CANADIAN COALITION FOR GOOD GOVERNANCE

Address:
Suite 3304, 20 Queen Street West, Toronto, ON M5H 3R3

CANADIAN COALITION FOR GOOD GOVERNANCE is a business entity registered at Corporations Canada, with entity identifier is 4151950. The registration start date is March 18, 2003. The current status is Active.

Corporation Overview

Corporation ID 4151950
Business Number 887752202
Corporation Name CANADIAN COALITION FOR GOOD GOVERNANCE
COALITION CANADIENNE POUR UNE BONNE GOUVERNANCE
Registered Office Address Suite 3304, 20 Queen Street West
Toronto
ON M5H 3R3
Incorporation Date 2003-03-18
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
BRYAN THOMSON 2940 JUTLAND ROAD, PO BOX 9910, SAWMILL POINT, VICTORIA BC V8T 5K6, Canada
STEPHEN A. JARISLOWSKY 1010 SHERBROOKE STREET WEST, SUITE 2005, MONTREAL QC H3A 2R7, Canada
Duane Green 200 King Street West, Suite 1400, Toronto ON M5H 3T4, Canada
KIM SHANNON 8 KING STREET EAST, SUITE 1600, TORONTO ON M5C 1B5, Canada
Hugh O'Reilly 1 Adelaide St East, Suite 1200, Toronto ON M5C 3A7, Canada
JOHN SINCLAIR 440 KING STREET, YORK TOWER, SUITE 581, FREDERICTON NB E3B 5H8, Canada
BARBARA ZVAN 5650 YONGE ST., 5TH FLOOR, TORONTO ON M2M 4H5, Canada
ROBERT VANDERHOOFT 300 PARK CENTRE, 1230 BLACKFOOT DRIVE, REGINA SK S4S 7G4, Canada
DANIEL E. CHORNOUS 155 WELLINGTON STREET WEST, SUITE 2200, RBC CENTRE, TORONTO ON M5V 3K7, Canada
Martin Gerber 2300 - 1111 West Georgia St., Vancouver BC V6E 4M3, Canada
DEREK M. BRODERSEN 11010-142 STREET NW, 600 BARNETT HOUSE, EDMONTON AB T5N 2R1, Canada
JULIE CAYS 250 YONGE STREET, SUITE 2900, P.O. BOX 40, TORONTO ON M5B 2L7, Canada
MARCIA MOFFAT 161 BAY ST., SUITE 2500, TORONTO ON M5J 2S1, Canada
STEPHANIE LACHANCE 1250 RENÉ LÉVESQUE BLVD. WEST, SUITE 900, MONTREAL QC H3B 4W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-03-18 2014-07-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-21 current Suite 3304, 20 Queen Street West, Toronto, ON M5H 3R3
Address 2012-11-20 2014-07-21 20 Queen Street West, Suite 3304 P.o. Box:22, Toronto, ON M5H 3R3
Address 2005-10-18 2012-11-20 120 Adelaide St. W., Suite 2500, Toronto, ON M5H 1T1
Address 2004-03-31 2005-10-18 181 Bay Street, Bce Place, Bay Wellington Twr, Suite 4510, Toronto, ON M5J 2T3
Address 2003-07-18 2004-03-31 181 Bay Street, Bce Place, Wellington Twr, Suite 4510, Toronto, ON M5J 2T3
Address 2003-03-18 2003-07-18 5650 Yonge Street, 5th Floor, Toronto, ON M2M 4H5
Name 2014-07-21 current CANADIAN COALITION FOR GOOD GOVERNANCE
Name 2014-07-21 current COALITION CANADIENNE POUR UNE BONNE GOUVERNANCE
Name 2003-03-18 2014-07-21 CANADIAN COALITION FOR GOOD GOVERNANCE
Status 2014-07-21 current Active / Actif
Status 2003-03-18 2014-07-21 Active / Actif

Activities

Date Activity Details
2014-07-21 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-09-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-02-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-03-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-13 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address SUITE 3304, 20 QUEEN STREET WEST
City TORONTO
Province ON
Postal Code M5H 3R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dakotaroad Holdings Ltd. 2800-20 Queen Street West, Toronto, ON M5H 3R3 2020-01-06
Pie De Monte Inc. C/o Audax Law, 20 Queen Street West, Suite 3000, Toronto, ON M5H 3R3 2015-10-19
Tcc (canada) Limited 900-20 Queen Street West, Toronto, ON M5H 3R3 2011-02-28
Georgian Bay Capital Partners Incorporated 316 - 20 Queen Street West, Toronto, ON M5H 3R3 2010-09-02
Amica Senior Lifestyles Inc. 20 Queen Street West, Suite 3200, Toronto, ON M5H 3R3 2009-12-21
Core Infinity Consulting Inc. 3300 -20 Queen Street West, Toronto, ON M5H 3R3 2007-09-25
X-treme Data Storage Inc. 20 Queen St. W. 30th Floor, Toronto, ON M5H 3R3 2007-09-24
La Galerie Occitane Inc. 3300 - 20 Queen Street West, Toronto, ON M5H 3R3 2006-02-09
Coast To Coast Against Cancer 20 Queen Street West Suite 702, Toronto, ON M5H 3R3 2005-07-19
Oasis Fitness & Wellness (markham) Inc. 3000- 20 Queen Street West, Toronto, ON M5H 3R3 2004-05-20
Find all corporations in postal code M5H 3R3

Corporation Directors

Name Address
BRYAN THOMSON 2940 JUTLAND ROAD, PO BOX 9910, SAWMILL POINT, VICTORIA BC V8T 5K6, Canada
STEPHEN A. JARISLOWSKY 1010 SHERBROOKE STREET WEST, SUITE 2005, MONTREAL QC H3A 2R7, Canada
Duane Green 200 King Street West, Suite 1400, Toronto ON M5H 3T4, Canada
KIM SHANNON 8 KING STREET EAST, SUITE 1600, TORONTO ON M5C 1B5, Canada
Hugh O'Reilly 1 Adelaide St East, Suite 1200, Toronto ON M5C 3A7, Canada
JOHN SINCLAIR 440 KING STREET, YORK TOWER, SUITE 581, FREDERICTON NB E3B 5H8, Canada
BARBARA ZVAN 5650 YONGE ST., 5TH FLOOR, TORONTO ON M2M 4H5, Canada
ROBERT VANDERHOOFT 300 PARK CENTRE, 1230 BLACKFOOT DRIVE, REGINA SK S4S 7G4, Canada
DANIEL E. CHORNOUS 155 WELLINGTON STREET WEST, SUITE 2200, RBC CENTRE, TORONTO ON M5V 3K7, Canada
Martin Gerber 2300 - 1111 West Georgia St., Vancouver BC V6E 4M3, Canada
DEREK M. BRODERSEN 11010-142 STREET NW, 600 BARNETT HOUSE, EDMONTON AB T5N 2R1, Canada
JULIE CAYS 250 YONGE STREET, SUITE 2900, P.O. BOX 40, TORONTO ON M5B 2L7, Canada
MARCIA MOFFAT 161 BAY ST., SUITE 2500, TORONTO ON M5J 2S1, Canada
STEPHANIE LACHANCE 1250 RENÉ LÉVESQUE BLVD. WEST, SUITE 900, MONTREAL QC H3B 4W8, Canada

Entities with the same directors

Name Director Name Director Address
8734283 Canada Centre BARBARA ZVAN 5650 YONGE STREET, TORONTO ON M2M 4H5, Canada
GLOBAL RISK INSTITUTE IN FINANCIAL SERVICES BARBARA ZVAN 5650 Yonge Street, Toronto ON M2M 4H5, Canada
RBC Global Asset Management Inc. DANIEL E. CHORNOUS 155 WELLINGTON STREET WEST, TORONTO ON M5V 3K7, Canada
RBC DOMINION SECURITIES INC. DANIEL E. CHORNOUS 5 BOWMAN STREET, TORONTO ON M4X 1V1, Canada
THE COUNCIL FOR BUSINESS AND THE ARTS IN CANADA- Duane Green 133 Richmond Street West, Suite 202, Toronto ON M5H 2L3, Canada
FTC INVESTOR SERVICES INC. Duane Green 208 A , Merton Street, Toronto ON M4S 1A1, Canada
TEMPLETON GROWTH FUND OF CANADA, LTD. Duane Green 208A Merton Street, Toronto ON M4S 1A1, Canada
THE INVESTMENT FUNDS INSTITUTE OF CANADA - · L'INSTITUT DES FONDS D'INVESTISSEMENT DU CANADA DUANE GREEN 200 KING STREET WEST, SUITE 1500, TORONTO ON M5H 0A7, Canada
ESSERDOMES LIMITED HUGH O'REILLY 28 BEVERLEY GLEN BLVD., SCARBOROUGH ON , Canada
RONALDS-FEDERATED LIMITED JOHN SINCLAIR 33 COURTSFIELD CRESCENT, ISLINGTON ON M9A 4T1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3R3

Similar businesses

Corporation Name Office Address Incorporation
Coalition Pour L'avancement De La Gouvernance En éducation 1001 Rue Du Square-victoria, Bloc E – 8e étage, Montréal, QC H2Z 2B7 2018-02-06
Canadian Coalition for Firearm Rights 30 Rosemary Road, Orillia, ON L3V 3P7 2015-08-08
Coalition Canadienne Pour Le Controle Des Armes 1301 Sherbrooke St East, Montreal, QC H2L 1M3 1992-10-15
Canadian Coalition for Green Finance 1905 21 Avenue Sw, Calgary, AB T2T 0N6 2016-05-13
Canadian Coalition for Global Health Research 65 A Claremore Avenue, Toronto, ON M1N 3S1 2003-11-06
Canadian Coalition for Tomorrow's Ict Skills 1 Carrefour Alexander Graham Bell, Floor 4a, Verdun, QC H3E 3B3 2008-08-22
La Coalition Canadienne Pour La LibertÉ De Choix En SantÉ 550 Alden Road, Suite 205, Markham, ON L3R 6A8 1997-04-29
Canadian Coalition for Farm Animals (ccfa) 131 Bloor Street West, Suite 200/140, Toronto, ON M5S 1R8 2005-09-20
Canadian Supply Chain Food Safety Coalition 245 Menten Place, Suite 312, Ottawa, ON K2H 9E8 2007-08-30
Canadian Coalition for Responsible Environmental Solutions 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 2002-10-03

Improve Information

Please provide details on CANADIAN COALITION FOR GOOD GOVERNANCE 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