TAYLOR STATTEN CAMPING BURSARY FUND

Address: 9 Ottawa Street, Toronto, ON M4T 2B5

TAYLOR STATTEN CAMPING BURSARY FUND (Corporation# 4166116) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 15, 2003.

Corporation Overview

Corporation ID 4166116
Business Number 886254705
Corporation Name TAYLOR STATTEN CAMPING BURSARY FUND
Registered Office Address 9 Ottawa Street
Toronto
ON M4T 2B5
Incorporation Date 2003-05-15
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
KATE BURRY 54 PLAYTER BLVD, TORONTO ON M4K 2W3, Canada
LYNDSAY BORSCHKE 9 OTTAWA ST, TORONTO ON M4T 2B5, Canada
JOHANNA MALLEY 39 CASTLEFIELD AVE, TORONTO ON M4R 1G5, Canada
ADAM NEWTON 517 GLENLAKE AVE, TORONTO ON M6P 1H2, Canada
ALLAN NORRIS 48 WOODWAY TRAIL, BRANTFORD ON N3R 6G7, Canada
EDWARD BROWN 5 BROWNING AVE, TORONTO ON M4K 1V6, Canada
Emily Watson 225 Merton Street, Toronto ON M4S 3H1, Canada
TIMOTHY WELSH 21 MOUNTNOEL AVE, TORONTO ON M4J 1H7, Canada
CHRISTOPHER PIGOTT 9 OTTAWA ST, TORONTO ON M4T 2B5, Canada
PETER LOVERING 323 SUMACH STREET, TORONTO ON M5A 3K6, Canada
TYLER RAY 2409-18 HARBOUR STREET, TORONTO ON M5J 2Z6, Canada
MARTHA COLLYER 74 GARFIELD AVENUE, TORONTO ON M4T 1E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2003-05-15 2014-09-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-10 current 9 Ottawa Street, Toronto, ON M4T 2B5
Address 2014-03-31 2014-09-10 77 King Street West, Td Centre Postal Station P.o. Box 1128, Toronto, ON M5K 1P2
Address 2010-03-31 2014-03-31 77 King Street West, Td Centre Postal Station, Toronto, ON M5K 1P2
Address 2008-03-31 2010-03-31 8 Price Street, 4th Floorhen, Toronto, ON M4W 1Z4
Address 2003-05-15 2008-03-31 66 Wellington Street West, Td Tower, Suite 4700 P.o. Box 48, Toronto, ON M5K 1E6
Name 2014-09-10 current TAYLOR STATTEN CAMPING BURSARY FUND
Name 2003-05-15 2014-09-10 TAYLOR STATTEN CAMPING BURSARY FUND
Status 2014-09-10 current Active / Actif
Status 2003-05-15 2014-09-10 Active / Actif

Activities

Date Activity Details
2014-09-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-05-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-28 Soliciting
Ayant recours Г  la sollicitation
2019 2019-05-04 Soliciting
Ayant recours Г  la sollicitation
2018 2018-05-05 Soliciting
Ayant recours Г  la sollicitation
2017 2017-05-27 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 9 OTTAWA STREET
City TORONTO
Province ON
Postal Code M4T 2B5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Corporation Directors

Name Address
KATE BURRY 54 PLAYTER BLVD, TORONTO ON M4K 2W3, Canada
LYNDSAY BORSCHKE 9 OTTAWA ST, TORONTO ON M4T 2B5, Canada
JOHANNA MALLEY 39 CASTLEFIELD AVE, TORONTO ON M4R 1G5, Canada
ADAM NEWTON 517 GLENLAKE AVE, TORONTO ON M6P 1H2, Canada
ALLAN NORRIS 48 WOODWAY TRAIL, BRANTFORD ON N3R 6G7, Canada
EDWARD BROWN 5 BROWNING AVE, TORONTO ON M4K 1V6, Canada
Emily Watson 225 Merton Street, Toronto ON M4S 3H1, Canada
TIMOTHY WELSH 21 MOUNTNOEL AVE, TORONTO ON M4J 1H7, Canada
CHRISTOPHER PIGOTT 9 OTTAWA ST, TORONTO ON M4T 2B5, Canada
PETER LOVERING 323 SUMACH STREET, TORONTO ON M5A 3K6, Canada
TYLER RAY 2409-18 HARBOUR STREET, TORONTO ON M5J 2Z6, Canada
MARTHA COLLYER 74 GARFIELD AVENUE, TORONTO ON M4T 1E9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T 2B5

Similar businesses

Corporation Name Office Address Incorporation
Fund for The Advancement of Camping (canada) Inc. R.r. 1, Huntsville, ON P0A 1K0 1983-01-17
Les Equipements De Camping Taj Ltee. 450 Montee De Liesse, St-laurent, QC H4T 1N8 1987-01-16
Canadian Camping and Rv Council 1100 Burloak Drive, #300, Burlington, ON L7L 6B2 2013-06-06
Les Produits De Camping Maba Ltee 630 Dorchester Boulevard West, 22nd Floor, Montreal, QC H3B 1V7 1971-11-22
St.mathieu Paradise Camping Ltd. 1594 Est Boul St.joseph, Montreal 177, QC 1972-06-14
Camping Domaine Des Г‰rables Inc. 1600-925 West Georgia Street, Vancouver, BC V6C 3L2
Velsan Camping Ltd. 956 Mcnaughton, Mont-royal (montreal), QC H3R 2A5 1973-12-31
Benny Camping Group Inc. 6720 Rue Terrebonne, Montreal, QC H4B 1B9 2010-02-23
Auberge Et Camping Lac Chateauvert Inc. 123 Norman Street, Lachine, QC H8S 1A4 2007-12-14
Camping Du Chasseur Ltee Rr 2, Brownsburg, Pine Hill, QC J0V 1A0 1976-04-30

Improve Information

Please comment or provide details below to improve the information on TAYLOR STATTEN CAMPING BURSARY FUND.

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.