CANADIAN TITANIC SOCIETY

Address: 73 Austin Crescent, Simcoe, ON N3Y 5K7

CANADIAN TITANIC SOCIETY (Corporation# 3524183) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 19, 1998.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 73 AUSTIN CRESCENT
City SIMCOE
Province ON
Postal Code N3Y 5K7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Neighbourli Inc. 100 Austin Crescent, Simcoe, ON N3Y 5K7 2020-05-22

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City SIMCOE
Post Code N3Y 5K7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADIAN TITANIC SOCIETY.

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.