CENTRAL LAKE ROSSEAU RESIDENTS ASSOCIATION

Address: 130 King Street West, Suite 1600 P.o. Box: 480, Toronto, ON M5X 1J5

CENTRAL LAKE ROSSEAU RESIDENTS ASSOCIATION (Corporation# 3492770) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 14, 1998.

Corporation Overview

Corporation ID 3492770
Corporation Name CENTRAL LAKE ROSSEAU RESIDENTS ASSOCIATION
Registered Office Address 130 King Street West
Suite 1600 P.o. Box: 480
Toronto
ON M5X 1J5
Incorporation Date 1998-05-14
Dissolution Date 2015-08-22
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
THOMAS CLUTE 214 ROBERT STREET, TORONTO ON M5S 2K3, Canada
KEVIN SULLIVAN 254 GOLFDALE ROAD, TORONTO ON M4N 2B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-05-14 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-05-13 1998-05-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-03-31 current 130 King Street West, Suite 1600 P.o. Box: 480, Toronto, ON M5X 1J5
Address 1998-05-14 2007-03-31 130 King Street West, Suite 1600 Box 480, Toronto, ON M5X 1J5
Name 1998-05-14 current CENTRAL LAKE ROSSEAU RESIDENTS ASSOCIATION
Status 2015-08-22 current Dissolved / Dissoute
Status 2015-03-25 2015-08-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-05-14 2015-03-25 Active / Actif

Activities

Date Activity Details
2015-08-22 Dissolution Section: 222
1998-05-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2003-02-27
2009 2003-02-27
2008 2003-02-27

Office Location

Address 130 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
81794 Canada Limited 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1977-06-09
The Canadian Lyford Cay Foundation 130 King Street West, 20th Floor, Exchange Tower P. O. Box 430, Toronto, ON M5X 1K1 1977-09-14
Sgs Canada Inc. 130 King Street West, Suite 1600, Toronto, ON M5X 1J5
Tse Cdnx Markets Inc. 130 King Street West, Toronto, ON M5X 1J2 1991-02-25
Toronto Venture Networking Group 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1991-08-15
Services Financiers Nbf LtÉe 130 King Street West, Suite 3200, Toronto, ON M5X 1J9 1996-01-04
3324826 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324834 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324851 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
Canadian Litigation Counsel Inc. 130 King Street West, Suite 2700, The Exchange Tower, Toronto, ON M5X 1C7 1996-12-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kaiser Communications Corporation 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1981-02-25
Sgs Canada Inc. 1600-130 King St. W., Toronto, ON M5X 1J5
Sgs Canada Inc. 1600 130 King Street West, Toronto, ON M5X 1J5
Sgs Canada Inc. 1600-130 King Street West, Toronto, ON M5X 1J5
Smpn Investments Ltd. 1600 - 130 King Street West, The Exchange Tower P.o. Box 48, Toronto, ON M5X 1J5
7090005 Canada Inc. 130 King Street West, Ste. 1600, Toronto, ON M5X 1J5
Sgs Systems & Services Certification Canada Inc. 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1970-09-30
3982947 Canada Inc. 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 2001-12-13
Headache Network Canada - 130 King Street West, Suite 1600 P.o. Box: 480, Toronto, ON M5X 1J5 2002-02-22
The Toronto Urban Fine Art & Sculpture Museum 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 2006-06-01
Find all corporations in postal code M5X 1J5

Corporation Directors

Name Address
THOMAS CLUTE 214 ROBERT STREET, TORONTO ON M5S 2K3, Canada
KEVIN SULLIVAN 254 GOLFDALE ROAD, TORONTO ON M4N 2B9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1J5

Similar businesses

Corporation Name Office Address Incorporation
Sharp Lake Area Residents Association 215021 Sharp Lake Road, Box 1471, Haileybury, ON P0J 1K0 2013-09-11
The Ricketts Lake Residents Association 1 Palace Pier Court, Suite 2705, Toronto, ON M8V 3W9 2017-11-10
Wellington On The Lake Residents Association Inc 14 Empire Boulevard, Wellington, ON K0K 3L0 2014-10-27
A.r. Air Cargo Consultant Inc. 90 Turtle Lake Rd., Rosseau, ON P0C 1J0 2002-11-18
Central Boys International Association 2336, Lise St., Lasalle, QC H8N 1M5 2000-02-28
Ward 7 Residents Association 401-50 Burnhamthorpe Rd. W, Mississauga, ON L5B 3C2 2014-09-01
Davenport Triangle Residents Association Inc. 201 - 113 Dupont Street, Toronto, ON M5R 1V4 2016-11-21
Weiss Point Residents' Association 2722 Smith Road, Ardoch, ON K0H 1C0 2013-03-15
Badenoch Wetland Area Residents Association Inc. 7815 Wellington Rd. 36, Moffat, ON L0P 1J0 2015-11-01
Meadowvale Residents Association 3128 Plum Tree Crescent, Mississauga, ON L5N 4X1 2015-10-30

Improve Information

Please comment or provide details below to improve the information on CENTRAL LAKE ROSSEAU RESIDENTS ASSOCIATION.

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.