CANADA-BANGLADESH CENTRE DE PROMOTION DU COMMERCE INC.

Address:
6 Newport Avenue, Toronto, ON M1L 1H9

CANADA-BANGLADESH CENTRE DE PROMOTION DU COMMERCE INC. is a business entity registered at Corporations Canada, with entity identifier is 3482146. The registration start date is April 3, 1998. The current status is Active.

Corporation Overview

Corporation ID 3482146
Business Number 869143081
Corporation Name CANADA-BANGLADESH CENTRE DE PROMOTION DU COMMERCE INC.
CANADA-BANGLADESH TRADE PROMOTION CENTRE INC.-
Registered Office Address 6 Newport Avenue
Toronto
ON M1L 1H9
Incorporation Date 1998-04-03
Dissolution Date 2016-07-21
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
SYED MORTUZA 2994 DANFORTH AVENUE, SUITE 201, TORONTO ON M4C 1M7, Canada
ALIMUR HYDARI 2994 DANFORTH AVENUE, SUITE 201, TORONTO ON M4C 1M7, Canada
ALOK CHOWDBURRY 21 EUDERBY RD, TORNOTO ON M4E 2S4, Canada
SHAMSUL SYED 26 NEWPORT AVE, TORONTO ON M1L 1H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1998-04-03 2018-05-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-04-02 1998-04-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-05-14 current 6 Newport Avenue, Toronto, ON M1L 1H9
Address 2011-10-04 2018-05-14 2994 Danforth Ave., Suite 201, Toronto, ON M4C 1M7
Address 2004-03-31 2011-10-04 3098 Danforth Ave, Suite 207, Toronto, ON M1B 1L1
Address 1998-04-03 2004-03-31 3098 Danforth Ave, Suite 207, Toronto, ON M1B 1L1
Name 1998-04-03 current CANADA-BANGLADESH CENTRE DE PROMOTION DU COMMERCE INC.
Name 1998-04-03 current CANADA-BANGLADESH TRADE PROMOTION CENTRE INC.-
Status 2018-05-14 current Active / Actif
Status 2016-07-21 2018-05-14 Dissolved / Dissoute
Status 2016-02-22 2016-07-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-08-14 2016-02-22 Active / Actif
Status 2004-12-16 2006-08-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-04-03 2004-12-16 Active / Actif

Activities

Date Activity Details
2016-07-21 Dissolution Section: 222
1998-04-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-09-17 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 6 Newport Avenue
City Toronto
Province ON
Postal Code M1L 1H9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11457764 Canada Inc. 13-80 Bell Estate Road, Scarborough, ON M1L 0A1 2019-06-11
Alphait Solutions Inc. 10 Etienne St, Toronto, ON M1L 0A2 2020-08-17
The Khan & Companies (k&c) Inc. 117 Bell Estate Road, Toronto, ON M1L 0A2 2020-05-06
Kapjo Technologies Inc. 15 Etienne Street, Scarborough, ON M1L 0A2 2017-10-16
8459878 Canada Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2013-03-12
King Painter Maintenance and Renovation Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2020-07-12
12100827 Canada Inc. 140 Pilkington Drive, Toronto, ON M1L 0A4 2020-06-02
11957023 Canada Corp. 97 Pilkington Dr., Toronto, ON M1L 0A4 2020-03-12
Luxmea Arch Bureau Inc. 29 Etienne Street, Toronto, ON M1L 0A4 2017-03-17
Zubair Shaheid Consulting Inc. 148 Pilkington Dr., Scarborough, ON M1L 0A4 2016-08-31
Find all corporations in postal code M1L

Corporation Directors

Name Address
SYED MORTUZA 2994 DANFORTH AVENUE, SUITE 201, TORONTO ON M4C 1M7, Canada
ALIMUR HYDARI 2994 DANFORTH AVENUE, SUITE 201, TORONTO ON M4C 1M7, Canada
ALOK CHOWDBURRY 21 EUDERBY RD, TORNOTO ON M4E 2S4, Canada
SHAMSUL SYED 26 NEWPORT AVE, TORONTO ON M1L 1H9, Canada

Entities with the same directors

Name Director Name Director Address
BANGABANDHU FOUNDATION OF (CANADA) INC. ALIMUR HYDARI 36 RENO DRIVE, TORONTO ON M1K 2V7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1L 1H9

Similar businesses

Corporation Name Office Address Incorporation
Center for The International Commerce Promotion C.p.i.c. Inc. 7400 Boul Taschereau, Bur 115a, Brossard, QC J4W 1M9 1997-01-31
Canada-bangladesh Chamber of Commerce 1085 Bellamy Road North, Toronto, ON M1H 3C7 1998-05-01
Canada - China Investment and Trade Promotion Council Inc. 5658 St-urbain, Montreal, QC H2T 2X3 2002-03-08
Centre International Pour La Promotion De L'Éducation Et De La Paix En Afrique (cipepa) Inc. 1275 Boulevard Jules Poitras, # 201, MontrÉal, Saint-laurent, QC H4N 1Y4 2005-05-27
Asie Canada Promotion D'echanges De Commerce International Et De Voyages Ltee 151 Slater St, Suite 205, Ottawa, ON K1P 5H3 1974-01-02
Research and Training Center for Health Promotion (c.r.f.s.) 2254 Rue Harvard, Montreal, QC H4A 2W2 1993-12-07
Caribbean Research and Promotion Center Ltd. 221-a Blvd. Des Laurentides, Suite 1, Laval, QC H7G 2T7 1985-05-24
Coalition Des Gens D'affaires Pour La Promotion Et Le Développement Du Commerce Intérieur Canadien (prodevcom) 2000 Rue Mansfield, Bureau 1020, Montreal, QC H3A 2Z7 2000-09-15
Centre National De La Promotion De La Sante (001) Inc. 12714 Senay, Pierrefonds, QC H9A 3E6 1990-04-04
Bangladesh Sportswear Inc. 6700 Cote Des Neiges, Suite 152, Montreal, QC H3S 2B2 1999-08-30

Improve Information

Please provide details on CANADA-BANGLADESH CENTRE DE PROMOTION DU COMMERCE 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