Federation of Canadian-Brazilian Businesses

Address:
3199 Lake Shore Boulevard West, Room H 215, Toronto, ON M4V 1K8

Federation of Canadian-Brazilian Businesses is a business entity registered at Corporations Canada, with entity identifier is 4540433. The registration start date is November 19, 2009. The current status is Active.

Corporation Overview

Corporation ID 4540433
Business Number 833952856
Corporation Name Federation of Canadian-Brazilian Businesses
Registered Office Address 3199 Lake Shore Boulevard West
Room H 215
Toronto
ON M4V 1K8
Incorporation Date 2009-11-19
Corporation Status Active / Actif
Number of Directors 3 - 8

Directors

Director Name Director Address
RAMESH SAXEENA 202-900 MOUNT PLEASANT ROAD, TORONTO ON M4P 3J9, Canada
GIUSEPPE ARPINO 153-2900 RIO COURT, MISSISSAUGA ON L5M 7H5, Canada
NEDAL ISMAIL 8-2900 RIO COURT, MISSISSAUGA ON L5M 7R5, Canada
PAUL GRIFFIN 104 PHILOSOPHERS TRAIL, BRAMPTON ON L6S 5C9, Canada
PIERRE PASCAL GENDRON 3199 LAKE SHORE BOULEVARD WEST, H215, TORONTO ON M8V 1K8, Canada
YOUSSEF AHMAD YOUSSEF 2275 CREDIT VALLEY ROAD UNIT 36, MISSISSAUGA ON L5M 4N5, Canada
MARWAN ISMAIL 17 FOUR SEASONS PLACE SUITE 102, TORONTO ON M9B 6E6, Canada
LEANNE THORFINSON 2911 MULBERRY DRIVE, OAKVILLE ON L6J 7H4, Canada
ANTONIO MISAKA 107-415 GREENVIEW AVE., OTTAWA ON K2B 8G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-11-19 2014-09-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-08 current 3199 Lake Shore Boulevard West, Room H 215, Toronto, ON M4V 1K8
Address 2009-11-19 2014-09-08 3205 Uplands Drive, Unit 4, Ottawa, ON K1V 9T3
Name 2014-09-08 current Federation of Canadian-Brazilian Businesses
Name 2009-11-19 2014-09-08 FEDERATION OF CANADIAN-BRAZILIAN BUSINESSES
Status 2014-09-08 current Active / Actif
Status 2009-11-19 2014-09-08 Active / Actif

Activities

Date Activity Details
2014-09-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-11-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-10-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-03-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-10-24 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 3199 LAKE SHORE BOULEVARD WEST
City TORONTO
Province ON
Postal Code M4V 1K8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gokro Investments Inc. 155 St. Clair Avenue West, Suite 607, Toronto, ON M4V 0A1 2020-09-23
10515957 Canada Inc. 406-155 Saint Clair Avenue West, Toronto, ON M4V 0A1 2017-11-28
Foster Capital Corporation 155 Saint Clair Avenue West, Suite 501, Toronto, ON M4V 0A1 2009-08-28
3654982 Canada Inc. 155 St-clair Ave. West, #1004, Toronto, ON M4V 0A1 1999-08-23
3517055 Canada Inc. 155 St. Clair Avenue West, Appt. 1004, Toronto, ON M4V 0A1 1998-07-31
2947579 Canada Inc. 702-155 St. Clair Avenue West, Toronto, ON M4V 0A1 1993-08-23
Brian Domelle Enterprises Limited 155 St Clair Avenue West, Suite 703, Toronto, ON M4V 0A1 1977-08-09
Roysay Investments Limited 155 St. Clair Avenue West, Suite 1004, Toronto, ON M4V 0A1 1956-06-22
Belkin Holdings North America Ltd. 101 St. Clair Avenue West, Suite 505, Toronto, ON M4V 0A2 2020-08-09
11643185 Canada Corp. 101 St. Clair Ave West Ste 2001, Toronto, ON M4V 0A2 2019-09-24
Find all corporations in postal code M4V

Corporation Directors

Name Address
RAMESH SAXEENA 202-900 MOUNT PLEASANT ROAD, TORONTO ON M4P 3J9, Canada
GIUSEPPE ARPINO 153-2900 RIO COURT, MISSISSAUGA ON L5M 7H5, Canada
NEDAL ISMAIL 8-2900 RIO COURT, MISSISSAUGA ON L5M 7R5, Canada
PAUL GRIFFIN 104 PHILOSOPHERS TRAIL, BRAMPTON ON L6S 5C9, Canada
PIERRE PASCAL GENDRON 3199 LAKE SHORE BOULEVARD WEST, H215, TORONTO ON M8V 1K8, Canada
YOUSSEF AHMAD YOUSSEF 2275 CREDIT VALLEY ROAD UNIT 36, MISSISSAUGA ON L5M 4N5, Canada
MARWAN ISMAIL 17 FOUR SEASONS PLACE SUITE 102, TORONTO ON M9B 6E6, Canada
LEANNE THORFINSON 2911 MULBERRY DRIVE, OAKVILLE ON L6J 7H4, Canada
ANTONIO MISAKA 107-415 GREENVIEW AVE., OTTAWA ON K2B 8G5, Canada

Entities with the same directors

Name Director Name Director Address
Gestion YULPARTY inc. Marwan Ismail 19 Le Royer Street West, #301, Montreal QC H2Y 1W4, Canada
Canadian Logistics Skills Council Nedal Ismail 3199 Lakeshore Blvd. W., Toronto ON M8V 1K8, Canada
12123100 Canada Corp. Paul Griffin 78 Tecumseth Street, PH08, Toronto ON M5V 0A9, Canada
THE CANADIAN INSTITUTE OF FINANCIAL PLANNING PAUL GRIFFIN 3199 LAKESHORE BOULEVARD WEST, ROOM H215, TORONTO ON M8V 1K8, Canada
CN MARINE INC. PAUL GRIFFIN 25 Wedgeport Road, St. John's NL A1A 5A3, Canada
THE CANADIAN INSTITUTE OF FINANCIAL PLANNERS PAUL GRIFFIN 3199 LAKESHORE BOULEVARD WEST, ROOM H215, TORONTO ON M8V 1K8, Canada
OUTOVATION INC. Paul Griffin 250 Wellington St W, Suite 227, Toronto ON M5V 3P6, Canada
Ottawa Children’s Festival de la Jeunesse PAUL GRIFFIN 900 CANTERBURY AVE, OTTAWA ON K1G 3A7, Canada
CANADIAN ASSOCIATION OF PRE-RETIREMENT PLANNERS PAUL GRIFFIN 3199 LAKESHORE BOULEVARD WEST, ROOM H215, TORONTO ON M8V 1K8, Canada
EventPatio Inc. Paul Griffin 202-160 Huron St, Toronto ON M5T 2B5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4V 1K8

Similar businesses

Corporation Name Office Address Incorporation
Greater Northwest China Federation of Entrepreneurial Businesses In Canada 66 Via Avellino Road, Vaughan, ON L4H 0Y5 2017-12-18
Canadian Taijiquan Federation Canadian Taijiquan Federation, 709 - 1285 Ontario Street, Burlington, ON L7S 1X9 1991-11-15
Canadian Home and School Federation C/o Ontario Federation of Home and Schoo, 51 Stuart Street, Hamilton, ON L8L 1B5 1951-02-10
Federation of Canadian Inventors (fci) 1635- 18e Avenue, Montreal, QC H1B 3J5 1987-04-28
Federation of Canadian Municipalities 24 Clarence Street, Ottawa, ON K1N 5P3 1967-01-02
Canadian Weightlifting Federation 147 Westview Drive Sw, Calgary, AB T3C 2S1 1974-04-01
The Vietnamese Canadian Federation 119 Margrave Avenue, Ottawa, ON K1T 3X9 1982-09-24
Canadian Sheep Federation 11766 City Rd. 18, Iroquois, ON K0E 1K0 1990-08-21
Canadian Federation of Pensioners - 121 Ashbourne Drive, Toronto, ON M9B 4H9 2009-06-02
Canadian Apparel Federation 151 Slater St., Suite 708, Ottawa, ON K1P 5H3 1993-05-17

Improve Information

Please provide details on Federation of Canadian-Brazilian Businesses 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