Canadian Safe Boating Council
Conseil canadien de la sГ©curitГ© nautique

Address: 400 Consumers Road, Toronto, ON M2J 1P8

Canadian Safe Boating Council (Corporation# 2677598) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 27, 1990.

Corporation Overview

Corporation ID 2677598
Business Number 875659864
Corporation Name Canadian Safe Boating Council
Conseil canadien de la sГ©curitГ© nautique
Registered Office Address 400 Consumers Road
Toronto
ON M2J 1P8
Incorporation Date 1990-12-27
Corporation Status Active / Actif
Number of Directors 5 - 18

Directors

Director Name Director Address
Ian Campbell 144 Kerscott Heights Way, Dunrobin ON K0A 1T0, Canada
Lawrence Jacobs #6 9668A First Street, Sidney BC V8L 3C8, Canada
RICHARD CASSELS 7525 Lowland Drive, Burnaby BC V5J 5L1, Canada
JOHN GULLICK 15 Katherine Street, Box 307, Lakefield ON K0L 2H0, Canada
Brenda Reeve 20 Forest Heights, Stittsville ON K2S 0R7, Canada
David Moffatt 777 Memorial Avenue, Orillia ON L3V 7V3, Canada
JEAN MURRAY 1 ROCK AVE, OTTAWA ON K1M 1A5, Canada
Peter Heard 104 Zima Crescent, Bradford ON L3Z 2E4, Canada
Michelle McShane 1263 Shales Road, Perth Road Village ON K0H 2L0, Canada
Denis Vallée 54 Dumas Street, Gatineau, Quebec QC J8Y 2N3, Canada
Steve Wagner 660 Superior Dr., Waterloo ON N2V 2C6, Canada
Joe Gatfield 11992 Cobblestone Crescent, Windsor ON N8P 1T5, Canada
BARBARA LONERGAN-BYERS 94 CRANBROOKE AVE, TORONTO ON M2J 1P8, Canada
Ron Kroeker 921 Long Meadow Way, Stittsville ON K2S 0R9, Canada
Ian Gilson 35 San Marino Crescent, Hamilton ON L9C 2B6, Canada
Jason Krott 6046 49 B Avenue, Delta BC V4K 1Z8, Canada
Mike Dean 820 Miriam Crescent, Burlington ON L7S 2B9, Canada
MAL BLANN 1404 SATURNA DRIVE, PARKSVILLE BC V9P 2Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1990-12-27 2014-06-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-12-26 1990-12-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-23 current 400 Consumers Road, Toronto, ON M2J 1P8
Address 2008-03-31 2014-06-23 400 Consumers Road, Toronto, ON M2J 1P8
Address 1990-12-27 2008-03-31 1600 James Naismith Drive, Suite 504, Gloucester, ON K1B 5N4
Name 2014-06-23 current Canadian Safe Boating Council
Name 2014-06-23 current Conseil canadien de la sГ©curitГ© nautique
Name 1990-12-27 2014-06-23 CONSEIL CANADIEN DE LA SECURITE NAUTIQUE
Name 1990-12-27 2014-06-23 CANADIAN SAFE BOATING COUNCIL -
Status 2014-06-23 current Active / Actif
Status 1990-12-27 2014-06-23 Active / Actif

Activities

Date Activity Details
2014-06-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-10-01 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1990-12-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-20 Soliciting
Ayant recours Г  la sollicitation
2019 2019-05-22 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-05-23 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-05-25 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 400 CONSUMERS ROAD
City TORONTO
Province ON
Postal Code M2J 1P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Drowning Prevention Research Centre Canada 400 Consumers Road, Toronto, ON M2J 1P8 2001-06-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
11627163 Canada Inc. 418 Consumers Road, Toronto, ON M2J 1P8 2019-09-14
10685569 Canada Inc. 320 Consumers Road, Toronto, ON M2J 1P8 2018-03-16
10003964 Canada Corp. 282 Consumers Road, Toronto, ON M2J 1P8 2016-11-30
Lofty Sky Media Group Inc. 344 Consumers Road, North York, ON M2J 1P8 2013-12-29
New Tang Dynasty Charities 420, Consumers Rd., North York, ON M2J 1P8 2012-08-01
Plum Blossom Centre Inc. 300 Consumers Rd., North York, ON M2J 1P8 2011-07-04
Hyroad Consulting and Management Inc. 288 Consumers Road, North York, ON M2J 1P8 2008-11-18
The Ottawa Gas Company Inc. 500 Consumers Road, North York, ON M2J 1P8 1853-06-14
Wharder Holdings Ltd. 500 Consumers Rd., Toronto, ON M2J 1P8
Enbridge Commercial Services Inc. 500 Consumers Road, North York, ON M2J 1P8 1999-09-22
Find all corporations in postal code M2J 1P8

Corporation Directors

Name Address
Ian Campbell 144 Kerscott Heights Way, Dunrobin ON K0A 1T0, Canada
Lawrence Jacobs #6 9668A First Street, Sidney BC V8L 3C8, Canada
RICHARD CASSELS 7525 Lowland Drive, Burnaby BC V5J 5L1, Canada
JOHN GULLICK 15 Katherine Street, Box 307, Lakefield ON K0L 2H0, Canada
Brenda Reeve 20 Forest Heights, Stittsville ON K2S 0R7, Canada
David Moffatt 777 Memorial Avenue, Orillia ON L3V 7V3, Canada
JEAN MURRAY 1 ROCK AVE, OTTAWA ON K1M 1A5, Canada
Peter Heard 104 Zima Crescent, Bradford ON L3Z 2E4, Canada
Michelle McShane 1263 Shales Road, Perth Road Village ON K0H 2L0, Canada
Denis Vallée 54 Dumas Street, Gatineau, Quebec QC J8Y 2N3, Canada
Steve Wagner 660 Superior Dr., Waterloo ON N2V 2C6, Canada
Joe Gatfield 11992 Cobblestone Crescent, Windsor ON N8P 1T5, Canada
BARBARA LONERGAN-BYERS 94 CRANBROOKE AVE, TORONTO ON M2J 1P8, Canada
Ron Kroeker 921 Long Meadow Way, Stittsville ON K2S 0R9, Canada
Ian Gilson 35 San Marino Crescent, Hamilton ON L9C 2B6, Canada
Jason Krott 6046 49 B Avenue, Delta BC V4K 1Z8, Canada
Mike Dean 820 Miriam Crescent, Burlington ON L7S 2B9, Canada
MAL BLANN 1404 SATURNA DRIVE, PARKSVILLE BC V9P 2Y1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2J 1P8

Similar businesses

Corporation Name Office Address Incorporation
Ecole De SГ©curitГ© Nautique B.l. Inc. 316 Saunders, App. 10, Quebec, QC G1S 1P4 2002-08-26
Conseil Canadien Pour La Paix Et La SГ©curitГ© International 151 Slater Street, Suite 710, Ottawa, ON K1P 5H3 1983-08-10
FÉdÉration Nautique Du Canada 142, Rue Saint-philippe, Salaberry De Valleyfield, QC J6S 6H4 1950-03-09
Le Conseil D'affaires Arabe-canadien. First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 1979-06-29
Conseil Canadien Du Ski 7600 Highway 27, Unit 14, Woodbirdge, ON L4H 0P8 1978-05-08
Council of Canadian-africans (cca) #140, 8627 - 91 St Nw, Edmonton, AB T6C 3N1 2017-02-15
Le Conseil Canadien Du Miel 51519 R.r. 220, #218, Sherwood Park, AB T8E 1H1 1950-11-04
Canadian Pyrotechnic Council 11684 County Rd 42, Rr2, Tecumseh, ON N8N 2M1 2001-11-20
Conseil Canadien Des MarchÉs Publics 242 De La Corniche, LÉvis, QC G7A 2X7 1999-09-23
Conseil Africain-canadien 78 Daly Ave., Ottawa, ON K1N 6E4 1987-06-15

Improve Information

Please comment or provide details below to improve the information on Canadian Safe Boating Council.

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.