CANADIAN TITANIC SOCIETY (Corporation# 3524183) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 19, 1998.
Corporation ID | 3524183 |
Business Number | 872435938 |
Corporation Name | CANADIAN TITANIC SOCIETY |
Registered Office Address |
73 Austin Crescent Simcoe ON N3Y 5K7 |
Incorporation Date | 1998-08-19 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
NORMAN LEWIS | 73 AUSTIN CRESCENT, SIMCOE ON N3Y 5K7, Canada |
RACHELLE ANITA REID | 73 AUSTIN CRESCENT, SIMCOE ON N3Y 5K7, Canada |
GARY MCKAY | 12 CROWN COURT, AYLMER ON N5H 2X4, Canada |
AIMI-LYNN MCKAY | 12 CROWN COURT, AYLMER ON N5H 2X4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-02-04 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1998-08-19 | 2015-02-04 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1998-08-18 | 1998-08-19 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2015-02-04 | current | 73 Austin Crescent, Simcoe, ON N3Y 5K7 |
Address | 2005-03-31 | 2015-02-04 | P.o. Box:315, Simcoe, ON N3Y 4L2 |
Address | 2000-03-31 | 2005-03-31 | 109 Norfolk Street South, Simcoe, ON N3Y 2W3 |
Address | 1999-08-09 | 2000-03-31 | 109 Norfolk, Simcoe, ON N3Y 2W3 |
Address | 1998-08-19 | 1999-08-09 | 109 Norfold Street South, Simcoe, ON N3Y 2W3 |
Name | 2015-02-04 | current | CANADIAN TITANIC SOCIETY |
Name | 1998-08-19 | 2015-02-04 | CANADIAN TITANIC SOCIETY |
Status | 2015-02-04 | current | Active / Actif |
Status | 2015-01-19 | 2015-02-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1998-08-19 | 2015-01-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-02-04 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1998-08-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-03-01 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-02-25 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2017-11-25 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Neighbourli Inc. | 100 Austin Crescent, Simcoe, ON N3Y 5K7 | 2020-05-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Adbs Incorporated | 21 Driftwood Drive, Simcoe, ON N3Y 0A3 | 2012-06-28 |
Curvepoint Inc. | 11 Driftwood Drive, Simcoe, ON N3Y 0A3 | |
Dr. Larry Brice Reachout Ministries | 27 Ashbury Lane, Simcoe, ON N3Y 0A4 | 1993-06-14 |
4057732 Canada Inc. | 55 Allandale Crescent, Simcoe, ON N3Y 0B4 | 2002-04-26 |
Ridika Inc. | 338 Donly Drive South, Simcoe, ON N3Y 0B9 | 2020-01-30 |
Limeaid | 194 Donly Drive South Unit 3, Simcoe, ON N3Y 0C6 | 2014-05-21 |
Medior Media Inc. | 229 Woodway Trail, Simcoe, ON N3Y 0C7 | 2020-06-02 |
8650373 Canada Inc. | 52 Parker Drive, Simcoe, ON N3Y 1A1 | 2013-10-01 |
Gidop Inc. | 28 Charlton Cres, Simcoe, ON N3Y 1A7 | 2019-07-01 |
6707068 Canada Inc. | 24 Poplar St, Simcoe, ON N3Y 1B2 | 2007-01-23 |
Find all corporations in postal code N3Y |
Name | Address |
---|---|
NORMAN LEWIS | 73 AUSTIN CRESCENT, SIMCOE ON N3Y 5K7, Canada |
RACHELLE ANITA REID | 73 AUSTIN CRESCENT, SIMCOE ON N3Y 5K7, Canada |
GARY MCKAY | 12 CROWN COURT, AYLMER ON N5H 2X4, Canada |
AIMI-LYNN MCKAY | 12 CROWN COURT, AYLMER ON N5H 2X4, Canada |
City | SIMCOE |
Post Code | N3Y 5K7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Titanic Lard Investments Inc. | 318 Morrison Ave, Mont Royal, QC H3R 1K9 | 2000-09-14 |
The Iraqi Canadian Society | 25 Beacon Hill Drive, Brampton, ON L6X 0V7 | |
Canadian Bible Society | 10 Carnforth Road, Toronto, ON M4A 2S4 | 1906-06-26 |
Society for The Promotion of Capital for Canadian Innovation | 1 First Canadian Place, Suite 6115 P.o.box 118, Toronto, ON M5X 1A4 | 1980-12-11 |
Re/max Ideal Inc. | 1365 Du Titanic, Ste-catherine, QC J5C 1T8 | 1983-10-31 |
Titanic Microelectronics Co. Ltd. | Suite 212 - 90 Cordova Ave., Etobicoke, ON M9A 2H8 | 2006-06-26 |
Painting The Titanic Inc. | 114 Huron Ave North, Ottawa, ON K1Y 0W2 | 2003-03-04 |
Titanic Transport Inc. | 24 Colt Lane, Brampton, ON L6P 1J2 | 2020-01-15 |
9994661 Canada Inc. | 1280 Rue Du Titanic, Sainte-catherine, QC J5C 1T8 | 2016-11-23 |
Transport Marcel D. Fournier Inc. | 330 Rue Du Titanic, Ste-catherine, QC J0L 1E0 | 1995-05-25 |
Please comment or provide details below to improve the information on CANADIAN TITANIC SOCIETY.
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.