The Company Theatre for Cultural Exchange and Education (Corporation# 4236602) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 5, 2004.
Corporation ID | 4236602 |
Business Number | 860308949 |
Corporation Name |
The Company Theatre for Cultural Exchange and Education La compagnie théâtrale pour l'échange culturel et l'éducation |
Registered Office Address |
199 Bay Street Suite 4000 Commerce Court West Toronto ON M5L 1A9 |
Incorporation Date | 2004-05-05 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 20 |
Director Name | Director Address |
---|---|
OREST MOYSEY | 9 GLENADEN AVENUE EAST, TORONTO ON M8Y 2L2, Canada |
THOMAS HASTINGS | 356 ONTARIO STREET, TORONTO ON M5A 2V7, Canada |
CARL STEISS | 6 REIGATE ROAD, TORONTO ON M9A 2Y2, Canada |
DIANE MUGFORD | 17 WHITE OAK BOULEVARD, TORONTO ON M8X 1H8, Canada |
THOMAS A MCKEE | 41 WHITE OAK BOULEVARD, TORONTO ON M8X 1J1, Canada |
CHRISTINE LYNNE HAMPSON | 110 CHARLES STREET EAST, SUITE 4001, TORONTO ON M4Y 1T5, Canada |
Stuart Henderson | 164 Wedgewood Drive, Oakville ON L6J 4R7, Canada |
CHETAN LAKSHMAN | 623-16 AVENUE NW, CALGARY AB T2N 2C2, Canada |
Cathy McPhedran | 204 Bedford Park Avenue, Toronto ON M5M 2J3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-09 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2004-05-05 | 2014-10-09 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-09 | current | 199 Bay Street, Suite 4000 Commerce Court West, Toronto, ON M5L 1A9 |
Address | 2004-05-05 | 2014-10-09 | 17 White Oak Boulevard, Toronto, ON M8X 1H8 |
Name | 2014-10-09 | current | The Company Theatre for Cultural Exchange and Education |
Name | 2014-10-09 | current | La compagnie théâtrale pour l'échange culturel et l'éducation |
Name | 2004-05-05 | 2014-10-09 | The Company Theatre for Cultural Exchange and Education |
Name | 2004-05-05 | 2014-10-09 | La compagnie théâtrale pour I'échange culturel et I'éducation |
Status | 2014-10-09 | current | Active / Actif |
Status | 2004-05-05 | 2014-10-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-09 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2004-05-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-05-05 | Soliciting Ayant recours Г la sollicitation |
2015 | 2015-12-09 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Г‰valuation Americaine Du Canada, Inc. | 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 | 1909-09-29 |
2720523 Canada Inc. | 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 | 1991-05-30 |
Cibc Ba LimitГ©e | 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 | 1988-10-03 |
Fethard-on-sea Ltd. | 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 | 1991-12-31 |
Tms International Canada Limited | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | |
Services Environnementaux Kpmg Inc. | 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 | 1992-02-28 |
Barbecon Inc. | 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3 | |
Glyko Biomedical Ltd. | 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 | 1992-06-26 |
Major League Baseball Properties Canada Inc. | 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 1992-10-19 |
Shawdata Services Canada Inc. | 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 | 1992-12-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Epic Sound & Entertainment Services Inc. | Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 2017-05-24 |
Canadian Friends of The Museum of Aids In Africa | 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2012-04-30 |
Votorantim Metals Canada Inc. | 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 | 2008-07-15 |
6677169 Canada Inc. | 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2006-12-21 |
Destination Motorsports Gp Inc. | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2006-03-08 |
Kiewit Fabricators Corp. | 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2005-06-08 |
6326731 Canada Inc. | 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-12-20 |
Carl Hansen & Son Inc. | Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-08-24 |
The Energy Roundtable Limited | 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-06-20 |
Ipcc Acquisition Corp. | 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-04-22 |
Find all corporations in postal code M5L 1A9 |
Name | Address |
---|---|
OREST MOYSEY | 9 GLENADEN AVENUE EAST, TORONTO ON M8Y 2L2, Canada |
THOMAS HASTINGS | 356 ONTARIO STREET, TORONTO ON M5A 2V7, Canada |
CARL STEISS | 6 REIGATE ROAD, TORONTO ON M9A 2Y2, Canada |
DIANE MUGFORD | 17 WHITE OAK BOULEVARD, TORONTO ON M8X 1H8, Canada |
THOMAS A MCKEE | 41 WHITE OAK BOULEVARD, TORONTO ON M8X 1J1, Canada |
CHRISTINE LYNNE HAMPSON | 110 CHARLES STREET EAST, SUITE 4001, TORONTO ON M4Y 1T5, Canada |
Stuart Henderson | 164 Wedgewood Drive, Oakville ON L6J 4R7, Canada |
CHETAN LAKSHMAN | 623-16 AVENUE NW, CALGARY AB T2N 2C2, Canada |
Cathy McPhedran | 204 Bedford Park Avenue, Toronto ON M5M 2J3, Canada |
City | TORONTO |
Post Code | M5L 1A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Échange Culturel/cultural Exchange MontrÉal Inter National Inc. | 140 Des Epinettes, Montreal, QC H1B 3G5 | 1992-11-23 |
Foundation for Health Education and Literacy, Prevention Education for Development (h.e.l.p.e.d.) | 1385 Covey Hill Road, Franklin, QC J0S 1E0 | 2008-01-17 |
Bedford Cultural Exchange | 291 Dutch Road, Bedford, QC J0J 1A0 | 2004-09-10 |
Black Canadians for Cultural, Educational and Economic Progress. | 3176 Walker Road, Walker Road, Windsor, ON N8W 3R5 | 2018-02-15 |
L'association Internationale Des Programmes D'echange Culturel Inc. | 3901 Jean-talon West, Suite 214, Montreal, QC H3R 2G4 | 1978-10-23 |
A.c.e.d. - L'association Pour Le Developpement Culturel Et Educationnel | 30, Goulburn Avenue, Ottawa, ON K1N 8C8 | 1992-08-05 |
Sabooge Theatre Company | 1819 Sherbrooke Est, Apt. A, Montreal, QC H2K 1B4 | 2007-08-01 |
A.c.c. Education & Cultural Exchange Group, Inc. | 12-8711 General Currie Rd., Richmond, BC V7C 1T3 | 2010-07-16 |
Vaping Advocacy and Education Project | 5009 49 Ave, Barrhead, AB T7N 1G4 | 2016-04-05 |
The Space Education Foundation | Suite 701-155 Dalhousie Street, Toronto, ON M5B 2P7 | 2016-04-08 |
Please comment or provide details below to improve the information on The Company Theatre for Cultural Exchange and Education.
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.