L'ASSOCIATION DE L'INDUSTRIE TOURISTIQUE DU CANADA

Address:
116 Lisgar Street, Suite 600, Ottawa, ON K2P 0C2

L'ASSOCIATION DE L'INDUSTRIE TOURISTIQUE DU CANADA is a business entity registered at Corporations Canada, with entity identifier is 616273. The registration start date is January 29, 1931. The current status is Active.

Corporation Overview

Corporation ID 616273
Business Number 108124041
Corporation Name L'ASSOCIATION DE L'INDUSTRIE TOURISTIQUE DU CANADA
THE TOURISM INDUSTRY ASSOCIATION OF CANADA
Registered Office Address 116 Lisgar Street
Suite 600
Ottawa
ON K2P 0C2
Incorporation Date 1931-01-29
Corporation Status Active / Actif
Number of Directors 43 - 43

Directors

Director Name Director Address
David McKenna 100 Gopher Street, Banff AB T1L 1J3, Canada
Drew Coles 200 Bay Street, Suite 900, Toronto ON M5J 2J2, Canada
Robert Chartrand 250 St-Antoine Street W., Suite 400, Montreal QC H2Y 0A3, Canada
John C Dunn 320 Ballantyne North, Montreal QC H4X 2C5, Canada
Johanne Bélanger 200 Queen's Quay West, Toronto ON M5J 1A7, Canada
Steve Sammut 101 – 369 Terminal Avenue, Vancouver BC V6A 4C4, Canada
Paul Nursey 737 Yates Street, Suite 200, Victoria BC V8W 1L6, Canada
Beth Potter 41 Britain Street, Suite 303, Toronto ON M5A 1R7, Canada
Robert Pratt 900 – 1090 W. Georgia Street, Vancouver BC V6E 3V7, Canada
Minto Schneider 260 King Street West, Suite 201, Kitchener ON N2G 1B6, Canada
David Mounteer 191 The West Mall #80, Toronto ON M9C 5K8, Canada
Michael Hannan 100 Gopher Street, Banff AB T1L 1J3, Canada
Cathy Duke Suite 201, 11 Waldergrave, St. John's NL A1C 4M5, Canada
Don Cleary 2425 Matheson Blvd. East, Mississauga ON L4W 5K4, Canada
Kevin Howlett 6001 Grant McConachie, Richmond BC V7B 1K3, Canada
Andrew Lind 191 The West Mall, Suite 800, Toronto ON M9C 5K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1931-01-29 2012-11-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1931-01-28 1931-01-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-11-28 current 116 Lisgar Street, Suite 600, Ottawa, ON K2P 0C2
Address 2008-03-31 2012-11-28 116 Lisgar St, Suite 600, Ottawa, ON K2P 0C2
Address 2007-03-31 2008-03-31 130 Albert St., Suite 1016, Ottawa, ON K1P 5G4
Address 1931-01-29 2007-03-31 130 Albert St, Suite 1016, Ottawa, ON K1P 5G4
Name 1978-06-07 current L'ASSOCIATION DE L'INDUSTRIE TOURISTIQUE DU CANADA
Name 1978-06-07 current THE TOURISM INDUSTRY ASSOCIATION OF CANADA
Name 1970-06-23 1978-06-07 L'ASSOCIATION DE L'INDUSTRIE TOURISTIQUE DU CANADA
Name 1970-06-23 1978-06-07 TRAVEL INDUSTRY ASSOCIATION OF CANADA
Name 1950-01-26 1970-06-23 CANADIAN TOURIST ASSOCIATION
Name 1931-01-29 1950-01-26 CANADIAN ASSOCIATION OF TOURIST AND PUBLICITY BUREAUS
Status 2012-11-28 current Active / Actif
Status 1931-01-29 2012-11-28 Active / Actif

Activities

Date Activity Details
2012-11-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-11-10 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-10-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1931-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-11-28 Soliciting
Ayant recours à la sollicitation
2016 2016-11-29 Soliciting
Ayant recours à la sollicitation
2015 2015-12-01 Soliciting
Ayant recours à la sollicitation

Office Location

Address 116 LISGAR STREET
City OTTAWA
Province ON
Postal Code K2P 0C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Destination Marketing Association of Canada 116 Lisgar Street, Suite 600, Ottawa, ON K2P 0C2 1991-09-06
Forum for International Trade Training Inc. 116 Lisgar Street, Suite 100, Ottawa, ON K2P 0C2 1992-06-30
Software Human Resource Institute 116 Lisgar Street, Suite 300, Ottawa, ON K2P 0C2 1998-12-22
3677150 Canada Inc. 116 Lisgar Street, Suite 406, Ottawa, ON K2P 0C2 1999-11-04
Sport Tourism Canada 116 Lisgar Street, Suite 600, Ottawa, ON K2P 2L7 2000-02-08
Information and Communications Technology Council (ictc) of Canada Inc. 116 Lisgar Street, Ottawa, ON K2P 0C2 1993-08-06
The National Airlines Council of Canada 116 Lisgar Street, Suite 600, Ottawa, ON K2P 0C2 2008-09-04
The Tourism Industry Association of Canada Foundation 116 Lisgar Street, Suite 600, Ottawa, ON K2P 0C2 2009-02-23
6444768 Canada Inc. 116 Lisgar Street, Suite 404, Ottawa, ON K2P 0C2 2005-09-07
Itcor Inc. 116 Lisgar Street, 5th Floor, Ottawa, ON K2P 0C2 2005-10-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dsa Corporation 116 Lisgar Street, Suite 600, Ottawa, ON K2P 0C2 2019-06-27
Quantumex Inc. 116 Lisgar Street Suite 200, Ottawa, ON K2P 0C2 2017-09-14
Antuan Torres Renovations and Construction Ltd. 116 Lisgar St. Suite 200, Ottawa, ON K2P 0C2 2017-05-24
The Gwen Simmonds Foundation 116 Lisgar St, Suite 200, Ottawa, ON K2P 0C2 2017-03-10
9918876 Canada Inc. 300 - 116 Lisgar Street, Ottawa, ON K2P 0C2 2016-09-23
9585214 Canada Inc. 200-116 Lisgar Street, Ottawa, ON K2P 0C2 2016-01-14
Face2face Project Inc. 500-116 Lisgar Street, Ottawa, ON K2P 0C2 2012-02-03
Business Event Industry Coalition of Canada (beicc) 116 Lisgar Street Suite 600, Ottawa, ON K2P 0C2 2009-12-01
6865518 Canada Inc. 700 - 116 Lisgar Street, Ottawa, ON K2P 0C2 2007-10-30
6749861 Canada Incorporated 116 Lisgar Street, 5th Floor, Ottawa, ON K2P 0C2 2007-04-06
Find all corporations in postal code K2P 0C2

Corporation Directors

Name Address
David McKenna 100 Gopher Street, Banff AB T1L 1J3, Canada
Drew Coles 200 Bay Street, Suite 900, Toronto ON M5J 2J2, Canada
Robert Chartrand 250 St-Antoine Street W., Suite 400, Montreal QC H2Y 0A3, Canada
John C Dunn 320 Ballantyne North, Montreal QC H4X 2C5, Canada
Johanne Bélanger 200 Queen's Quay West, Toronto ON M5J 1A7, Canada
Steve Sammut 101 – 369 Terminal Avenue, Vancouver BC V6A 4C4, Canada
Paul Nursey 737 Yates Street, Suite 200, Victoria BC V8W 1L6, Canada
Beth Potter 41 Britain Street, Suite 303, Toronto ON M5A 1R7, Canada
Robert Pratt 900 – 1090 W. Georgia Street, Vancouver BC V6E 3V7, Canada
Minto Schneider 260 King Street West, Suite 201, Kitchener ON N2G 1B6, Canada
David Mounteer 191 The West Mall #80, Toronto ON M9C 5K8, Canada
Michael Hannan 100 Gopher Street, Banff AB T1L 1J3, Canada
Cathy Duke Suite 201, 11 Waldergrave, St. John's NL A1C 4M5, Canada
Don Cleary 2425 Matheson Blvd. East, Mississauga ON L4W 5K4, Canada
Kevin Howlett 6001 Grant McConachie, Richmond BC V7B 1K3, Canada
Andrew Lind 191 The West Mall, Suite 800, Toronto ON M9C 5K8, Canada

Entities with the same directors

Name Director Name Director Address
DESTINATION MARKETING ASSOCIATION OF CANADA Cathy Duke 11 Waidergrave, Suite 201, St. Johns NL A1C 4M5, Canada
JONVIEW CANADA INC. David Mounteer 26 Mann avenue, Toronto ON M4S 2Y3, Canada
Delta Hotels Services Limited Don Cleary 6306 Winston Drive, Bethesda MD 20817, United States
THE RITZ-CARLTON HOTEL COMPANY OF CANADA LIMITED · LA SOCIÉTÉ HÔTELIÈRE RITZ-CARLTON DU CANADA LIMITÉE Don Cleary 6306 Winston Drive, Bethesda MD 20817, United States
JUSTIXE INC. JOHANNE BÉLANGER 11 PIONEER DRIVE RR# 4, KEMPTVILLE ON K0G 1J0, Canada
Dunn Consulting Services Inc. JOHN C DUNN 320 BALLANTYNE N, MONTREAL QC H4X 2C5, Canada
Destresscon Inc. KEVIN HOWLETT 4469 WESTPARK BLVD., PIERREFONDS QC H9A 2K4, Canada
GILTSPUR EXHIBITS OF CANADA INC. Michael Hannan 100 Gopher Street, Banff AB T1L 1J3, Canada
METRIX INTERLINK CORPORATION - MICHAEL HANNAN 78 25TH STREET, TORONTO ON M8V 3P3, Canada
TOURISM FEDERATION OF ONTARIO MINTO SCHNEIDER 452 REGENCY CRESCENT, WATERLOO ON N2T 1P3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 0C2

Similar businesses

Corporation Name Office Address Incorporation
The Tourism Industry Association of Canada Foundation 116 Lisgar Street, Suite 600, Ottawa, ON K2P 0C2 2009-02-23
Indigenous Tourism Association of Canada 800-885 West Georgia Street, Vancouver, BC V6C 3H1 2015-04-15
Chemistry Industry Association of Canada 350 Sparks Street, Suite 805, Ottawa, ON K1R 7S8 1962-02-26
Canadian Explosives Industry Association 164 Ruskin Drive, Beaconsfield, QC H9W 2Y2 1977-05-18
Canadian Plastics Industry Association 5955 Airport Road, #125, Mississauga, ON L4V 1R9 1946-10-31
Vaping Industry Trade Association 229 Yonge Street, Suite 500b, Toronto, ON M5B 1N9 2019-09-13
L'association Des Fournisseurs A L'industrie De La Chaussure Du Canada 1010 St. Catherine St West, Rm 710, Montreal, QC H3B 3R4 1953-10-16
L'association De L'industrie Des Appareils Et Accessoires Fonctionnels Du Canada 140 Lincoln Heights Road, Suite 200, Ottawa, ON K2B 8A6 1997-09-11
Canadian Association of Contemporary Lighting Industry 3400 La Tour De La Bourse, C.p.242, Montreal, QC H4Z 1E9 1986-02-20
Payment Services Industry Association of Canada Inc. 298 Garry St., Winnipeg, MB R3C 1H3 2002-07-10

Improve Information

Please provide details on L'ASSOCIATION DE L'INDUSTRIE TOURISTIQUE DU 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