ORGANIZATION OF CANADIAN AUTHORS AND PUBLISHERS (OCAP) LTD. (Corporation# 553972) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 28, 1973.
Corporation ID | 553972 |
Corporation Name | ORGANIZATION OF CANADIAN AUTHORS AND PUBLISHERS (OCAP) LTD. |
Registered Office Address |
First Canadian Place 40th Floor P.o.box 100 Toronto ON M5X 1B2 |
Incorporation Date | 1973-12-28 |
Dissolution Date | 1989-04-26 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
WHITESIDE H. JOHN | 2 ROSEDALE ROAD, TORONTO ON , Canada |
HYNES LAWRENCE | 161 GLENROSE AVENUE, TORONTO ON M4T 1K7, Canada |
LANGS . JOHN | 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-05-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-05-25 | 1980-05-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1973-12-28 | 1980-05-25 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1973-12-28 | current | First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 |
Address | 1973-12-28 | current | First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 |
Name | 1973-12-28 | current | ORGANIZATION OF CANADIAN AUTHORS AND PUBLISHERS (OCAP) LTD. |
Status | 1989-04-26 | current | Dissolved / Dissoute |
Status | 1980-05-26 | 1989-04-26 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-04-26 | Dissolution | |
1980-05-26 | Continuance (Act) / Prorogation (Loi) | |
1973-12-28 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Icd, International Circulation Distributors of Canada Ltd. | First Canadian Place, P.o.box 10, Toronto, ON M5X 1A2 | 1972-06-12 |
Jurad Management Ltd. | First Canadian Place, Suite 6000 Box 130, Toronto, ON M5X 1A4 | 1981-06-22 |
Domino's Pizza of Canada Inc. | First Canadian Place, Suite 6600 Box 50, Toronto, ON M5X 1B8 | 1985-03-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Navision Canada Inc. | 1 First Cdn Pl., 41st Fl., Toronto, ON M5X 1B2 | 1998-10-23 |
Regal Pacific Limited | 1 First Canadain Place, 41st Floor, Toronto, ON M5X 1B2 | 1988-01-15 |
Sidha Corporation International Limited | King Street West, P.o.box 100, Toronto, ON M5X 1B2 | 1979-09-14 |
Bowater PГ‚tes Et Papiers Canada Inc. | 1 First Canada Place, 41st Floor, Toronto, ON M5X 1B2 | |
Timeplex Canadian Holding Inc. | 1 Frist Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | |
95329 Canada Ltee | 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | 1979-11-29 |
Concord Finance Corporation Limited | 1 First Canadian Place, Toronto, ON M5X 1B2 | 1954-06-17 |
Flexico Investment & Trading Company Limited | First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 | 1952-04-29 |
Emi Technology Ltd. | First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | 1976-12-21 |
82286 Canada Ltd. | First Canadian Place, P.o.box 100, Toronto, ON M5X 1B2 | 1977-08-08 |
Find all corporations in postal code M5X1B2 |
Name | Address |
---|---|
WHITESIDE H. JOHN | 2 ROSEDALE ROAD, TORONTO ON , Canada |
HYNES LAWRENCE | 161 GLENROSE AVENUE, TORONTO ON M4T 1K7, Canada |
LANGS . JOHN | 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada |
City | TORONTO |
Post Code | M5X1B2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Society of Composers, Authors and Music Publishers of Canada | 41 Valleybrook Drive, Toronto, ON M3B 2S6 | 1990-03-16 |
L'association Des Compositeurs, Auteurs Et Editeurs Du Canada, Limitee | 1240 Bay St, 9th Floor, Toronto, ON M5R 2C2 | 1925-08-04 |
Canadian Guild of Authors | 595 Burrard Street, Box 48284, Vancouver, BC V7X 1A1 | 1987-05-21 |
Canadian Authors Association | 6 West Street North, Suite 203, Orillia, ON L3V 5B8 | 1947-10-22 |
The Canadian Institute of Young Political Authors | 3821 West St., Innisfil, ON L9S 2L8 | 2006-09-29 |
Canadian Hungarian Authors Association | 1050 Broadview Avenue, Apartment 1203, Toronto, ON M4K 2S3 | 2017-04-13 |
Csosbo - Canadian Security Officers Service Brotherhood Organization | 992 Dale, Laval, QC H7V 3V9 | 2007-07-26 |
Canadian Society of Children's Authors, Illustrators and Performers | 720 Bathurst Street, Toronto, ON M5S 2R4 | 2005-12-07 |
Celebrating The Arts: African/black/canadian Authors | 950 Walkley Road, Ottawa, ON K1V 6R3 | 2020-01-09 |
Association of Canadian Publishers | 174 Spadina Ave, Suite 306, Toronto, ON M5T 2C2 | 1976-12-13 |
Please comment or provide details below to improve the information on ORGANIZATION OF CANADIAN AUTHORS AND PUBLISHERS (OCAP) LTD..
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.