Canadian Chapter, Transylvanian Society of Dracula

Address:
249 Beatrice Street, Toronto, ON M6G 3E9

Canadian Chapter, Transylvanian Society of Dracula is a business entity registered at Corporations Canada, with entity identifier is 3159141. The registration start date is July 5, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3159141
Business Number 895324465
Corporation Name Canadian Chapter, Transylvanian Society of Dracula
Registered Office Address 249 Beatrice Street
Toronto
ON M6G 3E9
Incorporation Date 1995-07-05
Dissolution Date 2016-01-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
STEPHANIE MOSS 10032 N 52ND STREET, TAMPA FL 33617, United States
ROBERT DOUGLAS 121 BERNARD AVE, TORONTO ON M5R 1S4, Canada
WANDA STANSBURY 536 NEWFOUNDLAND DRIVE, ST JOHNS NL A1A 4W6, Canada
ANNA-MARIE FINN 11 ODIN CRES, AURORA ON L4G 3T3, Canada
ELIZABETH MILLER 249 BEATRICE STREET, TORONTO ON M6G 3E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1995-07-05 2014-02-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-07-04 1995-07-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-02-06 current 249 Beatrice Street, Toronto, ON M6G 3E9
Address 1999-03-31 2014-02-06 134 Portugal Cv. Rd., #311, St John's, NL A1B 2N2
Address 1995-07-05 1999-03-31 47 Poplar Avenue, St John's, NL A1B 1C7
Name 1995-07-05 current Canadian Chapter, Transylvanian Society of Dracula
Status 2016-01-12 current Dissolved / Dissoute
Status 2014-02-06 2016-01-12 Active / Actif
Status 1995-07-05 2014-02-06 Active / Actif

Activities

Date Activity Details
2016-01-12 Dissolution Section: 220(3)
2014-02-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1995-07-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-11-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 249 BEATRICE STREET
City TORONTO
Province ON
Postal Code M6G 3E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Insytr Incorporated 165 Beatrice Street, Toronto, ON M6G 3E9 2020-01-08
9781323 Canada Inc. 2a-227 Beatrice Street, Toronto, ON M6G 3E9 2016-06-06
Rookie Inc. 197 Beatrice Street, Apartment 2, Toronto, ON M6G 3E9 2015-09-28
9056858 Canada Incorporated 183 Beatrice Street, Toronto, ON M6G 3E9 2014-10-20
Little Brother Projects 165 Beatrice St, Toronto, ON M6G 3E9 2014-07-08
8648174 Canada Inc. 669 College Street, Toronto, ON M6G 3E9 2013-10-01
Wanderer Entertainment Inc. 247 Beatrice Street, Toronto, ON M6G 3E9 2002-09-23
Bdi Systems Inc. 219 Beatrice Street, Toronto, ON M6G 3E9 2000-07-05
6451063 Canada Inc. 219 Beatrice Street, Toronto, Ontario, ON M6G 3E9 2005-09-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Impact Culture Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-06-03
11551108 Canada Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-08-02
Liberty Capital Holdings Inc. 203-270 Rushton Rd., Toronto, ON M6G 0A5 2016-12-05
Universal Algorithmics Inc. 270 Rushton Road, Unit 203, Toronto, ON M6G 0A5 2014-03-28
10371866 Canada Inc. 270 Rushton Road, Unit 302, Toronto, ON M6G 0A5 2017-08-20
Crawford Season One Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2016-09-15
Rabbit Square Productions Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2015-07-02
The One Million Dollar Pixel Inc. 464 College St., Toronto, ON M6G 1A1 2006-06-17
Documentary Organization of Canada 460 College St., Suite 201, Toronto, ON M6G 1A1 1990-06-10
Fire City Films Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2017-07-04
Find all corporations in postal code M6G

Corporation Directors

Name Address
STEPHANIE MOSS 10032 N 52ND STREET, TAMPA FL 33617, United States
ROBERT DOUGLAS 121 BERNARD AVE, TORONTO ON M5R 1S4, Canada
WANDA STANSBURY 536 NEWFOUNDLAND DRIVE, ST JOHNS NL A1A 4W6, Canada
ANNA-MARIE FINN 11 ODIN CRES, AURORA ON L4G 3T3, Canada
ELIZABETH MILLER 249 BEATRICE STREET, TORONTO ON M6G 3E9, Canada

Entities with the same directors

Name Director Name Director Address
überculture collective ELIZABETH MILLER 4657 AVENUE DE LORIMIER, MONTRÉAL QC H2H 2B4, Canada
Smithers District Board of Trade ELIZABETH MILLER -, P.O. BOX 2536, SMITHERS BC V0J 2N0, Canada
Tomstats Investments Inc. ROBERT DOUGLAS 57 CLAIRMONT STREET, MAHONE BAY NS B0J 2E0, Canada
ANNANDALE HOLDINGS LIMITED ROBERT DOUGLAS 429 RUE DES ERABLES, LAVAL SUR LAC QC H7R 1B2, Canada
777 BAY GP INC. Robert Douglas 90 Snowdon Avenue, Toronto ON M4N 2A9, Canada
HARBOUR AUTHORITY OF HERMITAGE ROBERT DOUGLAS 8 HILLVIEW ROAD, HERMITAGE NL A0G 1S0, Canada
Timbercreek Senior Mortgage Investment Corporation Robert Douglas 90 Snowdon Avenue, Toronto ON M4N 2A9, Canada
TORONTO FOUNDATION FOR STUDENT SUCCESS ROBERT DOUGLAS 44 KING STREET WEST, 17TH FLOOR, TORONTO ON M5H 1H1, Canada
95 NORTH INDUSTRIES LTD. ROBERT DOUGLAS 2618 BOWEN WAY SW, EDMONTON AB T6W 0E8, Canada
SCOPUS TECHNOLOGY CANADA INC. · TECHNOLOGIE SCOPUS CANADA INC. ROBERT DOUGLAS 70 YORK STREET, APT 800, TORONTO ON M5J 2T3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6G 3E9

Similar businesses

Corporation Name Office Address Incorporation
Society of Satellite Professionals Canadian Regional Chapter 529 Rivershore Cr., Gloucester, ON K1J 7Y8 1999-12-21
Pakistan Society of Microbiology- Canadian Chapter 19-3350 Thomas Street, Mississauga, ON L5M 0R2 2019-09-17
Canadian Chapter of The International Society of Appraisers 2003-50 Prince Arthur Avenue, Toronto, ON M5R 1B5 2016-08-30
Internet Society Canada Chapter 320 March Road, Suite 604, Kanata, ON K2K 2E3 1996-06-19
Society for Orphaned Armenian Relief - Toronto Chapter 779 Hyde Road, Burlington, ON L7S 1S6 2013-07-02
Armenian Relief Society Roubina Chapter Toronto 45 Hallcrown Place, Willowdale, ON M2J 4Y4 2001-06-26
Society of Industrial and Office Realtors - Canada West Chapter 411 Richmond St East, Suite 200, Toronto, ON M5A 3S5 2018-04-18
Society of Industrial and Office Realtors, Canada Central Chapter 411 Richmond St East, Suite 200, Toronto, ON M5A 3S5 2014-08-07
Society of Graphic Designers of Canada, Atlantic Chapter 1701 Hollis Street, Suite L101, Halifax, NS B3J 3M8 2012-08-15
Society of Industrial and Office Realtors (canada East Chapter) Landmark Advisory Services (r. Cressaty), 4700 De La Savane, Suite 301, Montreal, QC H4P 1T7 2014-04-11

Improve Information

Please provide details on Canadian Chapter, Transylvanian Society of Dracula 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