NATIONAL COUNCIL OF CANADIAN TAMILS

Address:
307 - 305 Milner Ave., Scarborough, ON M1B 3V4

NATIONAL COUNCIL OF CANADIAN TAMILS is a business entity registered at Corporations Canada, with entity identifier is 7598874. The registration start date is August 16, 2010. The current status is Active.

Corporation Overview

Corporation ID 7598874
Business Number 846764801
Corporation Name NATIONAL COUNCIL OF CANADIAN TAMILS
Registered Office Address 307 - 305 Milner Ave.
Scarborough
ON M1B 3V4
Incorporation Date 2010-08-16
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
GOWRESH RASARATNAM 5336 Select Court, Mississauga ON L5R 3Y3, Canada
SUBITHA THARMAKULASINGAM 8983 7TH AVENUE, MONTREAL QC H1Z 2V5, Canada
PAMELA KETHEESWARAN 747 Four Winds Way, Mississauga ON L5R 3W8, Canada
PAGEERATHAN ARIYAPUTHIRAN 145 Argento Crescent, Vaughan ON L4H 0B7, Canada
Mohan Ramakrishnan 20 Mountland Road, Brampton ON L3S 2S6, Canada
KRISHANTHY SAROJKUMARAN 115 Muscat Crescent, Ajax ON L1Z 0B7, Canada
Ramanathan Sriranjan 10 Vanderbilt Drive, Winnipeg MB R3Y 1M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-08-16 2014-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-11-28 current 307 - 305 Milner Ave., Scarborough, ON M1B 3V4
Address 2014-10-16 2014-11-28 307 - 305 Milner Ave, Scarborough, ON M1B 3V4
Address 2010-08-16 2014-11-28 87 Chasser Drive, Markham, ON L6E 1S7
Name 2014-10-16 current NATIONAL COUNCIL OF CANADIAN TAMILS
Name 2010-08-16 2014-10-16 National Council of Canadian Tamils
Status 2014-10-16 current Active / Actif
Status 2010-08-16 2014-10-16 Active / Actif

Activities

Date Activity Details
2014-10-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-01-20 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-08-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-16 Soliciting
Ayant recours à la sollicitation
2018 2018-07-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-07-01 Soliciting
Ayant recours à la sollicitation

Office Location

Address 307 - 305 MILNER AVE.
City SCARBOROUGH
Province ON
Postal Code M1B 3V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Law Office of Rohan George Professional Corporation 908a-305 Milner Avenue, Scarborough, ON M1B 3V4 2020-09-29
E-bizsol Inc. 305 Milner Avenue, Suite 203, Toronto, ON M1B 3V4 2020-07-31
Catamaran Consulting Ltd. 908-305 Milner Ave, Scarborough, ON M1B 3V4 2019-02-25
Tmc Franchise Canada, Inc. 305 Milner Ave., Suite 400, 4th Floor, Toronto, ON M1B 3V4 2017-07-11
Mount Pics Corporation 21-921 Progress Avenue, Toronto, ON M1B 3V4 2016-11-16
Lycafly Canada Inc. 304-305 Milner Avenue, Toronto, ON M1B 3V4 2014-03-28
Lycamobile Canada Inc. 304 - 305 Milner Avenue, Toronto, ON M1B 3V4 2012-03-20
Gta Endoscopy Services Inc. 305 Milner Avenue, Suite 920, Scarborough, ON M1B 3V4 2006-05-07
Designfusion Software Sales Inc. 305 Milner Ave., Suite 308, Toronto, ON M1B 3V4 2002-09-13
131-149 Hamelin Holdings Limited 305 Milner Avenue, Suite 914, Toronto, ON M1B 3V4 2002-04-11
Find all corporations in postal code M1B 3V4

Corporation Directors

Name Address
GOWRESH RASARATNAM 5336 Select Court, Mississauga ON L5R 3Y3, Canada
SUBITHA THARMAKULASINGAM 8983 7TH AVENUE, MONTREAL QC H1Z 2V5, Canada
PAMELA KETHEESWARAN 747 Four Winds Way, Mississauga ON L5R 3W8, Canada
PAGEERATHAN ARIYAPUTHIRAN 145 Argento Crescent, Vaughan ON L4H 0B7, Canada
Mohan Ramakrishnan 20 Mountland Road, Brampton ON L3S 2S6, Canada
KRISHANTHY SAROJKUMARAN 115 Muscat Crescent, Ajax ON L1Z 0B7, Canada
Ramanathan Sriranjan 10 Vanderbilt Drive, Winnipeg MB R3Y 1M8, Canada

Entities with the same directors

Name Director Name Director Address
GLOBAL TAMIL FORUM LIMITED Ramanathan Sriranjan 10 Vanderbilt Drive, Winnipeg MB R3Y 1M8, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1B 3V4

Similar businesses

Corporation Name Office Address Incorporation
Le Conseil National Des Slovaques-canadiens 120 Adelaide St. West, Suite 400, Toronto, ON M5H 1T1 1985-04-22
National Council of Canadian Pacific Pensioners 751 Tuscany Drive Northwest, Calgary, AB T3L 3A4 1984-09-17
FÉdÉration Mondiale Des Hongrois Conseil National Canadien Inc. 840 St. Clair Ave. W., Toronto, ON M6C 1C1 1996-03-18
Conseil National Indo-canadien (cnic) 1112 Rue Saint Aubin, St-laurent (montreal), QC H4R 1T3 1988-11-29
Conseil National Des Associations Canadiens Philippines 251 Laurier Ave West, Suite 1100, Ottawa, ON K1P 5J6 1990-06-11
Chinese Canadian National Council (ccnc) 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2019-08-29
Le Conseil National Des Associations De Gens D'affaires Et De Professionnels Canadiens D'origine Ethnique 295 College Street, Suite 300, Toronto, ON M5T 1S2 1990-06-29
National Bangladeshi-canadian Council 08-8515 Av, Champagneur, Montreal, QC H3N 2L1 2003-06-02
Canadian National Quality Council 2719 Mackay St, Regina, SK S4N 2T8 2011-06-30
Chinese Canadian National Council for Equality 302 Spadina Avenue, Suite 507, Toronto, ON M5T 2E7 1981-01-27

Improve Information

Please provide details on NATIONAL COUNCIL OF CANADIAN TAMILS 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