Storytellers of Canada
Conteurs du Canada

Address: 173 - 601 Christie Street, Toronto, ON M6G 4C7

Storytellers of Canada (Corporation# 3713229) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 2000.

Corporation Overview

Corporation ID 3713229
Business Number 866698491
Corporation Name Storytellers of Canada
Conteurs du Canada
Registered Office Address 173 - 601 Christie Street
Toronto
ON M6G 4C7
Incorporation Date 2000-01-19
Corporation Status Active / Actif
Number of Directors 5 - 20

Directors

Director Name Director Address
Daniel Boyer 1 Scott Street, Unit 904, Toronto ON M5E 1A1, Canada
Kesha Christie 40 Abbs Court, Ajax ON L1T 3M5, Canada
Elinor Benjamin 9 Elliot Street, Dartmouth NS B2Y 2X6, Canada
Margo Carruthers 19 Knollwood Lane, Halifax NS B3N 0C9, Canada
Joan Grégoire 57 Chemin du Lac Daigle, Sept-Rivières QC G0G 2B0, Canada
Linda Lord 2527 Essex County Road 46, Ruscom Station ON N0R 1R0, Canada
Alexandre Matte 444 rue St-Raphaël, Sudbury ON P3B 1M4, Canada
Christine Hennebury 17 Jeffers Place, Mount Pearl NL A1N 2W2, Canada
Norman Perrin 2870 Dundas Street West, Toronto ON M6P 1Y8, Canada
Susan Warner 227 Moss Avenue, Parksville BC V9P 1L7, Canada
Albert Fowler 1346 Lang Street, Victoria BC V8T 2S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2000-01-19 2014-10-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-07-29 current 173 - 601 Christie Street, Toronto, ON M6G 4C7
Address 2014-10-14 2017-07-29 192 Spadina Ave., Suite 201, Toronto, ON M5T 2C2
Address 2012-03-31 2014-10-14 192 Spadina Ave, Suite 201, Toronto, ON M5T 2C2
Address 2009-11-06 2012-03-31 601 Christie Street, Suite 173, Toronto, ON M6G 4C7
Address 2000-01-19 2009-11-06 R.r.#2, Lanark, ON K0G 1K0
Name 2014-10-14 current Storytellers of Canada
Name 2014-10-14 current Conteurs du Canada
Name 2000-01-19 2014-10-14 STORYTELLERS OF CANADA
Name 2000-01-19 2014-10-14 CONTEURS DU CANADA
Status 2014-10-14 current Active / Actif
Status 2000-01-19 2014-10-14 Active / Actif

Activities

Date Activity Details
2014-10-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2000-01-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-13 Soliciting
Ayant recours Г  la sollicitation
2019 2019-06-09 Soliciting
Ayant recours Г  la sollicitation
2018 2018-07-08 Soliciting
Ayant recours Г  la sollicitation
2017 2017-05-28 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 173 - 601 Christie Street
City TORONTO
Province ON
Postal Code M6G 4C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canvas Arts Action Programs Artscape Wychwood Barns, 601 Christie Street, Suite 254, Toronto, ON M6G 4C7 2016-06-22
No Strings Theatre Productions 601 Chrisite St., Suite 254, Toronto, ON M6G 4C7 2011-04-18
Alameda Theatre Company 601 Christie St., Suite 255, Toronto, ON M6G 4C7 2007-03-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Impact Culture Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-06-03
11551108 Canada Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-08-02
Liberty Capital Holdings Inc. 203-270 Rushton Rd., Toronto, ON M6G 0A5 2016-12-05
Universal Algorithmics Inc. 270 Rushton Road, Unit 203, Toronto, ON M6G 0A5 2014-03-28
10371866 Canada Inc. 270 Rushton Road, Unit 302, Toronto, ON M6G 0A5 2017-08-20
Crawford Season One Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2016-09-15
Rabbit Square Productions Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2015-07-02
The One Million Dollar Pixel Inc. 464 College St., Toronto, ON M6G 1A1 2006-06-17
Documentary Organization of Canada 460 College St., Suite 201, Toronto, ON M6G 1A1 1990-06-10
Fire City Films Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2017-07-04
Find all corporations in postal code M6G

Corporation Directors

Name Address
Daniel Boyer 1 Scott Street, Unit 904, Toronto ON M5E 1A1, Canada
Kesha Christie 40 Abbs Court, Ajax ON L1T 3M5, Canada
Elinor Benjamin 9 Elliot Street, Dartmouth NS B2Y 2X6, Canada
Margo Carruthers 19 Knollwood Lane, Halifax NS B3N 0C9, Canada
Joan Grégoire 57 Chemin du Lac Daigle, Sept-Rivières QC G0G 2B0, Canada
Linda Lord 2527 Essex County Road 46, Ruscom Station ON N0R 1R0, Canada
Alexandre Matte 444 rue St-Raphaël, Sudbury ON P3B 1M4, Canada
Christine Hennebury 17 Jeffers Place, Mount Pearl NL A1N 2W2, Canada
Norman Perrin 2870 Dundas Street West, Toronto ON M6P 1Y8, Canada
Susan Warner 227 Moss Avenue, Parksville BC V9P 1L7, Canada
Albert Fowler 1346 Lang Street, Victoria BC V8T 2S5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6G 4C7

Similar businesses

Corporation Name Office Address Incorporation
Storytellers' Summit 3898 Van Horne, Montreal, QC H3S 1R8 1999-06-18
Les MaГ®tres Conteurs Ltd. 133 Barton Avenue, Toronto, ON M6G 1R1 2019-11-05
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29

Improve Information

Please comment or provide details below to improve the information on Storytellers of Canada.

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.