CONGRÉS CANADIEN DE LA PUBLICITÉ

Address:
777 Bay Street, Toronto, ON M5W 1A7

CONGRÉS CANADIEN DE LA PUBLICITÉ is a business entity registered at Corporations Canada, with entity identifier is 2854961. The registration start date is September 21, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2854961
Business Number 875007155
Corporation Name CONGRÉS CANADIEN DE LA PUBLICITÉ
CANADIAN CONGRESS OF ADVERTISING
Registered Office Address 777 Bay Street
Toronto
ON M5W 1A7
Incorporation Date 1992-09-21
Dissolution Date 2005-02-07
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 25

Directors

Director Name Director Address
BRIAN MCLEAN 1881 YONGE STREET, SUITE 800, TORONTO ON M4S 3C4, Canada
JOHN HARDING 146 YORKVILLE AVENUE, TORONTO ON M5R 1C2, Canada
RONALD LUND 175 BLOOR STREET EAST, SOUTH TOWER, TORONTO ON M4W 3R8, Canada
RUPERT BRENDON 2300 YONGE ST.,SUITE 500, BOX 2350, TORONTO ON M4P 1E4, Canada
GARY MASTERS 890 YONGE STREET.,SUITE1 1100, TORONTO ON M4W 3P4, Canada
JIM PATTERSON 890 YONGE ST.,SUITE 700, TORONTO ON M4W 3P4, Canada
JOSEPH MULLIE 1800 MCGILL COLLEGE AVE.,SUITE 2610, MONTREAL QC H3A 3Y6, Canada
HUGH DOW 10 BAY STREET,10TH FLOOR, TORONTO ON M5J 2S3, Canada
JANI YATES 2300 YONGE ST., SUITE 500 BOX 2350, TORONTO ON M4P 1E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-09-21 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-09-20 1992-09-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1992-09-21 current 777 Bay Street, Toronto, ON M5W 1A7
Name 1992-09-21 current CONGRÉS CANADIEN DE LA PUBLICITÉ
Name 1992-09-21 current CANADIAN CONGRESS OF ADVERTISING
Status 2005-02-07 current Dissolved / Dissoute
Status 1992-09-21 2005-02-07 Active / Actif

Activities

Date Activity Details
2005-02-07 Dissolution Section: Part II of CCA / Partie II de la LCC
1992-09-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 1999-11-15
2001 1999-11-15
2000 1999-11-15

Office Location

Address 777 BAY STREET
City TORONTO
Province ON
Postal Code M5W 1A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cgc Inc. 777 Bay Street, Toronto, ON 1907-09-04
La Compagnie Du Gypse Du Canada Limitee 777 Bay Street, Toronto, ON 1933-05-29
151656 Canada Inc. 777 Bay Street, 18th Floor, Toronto, ON M5W 1K8 1986-08-26
151657 Canada Inc. 777 Bay Street, 18th Floor, Toronto, ON M5W 1K8 1986-08-26
Little Narrows Gypsum Company Limited 777 Bay Street, 18th Floor, Toronto, ON M5G 1N8
Fundy Gypsum Company Limited 777 Bay Street, 18th Floor, Toronto, ON M5G 1N8
Etac Ethnocultural Training Advisory Council 777 Bay Street, 29th Floor, Toronto, ON M5G 2C8 1989-03-28
Services De La Paye Cibc Inc. 777 Bay Street, 23rd Floor, Toronto, ON M5G 2L8 1989-12-06
Fondation Nationale De Recherche En Information Therapeutique 777 Bay Street, Toronto, ON M5G 2E4 1990-12-05
Centre De Developpement Microelectronique De L'universite De Toronto 777 Bay Street, Suite 401 Po Box 125, Toronto, ON M5G 2C8 1984-03-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Athletic Program Service Limited 481 University Ave., Toronto, ON M5W 1A7 1953-05-15
Terry Art Limited 481 University Ave., Toronto, ON M5W 1A7 1952-01-10
Ontario Special Interest Publications Limited 481 University Ave., Toronto, ON M5W 1A7
The Educational Abc's of Canadian Industry Publications Limited 481 University Ave., Toronto, ON M5W 1A7 1952-02-09
P.t.p. Media Reach Inc. 777 Bay St, Toronto, ON M5W 1A7 1982-09-07

Corporation Directors

Name Address
BRIAN MCLEAN 1881 YONGE STREET, SUITE 800, TORONTO ON M4S 3C4, Canada
JOHN HARDING 146 YORKVILLE AVENUE, TORONTO ON M5R 1C2, Canada
RONALD LUND 175 BLOOR STREET EAST, SOUTH TOWER, TORONTO ON M4W 3R8, Canada
RUPERT BRENDON 2300 YONGE ST.,SUITE 500, BOX 2350, TORONTO ON M4P 1E4, Canada
GARY MASTERS 890 YONGE STREET.,SUITE1 1100, TORONTO ON M4W 3P4, Canada
JIM PATTERSON 890 YONGE ST.,SUITE 700, TORONTO ON M4W 3P4, Canada
JOSEPH MULLIE 1800 MCGILL COLLEGE AVE.,SUITE 2610, MONTREAL QC H3A 3Y6, Canada
HUGH DOW 10 BAY STREET,10TH FLOOR, TORONTO ON M5J 2S3, Canada
JANI YATES 2300 YONGE ST., SUITE 500 BOX 2350, TORONTO ON M4P 1E4, Canada

Entities with the same directors

Name Director Name Director Address
160258 CANADA INC. BRIAN MCLEAN 17 GRIMES ROAD, AYLMER QC , Canada
CECN GLOBAL SCHOOLS LTD. BRIAN MCLEAN 18 SNOWDON AVENUE, TORONTO ON M4N 2A6, Canada
CECN GLOBAL EDUCATION ENTERPRISES LTD. BRIAN MCLEAN 18 SNOWDON AVENUE, TORONTO ON M4N 2A6, Canada
MEDIACOM INC. BRIAN MCLEAN 18 SNOWDON AVE, TORONTO ON M4N 2A6, Canada
MEDIACOM INC. BRIAN McLEAN 18 SNOWDEN AVE., TORONTO ON M4N 2A6, Canada
KEY-ONE ADVERTISING LTD. BRIAN MCLEAN 18 SNOWDEN AVENUE, TORONTO ON M4N 2A6, Canada
Masterquip Inc. GARY MASTERS R. R. #6, WOODSTOCK ON N4S 7W1, Canada
ASSOCIATED MACHINERY CORPORATION Gary Masters Brennan Machinery Inc., 2135 Jetstream Road, London ON N5V 4H7, Canada
1206869 ONTARIO INC. GARY MASTERS 26 ROSEMARY ROAD, ACTON ON L7J 1E8, Canada
RESHIFT MEDIA INC. Hugh Dow 245 Butler Street, Niagara-on-the-Lake ON L0S 1J0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5W1A7

Similar businesses

Corporation Name Office Address Incorporation
Congres Canadien Slovene 770 Brown's Line, Toronto, ON M8W 3W2 1992-01-27
Canadian Hellenic Congress 6 Curity Avenue, Unit 6, Toronto, ON M4B 1X2 1982-04-27
Canadian Polish Congress 3055 Lake Shore Blvd W., Etobicoke, ON M8V 1K6 1933-02-07
Congres Du Patrimoine Canadien 90 Sparks Street, Suite 518, Ottawa, ON K1P 5T6 1994-07-08
Palestinian Canadian Congress 11- 300 Earl Grey Drive, Suite 190, Kanata, ON K2T 1C1 2002-05-13
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
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
Le Botin De Publicite Communautaire Juif Canadien Ltee 5740 Cavendish, Apt. 548, Montreal, QC 1983-01-21

Improve Information

Please provide details on CONGRÉS CANADIEN DE LA PUBLICITÉ 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