CONGRES CANADIEN SLOVENE

Address:
770 Brown's Line, Toronto, ON M8W 3W2

CONGRES CANADIEN SLOVENE is a business entity registered at Corporations Canada, with entity identifier is 2688263. The registration start date is January 27, 1992. The current status is Active.

Corporation Overview

Corporation ID 2688263
Business Number 888082252
Corporation Name CONGRES CANADIEN SLOVENE
CANADIAN SLOVENIAN CONGRESS
Registered Office Address 770 Brown's Line
Toronto
ON M8W 3W2
Incorporation Date 1992-01-27
Corporation Status Active / Actif
Number of Directors 15 - 15

Directors

Director Name Director Address
ANTON KACINIK 44 PRINCESS MARGARET BLVD., ETOBICOKE ON M9E 1Z6, Canada
TJASA SKOF 2 CHANTREY COURT, SCARBOROUGH ON M1E 4V3, Canada
FRANK OSREDKAR 16 GLEN MURAY DRIVE, ETOBICOKE ON M8Y 3H3, Canada
FRANCE HABJAN 223 SNOWDON AVE., TORONTO ON M4N 2B4, Canada
JERRY PONIKVAR 644 DONNA COURT, BURLINGTON ON L7N 3H2, Canada
FRANK RIHAR 19 CORTINA CRES., HAMILTON ON L8K 4K3, Canada
CARL VEGENLV 391 CAIRNCROFT RD., OAKVILLE ON L6V 4M8, Canada
JOHN VINTAR 1385 BUNSDEN AVE., MISSISSAUGA ON L5H 2B3, Canada
CIRIL SURSAK 231 WHITE CHURCH MEWS, MISSISSAUGA ON L5A 4B2, Canada
VALENTIN BATIC 611 MANNING AVE, TORONTO ON M6G 2W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-07-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1992-01-27 2016-07-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-01-26 1992-01-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-07-08 current 770 Brown's Line, Toronto, ON M8W 3W2
Address 2008-03-31 2016-07-08 770 Brown's Line, Toronto, ON M8W 3W2
Address 2007-03-31 2008-03-31 770 Brown's Line, Etobicoke, ON M8W 3W2
Address 1992-01-27 2007-03-31 770 Brown's Line, Etobicoke, ON M8W 3W2
Name 1992-01-27 current CONGRES CANADIEN SLOVENE
Name 1992-01-27 current CANADIAN SLOVENIAN CONGRESS
Status 2016-07-08 current Active / Actif
Status 2016-02-18 2016-07-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-01-27 2016-02-18 Active / Actif

Activities

Date Activity Details
2016-07-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1992-01-27 Incorporation / Constitution en société

Office Location

Address 770 BROWN'S LINE
City TORONTO
Province ON
Postal Code M8W 3W2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12407582 Canada Inc. 822 Browns Line, Etobicoke, ON M8W 3W2 2020-10-09
Finally Block Solutions Incorporated 844 Brown's Line, Etobicoke, Toronto, ON M8W 3W2 2020-04-06
Unique Beauty Health & Beauty Inc. 870 Brown's Line, Etobicoke, ON M8W 3W2 2012-10-11
Ukrainian Catholic Education Foundation Suite B-02, 770 Brown's Line, Toronto, ON M8W 3W2 2008-11-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Unity Grass Company Inc. 709- 3865 Lake Shore Blvd. W., Toronto, ON M8W 0A2 2020-01-31
Clem Group of Companies Inc. 3865 Lake Shore Blvd. W., Suite 219, Etobicoke, ON M8W 0A2 2019-07-17
Fluent Motion Inc. 3865 Lake Shore Blvd. West, Suite 909, Toronto, ON M8W 0A2 2016-09-23
Bolcan Direct Incorporated 203-3865 Lake Shore Blvd. West, Etobicoke, ON M8W 0A2 2016-03-01
Cork and Barrel Inc. 3865 Lakeshore Blvd W. Unit 304, Toronto, ON M8W 0A2 2012-06-06
W. H. Bearss & Associates Inc. 1603-3865 Lakeshore Blvd. W., Toronto, ON M8W 0A2 2005-11-02
Alpha Lynx Inc. 411-3563 Lake Shore Blvd W, Etobicoke, ON M8W 0A3 2020-06-29
9042008 Canada Inc. 3563 Lake Shore Blvd W, 510, Etobicoke, ON M8W 0A3 2014-10-05
Make Or Break Holdings Inc. 53-636 Evans Ave, Toronto, ON M8W 0A8 2017-04-26
9903259 Canada Inc. 636 Evans Avenue, Unit 27, Toronto, ON M8W 0A8 2016-09-12
Find all corporations in postal code M8W

Corporation Directors

Name Address
ANTON KACINIK 44 PRINCESS MARGARET BLVD., ETOBICOKE ON M9E 1Z6, Canada
TJASA SKOF 2 CHANTREY COURT, SCARBOROUGH ON M1E 4V3, Canada
FRANK OSREDKAR 16 GLEN MURAY DRIVE, ETOBICOKE ON M8Y 3H3, Canada
FRANCE HABJAN 223 SNOWDON AVE., TORONTO ON M4N 2B4, Canada
JERRY PONIKVAR 644 DONNA COURT, BURLINGTON ON L7N 3H2, Canada
FRANK RIHAR 19 CORTINA CRES., HAMILTON ON L8K 4K3, Canada
CARL VEGENLV 391 CAIRNCROFT RD., OAKVILLE ON L6V 4M8, Canada
JOHN VINTAR 1385 BUNSDEN AVE., MISSISSAUGA ON L5H 2B3, Canada
CIRIL SURSAK 231 WHITE CHURCH MEWS, MISSISSAUGA ON L5A 4B2, Canada
VALENTIN BATIC 611 MANNING AVE, TORONTO ON M6G 2W1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8W 3W2

Similar businesses

Corporation Name Office Address Incorporation
CongrÉs Canadien De La PublicitÉ 777 Bay Street, Toronto, ON M5W 1A7 1992-09-21
Canadian Hellenic Congress 6 Curity Avenue, Unit 6, Toronto, ON M4B 1X2 1982-04-27
CongrÈs Libano-canadien 6455 Jean-talon Est, Bureau 800, St-lÉonard, QC H1S 3E8 2000-07-21
Congress of Canadian Orchid Societies, Inc. 15 Dundonald Street, Toronto, ON M4Y 1K4 2003-07-31
Congres Du Patrimoine Canadien 90 Sparks Street, Suite 518, Ottawa, ON K1P 5T6 1994-07-08
Canadian Polish Congress 3055 Lake Shore Blvd W., Etobicoke, ON M8V 1K6 1933-02-07
Palestinian Canadian Congress 11- 300 Earl Grey Drive, Suite 190, Kanata, ON K2T 1C1 2002-05-13
La Fondation De CharitÉ Du CongrÈs HellÉnique Canadien 1 Place Ville Marie, Suite 1600, Montreal, QC H3B 2B6 1989-03-03
Congrès National Portugais-canadien 4242 Boul. St. Laurent, Suite 201, Montréal, QC H2W 1Z3 1994-02-19
Ukrainian Canadian Congress 952 Main Street, Suite 203, Winnipeg, MB R2W 3P4 1963-06-28

Improve Information

Please provide details on CONGRES CANADIEN SLOVENE 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