SOULPEPPER THEATRE COMPANY

Address:
50 Tank House Lane, Toronto, ON M5A 3C4

SOULPEPPER THEATRE COMPANY is a business entity registered at Corporations Canada, with entity identifier is 3460941. The registration start date is January 29, 1998. The current status is Active.

Corporation Overview

Corporation ID 3460941
Business Number 869698449
Corporation Name SOULPEPPER THEATRE COMPANY
Registered Office Address 50 Tank House Lane
Toronto
ON M5A 3C4
Incorporation Date 1998-01-29
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
DAVID FLECK 87 HIGHLAND CRESCENT, TORONTO ON M2L 1G7, Canada
James O'Sullivan 186 Golfdale Road, Toronto ON M4N 2B9, Canada
SHEENA MACDONALD 84 WALKER AVE, TORONTO ON M4V 1G2, Canada
CASEY CHISICK 24 CUTHBERT CRESCENT, TORONTO ON M4S 2H1, Canada
Jacqueline Moss 30 Euclid Avenue, Toronto ON M6J 2J6, Canada
TIM MURPHY 104 RIVERSALE AVE, TORONTO ON M4K 1C3, Canada
DENISE DONLON 24 BARBARA CRESCENT, TORONTO ON M5S 1S3, Canada
SHAWN COOPER 4308 COUNTY ROAD #8, PICTON ON K0K 2T0, Canada
Maureen Dodig 100 The Kingsway, Toronto ON M8X 2T8, Canada
Robin Cardozo 30 Wellington Street East, #202, Toronto ON M5E 1S3, Canada
ELEANOR SHEN 1402-206 BLOOR STREET WEST, TORONTO ON M3S 1T8, Canada
Nancy Jain 57 Tranby Avenue, Toronto ON M5R 1N4, Canada
Rajendra Kothari 7 Clearcrest Avenue, Toronto ON M2M 2T4, Canada
DONALD ROSS 19 LEWES CRESCENT, TORONTO ON M4N 1N1, Canada
VANESSA MORGAN 37 OAKWOOD AVE SOUTH, MISSISSAUGA ON L5G 3L4, Canada
Jean-Francoise Courville 44 Charles Street West, #3808, Toronto ON M4Y 1R7, Canada
ROBERT MASON 106B CLAREMONT STREEET, TORONTO ON M6J 2M5, Canada
NANCY MCCAIN 2 MOOREHILL DRIVE, TORONTO ON M4G 1A1, Canada
ERIC WETLAUFER 4908-180 UNIVERSITY AVE, TORONTO ON M5H 0A2, Canada
JOSEPH NATALE 1296 TECUMSEH PARK DRIVE, MISSISSAUGA ON L5H 2W4, Canada
PETER MILLER 113 GARFEILD AVENUE, TORONTO ON M4T 1G2, Canada
MICHAEL VUKETS PH3 100 YORKVILLE AVE, TORONTO ON M5R 2C3, Canada
AJAY CHADHA 50 KENSINGTON CIRCLE, BROOKLINE ME 02467, United States
DEBORAH BARRETT 51 MAATHESFIELD DRIVE, TORONTO ON M4W 3W4, Canada
Robert Brouwer 30 Bennington Heights Drive, Toronto ON M4G 1A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-05 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1998-01-29 2014-09-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-01-28 1998-01-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-05 current 50 Tank House Lane, Toronto, ON M5A 3C4
Address 2012-05-16 2014-09-05 50 Tank House Lane, Toronto, ON M5A 3C4
Address 2001-03-31 2012-05-16 227 Front Street E., Toronto, ON M5E 1E8
Address 1998-01-29 2001-03-31 97 Normandy Boulevard, Toronto, ON M4L 3K4
Name 2014-09-05 current SOULPEPPER THEATRE COMPANY
Name 1998-06-25 2014-09-05 Soulpepper Theatre Company
Name 1998-01-29 1998-06-25 Masterclass Theatre Inc.
Status 2014-09-05 current Active / Actif
Status 1998-01-29 2014-09-05 Active / Actif

Activities

Date Activity Details
2014-09-05 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-05-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-05-15 Amendment / Modification
1998-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-22 Soliciting
Ayant recours à la sollicitation
2019 2019-06-24 Soliciting
Ayant recours à la sollicitation
2018 2018-09-25 Soliciting
Ayant recours à la sollicitation
2017 2017-09-05 Soliciting
Ayant recours à la sollicitation

Office Location

Address 50 TANK HOUSE LANE
City TORONTO
Province ON
Postal Code M5A 3C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gbsp Centre Corp. 50 Tank House Lane, Toronto, ON M5A 3C4 2003-11-24

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 FLECK 87 HIGHLAND CRESCENT, TORONTO ON M2L 1G7, Canada
James O'Sullivan 186 Golfdale Road, Toronto ON M4N 2B9, Canada
SHEENA MACDONALD 84 WALKER AVE, TORONTO ON M4V 1G2, Canada
CASEY CHISICK 24 CUTHBERT CRESCENT, TORONTO ON M4S 2H1, Canada
Jacqueline Moss 30 Euclid Avenue, Toronto ON M6J 2J6, Canada
TIM MURPHY 104 RIVERSALE AVE, TORONTO ON M4K 1C3, Canada
DENISE DONLON 24 BARBARA CRESCENT, TORONTO ON M5S 1S3, Canada
SHAWN COOPER 4308 COUNTY ROAD #8, PICTON ON K0K 2T0, Canada
Maureen Dodig 100 The Kingsway, Toronto ON M8X 2T8, Canada
Robin Cardozo 30 Wellington Street East, #202, Toronto ON M5E 1S3, Canada
ELEANOR SHEN 1402-206 BLOOR STREET WEST, TORONTO ON M3S 1T8, Canada
Nancy Jain 57 Tranby Avenue, Toronto ON M5R 1N4, Canada
Rajendra Kothari 7 Clearcrest Avenue, Toronto ON M2M 2T4, Canada
DONALD ROSS 19 LEWES CRESCENT, TORONTO ON M4N 1N1, Canada
VANESSA MORGAN 37 OAKWOOD AVE SOUTH, MISSISSAUGA ON L5G 3L4, Canada
Jean-Francoise Courville 44 Charles Street West, #3808, Toronto ON M4Y 1R7, Canada
ROBERT MASON 106B CLAREMONT STREEET, TORONTO ON M6J 2M5, Canada
NANCY MCCAIN 2 MOOREHILL DRIVE, TORONTO ON M4G 1A1, Canada
ERIC WETLAUFER 4908-180 UNIVERSITY AVE, TORONTO ON M5H 0A2, Canada
JOSEPH NATALE 1296 TECUMSEH PARK DRIVE, MISSISSAUGA ON L5H 2W4, Canada
PETER MILLER 113 GARFEILD AVENUE, TORONTO ON M4T 1G2, Canada
MICHAEL VUKETS PH3 100 YORKVILLE AVE, TORONTO ON M5R 2C3, Canada
AJAY CHADHA 50 KENSINGTON CIRCLE, BROOKLINE ME 02467, United States
DEBORAH BARRETT 51 MAATHESFIELD DRIVE, TORONTO ON M4W 3W4, Canada
Robert Brouwer 30 Bennington Heights Drive, Toronto ON M4G 1A6, Canada

Entities with the same directors

Name Director Name Director Address
Centre for the Commercialization of Antibodies and Biologics (CCAB) Ajay Chadha 100 College Street, Room 80, Toronto ON M5G 1L5, Canada
11628542 Canada Inc. Ajay Chadha 1 Yonge Street, Suite 402, Toronto ON M5E 1E6, Canada
GBSP CENTRE CORP. CASEY CHISICK 40 KING STREET WEST, SUITE 2100, TORONTO ON M5H 3C2, Canada
Kenahora Holdings Inc. CASEY CHISICK 495 RUSHTON ROAD, TORONTO ON M6C 2Y4, Canada
CANADIAN FRIENDS OF THE HEBREW UNIVERSITY CASEY CHISICK 2100-40 KING STREET WEST, TORONTO ON M5H 3C2, Canada
Erickson & District Chamber of Commerce DEBORAH BARRETT 32 MAIN STREET, BOX 604, ERICKSON MB R0J 0P0, Canada
Repap New Brunswick Inc. DONALD ROSS 73 DONWOODS DRIVE, TORONTO ON M4N 2G6, Canada
HARBOUR AUTHORITY OF WEST HEAD DONALD ROSS 1260 STONEY ISLAND ROAD, STONEY ISLAND NS B0W 3J0, Canada
4307003 CANADA INC. DONALD ROSS 73 DONWOODS DRIVE, TORONTO ON M4N 2G6, Canada
Leede Jones Gable Inc. DONALD ROSS 19 LEWES CRESCENT, TORONTO ON M4N 3J1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A 3C4

Similar businesses

Corporation Name Office Address Incorporation
Sabooge Theatre Company 1819 Sherbrooke Est, Apt. A, Montreal, QC H2K 1B4 2007-08-01
Here for Now Theatre Company 30 Nile St, Stratford, ON N5A 4C1 2020-09-16
Assiniboine Theatre Company 71 Riverheights Dr, Brandon, MB R7B 2Y1 2015-06-17
Impatient Theatre Company, Inc. 632 Greenhill Ave., Hamilton, ON L8K 5E9 2012-07-01
Yogurt Theatre Company 202-668 E8th Avenue, Vancouver, BC V5T 1T1 2016-09-29
Flatlands Theatre Company 1250 Shamrock Bay, Winkler, MB R6W 1N7 2016-06-16
Sweet Action Theatre Company 21 Urbandale Ave, Toronto, ON M2M 2G9 2018-05-22
Sto Union Theatre Company Inc. 182 Chemin Kelly, Farrellton, QC J0X 1T0
The Old City Theatre Company 453 St. Francois Xavier St, Montreal, QC H2Y 2T1 1975-04-07
Cruz Theatre Company 47 Roadmaster Lane, Brampton, ON L7A 3A7 2019-05-02

Improve Information

Please provide details on SOULPEPPER THEATRE COMPANY 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