Canadian Association of Importers and Exporters Inc.

Address:
3601 Highway 7 East, Suite 400, Markham, ON L3R 0M3

Canadian Association of Importers and Exporters Inc. is a business entity registered at Corporations Canada, with entity identifier is 347396. The registration start date is September 21, 1936. The current status is Active.

Corporation Overview

Corporation ID 347396
Business Number 100766146
Corporation Name Canadian Association of Importers and Exporters Inc.
Association Canadienne des Importateurs et Exportateurs Inc.
Registered Office Address 3601 Highway 7 East
Suite 400
Markham
ON L3R 0M3
Incorporation Date 1936-09-21
Corporation Status Active / Actif
Number of Directors 17 - 17

Directors

Director Name Director Address
EMIL FIORANTIS 1595 - 16TH AVENUE, SUITE 202, RICHMOND HILL ON L4B 3N9, Canada
DANIEL KISELBACH 1055 DUNSMUIR ST. SUITE 2100, VANCOUVER BC V7X 1P4, Canada
BOB SACCO 333 BAY STREET - SUITE 4600, TORONTO ON M5H 2S5, Canada
Shane Jaffary Suite 230 - 1855 Kirschner Road, Kelowna BC V1Y 4N7, Canada
WARRINGTON ELLACOTT 200 - 6750 CENTURY AVENUE, MISSISSAUGA ON L5N 0B7, Canada
Birgit Matthiesen 1717 K street NW, Washington DC 20036, United States
Greg Kanargelidis 199 Bay Street, Suite 2800, Toronto ON M5L 1A9, Canada
Karin Muller 337 Magna Drive, Aurora ON L4G 7K1, Canada
NICOLE STEWART 500 CENTER STREET E., P.O BOX 766, CALGARY AB T2P 0M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1936-09-21 2014-10-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1936-09-20 1936-09-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-12-01 current 3601 Highway 7 East, Suite 400, Markham, ON L3R 0M3
Address 2014-10-09 2019-12-01 65 Overlea Bldvd. - Suite 240, Toronto, ON M4H 1P1
Address 2008-03-31 2014-10-09 160 Eglinton Avenue East, Toronto, ON M4P 3B5
Address 1936-09-21 2008-03-31 60 Harbour Street, 5th Floor, Toronto, ON M5J 1B7
Name 2014-10-09 current Canadian Association of Importers and Exporters Inc.
Name 2014-10-09 current Association Canadienne des Importateurs et Exportateurs Inc.
Name 2000-06-14 2014-10-09 Canadian Association of Importers and Exporters Inc. -
Name 2000-06-14 2014-10-09 Association Canadienne des Importateurs et Exportateurs Inc.
Name 1963-01-04 2000-06-14 CANADIAN IMPORTERS ASSOCIATION INC.
Name 1936-09-21 1963-01-04 THE CANADIAN IMPORTERS AND TRADERS ASSOCIATION
Status 2014-10-09 current Active / Actif
Status 1936-09-21 2014-10-09 Active / Actif

Activities

Date Activity Details
2014-10-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2000-06-14 Amendment / Modification Name Changed.
Directors Limits Changed.
Directors Changed.
1936-09-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-08-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-08-31 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 3601 Highway 7 East
City Markham
Province ON
Postal Code L3R 0M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
World*falcon Inc. 3601 Highway 7 East, Suite 400, Markham, ON L3R 0M3 2006-11-27
Leivaire Inc. 3601 Highway 7 East, Hsbc Tower, Ste 302, Markham, ON L3R 0M3 2002-05-28
Chippery (canada) Inc. 3601 Highway 7 East, Suite 1004, Markham, ON L3R 0M3 2009-03-13
Gingertel Corporation 3601 Highway 7 East, Hsbc Tower, Liberty Square, Unit 707, Markham, ON L3R 0M3 2009-05-19
Deg Financial Solutions Inc. 3601 Highway 7 East, Markham, ON L3R 0M3 2010-05-17
Bycee Immigration Services Inc. 3601 Highway 7 East, Unit 513, Markham, ON L3R 0M3 2010-10-28
Flying Bird International Trade and Investment Ltd. 3601 Highway 7 East, Unit 513, Room #12, Markham, ON L3R 0M3 2011-07-26
8007217 Canada Ltd. 3601 Highway 7 East, Suite 400, Markham, ON L3R 0M3 2011-10-25
Tier 1 Capital Management Inc. 3601 Highway 7 East, Suite #400, Markham, ON L3R 0M3 2011-10-26
Ccz Holding Limited 3601 Highway 7 East, Suite 803, Markham, ON L3R 0M3 2013-06-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Online Assets Management Inc. 3601 Highway 7 E, Suite 1006, Markham, ON L3R 0M3 2020-06-02
Happy Life Trading Inc. Suite 902, 3601 Highway 7, Markham, ON L3R 0M3 2020-05-07
Canada Joyful Frontier Unit 1001, 3601 Hwy 7, Markham, ON L3R 0M3 2019-12-06
Fcfx Investment Limited Room 8, 514-3601 Hwy 7, Markham, ON L3R 0M3 2019-11-22
Shili Global Limited Room 8, 514-3601 Hwy 7 E, Markham, ON L3R 0M3 2019-11-18
Jintai Education Ltd. Unit 1001, 3601 Highway 7, Markham, ON L3R 0M3 2019-11-05
11671740 Canada Inc. 3601 Highway 7, Unit 513, Markham, ON L3R 0M3 2019-10-08
11571036 Canada Inc. 1004-3601 Highway 7, Hsbc Tower, Markham, ON L3R 0M3 2019-08-15
Golconda Group Holdings Inc. 3601 Hwy 7 East, Suite 215, Markham, ON L3R 0M3 2019-07-31
Amory Homes Developments Corporation 3601 Hwy 7 E., Suite 400, Markham, ON L3R 0M3 2019-06-12
Find all corporations in postal code L3R 0M3

Corporation Directors

Name Address
EMIL FIORANTIS 1595 - 16TH AVENUE, SUITE 202, RICHMOND HILL ON L4B 3N9, Canada
DANIEL KISELBACH 1055 DUNSMUIR ST. SUITE 2100, VANCOUVER BC V7X 1P4, Canada
BOB SACCO 333 BAY STREET - SUITE 4600, TORONTO ON M5H 2S5, Canada
Shane Jaffary Suite 230 - 1855 Kirschner Road, Kelowna BC V1Y 4N7, Canada
WARRINGTON ELLACOTT 200 - 6750 CENTURY AVENUE, MISSISSAUGA ON L5N 0B7, Canada
Birgit Matthiesen 1717 K street NW, Washington DC 20036, United States
Greg Kanargelidis 199 Bay Street, Suite 2800, Toronto ON M5L 1A9, Canada
Karin Muller 337 Magna Drive, Aurora ON L4G 7K1, Canada
NICOLE STEWART 500 CENTER STREET E., P.O BOX 766, CALGARY AB T2P 0M5, Canada

Entities with the same directors

Name Director Name Director Address
BELGIAN CANADIAN BUSINESS ASSOCIATION BOB SACCO 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto ON M5H 2S5, Canada
10470465 Canada Inc. Emil Fiorantis 2361 Glenwood School Drive, Burlington ON L7R 3R9, Canada
Sun Glow Window Covering Products of Canada Limited GREG KANARGELIDIS 15 PATHLANE ROAD, RICHMOND HILL ON L4B 4A6, Canada
PARAMOUNT SCREENS INC. GREG KANARGELIDIS 15 PATHLANE ROAD, RICHMOND HILL ON L4B 4A9, Canada
KAIRTHOS corporation GREG KANARGELIDIS 15 PATHLANE ROAD, RICHMOND HILL ON L4B 4A6, Canada
Canadian Women’s Soccer Alumni and Player Association Nicole Stewart 2030 MacKay Avenue, North Vancouver BC V7P 2M7, Canada
Major Appliance Recycling Roundtable WARRINGTON ELLACOTT 6750 CENTURY AVENUE, SUITE 200, MISSISSAUGA ON L5N 0B7, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 0M3

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne Des Exportateurs De Poisson (c.a.f.e.) 610 - 170 Laurier Avenue West, Ottawa, ON K1P 5V5 1978-08-07
Canadian Swine Exporters Association 408 Dundas Street, Suite 2, Woodstock, ON N4S 1B9 2002-03-28
Canadian Soybean Exporters' Association 104 - 160 Research Lane, Guelph, ON N1G 5B2 2006-03-07
Canadian Association of Content Exporters 85 Albert Street, Suite 1605, Ottawa, ON K1P 6A4 2017-07-04
L'association Canadienne Des Distributeurs Et Exportateurs De Films 85 Albert Street, Suite 1605, Ottawa, ON K1P 6A4 1991-07-17
Canadian Food Exporters Association 895 Don Mills Road, 2 Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3 1996-11-04
Les Importateurs Et Exportateurs Me-mar Ltee 1231 Rue Crescent, Apt 4, Montreal, QC 1975-04-03
Association Canadienne D'importateurs De Textile 99 Chabanel Street West, Suite 511, Montreal, QC H2N 1C3 1976-07-19
Association Des Exportateurs Canadiens 99 Rue Bank, Suite 250, Ottawa, ON K1P 6B9 1943-09-11
Exportateurs & Importateurs Continex Inc. 511 Place D'armes, Suite 400, Montreal, QC H2Y 2W7 1988-12-23

Improve Information

Please provide details on Canadian Association of Importers and Exporters Inc. 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