CANADIAN IMPERIAL BANK OF COMMERCE

Register to unlock more data on OkredoRegister

CANADIAN IMPERIAL BANK OF COMMERCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC001165

Incorporation date

01/01/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

Cibc Square/81 Bay Street, Toronto, Ontario M5j 0e7Copy
copy info iconCopy
See on map
Latest events (Record since 30/09/1986)
dot icon03/03/2026
Termination of appointment of Nanci Ellen Caldwell as a director on 2026-01-31
dot icon13/11/2025
Appointment of Harry Kenneth Culham as a director on 2025-11-01
dot icon13/11/2025
Termination of appointment of Victor George Dodig as a director on 2025-10-31
dot icon24/10/2025
Appointment of Mark Joseph Harbison as a person authorised to represent UK establishment BR000397 on 2025-10-09.
dot icon15/10/2025
Appointment of Marianne Harrison as a director on 2025-10-01
dot icon28/04/2025
Termination of appointment of Charles Joseph Gaston Brindamour as a director on 2025-04-03
dot icon12/02/2025
Director's details changed for Katharine Berghuis Stevenson on 2024-12-31
dot icon01/10/2024
Appointment of Francois Lionel Poirier as a director on 2024-09-01
dot icon24/04/2024
Termination of appointment of Luc Desjardins as a director on 2024-04-04
dot icon23/11/2023
Appointment of Mark Wolfgang Podlasly as a director on 2023-11-01
dot icon10/10/2023
Director's details changed for Luc Desjardins on 2023-07-31
dot icon17/08/2023
Director's details changed for Luc Desjardins on 2023-06-26
dot icon02/06/2023
Appointment of Natalie Biderman as a secretary on 2023-04-24
dot icon02/05/2023
Termination of appointment of Jane Leslie Peverett as a director on 2023-04-04
dot icon02/05/2023
Termination of appointment of Nicholas D'orr Le Pan as a director on 2023-04-04
dot icon24/11/2022
Appointment of William Francis Morneau as a director on 2022-11-01
dot icon23/11/2022
Appointment of Michelle Caturay as a secretary on 2022-04-07
dot icon07/06/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Appointment of Ammar Aljoundi as a director on 2022-04-07
dot icon03/05/2022
Termination of appointment of Patrick Darold Daniel as a director on 2022-04-07
dot icon24/03/2022
Director's details changed for Katharine Berghuis Stevenson on 2022-03-01
dot icon17/11/2021
Details changed for an overseas company - Commerce Court, Toronto, Ontario, Canada M5L 1a2, Canada
dot icon08/07/2021
Appointment of Mrs Mary Lou Katherine Maher as a director on 2021-04-08
dot icon10/06/2021
Termination of appointment for a UK establishment - Transaction OSTM03- BR000397 Person Authorised to Represent terminated 26/05/2021 meghan foreman-purves
dot icon10/06/2021
Appointment of Aneesa Hussain as a person authorised to represent UK establishment BR000397 on 2021-05-26.
dot icon14/05/2021
Termination of appointment of Brent S Belzberg as a director on 2021-04-08
dot icon14/05/2021
Termination of appointment of John Manley as a director on 2021-04-08
dot icon06/04/2021
Appointment of Meghan Alice Foreman-Purves as a person authorised to represent UK establishment BR000397 on 2021-03-19.
dot icon18/02/2021
Full accounts made up to 2020-10-31
dot icon11/01/2021
Director's details changed for Barry Lee Zubrow on 2020-11-15
dot icon09/10/2020
Termination of appointment of Linda Hasenfratz as a director on 2020-04-08
dot icon28/02/2020
Appointment of Mr. Charles Brindamour as a director on 2020-02-01
dot icon11/02/2020
Full accounts made up to 2019-10-31
dot icon17/08/2019
Director's details changed for Barry Lee Zubrow on 2019-07-29
dot icon14/08/2019
Termination of appointment of Ronald W Tysoe as a director on 2019-04-04
dot icon14/08/2019
Termination of appointment of Gordon Davies Giffin as a director on 2017-04-06
dot icon14/08/2019
Termination of appointment of Gary Frederick Colter as a director on 2018-04-05
dot icon14/08/2019
Director's details changed for Martine Turcotte on 2019-07-29
dot icon14/08/2019
Director's details changed for Katharine Berghuis Stevenson on 2019-07-29
dot icon14/08/2019
Director's details changed for John Manley on 2019-07-29
dot icon14/08/2019
Director's details changed for Nicholas D'orr Le Pan on 2019-07-29
dot icon14/08/2019
Director's details changed for Christine Elizabeth Larsen on 2019-07-29
dot icon14/08/2019
Director's details changed for Linda Hasenfratz on 2019-07-29
dot icon14/08/2019
Director's details changed for Victor George Dodig on 2019-07-29
dot icon14/08/2019
Director's details changed for Luc Desjardins on 2019-07-29
dot icon14/08/2019
Director's details changed for Patrick Darold Daniel on 2019-07-29
dot icon14/08/2019
Director's details changed for Michelle Collins on 2019-07-29
dot icon14/08/2019
Director's details changed for Nanci Ellen Caldwell on 2019-07-29
dot icon14/08/2019
Director's details changed for Brent S Belzberg on 2019-07-29
dot icon17/05/2019
Appointment of Carla Craig as a person authorised to represent UK establishment BR000397 on 2019-03-14.
dot icon14/02/2019
Full accounts made up to 2018-10-31
dot icon20/04/2018
Full accounts made up to 2017-10-31
dot icon15/08/2017
Appointment of Michelle Collins as a director on 2017-06-23
dot icon27/01/2017
Group of companies' accounts made up to 2016-10-31
dot icon09/11/2016
Director's details changed for Ronald W Tysoe on 2016-11-01
dot icon22/07/2016
Group of companies' accounts made up to 2015-10-31
dot icon22/04/2016
Appointment of Meghan Alice Purves as a person authorised to represent UK establishment BR000397 on 2016-04-14.
dot icon22/04/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR000397 Person Authorised to Represent terminated 14/04/2016 jonathan howie bashforth
dot icon22/04/2016
Appointment of Christine Elizabeth Larsen as a director on 2016-04-05
dot icon15/01/2016
Appointment of Nanci Ellen Caldwell as a director on 2015-12-04
dot icon13/06/2015
Termination of appointment of Charles Sirois as a director on 2015-04-23
dot icon13/06/2015
Termination of appointment of Leslie Rahl as a director on 2015-04-23
dot icon05/06/2015
Appointment of Barry Lee Zubrow as a director on 2015-04-23
dot icon14/05/2015
Group of companies' accounts made up to 2014-10-31
dot icon30/09/2014
Appointment of Victor George Dodig as a director on 2014-09-15
dot icon23/09/2014
Termination of appointment of Gerry T Mccaughey as a director on 2014-09-15
dot icon04/08/2014
Appointment of Jonathan Howie Bashiforth as a person authorised to represent UK establishment BR000397 on 2014-05-15.
dot icon04/08/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR000397 Person Authorised to Represent terminated 30/04/2014 angus george james scott
dot icon04/08/2014
Full accounts made up to 2013-10-31
dot icon21/05/2014
Termination of appointment of Dominic D'alessandro as a director
dot icon20/01/2014
Appointment of a director
dot icon16/05/2013
Appointment of a director
dot icon15/01/2013
Full accounts made up to 2012-10-31
dot icon04/05/2012
Termination of appointment of Robert Steacy as a director
dot icon11/01/2012
Full accounts made up to 2011-10-31
dot icon02/08/2011
Appointment of a director
dot icon02/08/2011
Appointment of a director
dot icon02/08/2011
Appointment of a director
dot icon02/08/2011
Appointment of a director
dot icon02/08/2011
Appointment of a director
dot icon02/08/2011
Appointment of a director
dot icon02/08/2011
Appointment of a director
dot icon02/08/2011
Appointment of a director
dot icon02/08/2011
Appointment of Angus George James Scott as a person authorised to represent UK establishment BR000397 on 2011-07-18.
dot icon02/08/2011
Appointment of a director
dot icon02/08/2011
Appointment of a director
dot icon02/08/2011
Appointment of a director
dot icon26/07/2011
Full accounts made up to 2010-10-31
dot icon26/07/2011
Full accounts made up to 2009-10-31
dot icon26/07/2011
Full accounts made up to 2008-10-31
dot icon26/07/2011
Full accounts made up to 2007-10-31
dot icon26/07/2011
Full accounts made up to 2006-10-31
dot icon26/07/2011
Appointment of Angus George James Scott as a person authorised to accept service for UK establishment BR000397 on 2011-07-18.
dot icon26/07/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR000397 Person Authorised to Accept terminated 18/07/2011 david richard austin
dot icon20/07/2011
Termination of appointment of Peter Widrington as a director
dot icon20/07/2011
Termination of appointment of John Walton as a director
dot icon20/07/2011
Termination of appointment of Cynthia Trudell as a director
dot icon20/07/2011
Termination of appointment of Ronald Iain as a director
dot icon20/07/2011
Termination of appointment of Alfred Powis as a director
dot icon20/07/2011
Termination of appointment of A Moysey as a director
dot icon20/07/2011
Termination of appointment of William Mckeough as a director
dot icon20/07/2011
Termination of appointment of John Lacey as a director
dot icon20/07/2011
Termination of appointment of Marie-Josee Kravis as a director
dot icon20/07/2011
Termination of appointment of Pat Delbridge as a director
dot icon20/07/2011
Termination of appointment of Alvin Flood as a director
dot icon20/07/2011
Termination of appointment of William Etherington as a director
dot icon20/07/2011
Termination of appointment of Edward Crawford as a director
dot icon20/07/2011
Termination of appointment of Jalynn Bennett as a director
dot icon25/03/2011
Details changed for a UK establishment - BR000397 Address Change Cottons centre, cottons lane, london, SE1 2QL,2011-03-21
dot icon27/04/2007
Particulars of mortgage/charge
dot icon26/03/2007
Dir resigned 01/03/07 hayes patricia m
dot icon26/03/2007
Dir resigned 01/03/07 grant james a
dot icon16/11/2006
Full accounts made up to 2005-10-31
dot icon19/08/2005
Dir resigned 01/08/05 hunkin john
dot icon19/08/2005
Dir appointed 01/08/05 mccaughey gerry t ontario canada
dot icon18/08/2005
Dir appointed 01/08/05 belzberg brent s toronto ontario
dot icon18/03/2005
Dir appointed 24/02/05 trudell cynthia 2507 rudder lane knoxville
dot icon18/03/2005
Dir appointed 24/02/05 manley john 2290 bowman road ottawa
dot icon18/03/2005
Dir change in partic 24/02/05 lacey john
dot icon18/03/2005
Dir resigned 24/02/05 bassett douglas
dot icon18/03/2005
Dir resigned 24/02/05 hickman albert
dot icon18/03/2005
Dir resigned 24/02/05 weston galen
dot icon11/03/2005
Full accounts made up to 2004-10-31
dot icon23/11/2004
Particulars of mortgage/charge
dot icon30/06/2004
Dir appointed 12/04/43 lacey john toronto canada
dot icon30/06/2004
Dir appointed 06/05/04 hasenfratz linda ontario canada
dot icon04/06/2004
Particulars of mortgage/charge
dot icon31/03/2004
Dir appointed 01/03/04 tysoe ronald w cincinnati usa
dot icon23/03/2004
Dir resigned 26/02/04 naimark arnold
dot icon23/03/2004
Dir resigned 26/02/04 phelps michael
dot icon23/03/2004
Dir resigned 26/02/04 black conrad
dot icon23/03/2004
Dir resigned 26/02/04 fullerton ronald
dot icon13/02/2004
Full accounts made up to 2003-10-31
dot icon05/12/2003
Particulars of mortgage/charge
dot icon29/10/2003
BR000397 par terminated 22/10/03 preston mark j
dot icon29/10/2003
BR000397 pa appointed 22/10/03 austin david richard c/o cibc cottons centre cottons lane london SE1 2QL
dot icon29/10/2003
BR000397 pa terminated 22/10/03 austin david r
dot icon28/10/2003
BR000397 pa appointed 22/10/03 austin david richard c/o cibc cottons centre, cottons lane, london SE1 2QL
dot icon28/10/2003
BR000397 par terminated 22/10/03 letley peter a
dot icon26/09/2003
Full accounts made up to 2002-10-31
dot icon02/05/2003
Particulars of mortgage/charge
dot icon24/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
Full accounts made up to 2001-10-31
dot icon03/12/2001
Full accounts made up to 2000-10-31
dot icon02/03/2000
Dir resigned 02/03/00 neil shaw
dot icon02/03/2000
Dir resigned 02/03/00 pearl mcgonigal
dot icon02/03/2000
Dir resigned 06/05/99 holger kluge
dot icon02/03/2000
Dir resigned 02/03/00 william james
dot icon02/03/2000
Dir resigned 02/03/00 richard haskayne
dot icon02/03/2000
Dir resigned 02/03/00 william davis
dot icon17/02/2000
Full accounts made up to 1999-10-31
dot icon11/02/2000
BR000397 pa terminated 07/02/00 colin leonard turner
dot icon11/02/2000
BR000397 pa terminated 07/02/00 shashi tanna
dot icon11/02/2000
BR000397 pa terminated 07/02/00 david john sorrell
dot icon11/02/2000
BR000397 pr terminated 07/02/00 ian maurice letchford
dot icon11/02/2000
BR000397 pr terminated 07/02/00 ronald anthony lalonde
dot icon11/02/2000
BR000397 pr terminated 07/02/00 andrew rose
dot icon11/02/2000
BR000397 par appointed 07/02/00 mark jeffrey preston birchfield, eriswell road, burwood park, walton on thames surrey KT12 5DG
dot icon11/02/2000
BR000397 pr terminated 17/04/99 gillian denham
dot icon11/02/2000
BR000397 par appointed 07/02/00 peter anthony letley 24 princedale road london W11 4NJ
dot icon11/02/2000
BR000397 pr terminated 07/01/00 leslie peck
dot icon11/02/2000
BR000397 par appointed 07/02/00 david richard austin 5 widford hill, widford, ware, hertfordshire. SG12 8SW
dot icon11/02/2000
BR000397 pr terminated 25/05/99 graham cohen
dot icon29/10/1999
Declaration of satisfaction of mortgage/charge
dot icon15/10/1999
Declaration of satisfaction of mortgage/charge
dot icon15/10/1999
Declaration of satisfaction of mortgage/charge
dot icon15/10/1999
Declaration of satisfaction of mortgage/charge
dot icon29/01/1999
Dir resigned 21/01/99 stanley milner
dot icon29/01/1999
Dir resigned 07/10/98 bertrand collomb
dot icon28/01/1999
Full accounts made up to 1998-10-31
dot icon25/03/1998
Particulars of mortgage/charge
dot icon25/02/1998
Particulars of mortgage/charge
dot icon27/01/1998
Dir resigned 16/01/97 raymond smith
dot icon27/01/1998
Dir resigned 22/01/98 maurice leclair
dot icon23/01/1998
Full accounts made up to 1997-10-31
dot icon13/01/1998
BR000397 pr terminated 31/12/97 simon ellen
dot icon08/12/1997
Particulars of mortgage/charge
dot icon19/11/1997
Particulars of mortgage/charge
dot icon11/11/1997
Particulars of mortgage/charge
dot icon07/02/1997
Dir appointed 16/01/97 charles sirois 25OO pierre dupuy apt 106 quebec
dot icon27/01/1997
Full accounts made up to 1996-10-31
dot icon27/02/1996
BR000397 pr partic 26/01/96 ian maurice letchford
dot icon27/02/1996
BR000397 pr appointed 26/01/96 simon ellen 47,ennerdale road, richmond, surrey TW9 2DN
dot icon27/02/1996
BR000397 pr terminated 26/01/96 russell anthony cranwell
dot icon27/02/1996
BR000397 pr partic 26/01/96 ronald anthony lalonde
dot icon27/02/1996
BR000397 pr appointed 26/01/96 andrew rose camellia, 10,cleves wood, weybridge, surrey KT13 9TH
dot icon27/02/1996
BR000397 pr appointed 26/01/96 gillian denham 42,ferncroft avenue, hampstead, london NW3 7PE
dot icon27/02/1996
BR000397 pr terminated 26/01/96 michael ernest mitchell
dot icon27/02/1996
BR000397 pr appointed 26/01/96 leslie peck paumanok, 12,kinsmead avenue, worcester park, surrey KT4 8XB
dot icon27/02/1996
BR000397 pr terminated 26/01/96 david peter witham
dot icon27/02/1996
BR000397 pr appointed 26/01/96 graham cohen 48, melody road, wandsworth, london SW18 2QF
dot icon27/02/1996
BR000397 pr terminated 26/01/96 kath rooney
dot icon13/02/1996
Full accounts made up to 1995-10-31
dot icon23/01/1996
Dir resigned 18/01/96 charles richard sharpe
dot icon23/01/1996
Dir resigned 19/01/95 iain ronald
dot icon23/01/1996
Dir resigned 18/01/96 edward hanson crawford
dot icon23/01/1996
Dir resigned 19/01/95 andre monast
dot icon15/02/1995
BR000397 pr terminated 08/02/95 roy albert lambden
dot icon15/02/1995
BR000397 pr terminated 08/02/95 derek john holmes
dot icon15/02/1995
BR000397 pa terminated 08/02/95 robert alan watson
dot icon15/02/1995
BR000397 pr terminated 08/02/95 daniel stanley ferguson
dot icon15/02/1995
BR000397 pr terminated 08/02/95 anne janet varney
dot icon07/02/1995
Full group accounts made up to 1994-10-31
dot icon06/02/1995
Dir resigned 31/10/94 frank logan
dot icon06/02/1995
Dir change in partic 15/12/94 marie-josee drouin marie-josee kravis
dot icon12/05/1994
Dir appointed 07/04/94 jalynn bennett 24 thorneood road toronto ontario canada N4W 2S1
dot icon22/03/1994
Dir resigned 25/01/94 william hatch
dot icon22/03/1994
Dir resigned 25/01/94 walter scott
dot icon22/03/1994
Dir resigned 07/07/93 william cooper
dot icon22/03/1994
Dir appointed 05/08/93 john hunkin sunnyfield farm,RR3 schomberg, ontario,canada log 1TO
dot icon22/03/1994
Dir resigned 21/01/93 alton cartwright
dot icon22/03/1994
Dir appointed 25/01/94 william etherington 11,fairway heights cres, thornhill ontario canada L3T 1KI
dot icon22/03/1994
Dir resigned 21/01/93 jean coutu
dot icon22/03/1994
Dir appointed 21/01/93 pat delbridge 41, beech avenue toronto ontario canada M4E 3H3
dot icon07/02/1994
Full group accounts made up to 1993-10-31
dot icon07/04/1993
BR000397 pa appointed colin leonard turner 172 mile end road colchester essex CO4 5DY
dot icon07/04/1993
BR000397 pr appointed david peter witham long close upton court road slough berkshire SL3 7LU
dot icon07/04/1993
BR000397 pr appointed anne janet varney 23 roehampton drive chislehurst kent BR7 6RS
dot icon07/04/1993
BR000397 pr appointed michael ernest mitchell 6 the riddings harestone hill cateram surrey CR3 6DW
dot icon07/04/1993
BR000397 pr appointed ian maurice letchford orchard cottage the conduit white hill bletchingly surrey RH1 4QU
dot icon07/04/1993
BR000397 pr appointed roy albert lambden mill house 18 high street whitwell herts SG4 8AG
dot icon07/04/1993
BR000397 pr appointed derek john holmes 7 hedgeside drive northwood middlesex HA6 2NX
dot icon07/04/1993
BR000397 pr appointed daniel stanley ferguson four winds old avenue st georges hill weybridge surrey KT13 0QB
dot icon07/04/1993
BR000397 pr appointed russell anthony cranwell the old rectory 38 princes road weybridge surrey KT13 9BH
dot icon07/04/1993
BR000397 pa appointed robert alan watson 9 julian hill weybridge surrey KT13 0RA
dot icon07/04/1993
BR000397 registered
dot icon07/04/1993
Initial branch registration
dot icon26/01/1993
Full group accounts made up to 1992-10-31
dot icon26/01/1993
Director resigned
dot icon26/01/1993
Director resigned
dot icon26/01/1993
Director resigned
dot icon26/01/1993
Director resigned
dot icon26/01/1993
Director resigned
dot icon26/01/1993
Director resigned
dot icon26/01/1993
Director resigned
dot icon25/08/1992
Director resigned
dot icon22/05/1992
First pa details changed mr paul ash + 4
dot icon22/05/1992
Pa:res/app
dot icon22/05/1992
New director appointed
dot icon08/04/1992
Full group accounts made up to 1991-10-31
dot icon21/01/1991
Full group accounts made up to 1990-10-31
dot icon26/06/1990
First pa details changed mr paul ash
dot icon07/02/1990
Full group accounts made up to 1989-10-31
dot icon05/01/1990
Full group accounts made up to 1988-10-31
dot icon18/03/1988
Registered office changed on 18/03/88 from: colin leonard turner 172 mile, end road colchester essex CO4, 5DY
dot icon12/03/1988
Group of companies' accounts made up to 1987-10-31
dot icon26/03/1987
Group of companies' accounts made up to 1986-10-31
dot icon30/09/1986
Registered office changed on 30/09/86 from: gordon andrew barkaway, 41 belmont park, london SE13 5BW

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maher, Mary Lou Katherine
Director
08/04/2021 - Present
1
Le Pan, Nicholas D'orr
Director
28/02/2008 - 04/04/2023
1
Haskayne, Richard F
Director
07/05/1988 - 02/03/2000
-
Hickman, Albert E P
Director
15/12/1989 - 24/02/2005
-
Kelly, Kevin James
Director
25/04/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANADIAN IMPERIAL BANK OF COMMERCE

CANADIAN IMPERIAL BANK OF COMMERCE is an(a) Active company incorporated on 01/01/1993 with the registered office located at Cibc Square/81 Bay Street, Toronto, Ontario M5j 0e7. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANADIAN IMPERIAL BANK OF COMMERCE?

toggle

CANADIAN IMPERIAL BANK OF COMMERCE is currently Active. It was registered on 01/01/1993 .

Where is CANADIAN IMPERIAL BANK OF COMMERCE located?

toggle

CANADIAN IMPERIAL BANK OF COMMERCE is registered at Cibc Square/81 Bay Street, Toronto, Ontario M5j 0e7.

What is the latest filing for CANADIAN IMPERIAL BANK OF COMMERCE?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Nanci Ellen Caldwell as a director on 2026-01-31.