THE CANADIAN GOLD CROSS ASSOCIATION

Address:
181 Bay St., Suite 3300 Bay Wellington Tower, Toronto, ON M5J 2T3

THE CANADIAN GOLD CROSS ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 4132360. The registration start date is December 18, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4132360
Business Number 862560224
Corporation Name THE CANADIAN GOLD CROSS ASSOCIATION
L'ASSOCIATION DE LA CROIX D'OR CANADIENNE
Registered Office Address 181 Bay St.
Suite 3300 Bay Wellington Tower
Toronto
ON M5J 2T3
Incorporation Date 2002-12-18
Dissolution Date 2015-06-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ANTONI GASZYNSKI 19 SMITHFIELD DRIVE, TORONTO ON M8Y 3M1, Canada
COLIN MCGUIRE 46 WEST GLEN CRESCENT, ETOBICOKE ON M9B 4R1, Canada
RENE ROULEAU 51 HARVARD AVE., TORONTO ON M6R 1C7, Canada
WARREN MACKENZIE 80 FRONT ST. EAST, UNIT 708, TORONTO ON M5E 1T4, Canada
WILLIAM SULLIVAN 12 CONFEDERATION WAY, THORNHILL ON L3T 5R5, Canada
CHARLES BARRY FIRMAN 17 KINGS LYNN ROAD, ETOBICOKE ON M8X 2M9, Canada
EDMUND CACHIA 19 KING GEORGES ROAD, ETOBICOKE ON M8X 1K8, Canada
ERIC RUTTEN 1664 VAUGHAN DR., CALEDON ON L0H 1C0, Canada
EVE TOPP 18 KINGS LYNN ROAD, ETOBICOKE ON M8X 2N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-12-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2006-03-31 current 181 Bay St., Suite 3300 Bay Wellington Tower, Toronto, ON M5J 2T3
Address 2002-12-18 2006-03-31 181 Bay St., Suite 3300, Bay Wellington Tower, Toronto, ON M5J 2T3
Name 2002-12-18 current THE CANADIAN GOLD CROSS ASSOCIATION
Name 2002-12-18 current L'ASSOCIATION DE LA CROIX D'OR CANADIENNE
Status 2015-06-19 current Dissolved / Dissoute
Status 2015-01-20 2015-06-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-12-18 2015-01-20 Active / Actif

Activities

Date Activity Details
2015-06-19 Dissolution Section: 222
2002-12-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-10-26
2006 2005-08-17
2005 2004-09-22

Office Location

Address 181 BAY ST.
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Immeubles Candyx Limitee 181 Bay St., Bce Place, Suite 3900, Toronto, ON M5J 2T3 1968-10-31
2731738 Canada Ltd. 181 Bay St., Suite 3900 Bce Place, Toronto, ON M5J 2T3 1991-07-05
2748053 Canada Ltd. 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 1991-08-30
2770890 Canada Inc. 181 Bay St., Suite 3900, Bce Place - Box 800, Toronto, ON M5J 2T3 1991-11-14
2791803 Canada Ltd. 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 1992-01-30
2869721 Canada Ltd. 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 1992-11-18
Trizechahn Place Ville Marie Inc. 181 Bay St., Suite 3820, Bce Place, Toronto, ON M5J 2T3 1995-11-23
PropriÉtÉs Telcom LtÉe 181 Bay St., Suite 3820, Bce Place, Toronto, ON M5J 2T3 1998-03-12
Great West International Equities Ltd. 181 Bay St., Suite 3900, Bce Place, Toronto, ON M5J 2T3 1969-02-01
3722368 Canada Limited 181 Bay St., Bce Place, Suite 300, Toronto, ON M5J 2T3 2000-02-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11233289 Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2019-02-04
Overactive Media Group Inc. 181 Bay Street Suite 320, Toronto, ON M5J 2T3 2018-09-14
Frs Incentive Company Inc. 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 2018-04-23
Bhalwani Family Charitable Foundation 2830 - 181 Bay Street, Toronto, ON M5J 2T3 2017-11-01
Wausau Rdm Holding Corp. C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2017-02-08
10087220 Canada Corp. 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 2017-02-01
Biomab Operations (canada) Inc. Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 2016-08-11
Mbi/tec Private Debt Gp Inc. 2830 – 181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Mbi/tec Special Lp (pdo) Inc. 2830-181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Chelsea Avondale Holdings (canada) Inc. 4400 - 181 Bay Street, Toronto, ON M5J 2T3 2016-07-05
Find all corporations in postal code M5J 2T3

Corporation Directors

Name Address
ANTONI GASZYNSKI 19 SMITHFIELD DRIVE, TORONTO ON M8Y 3M1, Canada
COLIN MCGUIRE 46 WEST GLEN CRESCENT, ETOBICOKE ON M9B 4R1, Canada
RENE ROULEAU 51 HARVARD AVE., TORONTO ON M6R 1C7, Canada
WARREN MACKENZIE 80 FRONT ST. EAST, UNIT 708, TORONTO ON M5E 1T4, Canada
WILLIAM SULLIVAN 12 CONFEDERATION WAY, THORNHILL ON L3T 5R5, Canada
CHARLES BARRY FIRMAN 17 KINGS LYNN ROAD, ETOBICOKE ON M8X 2M9, Canada
EDMUND CACHIA 19 KING GEORGES ROAD, ETOBICOKE ON M8X 1K8, Canada
ERIC RUTTEN 1664 VAUGHAN DR., CALEDON ON L0H 1C0, Canada
EVE TOPP 18 KINGS LYNN ROAD, ETOBICOKE ON M8X 2N1, Canada

Entities with the same directors

Name Director Name Director Address
Pragmath Trading Inc. RENE ROULEAU 301 RUE DEGUIRE, APP. 747, VILLE ST-LAURENT QC H3C 3R6, Canada
168802 CANADA INC. RENE ROULEAU 239 BOUL. DEGUIRE, ST-LAURENT QC H4N 1P2, Canada
LA SOCIÉTÉ AÉROPORTUAIRE DE QUÉBEC RENE ROULEAU 1265 RUE LOIS-FRANCOEUR, QUEBEC QC G1Y 1N7, Canada
BROCHU, ROULEAU & ASSOCIES INC. RENE ROULEAU 875 PIERRE JOFFRION, BOUCHERVILLE QC J4B 3T6, Canada
INTER CITY AIRWAYS INC. WARREN MACKENZIE 557 DOVER COURT AVENUE, OTTAWA ON K2A 0V2, Canada
9751378 Canada Inc. William Sullivan 281 Garafraxa Street South, Durham ON N0G 1R0, Canada
ASSOCIATION OF CANADIAN KNIGHTS OF THE SOVEREIGN MILITARY ORDER OF MALTA WILLIAM SULLIVAN 12 CONFEDERATION WAY, THORNHILL ON L3T 5R5, Canada
HELEMILY INVESTMENTS LTD. WILLIAM SULLIVAN 1149 WEST 29TH AVE, VANCOUVER BC , Canada
Senseng Holdings Ltd. William Sullivan 15 Forestgreen Drive, Unxbridge ON L9P 0B8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2T3

Similar businesses

Corporation Name Office Address Incorporation
Canada Cross-border Cyber Business Promotion Association 205-8171 Park Rd, Richmond, BC V6Y 1S9 2016-11-10
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
L'association Canadienne D'aide à La Russie - 665 Rue Guy, App. 5, Montreal, QC H3J 2V5 2006-07-24
Canadian Bocce Association (abc) Inc. 3164 Ave Des Gouverneurs, Laval, QC H7E 5L2 1995-03-06
L'association Canadienne Slave 3610 Aylmer, Montreal, QC H2X 2C2 1986-06-26
The Canadian Philosophical Association 60 Moutray Street, Toronto, ON M6K 1W5 1963-12-20
L'association Canadienne Des Oenologues 7500 Rue Tellier, Montreal, QC H1N 3W5 1984-02-10
The Canadian Association of Occupational Therapists 100-34 Colonnade Rd, Ottawa, ON K2E 7J6 1934-04-17
Canadian Security Association 50, Acadia Ave., Suite 201, Markham, ON L3R 0B3 1977-10-14
Canadian Hostelling Association 75 Nicholas Street, Ottawa, ON K1N 7B9 1938-02-23

Improve Information

Please provide details on THE CANADIAN GOLD CROSS ASSOCIATION 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