THE G.K. CHESTERTON SOCIETY

Address: 1 First Canadian Place, Suite 3400, Toronto, ON M5X 1A4

THE G.K. CHESTERTON SOCIETY (Corporation# 948993) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 1976.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2016-07-24 Dissolution Section: 222
1976-01-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1976-01-27
1997 1976-01-27
1996 1976-01-27

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1A4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE G.K. CHESTERTON SOCIETY.

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.