Canadian Companies Directory

CANADIAN GERMAN CHAMBER OF INDUSTRY AND COMMERCE INC. (LA CHAMBRE CANADIENNE ALLEMANDE DE L'INDUSTRIE ET DU COMMERCE INC.)

Corporation Number:034683-7
Business Number:100765015RC0001
Corporate Name:CANADIAN GERMAN CHAMBER OF INDUSTRY AND COMMERCE INC. (LA CHAMBRE CANADIENNE ALLEMANDE DE L'INDUSTRIE ET DU COMMERCE INC.)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-07-22
Office Address:480 UNIVERSITY AVENUE SUITE 1500 TORONTO ON M5G 1V2 Canada
Office Address in Map
Directors
Full name: Mrinal Sharma
Address: 435 Cochrane Drive, Markham ON L3R 9R5, Canada
Full name: Dr. Marco Schmidt
Address: 2229 Drew Road, Mississauga ON L5S 1E5, Canada
Full name: Faisal Kazi
Address: 1577 North Service Road East, Oakville ON L6H 0H6, Canada
Full name: THORSTEN HEINS
Address: 2210 Lakeshore Road, Suite 302, Burlington ON L7R 4J9, Canada
Full name: Apala Mukherjee
Address: 100 Milverton Drive, 5th Floor, Mississauga ON L5R 4H1, Canada
Full name: WOLFGANG SALLER
Address: 6280 DANVILLE ROAD, MISSISSAUGA ON L5T 2H7, Canada
Full name: Sven Kaesser
Address: 13100, Boulevard Henri-Fabre, Mirabel (Québec) QC J7N 3C6, Canada
Full name: Vito Paladino
Address: 777 Bayly Street W., Ajax ON L1S 7G7, Canada
Full name: Nelson Fresco
Address: 161 Four Valley Drive, Vaughan ON L4K 4V8, Canada
Full name: Claus-Ulrich Kroll
Address: 390 Bay Street, Toronto ON M5H 2Y2, Canada
Full name: Yvonne Denz
Address: 480 University Ave., Suite 1500, Toronto ON M5G 1V2, Canada
Full name: Alok Kanti
Address: 2920 Matheson Boulevard East, Mississauga ON L4W 5J4, Canada
Full name: BERNARD LETTE
Address: 40 University Avenue, Suite 904, Toronto ON M5J 1T1, Canada
Full name: Roger Hallett
Address: 5300 Explorer Drive, Mississauga ON L4W 5G4, Canada
Full name: MICHAEL WEIDEMANN
Address: 1000 RUE DE LA GAUCHETIERE OUEST, BUREAU 2310, MONTREAL QC H3B 4W5, Canada
Full name: Franz Xaver Dr. Spachtholz
Address: 800 – 10655 Southport Road S.W., Calgary AB T2W 4Y1, Canada
Full name: Wolfgang Schoch
Address: 1200-3400, Boul. de Maisonneuve Ouest, Montréal QC H3Z 3E7, Canada
Full name: Jan Dreyer
Address: 77 Foster Crescent, Mississauga ON L5R 0K1, Canada
Full name: MARCUS BREITSCHWERDT
Address: Epple Strasse 225, Stuttgart 70546, Germany
Full name: UWE GEISSINGER
Address: Georg-Schaeffler-Strasse, Bad Homburg 61352, Germany
Full name: Roy Pietila
Address: 5300 Explorer Dr, Mississauga ON L4W 5G4, Canada
Full name: Eric Bremermann
Address: 199 Bay Street, 5300 Commerce Court, Toronto ON M5L 1B9, Canada
Annual Filings
Anniversary Date (MM-DD)
07-22
Date of Last Annual Meeting
2021-06-10
Annual Filing Period (MM-DD)
07-22 to 09-20
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1968-10-25 to 2014-07-22

CANADIAN GERMAN CHAMBER OF INDUSTRY AND COMMERCE INC.

1968-10-25 to 2014-07-22

LA CHAMBRE CANADIENNE ALLEMANDE DE L'INDUSTRIE ET DU COMMERCE INC.

2014-07-22 to Present

CANADIAN GERMAN CHAMBER OF INDUSTRY AND COMMERCE INC.

2014-07-22 to Present

LA CHAMBRE CANADIENNE ALLEMANDE DE L'INDUSTRIE ET DU COMMERCE INC.

Certificates and Filings
Certificate of Continuance
2014-07-22
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-08-12
By-laws
Received on 2021-01-19
Back to Home page

Other Companies