Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CANADIAN IMPERIAL BANK OF COMMERCE

CIBC SQUARE/81, BAY STREET, TORONTO, ONTARIO M5J 0E7,
Company Registration Number
FC001165
Other company type
Active

Company Overview

About Canadian Imperial Bank Of Commerce
CANADIAN IMPERIAL BANK OF COMMERCE was founded on 1993-01-01 and has its registered office in Toronto. The organisation's status is listed as "Active". Canadian Imperial Bank Of Commerce is a Other company type registered in CANADA with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CANADIAN IMPERIAL BANK OF COMMERCE
 
Legal Registered Office
CIBC SQUARE/81
BAY STREET
TORONTO
ONTARIO M5J 0E7
 
Filing Information
Company Number FC001165
Company ID Number FC001165
Date formed 1993-01-01
Country CANADA
Origin Country CANADA
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 
Latest return 
Return next due 
Type of accounts FULL
VAT Number /Sales tax ID GB480186443  GB393461868  
Last Datalog update: 2022-08-07 22:51:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CANADIAN IMPERIAL BANK OF COMMERCE
The following companies were found which have the same name as CANADIAN IMPERIAL BANK OF COMMERCE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CANADIAN IMPERIAL BANK OF COMMERCE RAFFLES PLACE Singapore 048616 Active Company formed on the 2008-09-09
CANADIAN IMPERIAL BANK OF COMMERCE Georgia Unknown
CANADIAN IMPERIAL BANK OF COMMERCE California Unknown
CANADIAN IMPERIAL BANK OF COMMERCE CALIFORNIA California Unknown
Canadian Imperial Bank of Commerce 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2018-10-26
CANADIAN IMPERIAL BANK OF COMMERCE Georgia Unknown
CANADIAN IMPERIAL BANK OF COMMERCE Company formed on the 1979-04-27
CANADIAN IMPERIAL BANK OF COMMERCE Singapore Active Company formed on the 2008-10-09
CANADIAN IMPERIAL BANK OF COMMERCE, NEW YORK AGENCY Singapore Active Company formed on the 2010-12-11
CANADIAN IMPERIAL BANK OF COMMERCE Singapore Active Company formed on the 2019-08-29
CANADIAN IMPERIAL BANK OF COMMERCE 81 BAY STREET CIBC SQUARE TORONTO ONTARIO M5J 0E7 Active Company formed on the 2023-02-13

Company Officers of CANADIAN IMPERIAL BANK OF COMMERCE

Current Directors
Officer Role Date Appointed
BRENT S BELZBERG
Director 2005-08-01
NANCI ELLEN CALDWELL
Director 2015-12-04
MICHELLE COLLINS
Director 2017-06-23
GARY FREDERICK COLTER
Director 2003-02-27
PATRICK DAROLD DANIEL
Director 2009-08-26
LUC DESJARDINS
Director 2009-02-26
VICTOR GEORGE DODIG
Director 2014-09-15
GORDON DAVIES GIFFIN
Director 2001-09-06
LINDA HASENFRATZ
Director 2004-05-06
KEVIN JAMES KELLY
Director 2013-04-25
CHRISTINE ELIZABETH LARSEN
Director 2016-04-05
NICHOLAS D'ORR LE PAN
Director 2008-02-28
JOHN MANLEY
Director 2005-02-24
JANE LESLIE PEVERETT
Director 2009-02-26
KATHARINE BERGHUIS STEVENSON
Director 2011-01-01
MARTINE TURCOTTE
Director 2014-01-01
RONALD W TYSOE
Director 2004-03-01
BARRY LEE ZUBROW
Director 2015-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC D'ALESSANDRO
Director 2010-02-25 2014-04-24
JALYNN BENNETT
Director 1994-04-07 2011-04-28
WILLIAM ETHERINGTON
Director 1994-01-25 2009-02-26
PAT DELBRIDGE
Director 1993-01-21 2007-03-01
ALVIN L FLOOD
Director 1989-04-27 2006-03-02
JOHN HUNKIN
Director 1993-08-05 2005-08-01
DOUGLAS GRAEME BASSETT
Director 1981-07-28 2005-02-24
ALBERT E P HICKMAN
Director 1989-12-15 2005-02-24
CONRAD M. BLACK
Director 1981-07-28 2004-02-26
ROBERT DONALD FULLERTON
Director 1981-07-28 2004-02-26
MARIE-JOSEE KRAVIS
Director 1987-04-15 2002-04-04
WILLIAM GRENVILLE DAVIS
Director 1985-10-16 2000-03-02
RICHARD F HASKAYNE
Director 1988-05-07 2000-03-02
HOLGER KLUGE
Director 1992-03-05 1999-05-06
BERTRAND P COLLOMB
Director 1987-07-25 1998-10-07
EDWARD CHARLES CRAWFORD
Director 1981-07-28 1996-01-18
RONALD T IAIN
Director 1989-04-26 1995-01-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24Overseas company. Termination of director. Luc Desjardins on 2024-04-04
2023-11-23Overseas company appointment. Mark Wolfgang Podlasly on 2023-11-01
2023-10-10Overseas company. Change of director.Luc Desjardins on 2023-07-31
2023-08-17Overseas company. Change of director.Luc Desjardins on 2023-06-26
2023-06-02Overseas company appointment. Natalie Biderman on 2023-04-24
2023-05-02Overseas company. Termination of director. Jane Leslie Peverett on 2023-04-04
2023-05-02Overseas company. Termination of director. Nicholas D'orr Le Pan on 2023-04-04
2022-05-03Overseas company. Termination of director. Patrick Darold Daniel on 2022-04-07
2018-04-20AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-08-15OSAP01DIRECTOR APPOINTED MICHELLE COLLINS
2017-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2016-11-09OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / RONALD W TYSOE / 01/11/2016
2016-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-04-22OSAP05TRANSACTION OSAP05- BR000397 PERSON AUTHORISED TO REPRESENT APPOINTED 14/04/2016 MEGHAN ALICE PURVES -- ADDRESS: 150 CHEAPSIDE, LONDON, EC2V 6ET, UNITED KINGDOM
2016-04-22OSTM03TRANSACTION OSTM03- BR000397 PERSON AUTHORISED TO REPRESENT TERMINATED 14/04/2016 JONATHAN HOWIE BASHFORTH
2016-04-22OSAP01DIRECTOR APPOINTED CHRISTINE ELIZABETH LARSEN
2016-01-15OSAP01DIRECTOR APPOINTED NANCI ELLEN CALDWELL
2015-06-13OSTM01APPOINTMENT TERMINATED, DIRECTOR LESLIE RAHL
2015-06-13OSTM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SIROIS
2015-06-05OSAP01DIRECTOR APPOINTED BARRY LEE ZUBROW
2015-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2014-09-30OSAP01DIRECTOR APPOINTED VICTOR GEORGE DODIG
2014-09-30OSAP01DIRECTOR APPOINTED VICTOR GEORGE DODIG
2014-09-23OSTM01APPOINTMENT TERMINATED, DIRECTOR GERRY MCCAUGHEY
2014-08-04OSAP05TRANSACTION OSAP05- BR000397 PERSON AUTHORISED TO REPRESENT APPOINTED 15/05/2014 JONATHAN HOWIE BASHIFORTH -- ADDRESS: 150 CHEAPSIDE, LONDON, EC2V 6ET
2014-08-04OSTM03TRANSACTION OSTM03- BR000397 PERSON AUTHORISED TO REPRESENT TERMINATED 30/04/2014 ANGUS GEORGE JAMES SCOTT
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-05-21OSTM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC D'ALESSANDRO
2014-01-20OSAP01DIRECTOR APPOINTED MARTINE TURCOTTE
2013-05-16OSAP01DIRECTOR APPOINTED KEVIN JAMES KELLY
2013-01-15AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-05-04OSTM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEACY
2012-01-11AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-08-02OSAP01DIRECTOR APPOINTED GARY FREDERICK COLTER
2011-08-02OSAP01DIRECTOR APPOINTED THE HONOURABLE GORDON DAVIES GIFFIN
2011-08-02OSAP01DIRECTOR APPOINTED LUC DESJARDINS
2011-08-02OSAP01DIRECTOR APPOINTED KATHARINE BERGHUIS STEVENSON
2011-08-02OSAP01DIRECTOR APPOINTED ROBERT JOSEPH STEACY
2011-08-02OSAP01DIRECTOR APPOINTED LESLIE RAHL
2011-08-02OSAP01DIRECTOR APPOINTED JANE LESLIE PEVERETT
2011-08-02OSAP01DIRECTOR APPOINTED KATHARINE BERGHUIS STEVENSON
2011-08-02OSAP05TRANSACTION OSAP05- BR000397 PERSON AUTHORISED TO REPRESENT APPOINTED 18/07/2011 ANGUS GEORGE JAMES SCOTT -- ADDRESS: 150 CHEAPSIDE, LONDON, EC2V 6ET, ENGLAND
2011-08-02OSAP01DIRECTOR APPOINTED NICHOLAS D'ORR LE PAN
2011-08-02OSAP01DIRECTOR APPOINTED DOMINIC D'ALESSANDRO
2011-08-02OSAP01DIRECTOR APPOINTED PATRICK DAROLD DANIEL
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/10/08
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/10/09
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/10/07
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/10/06
2011-07-26OSAP07TRANSACTION OSAP07- BR000397 PERSON AUTHORISED TO ACCEPT APPOINTED 18/07/2011 ANGUS GEORGE JAMES SCOTT -- ADDRESS: 150 CHEAPSIDE, LONDON, EC2V 6ET, ENGLAND
2011-07-26OSTM03TRANSACTION OSTM03- BR000397 PERSON AUTHORISED TO ACCEPT TERMINATED 18/07/2011 DAVID RICHARD AUSTIN
2011-07-21ANNOTATIONClarification
2011-07-20OSTM01APPOINTMENT TERMINATED, DIRECTOR PETER WIDRINGTON
2011-07-20OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALTON
2011-07-20OSTM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA TRUDELL
2011-07-20OSTM01APPOINTMENT TERMINATED, DIRECTOR RONALD IAIN
2011-07-20OSTM01APPOINTMENT TERMINATED, DIRECTOR ALFRED POWIS
2011-07-20OSTM01APPOINTMENT TERMINATED, DIRECTOR A MOYSEY
2011-07-20OSTM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCKEOUGH
2011-07-20OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHN LACEY
2011-07-20OSTM01APPOINTMENT TERMINATED, DIRECTOR MARIE-JOSEE KRAVIS
2011-07-20OSTM01APPOINTMENT TERMINATED, DIRECTOR PAT DELBRIDGE
2011-07-20OSTM01APPOINTMENT TERMINATED, DIRECTOR ALVIN FLOOD
2011-07-20OSTM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ETHERINGTON
2011-07-20OSTM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CRAWFORD
2011-07-20OSTM01APPOINTMENT TERMINATED, DIRECTOR JALYNN BENNETT
2011-03-25OSCH01BR000397 ADDRESS CHANGE 21/03/11 COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QL
2007-04-27395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26BR4DIR RESIGNED 01/03/07 HAYES PATRICIA M
2007-03-26BR4DIR RESIGNED 01/03/07 GRANT JAMES A
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-08-19BR4DIR APPOINTED 01/08/05 MCCAUGHEY GERRY T ONTARIO CANADA
2005-08-19BR4DIR RESIGNED 01/08/05 HUNKIN JOHN
2005-08-18BR4DIR APPOINTED 01/08/05 BELZBERG BRENT S TORONTO ONTARIO
2005-03-18BR4DIR RESIGNED 24/02/05 WESTON GALEN
2005-03-18BR4DIR APPOINTED 24/02/05 MANLEY JOHN 2290 BOWMAN ROAD OTTAWA
2005-03-18BR4DIR APPOINTED 24/02/05 TRUDELL CYNTHIA 2507 RUDDER LANE KNOXVILLE
2005-03-18BR4DIR CHANGE IN PARTIC 24/02/05 LACEY JOHN
2005-03-18BR4DIR RESIGNED 24/02/05 HICKMAN ALBERT
2005-03-18BR4DIR RESIGNED 24/02/05 BASSETT DOUGLAS
2005-03-18Foreign Entity registration of CANADIAN IMPERIAL BANK OF COMMERCE from CANADA
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANADIAN IMPERIAL BANK OF COMMERCE
Intangible Assets
Patents
We have not found any records of CANADIAN IMPERIAL BANK OF COMMERCE registering or being granted any patents
Domain Names
We do not have the domain name information for CANADIAN IMPERIAL BANK OF COMMERCE
Trademarks

Trademark assignments by CANADIAN IMPERIAL BANK OF COMMERCE

DateTrademark IDReg Mark IDAssigned toLocationReason
USPTO2019-01-11US861618064657640GEA WESTFALIASURGE, INC.DELAWARERELEASE BY SECURED PARTY
USPTO2018-06-21US856928974316571BBCN BANCORP, INC.DELAWARERELEASE BY SECURED PARTY
USPTO2018-06-21US856928974316571BBCN BANCORP, INC.DELAWARERELEASE BY SECURED PARTY
USPTO2018-06-21US856928794337695BBCN BANCORP, INC.DELAWARERELEASE BY SECURED PARTY
USPTO2018-06-21US856928794337695BBCN BANCORP, INC.DELAWARERELEASE BY SECURED PARTY
USPTO2018-06-21US856928674316566BBCN BANCORP, INC.DELAWARERELEASE BY SECURED PARTY
USPTO2018-06-21US856928674316566BBCN BANCORP, INC.DELAWARERELEASE BY SECURED PARTY
USPTO2018-06-21US856928494316563BBCN BANCORP, INC.DELAWARERELEASE BY SECURED PARTY
USPTO2018-06-21US856928494316563BBCN BANCORP, INC.DELAWARERELEASE BY SECURED PARTY
USPTO2018-06-21US856928404337694BBCN BANCORP, INC.DELAWARERELEASE BY SECURED PARTY
USPTO2018-06-21US856928404337694BBCN BANCORP, INC.DELAWARERELEASE BY SECURED PARTY
USPTO2018-06-21US856928174316560BBCN BANCORP, INC.DELAWARERELEASE BY SECURED PARTY
USPTO2018-06-21US856928174316560BBCN BANCORP, INC.DELAWARERELEASE BY SECURED PARTY
USPTO2019-01-11US788043503490422GEA WESTFALIASURGE, INC.DELAWARERELEASE BY SECURED PARTY
USPTO2019-01-11US788039213493979GEA WESTFALIASURGE, INC.DELAWARERELEASE BY SECURED PARTY
USPTO2018-06-21US777261733786886BBCN BANCORP, INC.DELAWARERELEASE BY SECURED PARTY
USPTO2018-06-21US777261733786886BBCN BANCORP, INC.DELAWARERELEASE BY SECURED PARTY
USPTO2000-05-23US744930721886273PSA-MHF ACQUISITION, LLCDELAWARERELEASE OF SECURITY INTEREST
USPTO2000-05-23US741913411790945PSA-MHF ACQUISITION, LLCDELAWARERELEASE OF SECURITY INTEREST
USPTO2000-05-23US740563221641122PSA-MHF ACQUISITION, LLCDELAWARERELEASE OF SECURITY INTEREST
USPTO2000-05-23US740563111717969PSA-MHF ACQUISITION, LLCDELAWARERELEASE OF SECURITY INTEREST
USPTO2000-05-23US737985491598292PSA-MHF ACQUISITION, LLCDELAWARERELEASE OF SECURITY INTEREST

Trademark applications by CANADIAN IMPERIAL BANK OF COMMERCE

CANADIAN IMPERIAL BANK OF COMMERCE is the Owner at publication for the trademark FOR WHAT MATTERS ™ (85227324) through the USPTO on the 2011-01-27
Banking services, credit card services and providing cash and other rebates for credit card use as part of a customer loyalty program; financial sponsorship of sporting, arts, entertainment, cultural and educational events; charitable fundraising and philanthropic services concerning monetary donations; financial services, namely, investment services, namely, commodity investment advice, investment management, investing funds for others, investment of real estate, maintaining escrow accounts for investments, wealth management services, financial consulting services; investment banking; financial securities brokerage services, trust company services, insurance carrier services; electronic commerce services, namely, online banking services
CANADIAN IMPERIAL BANK OF COMMERCE is the Owner at publication for the trademark CIBC FOR WHAT MATTERS ™ (85663468) through the USPTO on the 2012-06-27
Color is not claimed as a feature of the mark.
CANADIAN IMPERIAL BANK OF COMMERCE is the Original registrant for the trademark MERITS ™ (78230150) through the USPTO on the 2003-03-26
Financial services, namely an investment security
CANADIAN IMPERIAL BANK OF COMMERCE is the 4th New Owner entered after registration for the trademark SAMBOREE ™ (73011293) through the USPTO on the 1974-01-18
TRAVEL AGENCY AND ARRANGEMENT SERVICES FOR OTHERS
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
14
DEBENTURE 4
LEGAL CHARGE 3
SHARE CHARGE 2
FIXED AND FLOATING CHARGE 2
RENTAL ACCOUNTS CHARGE 1
RENTALS ACCOUNT CHARGE 1
DEPOSIT AGREEMENT AND DEPOSIT CHARGE 1
FIXED AND FLOATING SECURITY DOCUMENT 1
DEED OF CHARGE AND ASSIGNMENT 1

We have found 37 mortgage charges which are owed to CANADIAN IMPERIAL BANK OF COMMERCE

Income
Government Income
We have not found government income sources for CANADIAN IMPERIAL BANK OF COMMERCE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as CANADIAN IMPERIAL BANK OF COMMERCE are:

Outgoings
Business Rates/Property Tax
No properties were found where CANADIAN IMPERIAL BANK OF COMMERCE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANADIAN IMPERIAL BANK OF COMMERCE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANADIAN IMPERIAL BANK OF COMMERCE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1