Canadian Public Relations Society, Inc.

Address:
411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5

Canadian Public Relations Society, Inc. is a business entity registered at Corporations Canada, with entity identifier is 349798. The registration start date is April 17, 1957. The current status is Active.

Corporation Overview

Corporation ID 349798
Business Number 108075607
Corporation Name Canadian Public Relations Society, Inc.
Société canadienne des relations publiques Inc.
Registered Office Address 411 Richmond Street East
Suite 200
Toronto
ON M5A 3S5
Incorporation Date 1957-04-17
Corporation Status Active / Actif
Number of Directors 14 - 14

Directors

Director Name Director Address
Natalie Tomczak 210 Paskwaw Tower, Regina SK S4S 0A2, Canada
Vince Power 2206 Winding Way, burlington ON L7M 3G8, Canada
CAROL PANASIUK THE COMMUNICATION DEPT., 604-935 ROYAL YORK ROAD, TORONTO ON M8Y 4H1, Canada
Wayne Knorr 335 Queen Street, Fredericton NB E3B 1B1, Canada
Alexandre Sévigny 651 Old Dundas Road, Ancaster ON L9G 3J3, Canada
Marc Angers 18 Avenue Antonine-Maillet, Moncton NB E1A 3E9, Canada
EVERETT MARTIN 2-816 RUE NAPOLEON, MONTREAL QC H2L 1C2, Canada
Victor Vrsnik 13450 102 Avenue, Surrey BC V3T 0C3, Canada
Jane Adams 224 West Village Private, Ottawa ON K1Z 1E4, Canada
DANA DEAN RBC ROYAL BANK OF CANADA, 320 FRONT STREET W. 4TH FLOOR, TORONTO ON M5V 3B6, Canada
SARAH HANEL 1-1137 MEARES STREET, VICTORIA BC V8V 3J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-31 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1957-04-17 2013-12-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1957-04-16 1957-04-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-05-21 current 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5
Address 2017-09-06 2019-05-21 783 Annette Street, Toronto, ON M6S 2E4
Address 2013-12-31 2017-09-06 4195 Dundas Street West, Suite 346, Toronto, ON M8X 1Y4
Address 2003-03-31 2013-12-31 4195 Dundas Street West, Suite 346, Toronto, ON M8X 1Y4
Address 1957-04-17 2003-03-31 220 Laurier Ave. West, Suite 720, Ottawa, ON K1A 0Z9
Name 2013-12-31 current Canadian Public Relations Society, Inc.
Name 2013-12-31 current Société canadienne des relations publiques Inc.
Name 1967-01-19 2013-12-31 LA SOCIETE CANADIENNE DES RELATIONS PUBLIQUES INC.
Name 1967-01-19 2013-12-31 THE CANADIAN PUBLIC RELATIONS SOCIETY, INC.
Name 1957-04-17 1967-01-19 LA SOCIETE CANADIENNE DES RELATIONS EXTERIEURES, INC.
Name 1957-04-17 1967-01-19 THE CANADIAN PUBLIC RELATIONS SOCIETY, INC.
Status 2013-12-31 current Active / Actif
Status 1957-04-17 2013-12-31 Active / Actif

Activities

Date Activity Details
2013-12-31 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1957-04-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-28 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 411 Richmond Street East
City Toronto
Province ON
Postal Code M5A 3S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Association of Financial Institutions In Insurance 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 1997-10-10
Medical Device Reprocessing Association of Ontario (mdrao) 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 1970-10-16
4027345 Canada Limited 411 Richmond Street East, Suite 302, Toronto, ON M5A 3S5 2002-04-29
Canadian Sunroom Association 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 2007-01-30
Envision Design International Limited 411 Richmond Street East, Suite 101, Toronto, ON M5A 1N3 2006-02-20
The Institute for Performance and Learning (i4pl) 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 1979-01-02
Responsible Gambling Council of Canada 411 Richmond Street East, Suite 205, Toronto, ON M5A 3S5 1989-11-28
Academy of Canadian Cinema and Television Foundation 411 Richmond Street East, Suite 9, Toronto, ON M5A 3S5 2001-04-20
Colonia Treuhand Management (kwc) Inc. 411 Richmond Street East, Suite 302, Toronto, ON M5A 3S5 2002-04-16
Colonia Treuhand Holdings Inc. 411 Richmond Street East, Suite 302, Toronto, ON M5A 3S5 2002-04-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Faucher Family Holdings Ltd. 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 2019-12-31
Cortexcollider Studios Inc. 400 Adelaide St, East, Unit 908, Toronto, ON M5A 3S5 2019-12-02
11342070 Canada Ltd. 411 Richmond Street East, Suite 300, Toronto, ON M5A 3S5 2019-04-05
Society of Industrial and Office Realtors - Canada West Chapter 411 Richmond St East, Suite 200, Toronto, ON M5A 3S5 2018-04-18
Legalcafe Inc. 411 Richmond Street East, Suite 102, Toronto, ON M5A 3S5 2016-07-19
Society of Industrial and Office Realtors, Canada Central Chapter 411 Richmond St East, Suite 200, Toronto, ON M5A 3S5 2014-08-07
International Centre for Pension Management 411 Richmond Street E, Suite 200, Toronto, ON M5A 3S5 2014-04-02
Vortex Connect Inc. 411 Richmond St E, Suite 200, Toronto, ON M5A 3S5 2009-02-02
K-pos Services Inc. 411 Richmond St. E, Suite 8, Toronto, ON M5A 3S5 2009-01-28
Green Innotech Inc. 411 Richmond St., Suite 303, Toronto, ON M5A 3S5 2006-07-19
Find all corporations in postal code M5A 3S5

Corporation Directors

Name Address
Natalie Tomczak 210 Paskwaw Tower, Regina SK S4S 0A2, Canada
Vince Power 2206 Winding Way, burlington ON L7M 3G8, Canada
CAROL PANASIUK THE COMMUNICATION DEPT., 604-935 ROYAL YORK ROAD, TORONTO ON M8Y 4H1, Canada
Wayne Knorr 335 Queen Street, Fredericton NB E3B 1B1, Canada
Alexandre Sévigny 651 Old Dundas Road, Ancaster ON L9G 3J3, Canada
Marc Angers 18 Avenue Antonine-Maillet, Moncton NB E1A 3E9, Canada
EVERETT MARTIN 2-816 RUE NAPOLEON, MONTREAL QC H2L 1C2, Canada
Victor Vrsnik 13450 102 Avenue, Surrey BC V3T 0C3, Canada
Jane Adams 224 West Village Private, Ottawa ON K1Z 1E4, Canada
DANA DEAN RBC ROYAL BANK OF CANADA, 320 FRONT STREET W. 4TH FLOOR, TORONTO ON M5V 3B6, Canada
SARAH HANEL 1-1137 MEARES STREET, VICTORIA BC V8V 3J9, Canada

Entities with the same directors

Name Director Name Director Address
COHN & WOLFE LTD. CAROL PANASIUK 1674 COPSEHOLM TRAIL, MISSISSAUGA ON L4W 4G2, Canada
Gespe'gew'ag Mi'gmaq Resource Council Inc. EVERETT MARTIN 11 MAIN STREET, EEL RIVER BAR FIRST NATION NB E8C 1A1, Canada
JANE ADAMS CUSTOM DESIGNS INC. JANE ADAMS 1321 SHERBROOKE ST W, SUITE B-91, MONTREAL QC H3G 1J4, Canada
JANE ADAMS ENTERPRISES INC. JANE ADAMS 1321 SHERBROOKE ST. W., APT.B-91, MONTREAL QC H3B 1J4, Canada
Canadian Convenience Stores Association VICTOR VRSNIK #714 - 938 HOWE ST, VANCOUVER BC V6Z 1N9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5A 3S5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Public Relations Society Foundation 6736 West Coast Rd, Box 1001, Sooke, BC V9Z 1A0 1979-06-19
Relations Publiques Eka Inc. 23 Muir Park Circle, Senneville, QC H9X 1T9 1982-01-28
Djc Public Relations Ltd. 305 Rue De La Commune Ouest, Bur 11, Montreal, QC H2Y 2E1 1996-09-20
Quebec Foundation for The Advancement of Public Relations 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 1986-08-27
Swag Events and Public Relations Inc. 1625 Sherbrooke Street West, Montreal, QC H3H 1E2 2003-09-08
Villemontais Public Relations Inc. 4000 Ouest, Boul. De Maisonneuve, Bur 3212, Montreal, QC H3Z 1J9 1977-10-13
Communications Internationales Et Relations Publiques S.h. Inc. 175 William Paul, Apt. 305, Ile Des Soeurs, Verdun, QC H3E 1P1 1995-08-16
Fabboss Public Relations Agency Inc. 2535 Modugno, Unit 704, Ville Saint Laurent, QC H4R 3G7 2007-11-07
Relations Publiques Continental Limitee 40 St. Clair Ave West, Toronto 7, ON M4V 1M6 1950-12-26
Agence Pour L'education Et Les Relations Publiques Can-arabienne Inc. 324 Arlington Crescent, Beaconsfield, QC H9W 2K3 1981-03-24

Improve Information

Please provide details on Canadian Public Relations Society, 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