LE COLLÈGE ROYAL CANADIEN DES ORGANISTES

Address:
414 - 15 Case Goods Lane, Toronto, ON M5A 3C4

LE COLLÈGE ROYAL CANADIEN DES ORGANISTES is a business entity registered at Corporations Canada, with entity identifier is 3075010. The registration start date is September 22, 1994. The current status is Active.

Corporation Overview

Corporation ID 3075010
Business Number 136969730
Corporation Name LE COLLÈGE ROYAL CANADIEN DES ORGANISTES
THE ROYAL CANADIAN COLLEGE OF ORGANISTS
Registered Office Address 414 - 15 Case Goods Lane
Toronto
ON M5A 3C4
Incorporation Date 1994-09-22
Corporation Status Active / Actif
Number of Directors 1 - 16

Directors

Director Name Director Address
DAVID WEIND 455 Deloraine Avenue, Toronto ON M5M 2C1, Canada
NORMA BLANCHET 7, ALEXANDER AVENUE, ROTHESAY NB E2E 5E1, Canada
PATRICK CARTER 57 Springfield Blvd, ANCASTER ON L9K 1H8, Canada
BRIAN SWEETMAN 3396, COUNTY ROAD 23, KINGSVILLE ON N8M 2X5, Canada
JANET WEAVER 309 28th St. W., Saskatoon SK S7L 0K6, Canada
CHRISTOPHER HUNT 1703-90 Duke Street, HAMILTON ON L8P 1X6, Canada
SAM BALDEN 407-135 West 2nd Street, NORTH VANCOUVER BC V7M 0C5, Canada
Rafael de Castro 201 Vinet Avenue, Dorval QC H9S 2M5, Canada
Simon Irving 38 Highland Park Drive, Dundas ON L9H 6G6, Canada
PETER BISHOP 1372, KING STREET W., TORONTO ON M6K 1H3, Canada
JAMES BAILEY 49, MELBOURNE AVENUE, TORONTO ON M6K 1K6, Canada
CHELLAN HOFFMAN 3207 15TH ST. NW, CALGARY AB T2L 0J9, Canada
David Palmer 1765 Golf View Drive, Windsor ON N9J 1Z1, Canada
FREDERICK FRANCIS 753 Rue Guy, Montréal QC H3J 1T6, Canada
Lottie Enns-Braun 356 Oak Street, Winnipeg MB R3M 3R5, Canada
Margaret Machum 27 Alton Drive, Halifax NS B3N 1M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1994-09-22 2013-11-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-09-21 1994-09-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-02-02 current 414 - 15 Case Goods Lane, Toronto, ON M5A 3C4
Address 2013-11-13 2019-02-02 204, St-george St., Suite 202, Toronto, ON M5R 2N5
Address 2013-02-25 2013-11-13 202-204 St. George Street, Toronto, ON M5R 2N5
Address 2004-03-31 2013-02-25 112 St. Clair Avenue West, Suite 403, Toronto, ON M4V 2Y3
Address 2003-03-31 2004-03-31 112 St-clair Avenue West, Suite 403, Toronto, ON M4V 2Y3
Address 1999-03-31 2003-03-31 112 St Clair Avenue West, Suite 403, Toronto, ON M4V 2Y3
Address 1994-09-22 1999-03-31 112 St Clair Avenue West, Suite 302, Toronto, ON M4V 2Y3
Name 1994-09-22 current LE COLLÈGE ROYAL CANADIEN DES ORGANISTES
Name 1994-09-22 current THE ROYAL CANADIAN COLLEGE OF ORGANISTS
Status 2013-11-13 current Active / Actif
Status 1994-09-22 2013-11-13 Active / Actif

Activities

Date Activity Details
2019-12-16 Financial Statement / États financiers Statement Date: 2019-05-31.
2017-10-03 Financial Statement / États financiers Statement Date: 2017-05-31.
2015-11-18 Financial Statement / États financiers Statement Date: 2015-05-31.
2015-04-07 Financial Statement / États financiers Statement Date: 2014-05-31.
2013-11-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-10-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-11-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1994-09-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-09 Soliciting
Ayant recours à la sollicitation
2018 2018-07-03 Soliciting
Ayant recours à la sollicitation
2017 2017-07-03 Soliciting
Ayant recours à la sollicitation

Office Location

Address 414 - 15 Case Goods Lane
City Toronto
Province ON
Postal Code M5A 3C4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Noventa Energy Partners Inc. 36 Distillery Lane, Suite 440, Toronto, ON M5A 3C4 2018-02-22
Nicky Tek Inc. 3 Tank House Lane, Toronto, ON M5A 3C4 2016-09-26
Arvo Coffee Company Inc. 17 Gristmill Lane, Toronto, ON M5A 3C4 2016-06-24
Stack Fintech Inc. 36 Distillery Lane, Unit 240, Toronto, ON M5A 3C4 2016-02-24
Appraise App Inc. 36 Distillery Lane, Suite 500, Toronto, ON M5A 3C4 2015-07-09
9311114 Canada Inc. 2 Trinity Street, Toronto, ON M5A 3C4 2015-05-28
8992207 Canada Inc. 42 Gristmill Lane, Toronto, ON M5A 3C4 2014-08-19
The Watah School 9 Trinity Street, #317, Toronto, ON M5A 3C4 2014-08-08
International Offtake Corporation 8 Case Goods Lane, Suite 260, Toronto, ON M5A 3C4 2013-11-22
Impressed Interactive Ltd. 22 Gristmill Lane, Toronto, ON M5A 3C4 2013-06-03
Find all corporations in postal code M5A 3C4

Corporation Directors

Name Address
DAVID WEIND 455 Deloraine Avenue, Toronto ON M5M 2C1, Canada
NORMA BLANCHET 7, ALEXANDER AVENUE, ROTHESAY NB E2E 5E1, Canada
PATRICK CARTER 57 Springfield Blvd, ANCASTER ON L9K 1H8, Canada
BRIAN SWEETMAN 3396, COUNTY ROAD 23, KINGSVILLE ON N8M 2X5, Canada
JANET WEAVER 309 28th St. W., Saskatoon SK S7L 0K6, Canada
CHRISTOPHER HUNT 1703-90 Duke Street, HAMILTON ON L8P 1X6, Canada
SAM BALDEN 407-135 West 2nd Street, NORTH VANCOUVER BC V7M 0C5, Canada
Rafael de Castro 201 Vinet Avenue, Dorval QC H9S 2M5, Canada
Simon Irving 38 Highland Park Drive, Dundas ON L9H 6G6, Canada
PETER BISHOP 1372, KING STREET W., TORONTO ON M6K 1H3, Canada
JAMES BAILEY 49, MELBOURNE AVENUE, TORONTO ON M6K 1K6, Canada
CHELLAN HOFFMAN 3207 15TH ST. NW, CALGARY AB T2L 0J9, Canada
David Palmer 1765 Golf View Drive, Windsor ON N9J 1Z1, Canada
FREDERICK FRANCIS 753 Rue Guy, Montréal QC H3J 1T6, Canada
Lottie Enns-Braun 356 Oak Street, Winnipeg MB R3M 3R5, Canada
Margaret Machum 27 Alton Drive, Halifax NS B3N 1M1, Canada

Entities with the same directors

Name Director Name Director Address
the innovation company Christopher Hunt 4903 - 46th Street, Yellowknife NT X1A 1L1, Canada
NEW CO PROPANE ASSOCIATION OF CANADA DAVID PALMER 435 4TH AVE SW, UNIT 550, CALGARY AB T2P 3A8, Canada
8703132 Canada Inc. David Palmer 783 Midglen Gardens SE, Calgary AB T2X 1R9, Canada
THE EARTH RANGERS FOUNDATION DAVID PALMER 9520 PINE VALLEY DRIVE, VAUGHAN ON L4L 1A6, Canada
Palmer's Improvements Inc. DAVID PALMER 3215 COUNTY ROAD 25, CASTLETON ON K0K 1M0, Canada
The Leprosy Mission Canada DAVID WEIND 90 ALLSTATE PARKWAY, SUITE 200, MARKHAM ON L3R 6H3, Canada
TECHNOLOGIE C.C.C. INC. DAVID WEIND 666 BELMONT, WESTMOUNT QC , Canada
COLLEGE CHEMISTRY CANADA INC. - James Bailey University of British Columbia, Okanagan Campus 3333 University Way, Kelowna BC V1V 1V7, Canada
CONCOURS INTERNATIONAL D'ORGUE DU CANADA James Bailey 49 Melbourne Avenue, Toronto ON M6K 1K6, Canada
6181643 CANADA INC. JANET WEAVER #10-605 WILSON CR, SASKATOON SK S7J 2M2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5A 3C4

Similar businesses

Corporation Name Office Address Incorporation
The Foundation of The Royal College of Physicians and Surgeons of Canada 774 Echo Drive, Ottawa, ON K1S 5N8 2000-09-25
The Royal College of Physicians and Surgeons of Canada 774, Echo Drive, Ottawa, ON K1S 5N8 1971-11-04
College Royal Des Chirurgiens Dentistes Du Canada 1505-110 Yonge Street, Toronto, ON M5C 1T4 1965-03-18
Canadian College of Microbiologists 655 W 12th Ave, Vancouver, BC V5Z 4R4 1978-05-11
The Canadian College of Radiopharmaceutical Scientists - 23 Ebony Way, St. Albert, AB T8N 5X4 2007-09-24
College Canadien De Gouvernantes Ccn Inc. 25 Marquette Street, Kirkland, QC H9H 3X8 1985-10-24
La Fondation Du CollÈge Canadien De Gouvernantes Inc. 25 Marquette, Kirkland, QC H9H 3X8 1989-06-22
College Canadien De Geneticiens Medicaux 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 1975-08-11
College Canadien Des Inhalotherapeutes 1089 Rue Thierry, Ville Lasalle, QC H8N 1G8 1983-12-22
Canadian College of Clinical Pharmacy (cccp) 501 Smyth Road, Ottawa, ON K1H 8L6 1991-08-06

Improve Information

Please provide details on LE COLLÈGE ROYAL CANADIEN DES ORGANISTES 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