ORGANIZATION OF CANADIAN AUTHORS AND PUBLISHERS (OCAP) LTD. is a business entity registered at Corporations Canada, with entity identifier is 553972. The registration start date is December 28, 1973. The current status is Dissolved.
Corporation ID | 553972 |
Corporation Name | ORGANIZATION OF CANADIAN AUTHORS AND PUBLISHERS (OCAP) LTD. |
Registered Office Address |
First Canadian Place 40th Floor P.o.box 100 Toronto ON M5X 1B2 |
Incorporation Date | 1973-12-28 |
Dissolution Date | 1989-04-26 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
HYNES LAWRENCE | 161 GLENROSE AVENUE, TORONTO ON M4T 1K7, Canada |
WHITESIDE H. JOHN | 2 ROSEDALE ROAD, TORONTO ON , Canada |
LANGS . JOHN | 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-05-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-05-25 | 1980-05-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1973-12-28 | 1980-05-25 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1973-12-28 | current | First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 |
Address | 1973-12-28 | current | First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 |
Name | 1973-12-28 | current | ORGANIZATION OF CANADIAN AUTHORS AND PUBLISHERS (OCAP) LTD. |
Status | 1989-04-26 | current | Dissolved / Dissoute |
Status | 1980-05-26 | 1989-04-26 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-04-26 | Dissolution | |
1980-05-26 | Continuance (Act) / Prorogation (Loi) | |
1973-12-28 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Icd, International Circulation Distributors of Canada Ltd. | First Canadian Place, P.o.box 10, Toronto, ON M5X 1A2 | 1972-06-12 |
Jurad Management Ltd. | First Canadian Place, Suite 6000 Box 130, Toronto, ON M5X 1A4 | 1981-06-22 |
Domino's Pizza of Canada Inc. | First Canadian Place, Suite 6600 Box 50, Toronto, ON M5X 1B8 | 1985-03-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Navision Canada Inc. | 1 First Cdn Pl., 41st Fl., Toronto, ON M5X 1B2 | 1998-10-23 |
Regal Pacific Limited | 1 First Canadain Place, 41st Floor, Toronto, ON M5X 1B2 | 1988-01-15 |
Sidha Corporation International Limited | King Street West, P.o.box 100, Toronto, ON M5X 1B2 | 1979-09-14 |
Timeplex Canadian Holding Inc. | 1 Frist Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | |
Bowater PÂtes Et Papiers Canada Inc. | 1 First Canada Place, 41st Floor, Toronto, ON M5X 1B2 | |
95329 Canada Ltee | 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | 1979-11-29 |
Concord Finance Corporation Limited | 1 First Canadian Place, Toronto, ON M5X 1B2 | 1954-06-17 |
Flexico Investment & Trading Company Limited | First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 | 1952-04-29 |
Emi Technology Ltd. | First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | 1976-12-21 |
82286 Canada Ltd. | First Canadian Place, P.o.box 100, Toronto, ON M5X 1B2 | 1977-08-08 |
Find all corporations in postal code M5X1B2 |
Name | Address |
---|---|
HYNES LAWRENCE | 161 GLENROSE AVENUE, TORONTO ON M4T 1K7, Canada |
WHITESIDE H. JOHN | 2 ROSEDALE ROAD, TORONTO ON , Canada |
LANGS . JOHN | 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada |
City | TORONTO |
Post Code | M5X1B2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Society of Composers, Authors and Music Publishers of Canada | 41 Valleybrook Drive, Toronto, ON M3B 2S6 | 1990-03-16 |
L'association Des Compositeurs, Auteurs Et Editeurs Du Canada, Limitee | 1240 Bay St, 9th Floor, Toronto, ON M5R 2C2 | 1925-08-04 |
Canadian Guild of Authors | 595 Burrard Street, Box 48284, Vancouver, BC V7X 1A1 | 1987-05-21 |
The Canadian Institute of Young Political Authors | 3821 West St., Innisfil, ON L9S 2L8 | 2006-09-29 |
Canadian Authors Association | 6 West Street North, Suite 203, Orillia, ON L3V 5B8 | 1947-10-22 |
Canadian Hungarian Authors Association | 1050 Broadview Avenue, Apartment 1203, Toronto, ON M4K 2S3 | 2017-04-13 |
Csosbo - Canadian Security Officers Service Brotherhood Organization | 992 Dale, Laval, QC H7V 3V9 | 2007-07-26 |
Canadian Society of Children's Authors, Illustrators and Performers | 720 Bathurst Street, Toronto, ON M5S 2R4 | 2005-12-07 |
Celebrating The Arts: African/black/canadian Authors | 950 Walkley Road, Ottawa, ON K1V 6R3 | 2020-01-09 |
Association of Canadian Publishers | 174 Spadina Ave, Suite 306, Toronto, ON M5T 2C2 | 1976-12-13 |
Please provide details on ORGANIZATION OF CANADIAN AUTHORS AND PUBLISHERS (OCAP) LTD. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |