THE BROADCAST RESEARCH COUNCIL OF CANADA

Address:
160 Bloor Steet East Suite 1005, Toronto, ON M4W 1B9

THE BROADCAST RESEARCH COUNCIL OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 2353709. The registration start date is June 28, 1989. The current status is Active.

Corporation Overview

Corporation ID 2353709
Business Number 875630261
Corporation Name THE BROADCAST RESEARCH COUNCIL OF CANADA
Registered Office Address 160 Bloor Steet East Suite 1005
Toronto
ON M4W 1B9
Incorporation Date 1989-06-28
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
Thomas Woyzbun 428 Quebec Avenue, Toronto ON M6P 2V4, Canada
Bryan Press 10 Wanless Avenue, #703, Toronto ON M4N 1W5, Canada
Paul Street 4206 Stonemason Crescent, Mississauga ON L5L 2Z7, Canada
Leanne Burnett-Wood 19 Bakewell Street, Brampton ON L6Y 0P9, Canada
Pamela Stanley 17 Algoma Street, Toronto ON M8Y 1C2, Canada
LEITH HIGTON 519-700 KING ST. WEST, TORONTO ON M5V 2Y6, Canada
Alexandra Pajic 343 Saint Dominic Crescent, Oakville ON L6L 3G8, Canada
NATASHA ARZUMANIAN 510 BALLIOL STREET, TORONTO ON M4S 1E3, Canada
Adam Miller 71 Ascot Avenue, Toronto ON M6E 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1989-06-28 2014-08-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-06-27 1989-06-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-12 current 160 Bloor Steet East Suite 1005, Toronto, ON M4W 1B9
Address 2004-03-31 2014-08-12 160 Bloor St. East, Suite 1005, Toronto, ON M4W 1B9
Address 1989-06-28 2004-03-31 2 Bloor Street West, Suite 100 Po Box 409, Toronto, ON M4W 3E2
Name 2014-08-12 current THE BROADCAST RESEARCH COUNCIL OF CANADA
Name 1989-06-28 2014-08-12 THE BROADCAST RESEARCH COUNCIL OF CANADA
Status 2014-08-12 current Active / Actif
Status 2005-01-12 2014-08-12 Active / Actif
Status 2004-12-16 2005-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-06-28 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-08-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1989-06-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-09-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-11-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-08-18 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 160 BLOOR STEET EAST SUITE 1005
City TORONTO
Province ON
Postal Code M4W 1B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9071733 Canada Inc. 160 Bloor St. East#105, Toronto, ON M4W 1B9 2014-11-03
Sol Y Son Vacations Inc. 160 Bloor Street, Suite 924, Toronto, ON M4W 1B9 1998-05-25
German Wine Society 160 Bloor Street East, Toronto, ON M4W 1B9 1979-11-06
Tomen Canada Inc. 160 Bloor Street East, Suite 935, Toronto, ON M4W 1B9 1974-05-28
Sorus Affinity Inc. 160 Bloor Street East, Suite 140, Toronto, ON M4W 1B9 2000-01-07
3962628 Canada Inc. 160 Bloor Street East, Suite 400, Toronto, ON M4W 1B9
3962636 Canada Inc. 160 Bloor Street East, Suite 400, Toronto, ON M4W 1B9
3962644 Canada Inc. 160 Bloor Street East, Suite 400, Toronto, ON M4W 1B9
3962652 Canada Inc. 160 Bloor Street East, Suite 400, Toronto, ON M4W 1B9
3962661 Canada Inc. 160 Bloor Street East, Suite 400, Toronto, ON M4W 1B9
Find all corporations in postal code M4W 1B9

Corporation Directors

Name Address
Thomas Woyzbun 428 Quebec Avenue, Toronto ON M6P 2V4, Canada
Bryan Press 10 Wanless Avenue, #703, Toronto ON M4N 1W5, Canada
Paul Street 4206 Stonemason Crescent, Mississauga ON L5L 2Z7, Canada
Leanne Burnett-Wood 19 Bakewell Street, Brampton ON L6Y 0P9, Canada
Pamela Stanley 17 Algoma Street, Toronto ON M8Y 1C2, Canada
LEITH HIGTON 519-700 KING ST. WEST, TORONTO ON M5V 2Y6, Canada
Alexandra Pajic 343 Saint Dominic Crescent, Oakville ON L6L 3G8, Canada
NATASHA ARZUMANIAN 510 BALLIOL STREET, TORONTO ON M4S 1E3, Canada
Adam Miller 71 Ascot Avenue, Toronto ON M6E 1E8, Canada

Entities with the same directors

Name Director Name Director Address
WOW U DECOR INC. adam miller 8610 Berwick Road NW, Calgary AB T3K 1E6, Canada
4299604 CANADA INC. ADAM MILLER 36 KATIE LANE, STRATHROY ON N7G 4E5, Canada
THE MINING ASSOCIATION OF CANADA ADAM MILLER 320 SUSSEX DRIVE, OTTAWA ON K1A 0G8, Canada
4136420 CANADA INC. ADAM MILLER 1355 53A ST., DELTA BC V4M 3E8, Canada
The Bill and Jean Somerville Foundation Adam Miller 9 Hassard Avenue, East York ON M4K 3N3, Canada
CANADIAN ASSOCIATION OF BROADCAST REPRESENTATIVES INC. BRYAN PRESS 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 1B9

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Broadcast Standards Council 45 O'connor Street Suite 770, Ottawa, ON K1P 1A4 1990-08-15
Agricultural Economics Research Council of Canada 100 Bronson Ave, Suite 1007, Ottawa, ON K1R 6G8 1962-10-19
Jim Pattison Broadcast Group Ltd. 1800 -1067 West Cordova Street, Vancouver, BC V6C 1C7
Niagara Research and Planning Council 264 Welland Ave., St. Catharines, ON L2R 2P8 2014-04-02
Canada Pakistan Research & Development Council 240 Duncan Mill Road, Suite 303, Toronto, ON M3B 3S6 2017-12-07
The Canadian Library Research and Development Council 40 St. Clair Ave East, Toronto, ON 1957-09-09
Pharmagap Inc. 100 Sussex Drive, National Research Council Building, Ottawa, ON K1A 0R6 1999-10-06
Canadian Survey Research Council 6835 Century Ave, 2nd Floor, Mississauga, ON L5N 2L2 1995-02-28
Occupational Safety Research Council Inc. 3330 Dingman Drive, London, ON N6E 3W8 2018-11-22
Aegis Council for Policy Research & Innovation 50 Corstate Avenue, Vaughan, ON L4K 4X2 2020-08-18

Improve Information

Please provide details on THE BROADCAST RESEARCH COUNCIL OF CANADA 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