Canadian Law Chambers Inc.

Address:
66, Wellington St. West, Suite 4500, P. O. Box 150, Td Centre, Toronto, ON M5H 1H1

Canadian Law Chambers Inc. is a business entity registered at Corporations Canada, with entity identifier is 6027521. The registration start date is October 10, 2002. The current status is Active.

Corporation Overview

Corporation ID 6027521
Business Number 859351884
Corporation Name Canadian Law Chambers Inc.
Registered Office Address 66, Wellington St. West
Suite 4500, P. O. Box 150, Td Centre
Toronto
ON M5H 1H1
Incorporation Date 2002-10-10
Dissolution Date 2007-06-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
FATEMEH ARABSHAHI 132 BESSBOROUGH DRIVE, TORONTO ON M4G 3J6, Canada
JAVAD HEYDARY 132 BESSBOROUGH DRIVE, TORONTO ON M4G 3J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-02-10 current 66, Wellington St. West, Suite 4500, P. O. Box 150, Td Centre, Toronto, ON M5H 1H1
Address 2011-07-20 2012-02-10 75 Forest Hill Road, Toronto, ON M4V 2L6
Address 2008-07-31 2011-07-20 132 Bessborough Drive, Toronto, ON M4G 3J6
Address 2006-08-04 2008-07-31 237 Bowood Avenue, Toronto, ON M4N 1Y6
Address 2002-10-10 2006-08-04 117 Bedford Park Ave., Toronto, ON M5M 1J2
Name 2007-11-19 current Canadian Law Chambers Inc.
Name 2002-11-03 2007-11-19 Canadian Law Chambers Inc.
Name 2002-10-10 2002-11-03 6027521 CANADA INC.
Status 2007-11-19 current Active / Actif
Status 2007-06-08 2007-11-19 Dissolved / Dissoute
Status 2007-01-11 2007-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-07 2007-01-11 Active / Actif
Status 2005-07-06 2005-07-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-10-10 2005-07-06 Active / Actif

Activities

Date Activity Details
2007-11-19 Revival / Reconstitution
2007-06-08 Dissolution Section: 212
2002-11-03 Amendment / Modification Name Changed.
2002-10-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-11-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 66, WELLINGTON ST. WEST
City TORONTO
Province ON
Postal Code M5H 1H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Scotiamcleod Charitable Foundation 40 King Street West, Suite 5200, Toronto, ON M5H 1H1 2019-03-05
11044214 Canada Inc. 40 King Street W, 8th Floor, Toronto, ON M5H 1H1 2018-10-15
Scotiabank Covered Bond Gp Inc. 40 King Street West, 8th Floor, Toronto, ON M5H 1H1 2013-05-24
E-scotia.com Inc. 44 King St. West, Toronto, ON M5H 1H1 1999-08-05
3514536 Canada Inc. 44 King Street West, Scotia Plaza, 8th Floor, Toronto, ON M5H 1H1 1998-07-23
Chaldu Investments Inc. 44 King St. West, 38th Floor, Toronto, ON M5H 1H1 1979-08-09
Bns Investments Inc. 44 King St.west, Toronto, ON M5H 1H1
4436270 Canada Inc. 44 King St West, Toronto, ON M5H 1H1
Sl Transco 2008-1 Inc. 8th Floor, 44 King Street West, Toronto, ON M5H 1H1
Chaldu Investments Inc. 44 King Street West, 38th Floor, Toronto, ON M5H 1H1
Find all corporations in postal code M5H 1H1

Corporation Directors

Name Address
FATEMEH ARABSHAHI 132 BESSBOROUGH DRIVE, TORONTO ON M4G 3J6, Canada
JAVAD HEYDARY 132 BESSBOROUGH DRIVE, TORONTO ON M4G 3J6, Canada

Entities with the same directors

Name Director Name Director Address
QUICK DEED INC. JAVAD HEYDARY 4500-66 WELLINGTON STREET WEST, TORONTO ON M5K 1H1, Canada
RED SEAL NOTARY INC. JAVAD HEYDARY 132 BESSBOROUGH DRIVE, TORONTO ON M4G 3J6, Canada
7941749 Canada Inc. Javad Heydary 439 University Avenue, Suite 1200, Toronto ON M5G 1Y8, Canada
8681449 CANADA INC. Javad Heydary 66 Wellington Avenue West, Suite 4500, PO Box 150, Toronto ON M5K 1H1, Canada
Octagon Law Group Inc. Javad Heydary 439 University Ave., Toronto ON M5G 1Y8, Canada
HGH Real Estate Corp. JAVAD HEYDARY 117 BEDFORD PARK AVENUE, TORONTO ON M5M 1J2, Canada
Laws of .Com Inc. JAVAD HEYDARY 117 BEDFORD PARK AVE., TORONTO ON M5M 1J2, Canada
TRADERSOF.COM INC. JAVAD HEYDARY 117 BEDFORD PARK AVE., TORONTO ON M5M 1J2, Canada
RSN Real Estate Corp. JAVAD HEYDARY 117 BEDFORD PARK AVENUE, TORONTO ON M5M 1J2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 1H1

Similar businesses

Corporation Name Office Address Incorporation
Chambers Strategy Group Inc. 504 Mansfield Ave., Ottawa, ON K2A 2S9 2013-12-19
Canadian Chambers of Trade & Technology Federation #101-3823 Henning Drive, Burnaby, BC V5C 6P3 1999-04-06
Joseph & Chambers Ltee 300 Victoria Avenue, Wesmount, QC H3Z 2M8 1971-02-08
La Federation Canadienne Des Chambres Pour L'industrie Et Le Commerce International (fccici) 82 Rue De Paris, Dollard-des-ormeaux, QC H9B 3E3 1997-04-01
Cut Nic Inc. 4 Chambers Ave., Toronto, ON M6N 3L9 2012-07-26
M2m Innovations Inc. 71 Chambers Ave, Toronto, ON M6N 3M1 2003-12-10
Osac Inc. 167 Chambers Dr, Ancaster, ON L9K 0C2 2016-07-11
D.d.c.o. Rei Inc. 52 Chambers Drive, Ancaster, ON L9K 0A5 2015-10-13
Cyanvis Inc. 28 Vic Chambers Place, Paris, ON N3L 0E6 2015-05-05
Wideroad Inc. 263 Chambers Cres., Newmarket, ON L3X 1T1 2008-11-19

Improve Information

Please provide details on Canadian Law Chambers 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