Storytellers of Canada (Corporation# 3713229) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 2000.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M6G 4C7 |
Please comment or provide details below to improve the information on Storytellers of Canada.
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.