THE G.K. CHESTERTON SOCIETY (Corporation# 948993) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 1976.
Corporation ID | 948993 |
Business Number | 896749041 |
Corporation Name | THE G.K. CHESTERTON SOCIETY |
Registered Office Address |
1 First Canadian Place Suite 3400 Toronto ON M5X 1A4 |
Incorporation Date | 1976-01-19 |
Dissolution Date | 2016-07-24 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 4 - 4 |
Director Name | Director Address |
---|---|
DAN CALLUM | 354 ST. CLAIR AVE WEST, TORONTO ON M5P 1N4, Canada |
HUGH MACKINNON | 3400-ONE FIRST CDN. PLACE, TORONTO ON M5X 1A4, Canada |
IAN BOYD | 400 SOUTH ORANGE, SOUTH ORANGE NJ 07079, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-01-19 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1976-01-18 | 1976-01-19 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-08-08 | current | 1 First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 |
Address | 1976-01-19 | 2014-08-08 | 1437 College Dr., Saskatoon, SK S7N 0W6 |
Name | 1976-01-19 | current | THE G.K. CHESTERTON SOCIETY |
Status | 2016-07-24 | current | Dissolved / Dissoute |
Status | 2016-02-25 | 2016-07-24 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1976-01-19 | 2016-02-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-07-24 | Dissolution | Section: 222 |
1976-01-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1976-01-27 | |
1997 | 1976-01-27 | |
1996 | 1976-01-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Abro Investments Ltd. | 1 First Canadian Place, 44th Floor, Toronto, ON M5X 1B1 | 1972-04-21 |
Argus Corporation Limited | 1 First Canadian Place, Suite 5600, Box 270, Toronto, ON M5X 1A4 | |
Columbia Health Care Inc. | 1 First Canadian Place, Suite 4100, Toronto, ON M5X 1B2 | |
Breakwater Resources Ltd. | 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5 | |
2837625 Canada Inc. | 1 First Canadian Place, Suite 4400, P.o. Box 63, Toronto, ON M5X 1B1 | 1992-07-15 |
2843617 Canada Inc. | 1 First Canadian Place, Suite 6100, Toronto On, ON M5X 1B8 | 1992-08-10 |
2859076 Canada Inc. | 1 First Canadian Place, Suite 4400 Po Box 63, Toronto, ON M5X 1B1 | 1992-10-07 |
2877112 Canada Ltd. | 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5 | 1992-12-14 |
Bmo Private Investment Counsel Inc. | 1 First Canadian Place, 100 King Street West, 41st Floor, Toronto, ON M5X 1A1 | |
3265749 Canada Inc. | 1 First Canadian Place, Suite 4400, P.o. Box: 63, Toronto, ON M5X 1B1 | 1996-05-31 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kfs Financial Management Limited | No.130,lyon Street, Toronto, ON M5X 1A4 | 2019-04-08 |
Canada Silenus Hardwood Inc. | First Canadian Place Suite 3400, Toronto, ON M5X 1A4 | 2018-07-29 |
The Bill and Jean Somerville Foundation | 100 King Street West,suite 3400, Toronto, ON M5X 1A4 | 2017-07-11 |
Kelowna Glycol Facilities Corporation | 1 First Canadian Place Suite 3400, Toronto, ON M5X 1A4 | 2016-08-24 |
Scintilla Advisors Inc. | Suite 3400, One First Canadian Place, Toronto, ON M5X 1A4 | 2016-05-17 |
9195149 Canada Inc. | 3400-100 King Street West, Toronto, ON M5X 1A4 | 2015-02-20 |
Minmetals Exploration (canada) Limited | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 2013-07-03 |
Ameresco Langstaff Solar Inc. | 3400, One First Canadian Place, Toronto, ON M5X 1A4 | 2012-02-28 |
Rincon Ltd. | Suite 3400, 100 King Street West, Toronto, ON M5X 1A4 | 2010-06-24 |
Locarno Advisory Inc. | 100 First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 2008-09-25 |
Find all corporations in postal code M5X 1A4 |
Name | Address |
---|---|
DAN CALLUM | 354 ST. CLAIR AVE WEST, TORONTO ON M5P 1N4, Canada |
HUGH MACKINNON | 3400-ONE FIRST CDN. PLACE, TORONTO ON M5X 1A4, Canada |
IAN BOYD | 400 SOUTH ORANGE, SOUTH ORANGE NJ 07079, United States |
City | TORONTO |
Post Code | M5X 1A4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Chesterton Maintenance Inc. | 2650 Slough Street, Unit 14, Mississauga, ON L4T 3T2 | 1979-09-28 |
Spintime Enterprises Inc. | 66a Chesterton Dr., Ottawa, ON K2E 5S9 | 2001-04-02 |
Blakdenim Music Inc. | 503-20 Chesterton Dr., Ottawa, ON K2E 6Z7 | 2017-11-22 |
Interika Inc. | 64d Chesterton Drive, Ottawa, ON K2E 5S9 | 2018-11-22 |
10609641 Canada Inc. | 42d Chesterton Dr, Nepean, ON K2E 5S9 | 2018-01-31 |
6490981 Canada Inc. | 68 A Chesterton, Ottawa, ON K2E 5S9 | 2005-12-11 |
Write Behind You Inc. | 49 Chesterton Drive, Nepean, ON K2E 5T2 | 2005-09-01 |
Korngold Consulting Inc. | 81 Chesterton Dr, Nepean, ON K2E 5T7 | 1996-06-19 |
8299013 Canada Inc. | 220-20 Chesterton Drive, Ottawa, ON K2E 7E6 | 2012-09-18 |
Excel Women At The Well | A-66 Chesterton Drive, Ottawa, ON K2E 5S9 | 2015-11-03 |
Please comment or provide details below to improve the information on THE G.K. CHESTERTON SOCIETY.
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.