CANADIAN SCREENWRITERS COLLECTION SOCIETY (Corporation# 3532992) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 21, 1998.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5V 1R9 |
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 |
Please comment or provide details below to improve the information on CANADIAN SCREENWRITERS COLLECTION 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.