Canadian Companies Directory

BELGIAN CANADIAN BUSINESS CHAMBER

Corporation Number:234346-1
Business Number:875534067RC0001
Corporate Name:BELGIAN CANADIAN BUSINESS CHAMBER
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-07-03
Office Address:161 BAY ST 27TH FL, P.O. BOX 508 TORONTO ON M5J 2S1 Canada
Office Address in Map
Directors
Full name: Joel Mandelbaum
Address: 8 Wiarton Court, Thornhill ON L3T 2P4, Canada
Full name: Philippe Gonzalez
Address: 50 East Liberty St, Suite 1110, Toronto ON M6K 3P3, Canada
Full name: Tais Bangala
Address: 161 Bay St., 27th Fl., PO Box 508, Toronto ON M5J 2S1, Canada
Full name: MICHELLE WILLER
Address: 161 Bay St., 27th Fl., PO Box 508, Toronto ON M5J 2S1, Canada
Full name: Martin Cloutier
Address: 150 King Street W, Suite 317, Toronto ON M5H 3T9, Canada
Full name: CHRISTIAN FRAYSSIGNES
Address: 161 Bay St., 27th Fl, PO Box 508, TORONTO ON M5J 2S1, Canada
Full name: Anne Popoff
Address: 161 Bay St., 27th Fl., PO Box 508, Toronto ON M5J 2S1, Canada
Full name: Pasquale Madonna
Address: 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto ON M5H 2S5, Canada
Full name: Neil Roy
Address: 724 Manning Ave, Toronto ON M6G 2W4, Canada
Full name: XAVIER VAN OVERMEIRE
Address: 1 PLACE VILLE MARIE, SUITE 3900, MONTREAL QC H3B 4M7, Canada
Full name: ANDRE VAN DER HEYDEN
Address: 161 Bay St., 27th Fl., PO Box 508, TORONTO ON M5J 2S1, Canada
Full name: Pierre Boutquin
Address: 40 High Park Ave, Suite 1404, Toronto ON M6P 2S1, Canada
Full name: Brigitte Paquay
Address: 121 Castle Cres, Oakville ON L6J 5H4, Canada
Annual Filings
Anniversary Date (MM-DD)
07-03
Date of Last Annual Meeting
2018-06-12
Annual Filing Period (MM-DD)
07-03 to 09-01
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1988-06-08 to 2011-06-16

BELGIAN CANADIAN BUSINESS ASSOCIATION

2011-06-16 to 2014-07-03

BELGIAN CANADIAN BUSINESS CHAMBER

2014-07-03 to Present

BELGIAN CANADIAN BUSINESS CHAMBER

Certificates and Filings
Certificate of Continuance
2014-07-03
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-07-14

Certificate of Amendment

2020-09-21
Amendment details: Number of directors
Back to Home page

Other Companies