MISSISSAUGA BOARD OF TRADE - MISSISSAUGA ON CANADA


Company Information

Mississauga Board of Trade is a company from MISSISSAUGA ON Canada. The company has corporate status: Active.

MISSISSAUGA BOARD OF TRADE - MISSISSAUGA ON CANADA

527279

Mississauga Board of Trade is governed under the Boards of Trade Act - Part II - 1961-07-11. It a company of type: Not available.
The date of the company's last Annual Meeting is 2023-12-13.
The status of its annual filings are: 2024 -Filed, 2023 -Filed, 2022 -Filed.
This company has had the following names:
  • Mississauga City Board of Trade - 1977-03-22to 1988-03-31
  • CLARKSON-LORNE PARK CHAMBER OF COMMERCE - 1961-07-11to 1968-06-03
Mississauga Board of Trade has between 18 and 18 directors.

Address & Map

701 - 77 CITY CENTRE DR. MISSISSAUGA ON L5B 1M5, Canada

Company Officers

Name Address Town Country
Ryan O'Neil Knight 701-77 City Centre Dr Mississauga ON L5B 1M5 Canada
John McKenna 701-77 City Centre Dr. Mississauga ON L5B 1M5 Canada
Anthony Petrucci 701-77 City Centre Dr Mississauga ON L5B 1M5 Canada
SAMEER SHARMA 701-77 City Centre Dr. Mississauga ON L5B 1M5 Canada
Atul Sharma 701-77 City Centre Dr. Mississauga ON L5B 1M5 Canada
Jonathan Borrelli 701-77 City Centre Dr. Mississauga ON L5B 1M5 Canada
Joanne Islip 701-77 City Centre Dr. Mississauga ON L5B 1M5 Canada
Robyn Saccon 701-77 City Centre Dr Mississauga ON L5B 1M5 Canada
Trevor McPherson 701-77 City Centre Dr. Mississauga ON L5B 1M5 Canada
ADAM NOWAK 701-77 City Centre Dr. Mississauga ON L5B 1M5 Canada
JANET WARDLE 701-77 City Centre Dr. Mississauga ON L5B 1M5 Canada
Malaika Mendonsa 701-77 City Centre Dr. Mississauga ON L5B 1M5 Canada
Paul Meo 701-77 City Centre Dr. Mississauga ON L5B 1M5 Canada
Paul Hainer 701-77 City Centre Dr Mississauga ON L5B 1M5 Canada
STEVE RHONE 701-77 City Centre Dr. Mississauga ON L5B 1M5 Canada
Gena Restivo 701-77 City Centre Dr Mississauga ON L5B 1M5 Canada
Adriano Mazzorato 701-77 City Centre Dr Mississauga ON L5B 1M5 Canada
CRYSTAL REEDIE 701-77 City Centre Dr. Mississauga ON L5B 1M5 Canada
Amanda Paulter 701-77 City Centre Dr. Mississauga ON L5B 1M5 Canada
Ross Thomas 701-77 City Centre Dr Mississauga ON L5B 1M5 Canada

Related Companies

Name Address Town Country Status
MHI Canada Aerospace, Inc. 6390 NORTHWEST DRIVE MISSISSAUGA ON, L4V 1S1 Canada Active

Nearby Businesses

Name Address Town Country Status
KELLY SERVICES (CANADA), LTD. 77 City Centre Drive, Suite 401 Mississauga ON, L5B 1M5 Canada Active
SABBY ELECTRONIC CORPORATION OF CANADA LIMITED 77 CITY CENTRE DRIVE, SUITE 200 MISSISSAUGA ON, L5B 1M5 Canada Dissolved for non-compliance (s. 212)on 1985-08-31
146558 CANADA LIMITED 77 CITY CENTREE DRIVE, SUITE 200 MISSISSAUGA ON, L5B 1M5 Canada Dissolved for non-compliance (s. 212)on 1993-10-04
LYNDON-DFS ADMINISTRATIVE SERVICES INC. Care of: Mindy Dodds, Law Clerk, 77 City Centre Drive, West Tower MISSISSAUGA ON, L5B 1M5 Canada Dissolved by the corporation (s. 210)on 2024-03-31
CUBE FOR ALL INC. 77 CITY CENTRE DRIVE, SUITE 501 MISSISSAUGA ON, L5B 1M5 Canada Active
IHC IMMIGRATION HOUSE CANADA CORPORATION 77 City Centre Drive, Suite 501 Mississauga ON, L5B 1M5 Canada Active
B2B INDUSTRIAL SUPPLIES LTD. Care of: Ryan Neill, 77 City Centre Drive Mississauga ON, L5B 1M5 Canada Dissolved for non-compliance (s. 212)on 2017-05-22
Go Green Wireless Inc. 77 City Centre Drive, Suite 501, East Tower Mississauga ON, L5B 1M5 Canada Dissolved for non-compliance (s. 212)on 2022-02-11
KKT INTERNATIONAL CANADA LTD. 77 City Centre Drive, Suite 501, East Tower Mississauga ON, L5B 1M5 Canada Active
WE MAX PROPERTY MANAGEMENT CORP. 77, CITY CENTER DRIVE, SUITE 501 MISSISSAUGA ON, L5B 1M5 Canada Dissolved for non-compliance (s. 212)on 2018-09-25