The St. Lawrence Seaway Management Corporation

Address:
200 Pitt Street, Cornwall, ON K6J 3P7

The St. Lawrence Seaway Management Corporation is a business entity registered at Corporations Canada, with entity identifier is 3511031. The registration start date is July 9, 1998. The current status is Active.

Corporation Overview

Corporation ID 3511031
Business Number 873566269
Corporation Name The St. Lawrence Seaway Management Corporation
Corporation de Gestion de la Voie Maritime du Saint-Laurent
Registered Office Address 200 Pitt Street
Cornwall
ON K6J 3P7
Incorporation Date 1998-07-09
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
Don MacDonald 6340 Southboine Drive, Winnipeg MB R3R 2J6, Canada
FRANK JOHN HUMMELL 16082 Lakeside Drive, Long Sault ON K0C 1P0, Canada
RAYMOND W. JOHNSTON 169 Chartwell Crescent, Beaconsfield QC H9W 1C2, Canada
GREG WIGHT 22 Butler Crescent, St. Catharines ON L2M 7B3, Canada
BRONKO JAZVAC 40 BRAE CREST DRIVE, STONEY CREEK ON L8G 3A6, Canada
TERENCE F. BOWLES 11 O'REILLY, APT. #706, VERDUN QC H3E 1T6, Canada
PAUL A. GOURDEAU 3635 Rue De Lisbonne, Brossard QC J4Y 3G2, Canada
KAREN TIPPETT 13-50 Greenbank Road, Nepean ON K2H 8R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1998-07-09 2014-07-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-07-08 1998-07-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-17 current 200 Pitt Street, Cornwall, ON K6J 3P7
Address 2005-03-31 2014-07-17 202 Pitt Street, Cornwall, ON K6J 3P7
Address 1998-07-09 2005-03-31 202 Pitt Street, Cornwall, ON K6J 3P7
Name 2014-07-17 current The St. Lawrence Seaway Management Corporation
Name 2014-07-17 current Corporation de Gestion de la Voie Maritime du Saint-Laurent
Name 1998-08-12 2014-07-17 Corporation de Gestion de la Voie Maritime du Saint-Laurent
Name 1998-08-12 2014-07-17 St.Lawrence Seaway Management Corporation
Name 1998-07-09 1998-08-12 CORPORATION DE GESTION DE LA VOIE MARITIME DU ST. LAURENT
Name 1998-07-09 1998-08-12 THE ST. LAWRENCE SEAWAY MANAGEMENT CORPORATION
Status 2014-07-17 current Active / Actif
Status 1998-07-09 2014-07-17 Active / Actif

Activities

Date Activity Details
2014-07-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-02-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1998-07-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-07-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-27 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 200 PITT STREET
City CORNWALL
Province ON
Postal Code K6J 3P7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Northlink Express Inc. 337 Emma Avenue, Cornwall, ON K6J 0A2 2019-08-22
Lallemand Bio-ingredients Cornwall Inc. 540 Wallrich Avenue, Cornwall, ON K6J 0A4 2016-11-14
9618732 Canada Inc. 55 Water Street, Suite 200, Cornwall, ON K6J 1A1 2016-02-05
Madagascar School Project Inc. 55 Water Street West, Suite 200, Cornwall, ON K6J 1A1 2008-05-20
12147459 Canada Inc. 405 A Water Street West, Cornwall, ON K6J 1A6 2020-06-22
6997155 Canada Inc. 3040 Pitt Street, Cornwall, ON K6J 1A8 2008-06-19
Dream Beyond Esthetics Inc. 28 First St. West, Cornwall, ON K6J 1B9 2014-05-21
4083491 Canada Inc. 8-325 Gleason, Cornwall, ON K6J 1E4 2002-06-10
3693040 Canada Inc. 325 Gleason Ave., Unit 8, Cornwall, ON K6J 1E4 1999-12-14
Upstream Living Inc. 10 Smith Avenue, Cornwall, ON K6J 1E5 2015-09-09
Find all corporations in postal code K6J

Corporation Directors

Name Address
Don MacDonald 6340 Southboine Drive, Winnipeg MB R3R 2J6, Canada
FRANK JOHN HUMMELL 16082 Lakeside Drive, Long Sault ON K0C 1P0, Canada
RAYMOND W. JOHNSTON 169 Chartwell Crescent, Beaconsfield QC H9W 1C2, Canada
GREG WIGHT 22 Butler Crescent, St. Catharines ON L2M 7B3, Canada
BRONKO JAZVAC 40 BRAE CREST DRIVE, STONEY CREEK ON L8G 3A6, Canada
TERENCE F. BOWLES 11 O'REILLY, APT. #706, VERDUN QC H3E 1T6, Canada
PAUL A. GOURDEAU 3635 Rue De Lisbonne, Brossard QC J4Y 3G2, Canada
KAREN TIPPETT 13-50 Greenbank Road, Nepean ON K2H 8R3, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN AVIATION MAINTENANCE COUNCIL Don MacDonald 2055 Notre Dame Ave, B100, Winnipeg MB R3H 0J9, Canada
Council of Deans of Trades and Apprenticeship Canada (CDTAC) Don MacDonald Red River College, A138 - 2055 Notre Dame Avenue, Winnipeg MB R3H 0J9, Canada
THE CANADIAN LADIES' GOLF ASSOCIATION DON MACDONALD 200 MAIN ST, WINNIPEG MB R3C 4M2, Canada
CANADIAN SOCIETY FOR A BETTER UNDERSTANDING OF CHINA DON MACDONALD 6356 LUMBERMAN WAY, ORLEANS ON K1C 1E2, Canada
Canadian National Alliance For Chiropractic Don MacDonald 1948 Tomlinson Green Northwest, Edmonton AB T6R 2R6, Canada
Orienteering Ottawa Karen Tippett 50 Greenbank Road, #13, Ottawa ON K2H 8R3, Canada
RAYMOND W. JOHNSTON CONSULTING SERVICES INC. RAYMOND W. JOHNSTON 169 Chartwell Crescent, Beaconsfield QC H9W 1C2, Canada
RETTY METAL LTD./LTEE TERENCE F. BOWLES 8665 PLACE RACINE, BROSSARD QC J4X 1T9, Canada

Competitor

Search similar business entities

City CORNWALL
Post Code K6J 3P7

Similar businesses

Corporation Name Office Address Incorporation
Corporation Des Pilotes Du Fleuve Et De La Voie Maritime Du Saint-laurent 153 Rue De L'Écluse, Saint-lambert, QC J4R 2V6 1956-04-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Voie Maritime Tlc Inc. 760 Industriel Boul., Blainville, QC J7C 3V4 1995-06-01
La Corporation D'hypotheque Seaway 595 Bay Street, Toronto, ON M5G 2C6 1961-07-13
Corporation Des Pilotes Du Haut-saint Laurent 29 Ivey Drive, Lansdowne, ON K0E 1L0 1961-08-21
Corporation Des Pilotes Du Bas Saint-laurent Inc. 240, Dalhousie, Québec, QC G1K 8M8 2008-12-02
Corporation of The Lower-st. Lawrence Pilots 81 R St-pierre, Suite 34, Quebec 2, QC G1K 4A3 1960-05-09
Edi Maritime Corporation 3-4240 Lawrence Ave. East, Toronto, ON M1E 2S6 2017-08-24
Corporation De Gestion Turbol 4284 Rue Saint-andre, Montreal, QC H2J 2Z2 1985-06-07
La Corporation St-laurent Limitee 395 De Maisonneuve Boulevard West, Montreal, QC H3A 1L6

Improve Information

Please provide details on The St. Lawrence Seaway Management Corporation 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