST MALL, TORONTO ON M9B 4B1, Canada
MICHAEL KRASIC 40 TAMWOOD CRT, STONEY CREEK ON L8J 2L5, Canada
KRESIMIR MUSTAPIC 3919 GLAMIS COURT, MISSISSAUGA ON L5L 3N5, Canada
IVAN GRBESIC 27 LELAND AVENUE, TORONTO ON M8Z 2X6, Canada
JOE DRAGANJAC 1556 LOVELADY CRESCENT, MISSISSAUGA ON L4W 2Z1, Canada
EMIL BOSNJAK 551 ROBSON STREET, VANCOUVER BC V6B 1A6, Canada
MARY KAPOV 5150 BOARDWALK DRIVE, MISSISSAUGA ON L5R 3X5, Canada
ROBERT HUDAJ 29 RIVER COVE DRIVE, TORONTO ON M9B 4Y8, Canada
JOHN ALPEZA 86 DEFOREST ROAD, TORONTO ON M6S 1J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1995-03-29 2014-10-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-03-28 1995-03-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-17 current 630 The East Mall, Toronto, ON M9B 4B1
Address 2014-10-06 2014-10-17 630 The East Mall, Etobicoke, ON L4B 2L4
Address 1995-03-29 2014-10-06 1979 Crestmont Place, Gloucester, ON K1W 1E4
Name 2014-10-17 current Canadian-Croatian Chamber of Commerce
Name 2014-10-17 current Chambre de Commerce Canadien-Croate
Name 2010-04-09 2014-10-17 Canadian-Croatian Chamber of Commerce
Name 2010-04-09 2014-10-17 Chambre de Commerce Canadien-Croate
Name 1995-03-29 2010-04-09 CHAMBRE DE COMMERCE CANADA-CROATIE
Name 1995-03-29 2010-04-09 CANADA-CROATIA CHAMBER OF COMMERCE
Status 2014-10-17 current Active / Actif
Status 2005-05-03 2014-10-17 Active / Actif
Status 2004-12-16 2005-05-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-03-29 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-10-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-04-09 Amendment / Modification Name Changed.
1995-03-29 Incorporation / Constitution en société

Office Location

Address 630 THE EAST MALL
City TORONTO
Province ON
Postal Code M9B 4B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Baka Wireless Inc. 630 The East Mall, Toronto, ON M9B 4B1 2000-04-10
Baka Home Security Inc. 630 The East Mall, Toronto, ON M9B 4B1 1999-08-26
Send Inc. 630 The East Mall, Etobicoke, ON M9B 4B1 1999-08-30
Trak-it Wireless Inc. 630 The East Mall, Toronto, ON M9B 4B1 2001-12-31
Baka Home Energy Inc. 630 The East Mall, Toronto, ON M9B 4B1 2000-10-16
Wireless Freedom Inc. 630 The East Mall, Toronto, ON M9B 4B1 2003-07-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Brix Resources Ltd. 600 The East Mall, 11536, Toronto, ON M9B 4B1 2018-03-05
Balkan International Telecom Inc. 600 The East Mall, Suite 400, Toronto, ON M9B 4B1 2002-07-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dongo Tech Inc. 1649-25 Viking Ln, Etobicoke, ON M9B 0A1 2020-05-11
11980033 Canada Inc. 2250- 25 Viking Lane, Etobicoke, ON M9B 0A1 2020-03-27
11417053 Canada Inc. 1631 - 35 Viking Lane, Toronto, ON M9B 0A1 2019-05-17
10793124 Canada Inc. 558-25 Viking Lane, Etobicoke, ON M9B 0A1 2018-05-22
Precise Ark Inc. 1557 - 25 Viking Lane, Etobicoke, ON M9B 0A1 2017-11-24
Mindcraft Yoga29 Incorporated 25 Viking Lane, Suite 2349, Toronto, ON M9B 0A1 2016-11-28
Omni Oil Company Inc. 2453-25 Viking Lane, Toronto, ON M9B 0A1 2016-02-01
Memories That Linger Ltd. 25 Viking Lane, Unit 1048, Toronto, ON M9B 0A1 2015-03-29
8596964 Canada Inc. 25 Viking Lane Unit 1953, Etobicoke, ON M9B 0A1 2013-08-01
Mehandiratta Consulting Inc. 25 Viking Ln., Suite 2349, Etobicoke, ON M9B 0A1 2012-09-19
Find all corporations in postal code M9B

Corporation Directors

Name Address
JOHN MARION 630 THE EAST MALL, TORONTO ON M9B 4B1, Canada
MICHAEL KRASIC 40 TAMWOOD CRT, STONEY CREEK ON L8J 2L5, Canada
KRESIMIR MUSTAPIC 3919 GLAMIS COURT, MISSISSAUGA ON L5L 3N5, Canada
IVAN GRBESIC 27 LELAND AVENUE, TORONTO ON M8Z 2X6, Canada
JOE DRAGANJAC 1556 LOVELADY CRESCENT, MISSISSAUGA ON L4W 2Z1, Canada
EMIL BOSNJAK 551 ROBSON STREET, VANCOUVER BC V6B 1A6, Canada
MARY KAPOV 5150 BOARDWALK DRIVE, MISSISSAUGA ON L5R 3X5, Canada
ROBERT HUDAJ 29 RIVER COVE DRIVE, TORONTO ON M9B 4Y8, Canada
JOHN ALPEZA 86 DEFOREST ROAD, TORONTO ON M6S 1J4, Canada

Entities with the same directors

Name Director Name Director Address
BWIRELESS, INC. EMIL BOSNJAK 230 THIRD AVENUE, NEW WESTMINSTER BC V3L 1M1, Canada
3851311 CANADA INC. EMIL BOSNJAK 230 THIRD AVENUE, NEW WESTMINSTER BC V3L 1M1, Canada
CONTINENTAL NICKEL LIMITED Ivan Grbesic 199 Bay Street, Suite 5300, Commerce Court West, Toronto ON M5L 1B9, Canada
OUR DOM VENTURES INC. JOE DRAGANJAC 1556 LOVELADY CRESCENT, MISSISSAUGA ON L4W 2Z1, Canada
Toronto Police Chief Invitational Inc. Joe Draganjac 918 Dundas Street East, Suite 400, Mississauga ON L4Y 4H9, Canada
INDEPENDENT COMMUNICATIONS DEALER ASSOCIATION OF CANADA JOHN MARION 630 THE EAST MALL, ETOBICOKE ON M9B 4B1, Canada
DYNAKEY CORPORATION JOHN MARION 2 RICH LITTLE, OTTAWA ON K1V 9Y1, Canada
NEWVEN CONSULTING GROUP INC. JOHN MARION 2 RICH LITTLE STREET, OTTAWA ON K1V 9Y1, Canada
PENGMAR ENTERPRISES LTD. JOHN MARION 18 LYALL STREET, NEPEAN ON K2E 5G8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9B 4B1

Similar businesses

Corporation Name Office Address Incorporation
Canadian-croatian Chamber of Commerce - B.c. Chapter 3250 Commercial Drive, Vancouver, BC V5N 4E4 2018-01-19
Chambre Internationale Scientifique Et De Commerce Malte-russie-chapitre Canadien 5615 Ave Emerald, Suite 101, Cote St-luc, QC H4W 2S7 1994-03-28
La Chambre De Commerce Norvegienne-canadienne 330 Bay St, Suite 700, Toronto, ON M5H 2S8 1996-05-22
Saudi-canadian Chamber of Commerce 606 Rue Cathcart, Suite 200, Montreal, QC H3B 1K9 2006-08-02
La Chambre De Commerce Slovaque Canada 120 Mikado Cres., Brampton, ON L6S 3R7 1994-04-11
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12
Chambre De Commerce Hongrie-canada 4144 Dorchester Blvd., Westmount, QC H3Z 1V1 1990-06-06
Chambre De Commerce Canado-tunisienne 276 Rue Saint-jacques, Bureau 810, Montreal, QC H2Y 1N3 1995-08-08
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

Improve Information

Please provide details on Canadian-Croatian 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