Congress of Canadian Orchid Societies, Inc.

Address:
15 Dundonald Street, Toronto, ON M4Y 1K4

Congress of Canadian Orchid Societies, Inc. is a business entity registered at Corporations Canada, with entity identifier is 4180771. The registration start date is July 31, 2003. The current status is Active.

Corporation Overview

Corporation ID 4180771
Business Number 875827008
Corporation Name Congress of Canadian Orchid Societies, Inc.
Le Congres Canadien Des Societes Orchidophiles, Inc.
Registered Office Address 15 Dundonald Street
Toronto
ON M4Y 1K4
Incorporation Date 2003-07-31
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Dr. Leslie Ee 1902- 15 Dundonald Street, Toronto ON M4Y 1K4, Canada
CALVIN WONG 1625 HORNBY STREET, SUITE 403, VANCOUVER BC V6Z 2M2, Canada
MARLENE YOUNG 44 BETHUNE COURT, KANATA ON K2B 1B9, Canada
Wilson Ng 7 Obris Crescent, Toronto ON M1S 3G6, Canada
Adele Beitler 2850 Virginia Park Avenue, Windsor ON N9E 2B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-07-31 2014-09-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-07-11 current 15 Dundonald Street, Toronto, ON M4Y 1K4
Address 2017-09-29 2018-07-11 44 Bethune Court, Ottawa, ON K2K 1R3
Address 2014-09-08 2017-09-29 330 Wagg Road, Box 241, Goodwood, ON L0C 1A0
Address 2013-03-31 2014-09-08 24 Lorne Ave, Ottawa, ON K1R 7G7
Address 2003-07-31 2013-03-31 1055 West Georgia Street, 1500 Royal Centre P.o. Box 1117, Vancouver, BC V6E 4N7
Name 2014-09-08 current Congress of Canadian Orchid Societies, Inc.
Name 2014-09-08 current Le Congres Canadien Des Societes Orchidophiles, Inc.
Name 2003-07-31 2014-09-08 Congress of Canadian Orchid Societies, Inc. -
Name 2003-07-31 2014-09-08 Le Congrès Canadien Des Sociétés Orchidophiles, Inc.
Status 2014-09-08 current Active / Actif
Status 2003-07-31 2014-09-08 Active / Actif

Activities

Date Activity Details
2014-09-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-07-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-09 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 15 Dundonald Street
City Toronto
Province ON
Postal Code M4Y 1K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7022506 Canada Inc. 15 Dundonald Street, Toronto, ON M4Y 1K4 2008-08-06
Biotetrix Inc. 15 Dundonald Street, Toornto, ON M4Y 1K4 2017-01-12
Pop The Champagne Inc. 15 Dundonald Street, Suite 1208, Toronto, ON M4Y 1K4 2017-08-22
Kave.com, Inc. 15 Dundonald Street, 1505, Toronto, ON M4Y 1K4 2018-08-09
11899457 Canada Inc. 15 Dundonald Street, Unit 905, Toronto, ON M4Y 1K4 2020-02-11
Eat The Rich Corp. 15 Dundonald Street, Unit 907, Toronto, ON M4Y 1K4 2020-09-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mdj Sons Group Limited 15 Dundonald Street Apt# 1401, Toronto, ON M4Y 1K4 2020-08-10
Trader Ferry Inc. 15 Dundonald St, Ste 1705, Toronto, ON M4Y 1K4 2020-06-18
11608037 Canada Inc. 1506-15 Dundonald St, Toronto, ON M4Y 1K4 2019-09-05
Diginomics Corporation 401-15 Dundonald St., Toronto, ON M4Y 1K4 2015-01-01
Rrdeals Inc. 15 Dundonald St 1005, Toronto, ON M4Y 1K4 2011-07-23
7254300 Canada Incorporated 15 Dundonald St, 1005, Toronto, ON M4Y 1K4 2009-10-05
7235402 Canada Inc. 15 Dundonald St 1005, Toronto, ON M4Y 1K4 2009-09-02
Axaxa Inc. 2105- 15 Dundonald Street, Toronto, ON M4Y 1K4 2008-08-11
6979190 Canada Inc. 15 Dundonald St #1005, Toronto, ON M4Y 1K4 2008-05-20
6952828 Canada Inc. 1702-15 Dundonald St, Toronto, ON M4Y 1K4 2008-04-07
Find all corporations in postal code M4Y 1K4

Corporation Directors

Name Address
Dr. Leslie Ee 1902- 15 Dundonald Street, Toronto ON M4Y 1K4, Canada
CALVIN WONG 1625 HORNBY STREET, SUITE 403, VANCOUVER BC V6Z 2M2, Canada
MARLENE YOUNG 44 BETHUNE COURT, KANATA ON K2B 1B9, Canada
Wilson Ng 7 Obris Crescent, Toronto ON M1S 3G6, Canada
Adele Beitler 2850 Virginia Park Avenue, Windsor ON N9E 2B9, Canada

Entities with the same directors

Name Director Name Director Address
UPMUG ONLINE INC. Calvin Wong 221 Whitehall Drive, Markham ON L3R 9T1, Canada
Daedalan Consulting Ltd. Calvin Wong 2024 56 Street Northeast, Calgary AB T1Y 1W7, Canada
3359701 CANADA INC. Calvin Wong 1106 - 10 Bloorview Place, Toronto ON M2J 0B1, Canada
TALENTVISION TV LTD. CALVIN WONG 197 THE BRIDLE PATH, NORTH YORK ON M3C 2P6, Canada
FAIRCHILD COMMUNICATION LTD. CALVIN WONG 197 THE BRIDLE PATH, NORTH YORK ON M3C 2P6, Canada
FOSPET INC. Marlene Young 1243 County Rd 2, Lansdowne ON K0E 1L0, Canada
Canadian Association of Staff Physician Recruiters Incorporated MARLENE YOUNG 43 MICHENER BEND, RED DEER AB T4P 0H6, Canada
6468829 CANADA INC. WILSON NG 148 HOMESTEAD CRES, LONDON ON N6G 2E5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4Y 1K4

Similar businesses

Corporation Name Office Address Incorporation
Congres Canadien Slovene 770 Brown's Line, Toronto, ON M8W 3W2 1992-01-27
CongrÉs Canadien De La PublicitÉ 777 Bay Street, Toronto, ON M5W 1A7 1992-09-21
Canadian Hellenic Congress 6 Curity Avenue, Unit 6, Toronto, ON M4B 1X2 1982-04-27
CongrÈs Libano-canadien 6455 Jean-talon Est, Bureau 800, St-lÉonard, QC H1S 3E8 2000-07-21
Canadian Polish Congress 3055 Lake Shore Blvd W., Etobicoke, ON M8V 1K6 1933-02-07
Congres Du Patrimoine Canadien 90 Sparks Street, Suite 518, Ottawa, ON K1P 5T6 1994-07-08
Palestinian Canadian Congress 11- 300 Earl Grey Drive, Suite 190, Kanata, ON K2T 1C1 2002-05-13
Conseil Canadien Des SociÉtÉs Savantes D'Études RÉgionales (ccsser) Universite De Montreal, C.p. 6128, Montreal, QC H3C 3J7 1997-06-06
La Fondation De CharitÉ Du CongrÈs HellÉnique Canadien 1 Place Ville Marie, Suite 1600, Montreal, QC H3B 2B6 1989-03-03
Congrès National Portugais-canadien 4242 Boul. St. Laurent, Suite 201, Montréal, QC H2W 1Z3 1994-02-19

Improve Information

Please provide details on Congress of Canadian Orchid Societies, 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