CANADA /LATIN AMERICA CHAMBER OF COMMERCE

Address:
One City Centre Drive, Suite 708, Mississauga, ON L5B 1M2

CANADA /LATIN AMERICA CHAMBER OF COMMERCE is a business entity registered at Corporations Canada, with entity identifier is 3229891. The registration start date is July 26, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3229891
Corporation Name CANADA /LATIN AMERICA CHAMBER OF COMMERCE
Registered Office Address One City Centre Drive
Suite 708
Mississauga
ON L5B 1M2
Incorporation Date 1996-07-26
Dissolution Date 2015-04-23
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ROBERTO LOPEZ 6781 SNOWGOOSE LANE, MISSISSAUGA ON L5N 5J2, Canada
DOUGLAS HANCOCK 5358 BYFORD PLACE, MISSISSAUGA ON L4Z 3W9, Canada
CHRIS LI 1 CONCORD GATE, SUITE 300, DON MILLS ON M3C 3N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-07-26 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-07-25 1996-07-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1996-07-26 current One City Centre Drive, Suite 708, Mississauga, ON L5B 1M2
Name 1996-07-26 current CANADA /LATIN AMERICA CHAMBER OF COMMERCE
Status 2015-04-23 current Dissolved / Dissoute
Status 2014-11-24 2015-04-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-24 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-07-26 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-23 Dissolution Section: 222
1996-07-26 Incorporation / Constitution en société

Office Location

Address ONE CITY CENTRE DRIVE
City MISSISSAUGA
Province ON
Postal Code L5B 1M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bell Additives Nazionale Inc. 1 City Centre Dr, Suite 610, Mississauga, ON L5B 1M2 1993-05-21
Med-o-gen Inc. 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2 1979-12-20
Praxair Canada Inc. 1 City Dr, Suite 1200, Mississauga, ON L5B 1M2
Linde Technologies Inc. 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2 1988-08-11
Produits Praxair Inc. 1 City Centre Dr, Suite 1200, Mississauga, ON L5B 1M2
Produits Praxair Inc. 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2
Praxair Canada Inc. 1 City Centre Dr, Suite 1200, Mississauga, ON L5B 1M2
Societe D'ingenierie Hall Limitee 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2 1921-05-18
Primewest Properties Ltd. 1 City Centre Drive, Suite 720, Mississauga, ON L5B 1M2 1989-03-08
Medigas Homecare Services Lakehead Ltd. 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2
Find all corporations in postal code L5B1M2

Corporation Directors

Name Address
ROBERTO LOPEZ 6781 SNOWGOOSE LANE, MISSISSAUGA ON L5N 5J2, Canada
DOUGLAS HANCOCK 5358 BYFORD PLACE, MISSISSAUGA ON L4Z 3W9, Canada
CHRIS LI 1 CONCORD GATE, SUITE 300, DON MILLS ON M3C 3N6, Canada

Entities with the same directors

Name Director Name Director Address
CITY HOME GRANITE DEPOT INC. CHRIS LI 9 MARJORY AVENUE, TORONTO ON M4M 2Y2, Canada
Reciprocal Communications Inc. DOUGLAS HANCOCK 51 VILLAGE CENTRE PLACE, MISSISSAUGA ON L4Z 1V9, Canada
141894 CANADA LIMITED DOUGLAS HANCOCK 1851 WILLOWAY, MISSISSAUGA ON L5M 4Y5, Canada
Douhan Investments Ltd. DOUGLAS HANCOCK 5220 FALLINGBROOK DRIVE, MISSISSAUGA ON L5V 2C6, Canada
DOUHAN INVESTMENTS LTD. DOUGLAS HANCOCK 5220 FALLINGBROOK DRIVE, MISSISSAUGA ON L5V 2C6, Canada
SymDat Inc. DOUGLAS HANCOCK 51 VILLAGA CENTRE PLACE, MISSISSAUGA ON L4Z 1V9, Canada
THE CANADIAN NATIONAL SPORTSMEN'S SHOW DOUGLAS HANCOCK 1851 WILLOW WAY, MISSISSAUGA ON L5M 4Y5, Canada
Vamoos Inc. DOUGLAS HANCOCK 5358 BYFORD PLACE, MISSISSAUGA ON L4Z 3W9, Canada
INTERNATIONAL ASSOCIATION OF IMMIGRATION PRACTITIONERS DOUGLAS HANCOCK 51 VILLAGE CENTRE PLACE, MISSISSAUGA ON L4Z 1V9, Canada
12118769 Canada Inc. Roberto lopez 2 sparta rd, TORONTO ON M6L 2M5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5B1M2

Similar businesses

Corporation Name Office Address Incorporation
La Chambre De Commerce De L'amérique Latine 6787 20 Ieme Avenue, Rosemont, QC H1X 2J6 1999-03-01
Chambre De Commerce Latino-américaine Du Québec 5333, Av. Casgrain, Bureau 102, MontrÉal, QC H2T 1X3 2007-04-16
Produits Laitiers Amerique Latin Inc. 91 St-andrew St., Ottawa, QC K1N 5G1 1991-05-23
Central and South America-canada Chamber of Commerce 1110 Rue Sherbrooke Ouest, Suite 1611, Montreal, QC H3A 1G8 1983-07-11
North America General Chamber of Commerce Lushang Business Confederation 1500 - 2225 Sheppard Avenue East, Toronto, ON M2J 5C2 2019-06-26
One By One: The Latin America Project 17 Weir Drive, Guelph, ON N1C 1E6 2016-01-04
Cbw Latin America Inc. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 2018-02-22
Latin America Childcare of Canada 2 First Canadian Place, Suite 1600 Po Box 480, Toronto, ON M5X 1J5 1986-11-25
Canadian Latin America Alliance 20 Kennerly Dr, North York, ON M3J 1G9 2020-02-20
Asensio Latin America Tours Ltd. 89 Collier Street, Toronto, ON 1975-12-05

Improve Information

Please provide details on CANADA /LATIN AMERICA 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