NASCANOTA Association Inc.

Address:
246 Broadway Avenue, Toronto, ON M4P 1V9

NASCANOTA Association Inc. is a business entity registered at Corporations Canada, with entity identifier is 3001059. The registration start date is February 8, 1994. The current status is Active.

Corporation Overview

Corporation ID 3001059
Business Number 875668279
Corporation Name NASCANOTA Association Inc.
Registered Office Address 246 Broadway Avenue
Toronto
ON M4P 1V9
Incorporation Date 1994-02-08
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
VIVIANE A SCOTT 11 CHEMIN DU MILIEU, 1279 BOGIS-BOSSEY, VAUD , Switzerland
ANTHONY B.W. SCOTT 40 RTE DE GRENS, 1275 CHESEREX, VAUD , Switzerland
CHARLES SCOTT 246 BROADWAY AVENUE, TORONTO ON M4P 1V9, Canada
KENNETH G SCOTT 11 CHEMIN DU MILIEU, 1279 BOGIS-BOSSEY, VAUD , Switzerland

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1994-02-08 2014-10-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-02-07 1994-02-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-02 current 246 Broadway Avenue, Toronto, ON M4P 1V9
Address 2013-12-20 2014-10-02 246 Broadway Ave., Toronto, ON M4P 1V9
Address 1999-03-31 2013-12-20 P O Box 318, Honey Harbour, ON P0E 1E0
Address 1994-02-08 1999-03-31 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Name 2014-10-02 current NASCANOTA Association Inc.
Name 1994-02-08 2014-10-02 NASCANOTA Association Inc.
Status 2014-10-02 current Active / Actif
Status 2005-09-27 2014-10-02 Active / Actif
Status 2004-12-16 2005-09-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-02-08 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-10-02 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1994-02-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-08-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-08-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-08-02 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 246 BROADWAY AVENUE
City TORONTO
Province ON
Postal Code M4P 1V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Scottisle Association Inc. 246 Broadway Avenue, Toronto, ON M4P 1V9 1994-05-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
N2o Ltd. B-206 Broadway Avenue, Toronto, ON M4P 1V9 2010-11-18
Giconline Financial Corporation 276, Broadway Avenue, Toronto, ON M4P 1V9 2005-08-22
6159877 Canada Inc. 218 Broadway Avenue, Toronto, ON M4P 1V9 2003-11-13
Para-sol Inc. Automotive, Industrial & Marine Technologies. 252a Broadway Ave, Toronto, ON M4P 1V9 1987-11-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10691674 Canada Inc. 150 Roehampton Avenue, Suite:1401, Toronto, ON M4P 0A2 2018-03-20
Athena Futures Inc. 1404-150 Roehampton Avenue, Toronto, ON M4P 0A2 2017-02-07
Roger Billings Coaching Inc. 150 Roehampton Avenue, Suite 610, Toronto, ON M4P 0A2 2015-10-27
Royal Breeze Incorporated 150 Roehampton Ave, Suite 1204, Toronto, ON M4P 0A2 2008-06-20
11251830 Canada Inc. 150 Roehampton Avenue, Suite 1207, Toronto, ON M4P 0A2 2019-02-14
11894030 Canada Inc. 150 Roehampton Avenue, Suite 505, Toronto, ON M4P 0A2 2020-02-08
Deliver Me Pleasure Inc. 150 Roehampton Ave, Toronto, ON M4P 0A2 2020-05-25
Adrinam Inc. 1407 - 212 Eglinton E, Toronto, ON M4P 0A3 2020-11-12
Ehp Project Controls Management Inc. 212 Eglinton Avenue East, Suite 307, Toronto, ON M4P 0A3 2019-03-05
Benarta Inc. #1002, 212 Eglinton Avenue East, Toronto, ON M4P 0A3 2017-12-03
Find all corporations in postal code M4P

Corporation Directors

Name Address
VIVIANE A SCOTT 11 CHEMIN DU MILIEU, 1279 BOGIS-BOSSEY, VAUD , Switzerland
ANTHONY B.W. SCOTT 40 RTE DE GRENS, 1275 CHESEREX, VAUD , Switzerland
CHARLES SCOTT 246 BROADWAY AVENUE, TORONTO ON M4P 1V9, Canada
KENNETH G SCOTT 11 CHEMIN DU MILIEU, 1279 BOGIS-BOSSEY, VAUD , Switzerland

Entities with the same directors

Name Director Name Director Address
Pigna Place Inc. CHARLES SCOTT 28 LEWES CRES., TORONTO ON M4N 3J3, Canada
SCOTTISLE Association Inc. CHARLES SCOTT 246 BROADWAY AVENUE, TORONTO ON M4P 1V9, Canada
THE MARKHAM BOARD OF TRADE CHARLES SCOTT 621 COUNTRY GLEN ROAD, SUITE 200, MARKHAM ON L6B 1H2, Canada
THE FATHERS OF CONFEDERATION MEMORIAL CITIZENS FOUNDATION CHARLES SCOTT 145 KING STREET WEST, SUITE 2750, TORONTO ON M5H 1J8, Canada
RICHARD J. SCOTT COMMUNICATIONS GROUP INC. CHARLES SCOTT BOX 458, CONSOSRT AB T0C 1B0, Canada
Revolution Medical Solutions Inc. Charles Scott 10520 Argentia Drive, Richmond BC V7E 4K5, Canada
NEW HORIZON CHARITABLE FOUNDATION CHARLES SCOTT 56 BERGIN ROAD, NEW MARKET ON L3X 1S3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P 1V9

Similar businesses

Corporation Name Office Address Incorporation
L'association De Mariniers Du Canada 2915 Dufferin St., Toronto, ON M6B 3S7 1980-03-20
Canadian Manufacturers Association 40 Greenbriar Road, Brampton, ON L6S 1Z9 2020-10-24
Canadian Cartographic Association 177 Brookdale Avenue, Toronto, ON M5M 1P4 2019-09-12
Association Hmcs Huron Association 4130 Sir George Simpson, Lachine, QC H8T 1E4 1982-11-25
Canadian Stuttering Association 46 Alcorn Ave., Toronto, ON M4V 1E4 2005-04-28
The Canadian Philosophical Association 60 Moutray Street, Toronto, ON M6K 1W5 1963-12-20
Iwa Immigrant Writers Association 208-199 Wilson Avenue, Toronto, ON M5M 3A9 2018-06-02
Association Canadienne De Linguistique A.c.l. Inc. 320 Rue Sainte-catherine Est, Montreal, QC H2X 1L7 1985-03-15
Association of Canadian Distillers 81 Metcalfe Street, Ottawa, ON K1P 6K7 1980-11-19
Association for Well Being 4730 Meridian, Montreal, QC H3W 2C1 1996-06-18

Improve Information

Please provide details on NASCANOTA Association 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