CANADIAN SCREENWRITERS COLLECTION SOCIETY

Address: 401-336 Adelaide Street West, Toronto, ON M5V 1R9

CANADIAN SCREENWRITERS COLLECTION SOCIETY (Corporation# 3532992) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 21, 1998.

Corporation Overview

Corporation ID 3532992
Business Number 872486733
Corporation Name CANADIAN SCREENWRITERS COLLECTION SOCIETY
Registered Office Address 401-336 Adelaide Street West
Toronto
ON M5V 1R9
Incorporation Date 1998-09-21
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
ANDREW WREGGIT 91 Granite Ridge, Calgary AB T3Z 3B4, Canada
ALEX LEVINE 53 Cowan Avenue, Toronto ON M6K 2J6, Canada
MARSHA GREENE 147-10 Merchant Lane, Toronto ON M6P 4J6, Canada
DAVID ZITZERMAN 3400-333 BAY STREET, TORONTO ON M5H 2S7, Canada
MICHAEL AMO 26 MOUNT PLEASANT AVENUE, DARTMOUTH NS B3A 3T4, Canada
MAUREEN PARKER 401-366 ADELAIDE STREET WEST, TORONTO ON M5V 1R9, Canada
ANNE-MARIE PERROTTA 3454 HOLTON, MONTREAL QC H3Y 2G5, Canada
Lienne Sawatsky 1-63 Lakeview Avenue, Toronto ON M6J 3B4, Canada
DENNIS HEATON 428 WEST 8TH AVENUE, STE.712, VANCOUVER BC V5Y 1N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1998-09-21 2014-09-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-09-20 1998-09-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-22 current 401-336 Adelaide Street West, Toronto, ON M5V 1R9
Address 2014-09-17 2014-09-22 366 Adelaide St. West, Suite 401, Toronto, ON M5V 1R9
Address 1998-09-21 2014-09-17 123 Edward Street, Suite 1225, Toronto, ON M5G 1E2
Name 2014-09-22 current CANADIAN SCREENWRITERS COLLECTION SOCIETY
Name 1998-09-21 2014-09-22 CANADIAN SCREENWRITERS COLLECTION SOCIETY
Status 2014-09-22 current Active / Actif
Status 1998-09-21 2014-09-22 Active / Actif

Activities

Date Activity Details
2014-09-22 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-04-30 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1999-06-30 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1998-09-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-18 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-06-20 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-06-14 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-06-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 401-336 ADELAIDE STREET WEST
City TORONTO
Province ON
Postal Code M5V 1R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nowit Technology and Accounting Solutions Inc. 102-366 Adelaide Street West, 2nd Floor, Toronto, ON M5V 1R9 2017-03-10
9877932 Canada Ltd. 366 Adelaide Street West Llo1, Ll01, Toronto, ON M5V 1R9 2016-08-22
9388656 Canada Centre 366 Adelaide St. West, Suite 606, Toronto, ON M5V 1R9 2015-10-20
Audacious Futures Corporation 366 Adelaide Street West, Ste 606, Toronto, ON M5V 1R9 2015-10-13
Baggia, Saleem & Partners Capital Inc. 366 Adelaide St. W., Ll01, Toronto, ON M5V 1R9 2015-08-18
Internal Consulting Group Canada Ltd. 366 Adelaide Street West, Ll01, Toronto, ON M5V 1R9 2014-03-24
Albourne Partners (canada) Limited 366 Adelaide Street West, Suite 400, Toronto, ON M5V 1R9 2013-10-15
Hgc Investment Management Inc. 366 Adelaide Street West, Suite 601, Toronto, ON M5V 1R9 2013-09-30
Cineflix (cooler Facts) Inc. 366 Adelaide Street, Suite 304, Toronto, ON M5V 1R9 2007-07-24
Social Capital Partners 606-366 Adelaide St. W., Toronto, ON M5V 1R9 2001-06-14
Find all corporations in postal code M5V 1R9

Corporation Directors

Name Address
ANDREW WREGGIT 91 Granite Ridge, Calgary AB T3Z 3B4, Canada
ALEX LEVINE 53 Cowan Avenue, Toronto ON M6K 2J6, Canada
MARSHA GREENE 147-10 Merchant Lane, Toronto ON M6P 4J6, Canada
DAVID ZITZERMAN 3400-333 BAY STREET, TORONTO ON M5H 2S7, Canada
MICHAEL AMO 26 MOUNT PLEASANT AVENUE, DARTMOUTH NS B3A 3T4, Canada
MAUREEN PARKER 401-366 ADELAIDE STREET WEST, TORONTO ON M5V 1R9, Canada
ANNE-MARIE PERROTTA 3454 HOLTON, MONTREAL QC H3Y 2G5, Canada
Lienne Sawatsky 1-63 Lakeview Avenue, Toronto ON M6J 3B4, Canada
DENNIS HEATON 428 WEST 8TH AVENUE, STE.712, VANCOUVER BC V5Y 1N9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V 1R9

Similar businesses

Corporation Name Office Address Incorporation
Collection Automobile Canadienne 39 Carl Hall Road, Toronto, ON M3K 2B6 1994-06-30
Naval Marine Archive The Canadian Collection The Victory, 205 Main Street, Picton, ON K0K 2T0 1999-10-21
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
Sfc Screenwriters Foundation of Canada 38 Elm Street, Suite 3003, Toronto, ON M5G 2K5 2002-10-23
Sfi Screenwriters Forum Inc. 111 Gore Vale Avenue, Toronto, ON M6J 2R5 1991-02-18
The Presidential Car Collection Inc. 5605 Pare, Montreal, QC H4P 1P7 1988-03-08
Collection D'art Benisa Art Collection Inc. 1503 Caldwell Street, Chomedey, Laval, QC H7W 1K3 1982-04-05
La Collection Francaise Inc. 5620 Ferrier Street, Montreal, QC H4P 1M7 1988-12-28
Les Cadres Collection Inc. 12457 Rue Bergerac, Pierrefonds, QC H8Z 1C9 1984-07-30

Improve Information

Please comment or provide details below to improve the information on CANADIAN SCREENWRITERS COLLECTION 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.