CANADIAN RETRANSMISSION COLLECTIVE
SOCIETE COLLECTIVE DE RETRANSMISSION DU CANADA

Address: 74 The Esplanade, Toronto, ON M5E 1A9

CANADIAN RETRANSMISSION COLLECTIVE (Corporation# 2472121) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 17, 1989.

Corporation Overview

Corporation ID 2472121
Business Number 122972821
Corporation Name CANADIAN RETRANSMISSION COLLECTIVE
SOCIETE COLLECTIVE DE RETRANSMISSION DU CANADA
Registered Office Address 74 The Esplanade
Toronto
ON M5E 1A9
Incorporation Date 1989-05-17
Corporation Status Active / Actif
Number of Directors 11 - 11

Directors

Director Name Director Address
ERIC BIRNBERG 693 QUEEN STREET EAST, TORONTO ON M4M 1G6, Canada
Hayley Phillips 18 Logan Avenue, Toronto ON M4M 1A9, Canada
GREGORY KANE 99 BANK STREET, SUITE 1420, OTTAWA ON K1P 1H4, Canada
TOM DE LANGE 1 RUE PASTALOZZI, 1202 GENEVA , Switzerland
R. Scott Griffin 2100 Crystal Drive, Arlington VA 22202, United States
JOHN VANDERVELDE 62 CHELSEA LANE, KING CITY ON L7B 1E6, Canada
REYNOLDS MASTIN 1 Toronto Street, Suite 702, Toronto ON M5C 2V6, Canada
Helene Messier 1470 Peel, Suite 950, Tower A, Montreal QC H3A 1T1, Canada
Erin Finlay 561 Prince Edward Drive N, Etobicoke ON M8X 2M8, Canada
Peter S Grant 115 Highbourne Road, Toronto ON M5P 2J5, Canada
STEPHEN ELLIS 2011 Redstone Crescent, Oakville ON L6M 5B2, Canada
CLAUDE JOLI-COEUR 1501 Rue de Bleury, 4th Floor, Montréal QC H3A 0H3, Canada
Jeff Hogan 83 Redpath Avenue, Toronto ON M4S 0A2, Canada
STEPHEN STOHN 1207 Queens Quay West, Suite 211, Toronto ON M5J 2M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1989-05-17 2014-10-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-05-16 1989-05-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-14 current 74 The Esplanade, Toronto, ON M5E 1A9
Address 2011-03-31 2014-10-14 74 The Esplanade, Toronto, ON M4E 1A9
Address 2007-03-31 2011-03-31 663 Yonge Street, Suite 401, Toronto, ON M4Y 2A4
Address 1989-05-17 2007-03-31 663 Yonge Street, Suite 401, Toronto, ON M4Y 2A4
Name 2014-10-14 current CANADIAN RETRANSMISSION COLLECTIVE
Name 2014-10-14 current SOCIETE COLLECTIVE DE RETRANSMISSION DU CANADA
Name 1989-05-17 2014-10-14 SOCIETE COLLECTIVE DE RETRANSMISSION DU CANADA
Name 1989-05-17 2014-10-14 CANADIAN RETRANSMISSION COLLECTIVE
Status 2014-10-14 current Active / Actif
Status 1989-05-17 2014-10-14 Active / Actif

Activities

Date Activity Details
2014-10-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-02-14 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1989-05-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-05 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-01-17 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-02-08 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-01-26 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 74 THE ESPLANADE
City TORONTO
Province ON
Postal Code M5E 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Producers Audiovisual Collective of Canada 74 The Esplanade, Toronto, ON M5E 1A9 1998-12-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vayo Ventures Ltd. 1411 1 Market Street, Toronto, ON M5E 0A2 2020-09-04
Mzm Learning Inc. 2709-1 Market Street, Toronto, ON M5E 0A2 2019-03-19
Aipex Technologies Inc. 1 Market Street #3101, Toronto, ON M5E 0A2 2018-06-13
Passen Inc. 1114 - 1 Market Street, Toronto, ON M5E 0A2 2017-08-03
Copperfell Inc. 2305-1 Market Street, Toronto, ON M5E 0A2 2017-01-13
Merchant Sons Inc. 629-1 Market Street, Toronto, ON M5E 0A2 2016-08-11
Equestria Inc. 2213-1 Market St, Toronto, ON M5E 0A2 2016-06-27
Monthada Corporation 3301-1 Market Street, Toronto, ON M5E 0A2 2015-05-07
Cloudglue Inc. 1 Market Street, Unit 1012, Toronto, ON M5E 0A2 2013-03-26
Fairy Queen Inc. 1 Market Street, Suite 3104, Toronto, ON M5E 0A2 2012-10-11
Find all corporations in postal code M5E

Corporation Directors

Name Address
ERIC BIRNBERG 693 QUEEN STREET EAST, TORONTO ON M4M 1G6, Canada
Hayley Phillips 18 Logan Avenue, Toronto ON M4M 1A9, Canada
GREGORY KANE 99 BANK STREET, SUITE 1420, OTTAWA ON K1P 1H4, Canada
TOM DE LANGE 1 RUE PASTALOZZI, 1202 GENEVA , Switzerland
R. Scott Griffin 2100 Crystal Drive, Arlington VA 22202, United States
JOHN VANDERVELDE 62 CHELSEA LANE, KING CITY ON L7B 1E6, Canada
REYNOLDS MASTIN 1 Toronto Street, Suite 702, Toronto ON M5C 2V6, Canada
Helene Messier 1470 Peel, Suite 950, Tower A, Montreal QC H3A 1T1, Canada
Erin Finlay 561 Prince Edward Drive N, Etobicoke ON M8X 2M8, Canada
Peter S Grant 115 Highbourne Road, Toronto ON M5P 2J5, Canada
STEPHEN ELLIS 2011 Redstone Crescent, Oakville ON L6M 5B2, Canada
CLAUDE JOLI-COEUR 1501 Rue de Bleury, 4th Floor, Montréal QC H3A 0H3, Canada
Jeff Hogan 83 Redpath Avenue, Toronto ON M4S 0A2, Canada
STEPHEN STOHN 1207 Queens Quay West, Suite 211, Toronto ON M5J 2M6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E 1A9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Artists Representation Copyright Collective Inc. 2 Daly Avenue, Suite 250, Ottawa, ON K1N 6E2 1990-04-05
Collective Minds Gaming Co. Ltd. 5000, Jean Talon West, Suite 250, MontrГ©al, QC H4P 1W9 2008-02-06
Collective Revolution Inc. 180 Ronald Drive, Montreal, QC H4X 1M8 1979-04-19
Force Collective Inc. 5155 Rue Domville, St-hubert, QC J3Y 1Y2 2001-12-04
Societe D'assurance Collective Sodaco Inc. 625 Avenue Victoria, Longueuil, QC J4H 2K2 1978-12-15
Chinese Canadian Collective 116 Woodgate Way, Ottawa, ON K2J 4E5 2017-10-17
Canadian Creative Collective 1383 West 8th Ave, Vancouver, BC V6H 3W4 2016-10-03
Canadian Amateur Athletic Collective 992 Albion Road, Toronto, ON M9V 4T2 2020-06-24
The Canadian Celtic Collective 1 - 480 King Edward Avenue, Ottawa, ON K1N 7N2 2014-10-16
Copyright Collective of Canada 365 Bloor Street West, Suite 1005, Toronto, ON M4W 3L4 1989-05-01

Improve Information

Please comment or provide details below to improve the information on CANADIAN RETRANSMISSION COLLECTIVE.

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.