The Company Theatre for Cultural Exchange and Education

Address:
199 Bay Street, Suite 4000 Commerce Court West, Toronto, ON M5L 1A9

The Company Theatre for Cultural Exchange and Education is a business entity registered at Corporations Canada, with entity identifier is 4236602. The registration start date is May 5, 2004. The current status is Active.

Corporation Overview

Corporation ID 4236602
Business Number 860308949
Corporation Name The Company Theatre for Cultural Exchange and Education
La compagnie théâtrale pour l'échange culturel et l'éducation
Registered Office Address 199 Bay Street
Suite 4000 Commerce Court West
Toronto
ON M5L 1A9
Incorporation Date 2004-05-05
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
Cathy McPhedran 204 Bedford Park Avenue, Toronto ON M5M 2J3, Canada
THOMAS HASTINGS 356 ONTARIO STREET, TORONTO ON M5A 2V7, Canada
Stuart Henderson 164 Wedgewood Drive, Oakville ON L6J 4R7, Canada
CHETAN LAKSHMAN 623-16 AVENUE NW, CALGARY AB T2N 2C2, Canada
CHRISTINE LYNNE HAMPSON 110 CHARLES STREET EAST, SUITE 4001, TORONTO ON M4Y 1T5, Canada
CARL STEISS 6 REIGATE ROAD, TORONTO ON M9A 2Y2, Canada
DIANE MUGFORD 17 WHITE OAK BOULEVARD, TORONTO ON M8X 1H8, Canada
OREST MOYSEY 9 GLENADEN AVENUE EAST, TORONTO ON M8Y 2L2, Canada
THOMAS A MCKEE 41 WHITE OAK BOULEVARD, TORONTO ON M8X 1J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2004-05-05 2014-10-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-09 current 199 Bay Street, Suite 4000 Commerce Court West, Toronto, ON M5L 1A9
Address 2004-05-05 2014-10-09 17 White Oak Boulevard, Toronto, ON M8X 1H8
Name 2014-10-09 current The Company Theatre for Cultural Exchange and Education
Name 2014-10-09 current La compagnie théâtrale pour l'échange culturel et l'éducation
Name 2004-05-05 2014-10-09 The Company Theatre for Cultural Exchange and Education
Name 2004-05-05 2014-10-09 La compagnie théâtrale pour I'échange culturel et I'éducation
Status 2014-10-09 current Active / Actif
Status 2004-05-05 2014-10-09 Active / Actif

Activities

Date Activity Details
2014-10-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-05-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-05-05 Soliciting
Ayant recours à la sollicitation
2015 2015-12-09 Soliciting
Ayant recours à la sollicitation

Office Location

Address 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Évaluation Americaine Du Canada, Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 1909-09-29
2720523 Canada Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1991-05-30
Cibc Ba Limitée 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Fethard-on-sea Ltd. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1991-12-31
Tms International Canada Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Barbecon Inc. 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3
Glyko Biomedical Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1992-06-26
Major League Baseball Properties Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1992-10-19
Shawdata Services Canada Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1992-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
Cathy McPhedran 204 Bedford Park Avenue, Toronto ON M5M 2J3, Canada
THOMAS HASTINGS 356 ONTARIO STREET, TORONTO ON M5A 2V7, Canada
Stuart Henderson 164 Wedgewood Drive, Oakville ON L6J 4R7, Canada
CHETAN LAKSHMAN 623-16 AVENUE NW, CALGARY AB T2N 2C2, Canada
CHRISTINE LYNNE HAMPSON 110 CHARLES STREET EAST, SUITE 4001, TORONTO ON M4Y 1T5, Canada
CARL STEISS 6 REIGATE ROAD, TORONTO ON M9A 2Y2, Canada
DIANE MUGFORD 17 WHITE OAK BOULEVARD, TORONTO ON M8X 1H8, Canada
OREST MOYSEY 9 GLENADEN AVENUE EAST, TORONTO ON M8Y 2L2, Canada
THOMAS A MCKEE 41 WHITE OAK BOULEVARD, TORONTO ON M8X 1J1, Canada

Entities with the same directors

Name Director Name Director Address
Cliffs Quebec Iron Mining Limited THOMAS A MCKEE 199 BAY STREET, SUITE 4000, TORONTO ON M5L 1A9, Canada
VWR SCIENTIFIC OF CANADA LTD. THOMAS A MCKEE 41 WHITE OAK BOUL, ETOBICOKE ON M8X 1J1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
Foundation for Health Education and Literacy, Prevention Education for Development (h.e.l.p.e.d.) 1385 Covey Hill Road, Franklin, QC J0S 1E0 2008-01-17
Échange Culturel/cultural Exchange MontrÉal Inter National Inc. 140 Des Epinettes, Montreal, QC H1B 3G5 1992-11-23
Black Canadians for Cultural, Educational and Economic Progress. 3176 Walker Road, Walker Road, Windsor, ON N8W 3R5 2018-02-15
L'association Internationale Des Programmes D'echange Culturel Inc. 3901 Jean-talon West, Suite 214, Montreal, QC H3R 2G4 1978-10-23
Bedford Cultural Exchange 291 Dutch Road, Bedford, QC J0J 1A0 2004-09-10
L'association D'echange Culturel Et Economique Du Japon Et Du Canada 1040 West Georgia Street, Suite 1620, Vancouver, BC V6E 4H1 1989-07-04
Compagnie Theatrale Collodion 1390 Ouest Avenue Des Pins, Suite 7-a, Montreal, QC H3G 1A8 1992-09-21
A.c.c. Education & Cultural Exchange Group, Inc. 12-8711 General Currie Rd., Richmond, BC V7C 1T3 2010-07-16
Journeys Cultural Exchange and Education Society 1725 Tomlinson Common Nw, Edmonton, AB T6R 2W8 2008-08-29
Seaway Valley Theatre Company 7-841 Sydney St., Suite 145, Cornwall, ON K6H 7L2 2006-06-21

Improve Information

Please provide details on The Company Theatre for Cultural Exchange and Education 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