CANADIAN COUNCIL OF CORVETTE CLUBS (EASTERN REGION) 1980 INC.

Address:
53 Baronial Court, Toronto, ON M1C 3J5

CANADIAN COUNCIL OF CORVETTE CLUBS (EASTERN REGION) 1980 INC. is a business entity registered at Corporations Canada, with entity identifier is 477541. The registration start date is July 23, 1980. The current status is Active.

Corporation Overview

Corporation ID 477541
Corporation Name CANADIAN COUNCIL OF CORVETTE CLUBS (EASTERN REGION) 1980 INC.
Registered Office Address 53 Baronial Court
Toronto
ON M1C 3J5
Incorporation Date 1980-07-23
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
Daryl Senick 34 Country Lane, Barrie ON L4N 0E8, Canada
Rick McQuarrie 1337 FR 39, R.R. # 1, Lakefield ON K0H 2L0, Canada
Bob Fisher 103 Delarmbro Drive, Erin ON N0B 1T0, Canada
CINDY WILCOX 53 BARONIAL COURT, WEST HILL ON M1C 3J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-22 1980-07-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-07-24 current 53 Baronial Court, Toronto, ON M1C 3J5
Address 2011-08-16 2014-07-24 326 Berkshire Drive, London, ON N6J 3S1
Address 2007-02-19 2011-08-16 79 Pinnacle Crescent, Guelph, ON N1K 1P5
Address 1980-07-23 2007-02-19 25 Dianne Avenue, Cambridge, ON N1S 3J4
Name 1980-07-23 current CANADIAN COUNCIL OF CORVETTE CLUBS (EASTERN REGION) 1980 INC.
Status 1997-01-29 current Active / Actif
Status 1993-11-01 1997-01-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1980-07-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 53 Baronial Court
City Toronto
Province ON
Postal Code M1C 3J5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rawman & Co. Inc. 9 Baronial Court, Scarborough, ON M1C 3J5 2015-01-21
Venex International Inc. 23 Baronial Court, Toronto, ON M1C 3J5 2001-02-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12189917 Canada Inc. 110 Stagecoach Circle, Scarborough, ON M1C 0A1 2020-07-10
Mje Supplies Inc. 104 Stagecoach Circle, Scarborough, ON M1C 0A1 2019-06-24
Godax Inc. 104 Stagecoach Circle, Scarborough, ON M1C 0A1 2019-09-18
Mugaa Group Inc. 41 Stagecoach Circle, Scarborough, ON M1C 0A2 2020-07-27
10453285 Canada Inc. 71 Stagecoach Circle, Scarborough, ON M1C 0A2 2017-10-18
Jehane Adam Consulting Inc. 75 Stagecoach Circle, Toronto, ON M1C 0A2 2017-07-03
Where Itz At Innovative Advertising & Marketing Group Inc. 41 Stagecoach Circle, Toronto, ON M1C 0A2 2020-09-15
7678797 Canada Inc. 23 Cosens Street, Toronto, ON M1C 0A5 2010-10-19
11059360 Canada Inc. 14 Cosens Street, Toronto, ON M1C 0A7 2018-10-24
11795678 Canada Inc. 14 Cosens Street, Scarborough, ON M1C 0A7 2019-12-17
Find all corporations in postal code M1C

Corporation Directors

Name Address
Daryl Senick 34 Country Lane, Barrie ON L4N 0E8, Canada
Rick McQuarrie 1337 FR 39, R.R. # 1, Lakefield ON K0H 2L0, Canada
Bob Fisher 103 Delarmbro Drive, Erin ON N0B 1T0, Canada
CINDY WILCOX 53 BARONIAL COURT, WEST HILL ON M1C 3J5, Canada

Entities with the same directors

Name Director Name Director Address
BOB FISHER IFOT INC. BOB FISHER 178 B AMHERST, BEACONSFIELD QC H9W 2B2, Canada
THE NATIONAL COUNCIL OF THE CANADIAN INDUSTRIAL MANAGEMENT ASSOCIATION Bob Fisher 36 Walden Cr., St. Albert AB T8N 3V2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1C 3J5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Council of Corvette Clubs Western Region (1982) 4473 - 46b Street, Delta, BC V4K 2M8 1982-10-13
Victorian Order of Nurses for Canada - Eastern Region 2315 St.laurent Blvd., Suite 100, Ottawa, ON K1G 4J8 2004-10-01
The Canadian Fighter Pilots Association (eastern Region) 724 Lonsdale Road, Ottawa, ON K1K 0K2 1999-11-19
Capital Region Interfaith Council 3 Blue Spruce Court, Gloucester, ON K1B 3E3 2004-12-22
Canadian Middle Eastern Council 548 New Bedford Drive, Waterloo, ON N2K 4M7 2017-01-07
Interfaith Council of York Region 180 West Beaver Creek Road, Richmond Hill, ON L4B 1B4 2015-07-11
Canadian Business Council for Central and Eastern Europe 151 Esna Park Drive, Markham, ON L3R 3B1 1987-07-14
Conseil De Sports Amateurs De La Region De La Capitale Nationale 234 Argyle Avenue, Ottawa, ON K2P 1B9 1975-10-28
Federation Canadienne Des Clubs D'investissement (fcci) 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 2000-11-03
Southpark Tennis & Fitness Clubs Inc. 21 Eastern Ave., Toronto, ON M5A 3X8 1985-11-08

Improve Information

Please provide details on CANADIAN COUNCIL OF CORVETTE CLUBS (EASTERN REGION) 1980 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