Canadian Companies Directory

CANADA-ARAB BUSINESS COUNCIL (CONSEIL DE COMMERCE CANADO-ARABE)

Corporation Number:164893-4
Business Number:123190563RC0001
Corporate Name:CANADA-ARAB BUSINESS COUNCIL (CONSEIL DE COMMERCE CANADO-ARABE)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-10-27
Office Address:1 First Canadian Place 77 Adelaide Street West Suite 350 Toronto ON M5X 1C1 Canada
Office Address in Map
Directors
Full name: Mohamad Sawwaf
Address: 73 Richmond Street West, Suite L06, Toronto ON M5H 4E8, Canada
Full name: Michael O'Keefe
Address: 190 Elizabeth Street, 1st Floor, Toronto ON M5G 2C4, Canada
Full name: Katerina Tarasova
Address: 1150 Cyrville Road, Ottawa ON K1J 7S9, Canada
Full name: Jasmin Ganie-Hobbs
Address: 121 King Street West, Suite 1200, Toronto ON M5H 3T9, Canada
Full name: Saleh Al Aroud
Address: One Business Bay Tower, Office No. 2503, P.O. Box 211632, Dubai ., United Arab Emirates
Full name: R. Scott Jolliffe
Address: 100 King Street West, Suite 1600, Toronto ON M5X 1G5, Canada
Full name: Karl Tabbakh
Address: 1000 Rue de la Gauchetière Ouest, Bureau 2500, Montréal QC H3B 0A2, Canada
Full name: Charles Khoury
Address: 162 Cumberland Street, Suite 310, Toronto ON M5R 3N5, Canada
Full name: PIERRE SEIN PYUN
Address: 800 RENE-LEVESQUE BLVD., SUITE 2900, MONTREAL QC H3B 1Y8, Canada
Full name: MAYMAR NAMAN
Address: 260 EAST BEAVER CREEK ROAD, SUITE 500, RICHMOND HILL ON L4B 3M3, Canada
Full name: Jody Becker
Address: 1004 Middlegate Road, Suite 1000, Mississauga ON L4Y 1M4, Canada
Full name: MOHAMMAD AL ZAIBAK
Address: 161 BAY STREET, TORONTO ON M5J 2S1, Canada
Full name: Mohammed AlQais
Address: 145 Chadwich Court, Suite 220, North Vancouver BC V7M 3K1, Canada
Full name: SANDRA LEBLANC
Address: SUNLIFE PLAZA, 144-4TH AVE S.W., SUITE 1600, CALGARY AB T2P 3N4, Canada
Full name: Kerry Adler
Address: 100 King Street West, 52nd Floor, First Canadian Place, Toronto ON M5X 1A9, Canada
Full name: Joe Georgie
Address: 100 King Street West, 6th Floor, First Canadian Place, Toronto ON M5X 1A1, Canada
Annual Filings
Anniversary Date (MM-DD)
10-27
Date of Last Annual Meeting
2020-06-16
Annual Filing Period (MM-DD)
10-27 to 12-26
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1984-02-17 to 1990-09-10

CANADA-ARAB BUSINESS COUNCIL

1990-09-10 to 2014-10-27

CANADA-ARAB BUSINESS COUNCIL

1990-09-10 to 2014-10-27

CONSEIL DE COMMERCE CANADO-ARABE

2014-10-27 to Present

CANADA-ARAB BUSINESS COUNCIL

2014-10-27 to Present

CONSEIL DE COMMERCE CANADO-ARABE

Certificates and Filings
Certificate of Continuance
2014-10-27
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-12-09
Back to Home page

Other Companies