CANADIAN RETRANSMISSION COLLECTIVE (Corporation# 2472121) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 17, 1989.
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 |
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 |
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 |
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© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Producers Audiovisual Collective of Canada | 74 The Esplanade, Toronto, ON M5E 1A9 | 1998-12-10 |
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 |
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 |
City | TORONTO |
Post Code | M5E 1A9 |
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 |
Please comment or provide details below to improve the information on CANADIAN RETRANSMISSION COLLECTIVE.
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.