CHURCHILL SOCIETY FOR THE ADVANCEMENT OF PARLIAMENTARY DEMOCRACY

Address: 48 Cameron Crescent, Toronto, ON M4G 1Z8

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 48 CAMERON CRESCENT
City TORONTO
Province ON
Postal Code M4G 1Z8
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M4G 1Z8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CHURCHILL SOCIETY FOR THE ADVANCEMENT OF PARLIAMENTARY DEMOCRACY.

Dataset Information

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.