CANADIAN SOCIETY OF CUSTOMS BROKERS

Address:
55 Murray Street, Suite 320, Ottawa, ON K1N 5M3

CANADIAN SOCIETY OF CUSTOMS BROKERS is a business entity registered at Corporations Canada, with entity identifier is 2718928. The registration start date is May 23, 1991. The current status is Active.

Corporation Overview

Corporation ID 2718928
Business Number 131831323
Corporation Name CANADIAN SOCIETY OF CUSTOMS BROKERS
SOCIETE CANADIENNE DES COURTIERS EN DOUANE
Registered Office Address 55 Murray Street, Suite 320
Ottawa
ON K1N 5M3
Incorporation Date 1991-05-23
Corporation Status Active / Actif
Number of Directors 6 - 10

Directors

Director Name Director Address
David Bosse 3033-34 Avenue NE, Calgary AB T1Y 6X2, Canada
CANDACE SIDER 33 WALNUT ST, FORT ERIE ON L2A 5M7, Canada
Al Dewar 809-167 Lombard Avenue, Winnipeg MB R3B 3H8, Canada
Rod Kyle 506-6299 Airport Rd, Mississauga ON L4V 1N3, Canada
LAURIE TANNOUS 2001 HURON CHURCH, WINDSOR ON N9A 6L6, Canada
Deborah Osborne 251 East White Hills Rd., St. John's NL A1C 5W4, Canada
Melanie Bedard 400 – 645 Wellington Street, Montreal QC H3C 0L1, Canada
Phil Cahley 411 March Crescent, Oakville ON L6H 5X7, Canada
Stephen Venturini 12 rue Old Park, Kirkland QC H9J 2S1, Canada
Michelle Stokes 6076 Kaycourt Dr, Osgoode ON K0A 2W0, Canada
Angela Collins 201-2345 Argentia Road, Mississauga ON L5N 8K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1991-05-23 2014-06-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-05-22 1991-05-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-10-25 current 55 Murray Street, Suite 320, Ottawa, ON K1N 5M3
Address 2014-06-04 2016-10-25 55 Murray Street, Ottawa, ON K1N 5M3
Address 2007-03-31 2014-06-04 111 York Street, Ottawa, ON K1N 5T4
Address 1991-05-23 2007-03-31 111 York Street, Ottawa, ON K1N 5T4
Name 2014-06-04 current CANADIAN SOCIETY OF CUSTOMS BROKERS
Name 2014-06-04 current SOCIETE CANADIENNE DES COURTIERS EN DOUANE
Name 1991-05-23 2014-06-04 SOCIETE CANADIENNE DES COURTIERS EN DOUANE
Name 1991-05-23 2014-06-04 CANADIAN SOCIETY OF CUSTOMS BROKERS
Status 2014-06-04 current Active / Actif
Status 1991-05-23 2014-06-04 Active / Actif

Activities

Date Activity Details
2014-06-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-04-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-10-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-11-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-11-29 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-11-10 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-09-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-08-19 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1991-05-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-10-02 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-09-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-09-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 55 Murray Street, Suite 320
City Ottawa
Province ON
Postal Code K1N 5M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
International Federation of Customs Brokers Associations 55 Murray Street, Suite 320, Ottawa, ON K1N 5M3 1992-01-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wicksoft Corporation 55 Murray St, Suite 410, Ottawa, ON K1N 5M3 2006-08-23
Fondation Canadienne Pour Les AmÉriques 55 Murray St., Suite 230, Ottawa, ON K1N 5M3 1993-08-09
The Social Research and Demonstration Corporation 55 Murray Street, Suite 400, Ottawa, ON K1N 5M3 1991-12-05
Otrex Communications Inc. 55 Murray Street, Suite #108, Ottawa, ON K1N 5M3
L'association Canadienne Des Carburants Renouvelables 55 Murray Street, Suite 450, Ottawa, ON K1N 5M3 1993-08-09
Canadian Architecture Students' Association - 55 Murray Street, Suite 330, Ottawa, ON K1N 5M3 2005-10-18
Otrex Holdings Inc. 55 Murray Street, Suite #108, Ottawa, ON K1N 5M3
Ottawa Film Office 55 Murray Street, Suite 220, Ottawa, ON K1N 5M3 2017-01-25
Conseil De Recherches De L'irac 55 Murray Street, Suite 330, Ottawa, ON K1N 5M3 1982-09-01

Corporation Directors

Name Address
David Bosse 3033-34 Avenue NE, Calgary AB T1Y 6X2, Canada
CANDACE SIDER 33 WALNUT ST, FORT ERIE ON L2A 5M7, Canada
Al Dewar 809-167 Lombard Avenue, Winnipeg MB R3B 3H8, Canada
Rod Kyle 506-6299 Airport Rd, Mississauga ON L4V 1N3, Canada
LAURIE TANNOUS 2001 HURON CHURCH, WINDSOR ON N9A 6L6, Canada
Deborah Osborne 251 East White Hills Rd., St. John's NL A1C 5W4, Canada
Melanie Bedard 400 – 645 Wellington Street, Montreal QC H3C 0L1, Canada
Phil Cahley 411 March Crescent, Oakville ON L6H 5X7, Canada
Stephen Venturini 12 rue Old Park, Kirkland QC H9J 2S1, Canada
Michelle Stokes 6076 Kaycourt Dr, Osgoode ON K0A 2W0, Canada
Angela Collins 201-2345 Argentia Road, Mississauga ON L5N 8K4, Canada

Entities with the same directors

Name Director Name Director Address
International Federation of Customs Brokers Associations Angela Collins 320, 55 Murray St, Ottawa ON K1N 5M3, Canada
International Federation of Customs Brokers Associations CANDACE SIDER 55 MURRAY STREET, SUITE 320, OTTAWA ON K1N 5M3, Canada
142619 CANADA INC. MELANIE BEDARD 535, 14E AVENUE, RICHELIEU QC J3L 4S5, Canada
CANADIAN TRANSPORTATION EDUCATION FOUNDATION PHIL CAHLEY 411 March Crescent, Oakville ON L6H 5X7, Canada
CANADIAN COURIER AND LOGISTICS ASSOCIATION PHIL CAHLEY 4050 A SLADEVIEW CRES, MISSISSAUGA ON L5L 5Y5, Canada
Association of International Customs and Border Agencies Stephen Venturini 4300 rue Jean-Talon ovest, Montreal QC H4P 1W3, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1N 5M3

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne Des Courtiers En Douane 46 Elgin St, Suite 18, Ottawa, ON K1P 5K6 1920-05-05
Institut Canadien Des Courtiers En Douane 555 Burnhamthorpe Road, Suite 305, Etobicoke, ON M9C 2Y3 1969-12-11
J.p. Boucher Inc. Courtiers En Douane Customs Brokers 300 St.sacrement, G5, Montreal, QC H2Y 1X4 1979-02-09
Les Courtiers En Douane Arrivage Ltee 5375 Rue Paré, Suite 140, Montréal, QC H4P 1P7 1983-06-22
Mirabelle Courtiers En Douane Ltee Montreal International Airport, Room 201, Mirabel, QC 1975-01-27
Surette Courtiers En Douane LtÉe 10765 Cote De Liesse, Suite 462, Dorval, QC H9P 2R9 1988-07-08
Les Courtiers En Douane Century Ltee 800 Victoria Square, Sutie 4702 Po Box 322, Montreal, QC H4Z 1H6 1973-03-19
Les Courtiers En Douane Bensol (1983) Ltee 410 St-nicolas, Suite 240, Montreal, QC H2Y 2P5 1983-02-08
Bensol Customs Brokers (1983) Ltd . 410 Saint-nicolas, Suite 240, Cote-saint-luc, QC H2Y 2P5
Viatrans Courtiers En Douane Ltee. Route C, Box 451, Dorval, QC H4Y 1B1 1988-10-07

Improve Information

Please provide details on CANADIAN SOCIETY OF CUSTOMS BROKERS 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