CHURCHILL SOCIETY FOR THE ADVANCEMENT OF PARLIAMENTARY DEMOCRACY (Corporation# 1403206) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 6, 1982.
Corporation ID | 1403206 |
Corporation Name | CHURCHILL SOCIETY FOR THE ADVANCEMENT OF PARLIAMENTARY DEMOCRACY |
Registered Office Address |
48 Cameron Crescent Toronto ON M4G 1Z8 |
Incorporation Date | 1982-12-06 |
Corporation Status | Active / Actif |
Number of Directors | 15 - 15 |
Director Name | Director Address |
---|---|
CORINNE MURRAY | 2818 - 33 HARBOUR SQUARE, TORONTO ON M5J 2G2, Canada |
PAUL TYE-KU | 1001 Bay Street, Suite 1612, Toronto ON M5S 3A6, Canada |
ROBERT O'BRIEN | 2053 OAK SPRINGS ROAD, OAKVILLE ON L6H 5P9, Canada |
DANELLE COPPS | 18-15 PENROSE ROAD, TORONTO ON M4S 1P2, Canada |
PETER LARGE | 7 ORCHARD GREEN, TORONTO ON M4G 2Y2, Canada |
GORDON KAISER | 440 LAKE FRONT, TORONTO ON M4E 1A8, Canada |
DANIEL REVINGTON | 48 FLEURY STREET, AURORA ON L4G 1T9, Canada |
MALLIHA WILSON | 12 GLENGROVE AVENUE WEST, TORONTO ON M4R 1N4, Canada |
HARLAN TUFFORD | 161 BAY STREET, SUITE 2800, TORONTO ON M5J 2S1, Canada |
JOHN PARKER | 48 CAMERON CRESCENT, TORONTO ON M4G 1Z8, Canada |
SUSAN MACKLE | 33 Harbour Square Suite 1633, Toronto ON M5J 2G2, Canada |
DAVID PYPER | 66 ADMIRAL ROAD, TORONTO ON M5R 2L5, Canada |
JIM BURNETT | 1 Dundas St W #2500, Toronto ON M5G 1Z3, Canada |
GILLIAN SMITH | 34 Butternut Street, Toronto ON M4K 1T7, Canada |
CAMERON MacKAY | 20 BAY STREET, TORONTO ON M7A 1A1, Canada |
ALLAN WILLIAMS | 114 EVERDEN ROAD, TORONTO ON M6C 3K8, Canada |
MICHAEL MORDEN | 132 SUFFOLK STREET W., GUELPH ON N1H 2J5, Canada |
ROBERT RICHARDSON | 131 Bloor Street W PH7, Toronto ON M5S 1S2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-08-13 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1982-12-06 | 2014-08-13 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1982-12-05 | 1982-12-06 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2017-02-13 | current | 48 Cameron Crescent, Toronto, ON M4G 1Z8 |
Address | 2014-08-13 | 2017-02-13 | 250 University Ave., Suite 700, Toronto, ON M5H 3E5 |
Address | 2014-07-16 | 2014-08-13 | 755 Danforth, Rpo Danforth P.o. Box 3023, Toronto, ON M4J 0A1 |
Address | 2003-03-31 | 2014-07-16 | 3050 Yonge Street, Suite 206 F, Toronto, ON M4N 2K4 |
Address | 1982-12-06 | 2003-03-31 | 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 |
Name | 2014-08-13 | current | CHURCHILL SOCIETY FOR THE ADVANCEMENT OF PARLIAMENTARY DEMOCRACY |
Name | 1982-12-06 | 2014-08-13 | CHURCHILL SOCIETY FOR THE ADVANCEMENT OF PARLIAMENTARY DEMOCRACY |
Status | 2014-08-13 | current | Active / Actif |
Status | 2005-02-22 | 2014-08-13 | Active / Actif |
Status | 2004-12-16 | 2005-02-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1982-12-06 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-08-13 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1982-12-06 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-11-30 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-09-20 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-09-25 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-06-05 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
7283784 Canada Inc. | 36 Cameron Crescent, Toronto, ON M4G 1Z8 | 2009-11-24 |
Alara Research Inc. | 50 Cameron Cres., Toronto, ON M4G 1Z8 | 1994-09-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Healthimi Marketing Inc. | 1929 Bayview Avenue, Suite 106, Toronto, ON M4G 0A1 | 2019-08-06 |
Tub International Inc. | 615-20 Burkebrook Pl, Toronto, ON M4G 0A1 | 2019-03-07 |
Green Schools Green Future.org - Gsgf.org | 20 Burkebrook Place, Suite 221, Toronto, ON M4G 0A1 | 2017-11-16 |
Tct Protection Inc. | 615-20 Burkebrook Place, Toronto, ON M4G 0A1 | 2017-09-14 |
10262293 Canada Inc. | 20 Burkebrook Place, Unit 402, Toronto, ON M4G 0A1 | 2017-06-01 |
Temporal Fountain Inc. | #313, 20 Burkebrook Place, Toronto, ON M4G 0A1 | 2017-05-19 |
Gnomeworks Greenhouses Inc. | 610-20 Burkebrook Place, Toronto, ON M4G 0A1 | 2016-01-26 |
Ew Concept Inc. | 20 Burkebrook Place Unit # 615, Toronto, ON M4G 0A1 | 2015-11-02 |
U Weight Loss Aurora Inc. | 409-20 Burkebook Place, East York, ON M4G 0A1 | 2007-07-21 |
Derhan Ltd. | 20 Burkebrook Place, Th7, Toronto, ON M4G 0A1 | 1976-09-07 |
Find all corporations in postal code M4G |
Name | Address |
---|---|
CORINNE MURRAY | 2818 - 33 HARBOUR SQUARE, TORONTO ON M5J 2G2, Canada |
PAUL TYE-KU | 1001 Bay Street, Suite 1612, Toronto ON M5S 3A6, Canada |
ROBERT O'BRIEN | 2053 OAK SPRINGS ROAD, OAKVILLE ON L6H 5P9, Canada |
DANELLE COPPS | 18-15 PENROSE ROAD, TORONTO ON M4S 1P2, Canada |
PETER LARGE | 7 ORCHARD GREEN, TORONTO ON M4G 2Y2, Canada |
GORDON KAISER | 440 LAKE FRONT, TORONTO ON M4E 1A8, Canada |
DANIEL REVINGTON | 48 FLEURY STREET, AURORA ON L4G 1T9, Canada |
MALLIHA WILSON | 12 GLENGROVE AVENUE WEST, TORONTO ON M4R 1N4, Canada |
HARLAN TUFFORD | 161 BAY STREET, SUITE 2800, TORONTO ON M5J 2S1, Canada |
JOHN PARKER | 48 CAMERON CRESCENT, TORONTO ON M4G 1Z8, Canada |
SUSAN MACKLE | 33 Harbour Square Suite 1633, Toronto ON M5J 2G2, Canada |
DAVID PYPER | 66 ADMIRAL ROAD, TORONTO ON M5R 2L5, Canada |
JIM BURNETT | 1 Dundas St W #2500, Toronto ON M5G 1Z3, Canada |
GILLIAN SMITH | 34 Butternut Street, Toronto ON M4K 1T7, Canada |
CAMERON MacKAY | 20 BAY STREET, TORONTO ON M7A 1A1, Canada |
ALLAN WILLIAMS | 114 EVERDEN ROAD, TORONTO ON M6C 3K8, Canada |
MICHAEL MORDEN | 132 SUFFOLK STREET W., GUELPH ON N1H 2J5, Canada |
ROBERT RICHARDSON | 131 Bloor Street W PH7, Toronto ON M5S 1S2, Canada |
City | TORONTO |
Post Code | M4G 1Z8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
International Churchill Society Canada- | 570 Letitia Court, Burlington, ON L7N 2Y8 | 2009-03-25 |
The Society for Advancement of Communal Harmony | 42 Nottawasaga, Brampton, ON L6Z 1B9 | 2016-09-29 |
Society for The Advancement of Science In Africa (sasa) | 75 Wilderness Way, Stittsville, ON K2S 2E3 | 2014-10-29 |
The Canadian Society for The Advancement of Addiction Therapy | 21 Gloucester Grove, Toronto, ON M6C 1Z8 | 2012-02-03 |
The Society for The Advancement of Modelling and Simulation | 703-350 Queen Elizabeth Driveway, Ottawa, ON K1S 3N1 | 2003-05-08 |
Society for The Advancement of Health & Education In Oromia | 784 Craig Carrier Court, Mississauga, ON L5W 1A6 | 2019-11-29 |
Canadian Society for Advancement of Gifted Education | 112 Adleaide Street East, Toronto, ON M5C 1K9 | 1990-07-23 |
Saarna: The Society for The Advancement of Actuarial Risk Needs Assessment | 303 Bagot Street, Suite 306, Kingston, ON K7K 5W7 | 2020-09-11 |
Society for The Advancement of Blacks In Film and Television Arts In Canada | 1101 Harwood Street, Suite 303, Vancouver, BC V6E 1R9 | 1999-03-10 |
Canadian Society for The Advancement of Education, Health, and General Welfare In Africa | 123 Rexdale Blvd. Bldg B, Unit 3, Toronto, ON M9W 1P1 | 2013-03-22 |
Please comment or provide details below to improve the information on CHURCHILL SOCIETY FOR THE ADVANCEMENT OF PARLIAMENTARY DEMOCRACY.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.