NATIONAL PARKS CENTENNIAL CITIZENS COMMITTEE INC.

Address:
258 Adelaide Street East, Toronto, ON M5A 1N1

NATIONAL PARKS CENTENNIAL CITIZENS COMMITTEE INC. is a business entity registered at Corporations Canada, with entity identifier is 1545663. The registration start date is August 19, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1545663
Business Number 881277867
Corporation Name NATIONAL PARKS CENTENNIAL CITIZENS COMMITTEE INC.
Registered Office Address 258 Adelaide Street East
Toronto
ON M5A 1N1
Incorporation Date 1983-08-19
Dissolution Date 2002-07-26
Corporation Status Dissolved / Dissoute
Number of Directors 12 - 12

Directors

Director Name Director Address
GERRY KRISTIANSON 26 BASTION SQ., VICTOIRA BC V8W 1H9, Canada
PAUL BACHORCIK BOX 337, ESTEVAN SK S4A 2A4, Canada
JAMIE BLAIR BOX 6525 STATION D, CALGARY AB T2P 2S6, Canada
SHANNIE DUFF 18 CIRCULAR ROAD, ST. JOHN'S NL A1C 2Z1, Canada
LAWRENCE A. FREEMAN 1127 BELMONT-ON-THE-ARM, HALIFAX NS B3H 1J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-08-19 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-08-18 1983-08-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1983-08-19 current 258 Adelaide Street East, Toronto, ON M5A 1N1
Name 1983-08-19 current NATIONAL PARKS CENTENNIAL CITIZENS COMMITTEE INC.
Status 2002-07-26 current Dissolved / Dissoute
Status 1983-08-19 2002-07-26 Active / Actif

Activities

Date Activity Details
2002-07-26 Dissolution Section: Part II of CCA / Partie II de la LCC
1983-08-19 Incorporation / Constitution en société

Office Location

Address 258 ADELAIDE STREET EAST
City TORONTO
Province ON
Postal Code M5A 1N1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Marshall Sone Receiver & Trustee Limited 258 Adelaide St, Toronto, ON M5A 1N1 1989-02-24
96215 Canada Limited 252 Adelaide Street East, Toronto, ON M5A 1N1 1979-12-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Decentraca Labs Inc. 65-65 65 Oak Street, Toronto, ON M5A 0A7 2017-11-13
Find all corporations in postal code M5A

Corporation Directors

Name Address
GERRY KRISTIANSON 26 BASTION SQ., VICTOIRA BC V8W 1H9, Canada
PAUL BACHORCIK BOX 337, ESTEVAN SK S4A 2A4, Canada
JAMIE BLAIR BOX 6525 STATION D, CALGARY AB T2P 2S6, Canada
SHANNIE DUFF 18 CIRCULAR ROAD, ST. JOHN'S NL A1C 2Z1, Canada
LAWRENCE A. FREEMAN 1127 BELMONT-ON-THE-ARM, HALIFAX NS B3H 1J2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A1N1

Similar businesses

Corporation Name Office Address Incorporation
Galafilm Productions (national Parks) Inc. 225 Roy Street East, Suite 203, Montreal, QC H2W 1M5 2013-01-18
The Big Tub Harbour Citizens Committee 380 Wellington Street, Tower B, 6th Floor, London, ON N6A 5B5 2020-02-14
Canadian Citizens Committee Foundation Corp. 1255 Phillips Square, Montreal, QC 1977-01-24
Bangladesh Citizens Rights Committee 3000 Danforth Avenue, Unit 3, Suite 103, Toronto, ON M4C 1M7 2013-05-07
Armenian National Committee of Canada Inc. 3401 Olivar-asselin Street, Montreal, QC H4J 1L5 2004-10-20
Canadian National Committee of The International Dairy Federation 120 Trail Side Circle, Ottawa, ON K4A 5B3 1988-12-22
Federation Mondiale D'hongrois ComitÉ National Canadien 840 St-clair Avenue West, Toronto, ON M6C 1C1 1997-04-16
Uwc National Committee of Canada 650 Pearson College Drive, Victoria, BC V9C 4H7 2017-06-15
National Parks Pilot Productions Inc. 555 Brooksbank Avenue, Building 6, North Vancouver, BC V7J 3S5 2020-01-17
National Parks 1 North Productions Inc. 421 7th Avenue Southwest, Suite 1700, Calgary, AB T2P 4K9 2020-01-27

Improve Information

Please provide details on NATIONAL PARKS CENTENNIAL CITIZENS COMMITTEE INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches