CANADIAN CROSSROADS INTERNATIONAL

Address:
49 Bathurst Street, Suite 201, Toronto, ON M5V 2P2

CANADIAN CROSSROADS INTERNATIONAL is a business entity registered at Corporations Canada, with entity identifier is 345750. The registration start date is July 21, 1969. The current status is Active.

Corporation Overview

Corporation ID 345750
Business Number 129814570
Corporation Name CANADIAN CROSSROADS INTERNATIONAL
CARREFOUR CANADIEN INTERNATIONAL
Registered Office Address 49 Bathurst Street
Suite 201
Toronto
ON M5V 2P2
Incorporation Date 1969-07-21
Corporation Status Active / Actif
Number of Directors 12 - 24

Directors

Director Name Director Address
AMY HOGAN 1 WEST EXCHANGE STREET, PROVIDENCE R1 RI 02903, United States
CEBILE MANZINI HENWOOD 126 ESSER STREET, MANZINI , Swaziland
KATHY MACPHERSON 76 FULLER AVENUE, TORONTO ON M6R 2C3, Canada
OMAR ALLAM 13 SANDWELL CRESCENT, OTTAWA ON K2K 1V2, Canada
SUSAN GREEN 108 AVE NW, 6708, EDMONTON AB T6A 1P6, Canada
CAROL AMARATUNGA 3080 MIDLAND ROAD, VICTORIA BC V8R 6P2, Canada
IAN B. ANDERSON 334 BERESFORD AVENUE, TORONTO ON M6S 3B3, Canada
MARLI RAMSEY 41 COLGATE AVENUE, TORONTO ON M4M 1N6, Canada
SUSAN WATTS 33 LOMBARD STREET, 4204, TORONTO ON M5C 2C3, Canada
GILLES CLOUTIER 4925 PIEDMONT, MONTREAL QC H3V 1E3, Canada
LAXMI PARTHASARATHY 99 FAWCETT TRAIL, TORONTO ON M1B 3A6, Canada
ADJOA THERESE AKAKPO A COTE DE L'HOTEL MBOLOANI, LOME , Togo
ISABELLE LIMOGES 10177 AVE. DURHAM, MONTREAL QC H2C 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1969-07-21 2014-06-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1969-07-20 1969-07-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-26 current 49 Bathurst Street, Suite 201, Toronto, ON M5V 2P2
Address 2014-06-09 2014-06-26 49 Bathurst St., Suite 201, Toronto, ON M5V 2P2
Address 2001-03-31 2014-06-09 300-66 Gerrak St East, Toronto, ON M5B 1G3
Address 1969-07-21 2001-03-31 31 Madison Avenue, Toronto, ON M5R 2S2
Name 2014-06-26 current CANADIAN CROSSROADS INTERNATIONAL
Name 2014-06-26 current CARREFOUR CANADIEN INTERNATIONAL
Name 1969-07-21 2014-06-26 CARREFOUR CANADIEN INTERNATIONAL
Name 1969-07-21 2014-06-26 CANADIAN CROSSROADS INTERNATIONAL
Status 2014-06-26 current Active / Actif
Status 1969-07-21 2014-06-26 Active / Actif

Activities

Date Activity Details
2014-06-26 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-09-29 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1969-07-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-13 Soliciting
Ayant recours à la sollicitation
2019 2019-06-08 Soliciting
Ayant recours à la sollicitation
2018 2018-06-09 Soliciting
Ayant recours à la sollicitation
2017 2017-06-17 Soliciting
Ayant recours à la sollicitation

Office Location

Address 49 BATHURST STREET
City TORONTO
Province ON
Postal Code M5V 2P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Friends of Canadian Crossroads Foundation 49 Bathurst Street, Suite 201, Toronto, ON M5V 2P2 1996-02-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
8317062 Canada Inc. 39 Bathurst Street, Toronto, ON M5V 2P2 2012-10-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vyolette Bee Inc. 27 Bathurst Street, Toronto, ON M5V 0A1 2020-03-31
Top Notch Studios Inc. 3704-183 Wellington Street West, Toronto, ON M5V 0A1 2019-03-07
Skiin Inc. 183 Wellington Street West, Suite 2903, Toronto, ON M5V 0A1 2017-11-13
Together Family Foundation 2504-183 Wellington St W, Toronto, ON M5V 0A1 2016-01-27
Distribbeauty Inc. 183 Wellington Street West, Toronto, ON M5V 0A1 2015-03-09
Topzero Trade Inc. 183, Wellington West, Suite 4702, Toronto, ON M5V 0A1 2015-01-27
Diamond Back Fashion Inc. 183 Wellington St West, Suite 4201, Toronto, ON M5V 0A1 2014-02-27
8798494 Canada Corp. 2504-183 Wellington St W., Toronto, ON M5V 0A1 2014-02-23
Jeffrey Fisher Home Inc. 183 Wellington Street West, Suite 2606, Toronto, ON M5V 0A1 1999-12-29
Evig Foundation 183 Wellington St. W., Suite 4005, Toronto, ON M5V 0A1 1991-10-30
Find all corporations in postal code M5V

Corporation Directors

Name Address
AMY HOGAN 1 WEST EXCHANGE STREET, PROVIDENCE R1 RI 02903, United States
CEBILE MANZINI HENWOOD 126 ESSER STREET, MANZINI , Swaziland
KATHY MACPHERSON 76 FULLER AVENUE, TORONTO ON M6R 2C3, Canada
OMAR ALLAM 13 SANDWELL CRESCENT, OTTAWA ON K2K 1V2, Canada
SUSAN GREEN 108 AVE NW, 6708, EDMONTON AB T6A 1P6, Canada
CAROL AMARATUNGA 3080 MIDLAND ROAD, VICTORIA BC V8R 6P2, Canada
IAN B. ANDERSON 334 BERESFORD AVENUE, TORONTO ON M6S 3B3, Canada
MARLI RAMSEY 41 COLGATE AVENUE, TORONTO ON M4M 1N6, Canada
SUSAN WATTS 33 LOMBARD STREET, 4204, TORONTO ON M5C 2C3, Canada
GILLES CLOUTIER 4925 PIEDMONT, MONTREAL QC H3V 1E3, Canada
LAXMI PARTHASARATHY 99 FAWCETT TRAIL, TORONTO ON M1B 3A6, Canada
ADJOA THERESE AKAKPO A COTE DE L'HOTEL MBOLOANI, LOME , Togo
ISABELLE LIMOGES 10177 AVE. DURHAM, MONTREAL QC H2C 2G5, Canada

Entities with the same directors

Name Director Name Director Address
Friends of Canadian Crossroads Foundation ADJOA THERESE AKAKPO IMMEUBLE MAISON DES ONG, FACE PHARMACIE DE DJIDJOLE, LOME , Togo
Friends of Canadian Crossroads Foundation AMY HOGAN 1 WEST EXCHANGE STREET, PROVIDENCE RI 02903, United States
Electronic Cottage Management Services Incorporat ed CAROL AMARATUNGA 9 BOUTILIER'S GROVE, DARTMOUTH NS B2X 2V9, Canada
Friends of Canadian Crossroads Foundation CAROL AMARATUNGA 3080 MIDLAND ROAD, VICTORIA BC V8R 6P2, Canada
OBSERVATOIRE DE RECHERCHE SUR L'INVESTISSEMENT (I.R.O.) INVESTMENT RESEARCH OBSERVATO GILLES CLOUTIER 4925 PIEDMONT, MONTREAL QC H3V 1E3, Canada
LES HUILES ESSENTIELLES DE CONIFERES DU QUEBEC INC. GILLES CLOUTIER 3850 BOULEVARD PROVINCIAL, ST-PROSPER QC , Canada
Groupe Cloutier Investissements inc. GILLES CLOUTIER 6865, RUE PAPILLON, TROIS-RIVIÈRES QC G9B 1Z8, Canada
Riobec Sécurité inc. GILLES CLOUTIER 906-50 DUSSAULT, GATINEAU QC J8X 4G2, Canada
NATIONAL HAV-INFO COMMUNICATIONS INC. GILLES CLOUTIER 4925 RUE PIEDMOND, MONTRÉAL QC H3V 1E3, Canada
Le Groupe STRATT Inc. Gilles Cloutier 355 Rue de la Montagne, Apt. 730, Montreal QC H3C 0L7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V 2P2

Similar businesses

Corporation Name Office Address Incorporation
Carrefour étudiants Internationaux Promenade Du Portage, 129 Bureau 206, Gatineau, QC J8X 2K2 2018-02-28
Canadian Council On International Law 275 Bay Street, Ottawa, ON K1R 5Z5 1973-10-11
Canadian Hiv International Program 9 Huntley Street, Toronto, ON M4Y 2K8 1998-03-24
Canadian Crossroads International Foundation 31 Madison Avenue, Toronto, ON M5R 2S2 1983-07-14
Canadian Airlines International Ltd. 1601 Airport Road N.e., #200, Calgary, AB T2E 6Z8
Lignes Aeriennes Canadien International Ltee 700 2nd Street S.w., Suite 2800, Calgary, AB T2P 2W2
Canadian Airlines International Ltd. 1601 Airport Road N E, Suite 200, Calgary, AB T2E 6Z8
Canadian International Business Center D.m. Inc. 1118 Ste-catherine O., Suite 300, Montreal, QC H3B 1H5 1997-06-03
Canadian Airlines International Ltd. 1601 Airport Road N.e., Suite 200, Calgary, AB T2E 6Z8
Lignes Aeriennes Canadien International Ltee. 700 2nd Street S.w., Suite 2800, Calgary, AB T2P 2W2

Improve Information

Please provide details on CANADIAN CROSSROADS INTERNATIONAL 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