The Society of Incentive Travel Executives of Canada Inc.

Address:
6700 Century Ave., Suite 100, Mississauga, ON L5N 6A4

The Society of Incentive Travel Executives of Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 2061791. The registration start date is June 5, 1986. The current status is Active.

Corporation Overview

Corporation ID 2061791
Business Number 125399790
Corporation Name The Society of Incentive Travel Executives of Canada Inc.
Registered Office Address 6700 Century Ave.
Suite 100
Mississauga
ON L5N 6A4
Incorporation Date 1986-06-05
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
Marcella Zuniga 420 Lexington Ave, Suite 224, New York NY 10170, United States
ELLIE MACPHERSON 251 CONSUMERS RD., TORONTO ON M2J 4R3, Canada
SANDRA EAGLE 102 MILBLOCK DR., TORONTO ON M1C 4L9, Canada
LESLIE WRIGHT 120 FALCONER DR., #43, MISSISSAUGA ON L5N 1P5, Canada
Heidi Baillie-David 16 Esna Park Dr, Suite 103, Markham ON L3R 5X1, Canada
JOHN CROWE 50 Carroll St, Suite 200, TORONTO ON M4M 3G3, Canada
LYNNE COYNE 227 King St N, WATERLOO ON N2J 4C5, Canada
Gabrielle Spanton 744 21 Dale Ave, Toronto ON M4W 1K3, Canada
Joanne Keating 16 Esna Park Dr, Sujite 103, Markham ON L3R 5X1, Canada
JOANNE HALL 21 AVENUE RD., TORONTO ON M5R 2G1, Canada
DIANE ALEXANDER 251 Consumers Road, Toronto ON M2J 4R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1986-06-05 2015-04-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-06-04 1986-06-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-04-28 current 6700 Century Ave., Suite 100, Mississauga, ON L5N 6A4
Address 2005-03-31 2015-04-28 6519b Mississauga Road, Mississauga, ON L5N 1A6
Address 1986-06-05 2005-03-31 58 Shaftesbury Avenue, Toronto, ON M4T 1A3
Name 2015-04-28 current The Society of Incentive Travel Executives of Canada Inc.
Name 1986-06-05 2015-04-28 THE SOCIETY OF INCENTIVE TRAVEL EXECUTIVES OF CANADA INC.
Status 2015-04-28 current Active / Actif
Status 2005-01-15 2015-04-28 Active / Actif
Status 2004-12-16 2005-01-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-06-05 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1986-06-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-02-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-02-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 6700 CENTURY AVE.
City MISSISSAUGA
Province ON
Postal Code L5N 6A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
International Network of Safety and Health Professional Organisations (inshpo) 6700 Century Ave., Suite 100, Mississauga, ON L5N 6A4 2020-03-02
Meeting Professionals International Foundation Canada Inc. 6700 Century Avenue, Suite 100, Mississauga, ON L5N 6A4 2005-06-27
Finance Finstar Inc. 6700 Century Avenue, Suite 210, Mississauga, ON L5N 6A4 1996-07-25
The Board of Canadian Registered Safety Professionals 6700 Century Ave, Suite 100, Mississauga, ON L5N 6A4 1976-02-10
The Canadian Association for Girls In Science 6700 Century Avenue, Ste 100, Mississauga, ON L5N 6A4 2006-05-24
Pro/soft Technologies Inc. 6700 Century Avenue, Unit 104, Mississauga, ON L5N 6A4
Proserveit Corporation 6700 Century Avenue, Suite 104, Mississauga, ON L5N 6A4
Meeting Planners International - Canada/toronto Chapter 6700 Century Avenue, Suite 100, Mississauga, ON L5N 6A4 1982-04-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dupont Canada Inc. 7070 Mississauga Road, Mississauga, ON L5N 5M8 1910-11-18
Maple Leaf Centre for Action On Food Security 6985 Financial Dr, Mississauga, ON L5N 0A1 2016-11-17
3646319 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 1999-08-31
Maple Leaf Media Services Limited 6985 Financial Drive, Mississauga, ON L5N 0A1 1995-06-12
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14
Maple Leaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1
Ll Java Holdings Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-03-01
10401471 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-09-11
Greenleaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2018-05-11
Vantage Foods (mb) Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2019-07-25
Find all corporations in postal code L5N

Corporation Directors

Name Address
Marcella Zuniga 420 Lexington Ave, Suite 224, New York NY 10170, United States
ELLIE MACPHERSON 251 CONSUMERS RD., TORONTO ON M2J 4R3, Canada
SANDRA EAGLE 102 MILBLOCK DR., TORONTO ON M1C 4L9, Canada
LESLIE WRIGHT 120 FALCONER DR., #43, MISSISSAUGA ON L5N 1P5, Canada
Heidi Baillie-David 16 Esna Park Dr, Suite 103, Markham ON L3R 5X1, Canada
JOHN CROWE 50 Carroll St, Suite 200, TORONTO ON M4M 3G3, Canada
LYNNE COYNE 227 King St N, WATERLOO ON N2J 4C5, Canada
Gabrielle Spanton 744 21 Dale Ave, Toronto ON M4W 1K3, Canada
Joanne Keating 16 Esna Park Dr, Sujite 103, Markham ON L3R 5X1, Canada
JOANNE HALL 21 AVENUE RD., TORONTO ON M5R 2G1, Canada
DIANE ALEXANDER 251 Consumers Road, Toronto ON M2J 4R3, Canada

Entities with the same directors

Name Director Name Director Address
Townson & Alexander Consulting Services Inc. DIANE ALEXANDER 15 HIME CRESCENT, OTTAWA ON K1G 4S1, Canada
2885298 CANADA INC. DIANE ALEXANDER 15 HIME CRESCENT, OTTAWA ON K1G 4A1, Canada
MEETING PLANNERS INTERNATIONAL - CANADA/TORONTO CHAPTER LESLIE WRIGHT 6700 CENTURY AVE SUITE 100, MISSISSAUGA ON L5N 6A4, Canada
Canadian Seniors' Federation - LESLIE WRIGHT 6519-B MISSISSAUGA RD, MISSISSAUGA ON L5N 1A6, Canada
National Alliance for Children and Youth - LESLIE WRIGHT 79 Pelham Street, Lunenburg NS B0J 2C0, Canada
CENTRE FOR INNOVATIVE & ENTREPRENEURIAL LEADERSHIP (CIEL) LESLIE Wright 42 D FIRST STREET, NELSON BC V1L 2K5, Canada
Lunenburg Community Network LESLIE WRIGHT 79, PELHAM STREET, BOX 1835, LUNENBURG NS B0J 2C0, Canada
FP&A It Forward Ltd. Leslie Wright 16 Karen Avenue, Guelph ON N1G 2N9, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N 6A4

Similar businesses

Corporation Name Office Address Incorporation
Convention and Incentive Travel Association of Canada Inc. 2019 Carling Ave., Ottawa, ON K2A 1G4 1980-11-21
Credit Union Executives Society Canada 13601 N Victoria, Summerland, BC V0H 1Z0 2018-06-21
Society of Food & Beverage Management Executives of Canada 530 8th Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 1987-02-18
Broadcast Executives Society 160 Bloor Street East, Suite 1005, Toronto, ON M4W 1B9 1966-08-02
Canadian Society of Association Executives 10, King Street East, Suite 1100, Toronto, ON M5C 1C3 1962-10-18
Canadian Society of Travel Agents 7162-a Airport Road, Mississauga, ON L4T 2H2 2015-12-16
6e ConfÉrence De La SociÉtÉ Internationale De MÉdecine De Voyage Inc. 1001 St-denis St, Montreal, QC H2X 3H9 1998-06-09
Beauty Incentive Group Canada Inc. 1962 Kimball Court, Ottawa, ON K1C 7C1 2006-04-20
Liberator Incentive Investment Corporation Canada Ltd. 2707 Ekers St, Montreal 251, QC 1972-01-17
Canadian Horse Incentive Program Inc. Se 25-11-29 Wpm, Box 400, Elkhorn, MB R0M 0N0 2002-05-24

Improve Information

Please provide details on The Society of Incentive Travel Executives of Canada 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