Canadian Toy Testing Council

Address:
174 Willand Lane, Rr#3, Woodlawn, ON K0A 3M0

Canadian Toy Testing Council is a business entity registered at Corporations Canada, with entity identifier is 351211. The registration start date is February 17, 1968. The current status is Active.

Corporation Overview

Corporation ID 351211
Business Number 118836568
Corporation Name Canadian Toy Testing Council
Registered Office Address 174 Willand Lane
Rr#3
Woodlawn
ON K0A 3M0
Incorporation Date 1968-02-17
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
LUCIE DINELLE 1973 Baseline Road, OTTAWA ON K2C 0C7, Canada
KAREN MCKAY-RENS 1973 Baseline Road, OTTAWA ON K2C 0C7, Canada
MARC FAVREAU 1973 Baseline Road, OTTAWA ON K2C 0C7, Canada
ANGELA DIGOUT ERHARDT 1973 Baseline Road, OTTAWA ON K2C 0C7, Canada
MONA FOREST 1973 Baseline Road, OTTAWA ON K2C 0C7, Canada
SYED (OSMAN) NAQVI 1973 Baseline Road, OTTAWA ON K2C 0C7, Canada
MONIKA GAL 1973 Baseline Road, OTTAWA ON K2C 0C7, Canada
ANITA GRACE 1973 Baseline Road, OTTAWA ON K2C 0C7, Canada
LILIANE BENOIT 1973 Baseline Road, OTTAWA ON K2C 0C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1968-02-17 2014-10-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1968-02-16 1968-02-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-06-13 current 174 Willand Lane, Rr#3, Woodlawn, ON K0A 3M0
Address 2014-10-03 2015-06-13 1973 Baseline Road, Ottawa, ON K2C 0C7
Address 2005-03-01 2014-10-03 1973 Baseline Road, Ottawa, ON K2C 0C7
Address 2000-03-31 2005-03-01 Station J, P.o.box 6014, Ottawa, ON K2A 1T1
Address 1968-02-17 2000-03-31 Station J, P.o.box 6014, Ottawa, ON K2A 1T1
Name 2014-10-03 current Canadian Toy Testing Council
Name 1968-02-17 2014-10-03 CANADIAN TOY TESTING COUNCIL
Status 2014-10-03 current Active / Actif
Status 1968-02-17 2014-10-03 Active / Actif

Activities

Date Activity Details
2014-10-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1968-02-17 Incorporation / Constitution en société

Office Location

Address 174 Willand Lane
City Woodlawn
Province ON
Postal Code K0A 3M0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12467062 Canada Inc. 251 Fireside Dr., Ottawa, ON K0A 3M0 2020-11-02
Magma Tide Incorporated 3390 Torbolton Ridge Road, Woodlawn, ON K0A 3M0 2020-09-28
Mgk Painting Inc. 1187 Bayview Drive, Ottawa, ON K0A 3M0 2020-09-21
Amp Moving Inc. 3792 Dunrobin Road, Woodlawn, ON K0A 3M0 2020-07-09
Dave Mcleod Consulting Inc. 3390 Torbolton Ridge Rd, Woodlawn, ON K0A 3M0 2020-04-14
Everywhen Limited 142 Scenic Lane, Ottawa, ON K0A 3M0 2020-04-02
Tigir Solutions Inc. 1664 Needhams Side Road, Woodlawn, ON K0A 3M0 2020-03-12
Inovoworx Inc. 116 Allbirch Road, Ottawa, ON K0A 3M0 2020-02-12
Canchill Inc. 4530 Northwoods Drive, Woodlawn, ON K0A 3M0 2019-09-23
11634828 Canada Inc. 127 Constance Bay Rd., Woodlawn, ON K0A 3M0 2019-09-18
Find all corporations in postal code K0A 3M0

Corporation Directors

Name Address
LUCIE DINELLE 1973 Baseline Road, OTTAWA ON K2C 0C7, Canada
KAREN MCKAY-RENS 1973 Baseline Road, OTTAWA ON K2C 0C7, Canada
MARC FAVREAU 1973 Baseline Road, OTTAWA ON K2C 0C7, Canada
ANGELA DIGOUT ERHARDT 1973 Baseline Road, OTTAWA ON K2C 0C7, Canada
MONA FOREST 1973 Baseline Road, OTTAWA ON K2C 0C7, Canada
SYED (OSMAN) NAQVI 1973 Baseline Road, OTTAWA ON K2C 0C7, Canada
MONIKA GAL 1973 Baseline Road, OTTAWA ON K2C 0C7, Canada
ANITA GRACE 1973 Baseline Road, OTTAWA ON K2C 0C7, Canada
LILIANE BENOIT 1973 Baseline Road, OTTAWA ON K2C 0C7, Canada

Entities with the same directors

Name Director Name Director Address
BENOÎT + DENAULT CONSTRUCTION INC. LILIANE BENOIT 814 BOULEVARD GOUIN EST, MONTREAL QC H2C 1A8, Canada

Competitor

Search similar business entities

City Woodlawn
Post Code K0A 3M0

Similar businesses

Corporation Name Office Address Incorporation
Iranian Canadian Council (ic Council) 97 Scollard Street, Toronto, ON M5R 1G4 2017-05-19
Performance Testing Council (ptc) Inc. 7910 Boul. Pelletier, Brossard, QC J4X 1J7 2003-08-07
Canadian Radon Testing Products Inc. 639 Burning Bush Rd., Waterloo, ON N2V 2C4 2007-01-31
Canadian Aerospace & Materials Testing (camtec) Corporation Po Box 1681, Brighton, ON K0K 1H0 1994-06-27
Canadian Society for Nondestructive Testing Incorporated 135 Fennell Avenue West, Hamilton, ON L8N 3T2 1964-10-02
Canadian Consumer Products Research and Testing Company Inc. 49 Auriga Drive, Nepean, ON K2E 8A1 1990-02-22
Chinese Canadian National Council (ccnc) 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2019-08-29
Le Conseil D'affaires Arabe-canadien. First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 1979-06-29
Canadian Inspection & Testing Company, Limited 150 Albert Street, 18th Floor, Ottawa, ON K1P 5G2 1919-12-01
Canadian Council On Nutrition 629 Marsh Rd Ne, Calgary, AB T2E 5B4 2014-06-10

Improve Information

Please provide details on Canadian Toy Testing Council 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