CASTING FOR RECOVERY CANADA

Address:
181 University Avenue, Suite 800, Toronto, ON M5H 2X7

CASTING FOR RECOVERY CANADA is a business entity registered at Corporations Canada, with entity identifier is 4243595. The registration start date is June 8, 2004. The current status is Active.

Corporation Overview

Corporation ID 4243595
Business Number 857074348
Corporation Name CASTING FOR RECOVERY CANADA
Registered Office Address 181 University Avenue
Suite 800
Toronto
ON M5H 2X7
Incorporation Date 2004-06-08
Corporation Status Active / Actif
Number of Directors 3 - 30

Directors

Director Name Director Address
LOUIS J MAROUN 2 DILL LANE, FULL FATHOMS, DEVONSHIRE DV07, Bermuda
KATHRYN MAROUN 2 DILL LANE, FULL FATHOMS, DEVONSHIRE DV07, Bermuda

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-04-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2004-06-08 2016-04-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-04-14 current 181 University Avenue, Suite 800, Toronto, ON M5H 2X7
Address 2006-03-31 2016-04-14 6285 Northham Drive, Suite 200, Mississauga, ON L4V 1X5
Address 2004-09-21 2006-03-31 40 King St. West, Suite 3000, Toronto, ON M5H 3Y2
Address 2004-06-08 2004-09-21 200 King St West, Suite 2300, Toronto, ON M5H 3W5
Name 2004-06-08 current CASTING FOR RECOVERY CANADA
Status 2016-04-14 current Active / Actif
Status 2016-01-29 2016-04-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-06-08 2016-01-29 Active / Actif

Activities

Date Activity Details
2016-04-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-06-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-08-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-08-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-04 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 181 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5H 2X7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
First Nation Securities Corporation 181 University Avenue, Suite 1800, Toronto, ON M5H 3M7 1992-04-13
Bfl Canada Risk and Insurance Services Inc. 181 University Avenue, Suite 1700, Toronto, ON M5H 3M7 1996-03-01
Canal Marine & Industrial Inc. 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1996-06-06
Sp Plus Corporation Canada 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7
Margot Investments Limited 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1946-08-29
Stoffel Holdings Limited 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1948-09-30
Firstcan Realty Inc. 181 University Avenue, Suite 1800, Toronto, ON M5H 3M7 1989-08-25
Top Guides Canada Inc. 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1998-12-23
Moneyramp.com Ltd. 181 University Avenue, Suite 700, Toronto, ON M5H 3M7 1999-04-07
Incommunity.ca Enterprises Inc. 181 University Avenue, Suite 1904, Toronto, ON M5H 3M7 1999-11-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cio Strategy Council 800 - 181 University Avenue, Toronto, ON M5H 2X7 2017-07-11
Pan American Alliance of Sommeliers 800-181 University Avenue, Toronto, ON M5H 2X7 2016-12-21
Adaptive Tutoring Systems Inc. 181 University Ave., Suite 816, Toronto, ON M5H 2X7 1999-09-29
Retail Metal Stores Inc. #800 - 181 University Avenue, Toronto, ON M5H 2X7
Icee-canada Inc. 181 University Avenue, Suite 800, Toronto, ON M5H 2X7 1985-04-30
The Miriam Dobell Healing Centre 181 University Avenue, Suite 816, Toronto, ON M5H 2X7 2000-12-28
Cerro Grande Mining Corporation 181 University Avenue, Suite 800, Toronto, ON M5H 2X7
Canadian Association of Professional Sommeliers 181 University Avenue, Suite 816, Toronto, ON M5H 2X7 2014-07-03
Thirsty Sunshine Inc. 181 University Avenue, Toronto, ON M5H 2X7 2018-07-13
Sagc Canada Ltd. 181 University Avenue, Suite 800, ON M5H 2X7
Find all corporations in postal code M5H 2X7

Corporation Directors

Name Address
LOUIS J MAROUN 2 DILL LANE, FULL FATHOMS, DEVONSHIRE DV07, Bermuda
KATHRYN MAROUN 2 DILL LANE, FULL FATHOMS, DEVONSHIRE DV07, Bermuda

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2X7

Similar businesses

Corporation Name Office Address Incorporation
Casting Software Inc. 350 Boulevard Brassard, St-paul D'industrie, QC J0K 3E0 1996-08-15
SociÉtÉ Internationale De TÉlÉcommunications MÉdi A Casting Inc. 7005 Boul Taschereau, Bur 374, Brossard, QC J2Z 1A7 1993-08-16
The Montreal Casting House Inc. 2170 Pierre Dupuy Street, Montreal, QC H3C 3R4 1999-04-16
Casting Andrea Kenyon AssociÉs Inc. 7535 St-denis, Montreal, QC H2R 2E7 1998-02-23
Locations Recovery Ltee 3660 Peel St, Suite 17, Montreal 112, QC 1971-04-29
Montreal Casting Agency Ltd. 395 Bowd, Montreal, QC 1974-06-11
La Chaine Recovery Inc. 5505 Boulevard St-laurent, Suite 5200, Montreal, QC H2T 1S6 1993-09-03
Narrow Casting Solutions Inc. 2445, Rue Paris, Drummondville, QC J2C 7L2 2005-06-06
Les Telecommunications Media Casting Inc. 2067 Ouest Autoroute Laval, Chomedey, Laval, QC H7L 3W3
Media Casting Radio and Television Telecommunications Corporation Inc. 7005 Boul. Taschereau, Bureau 374, Brossard, QC J2Z 1A7 1992-04-06

Improve Information

Please provide details on CASTING FOR RECOVERY CANADA 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