LA CHAMBRE DE COMMERCE NORVEGIENNE-CANADIENNE

Address:
330 Bay St, Suite 700, Toronto, ON M5H 2S8

LA CHAMBRE DE COMMERCE NORVEGIENNE-CANADIENNE is a business entity registered at Corporations Canada, with entity identifier is 3262405. The registration start date is May 22, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3262405
Business Number 894514199
Corporation Name LA CHAMBRE DE COMMERCE NORVEGIENNE-CANADIENNE
THE NORWEGIAN-CANADIAN CHAMBER OF COMMERCE
Registered Office Address 330 Bay St
Suite 700
Toronto
ON M5H 2S8
Incorporation Date 1996-05-22
Dissolution Date 2005-03-14
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
RAGNA HAAN 82 SILVERBIRCH BLVD., MOUNT HOPE ON L0R 1W0, Canada
SIGMUND ROSETH 2359 ROYAL WINDSOR DRIVE, UNIT 20, MISSISAUGA ON L5J 4S9, Canada
KNUT BRUNDTLAND 86 BRIARWOOD RD., UNIONVILLE ON L3R 2X3, Canada
PER CHRISTOPHER ZUND 34 HOWLAND AVE., TORONTO ON M5R 3B3, Canada
TORE BJERKEK 720 DEER RIVER REACH, LAKEFIELD ON K0L 2H0, Canada
JAOR GRONLUND 11017 AMOS DR., BROOKVILLE ON L0P 1B0, Canada
NILS T. NORHEIM 470 FALGAR WOOD DR., OAKVILLE ON L6H 2N3, Canada
BRIT MISSIRLIAN 217 CASSANDRA BLVD., TH#1106, DON MILLS ON M3A 1V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-05-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-05-21 1996-05-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2001-03-31 current 330 Bay St, Suite 700, Toronto, ON M5H 2S8
Address 2000-03-31 2001-03-31 2 Bloor Street West, Suite 504, Toronto, ON M4V 3E2
Address 1996-05-22 2000-03-31 175 Bloor Street East, Suite 1005, Toronto, ON M4W 3R8
Name 1996-05-22 current LA CHAMBRE DE COMMERCE NORVEGIENNE-CANADIENNE
Name 1996-05-22 current THE NORWEGIAN-CANADIAN CHAMBER OF COMMERCE
Status 2005-03-14 current Dissolved / Dissoute
Status 1996-05-22 2005-03-14 Active / Actif

Activities

Date Activity Details
2005-03-14 Dissolution Section: Part II of CCA / Partie II de la LCC
1996-05-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-05-25
2001 2001-05-25
2000 1999-06-17

Office Location

Address 330 BAY ST
City TORONTO
Province ON
Postal Code M5H 2S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7925743 Canada Inc. 330 Bay St, Suite 1400, Toronto, ON M5H 2S8 2011-07-22
Backsheet Inc. 330 Bay St, Suite 1400, Toronto, ON M5H 2S8 2014-01-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
12425041 Canada Inc. 1400 Bay Street, Suite 1400, Toronto, ON M5H 2S8 2020-10-18
Illuminate Universe Inc. 1400, 330 Bay Street, Toronto, ON M5H 2S8 2020-08-20
Chickochick Jewellery Ltd. Suite 1400-330 Bay Street, Toronto, ON M5H 2S8 2020-06-17
Itlnca Networks Association 80 Kincort Street, 2nd Floor, Toronto, ON M5H 2S8 2020-03-07
Funding Circle Capital Canada Inc. C/o Tmf Canada Inc. 330 Bay Street, Suite 820, Toronto, ON M5H 2S8 2019-05-30
Innovision Design & Project Management Inc. 330 Bay St - Suite 1400, Toronto, ON M5H 2S8 2018-07-20
No Sad People Network Inc. 330, Bay Street, Suite 820, Toronto, ON M5H 2S8 2017-04-13
Enparmys Inc. 330 Bay Street- Suite 1400, Toronto, ON M5H 2S8 2017-02-23
Revive Path Corporation 1400-330 Bay Street, Toronto, ON M5H 2S8 2017-02-17
10084328 Canada Corp. 330 Bay St, Suite 509, Toronto, ON M5H 2S8 2017-01-30
Find all corporations in postal code M5H 2S8

Corporation Directors

Name Address
RAGNA HAAN 82 SILVERBIRCH BLVD., MOUNT HOPE ON L0R 1W0, Canada
SIGMUND ROSETH 2359 ROYAL WINDSOR DRIVE, UNIT 20, MISSISAUGA ON L5J 4S9, Canada
KNUT BRUNDTLAND 86 BRIARWOOD RD., UNIONVILLE ON L3R 2X3, Canada
PER CHRISTOPHER ZUND 34 HOWLAND AVE., TORONTO ON M5R 3B3, Canada
TORE BJERKEK 720 DEER RIVER REACH, LAKEFIELD ON K0L 2H0, Canada
JAOR GRONLUND 11017 AMOS DR., BROOKVILLE ON L0P 1B0, Canada
NILS T. NORHEIM 470 FALGAR WOOD DR., OAKVILLE ON L6H 2N3, Canada
BRIT MISSIRLIAN 217 CASSANDRA BLVD., TH#1106, DON MILLS ON M3A 1V3, Canada

Entities with the same directors

Name Director Name Director Address
THE FOUNDATION FOR HEALTHY FAMILY LIVING AND PERSONAL GROWTH KNUT BRUNDTLAND 801 YORK MILL ROAD, SUITE 201, DON MILLS ON M3B 3X7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2S8

Similar businesses

Corporation Name Office Address Incorporation
Saudi-canadian Chamber of Commerce 606 Rue Cathcart, Suite 200, Montreal, QC H3B 1K9 2006-08-02
Canadian German Chamber of Industry and Commerce Inc. 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 1968-10-25
Chambre De Commerce Colombo-canadienne 705 King Street West, Suite 901, Toronto, ON M5V 2W8 1987-07-03
Iranian Canadian Chamber of Commerce - Quebec- 1001 Dorchester Square, Suite 600, Montreal, QC H3B 1N1 2004-12-01
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
Canadian-croatian Chamber of Commerce 630 The East Mall, Toronto, ON M9B 4B1 1995-03-29
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
Canadian Gay & Lesbian Chamber of Commerce 229 Yonge Street, Suite 400, Toronto, ON M5B 1N9 2003-07-30

Improve Information

Please provide details on LA CHAMBRE DE COMMERCE NORVEGIENNE-CANADIENNE 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