CLANS AND SCOTTISH SOCIETIES OF CANADA (CASSOC)

Address:
78 - 24 Fundy Bay Blvd, Toronto, ON M1W 3A4

CLANS AND SCOTTISH SOCIETIES OF CANADA (CASSOC) is a business entity registered at Corporations Canada, with entity identifier is 726508. The registration start date is January 15, 1979. The current status is Active.

Corporation Overview

Corporation ID 726508
Business Number 118864883
Corporation Name CLANS AND SCOTTISH SOCIETIES OF CANADA (CASSOC)
Registered Office Address 78 - 24 Fundy Bay Blvd
Toronto
ON M1W 3A4
Incorporation Date 1979-01-15
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
KAREN ELIZABETH McCRIMMON 41 - 1230 KIRSTIE COURT, OAKVILLE ON L6H 5C3, Canada
ALLAN MACLEOD 1810 - 1333 BLOOR ST E., MISSISSAUGA ON L4Y 3T6, Canada
JO ANN M. TUSKIN 78 - 24 FUNDY BAY BLVD, TORONTO ON M1W 3A4, Canada
ALENE M. MCNEILL 378 ASHWORTH DR, NEWMARKET ON L3Y 6T6, Canada
Kimberley Anne Henwood 8 Nipissing Cres, Brampton, ON ON L6S 5A6, Canada
TERENCE McNEILL MYLES 195 BRUTON ST, PORT HOPE ON L1A 1W1, Canada
OIGHRIG KEOGH 416 - 16105 YONGE ST, AURORA ON L4G 6T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1979-01-15 2013-12-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1979-01-14 1979-01-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-12-04 current 78 - 24 Fundy Bay Blvd, Toronto, ON M1W 3A4
Address 2005-03-31 2013-12-04 73 Simcoe Street, Toronto, ON M5S 1W9
Address 1979-01-15 2005-03-31 73 Simcoe Street, Toronto, ON M5S 1W9
Name 2013-12-04 current CLANS AND SCOTTISH SOCIETIES OF CANADA (CASSOC)
Name 1979-01-15 2013-12-04 CLANS AND SCOTTISH SOCIETIES OF CANADA (C.A.S.S.O.C.)
Status 2013-12-04 current Active / Actif
Status 1979-01-15 2013-12-04 Active / Actif

Activities

Date Activity Details
2013-12-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1979-01-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-11-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 78 - 24 FUNDY BAY BLVD
City TORONTO
Province ON
Postal Code M1W 3A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bernice Carnegie and Associates Inc. 24 Fundy Bay Blvd. #120, Scarborough, ON M1W 3A4 2020-06-20
11347926 Canada Ltd. 24 Fundy Bay Boulevard, Toronto, ON M1W 3A4 2019-05-12
9914587 Canada Inc. 71-24 Fundy Bay Blvd, Scarborough, ON M1W 3A4 2016-09-21
C&sea Optical Inc. 127-24 Fundy Bay Blvd, Scarborough, ON M1W 3A4 2016-06-09
Netiva Quantified Meridian Health Inc. 117-24 Fundy Bay Blvd., Scarborough, ON M1W 3A4 2015-03-23
9150927 Canada Inc. 32-24 Fundy Bay Blvd, Toronto, ON M1W 3A4 2015-01-12
Conaccord Promo Int'l of Canada Inc. 24 Fundy Bay Blvd, Th 35, Scarborough, ON M1W 3A4 1988-05-30
Penney Consulting Services Inc. 24 Fundy Bay Boulevard, Unit 120, Toronto, ON M1W 3A4 2019-06-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6176275 Canada Inc. Unit 1102, 1038 Mcnicoll Ave, Toronto, ON M1W 0A4 2003-12-29
12277841 Canada Inc. 23-17 Eaton Parl Lane, Scarborough, ON M1W 0A5 2020-08-18
12124882 Canada Inc. 1251 Bridletowne Circle, Unit 16, Toronto, ON M1W 0A5 2020-06-12
Aaa Food Supply Inc. Unit 32-17 Eaton Park Lane, Toronto, ON M1W 0A5 2020-01-20
Jjw Renovation Inc. 8 Eaton Park Lane, Unit 16, Scarborough, ON M1W 0A5 2018-01-22
10496111 Canada Inc. 7 Eaton Park Lane Unit #2, Scarborough, ON M1W 0A5 2017-11-15
Pintonese Ltd. 8 Eaton Park Lane Unit 5, Scarborough, ON M1W 0A5 2016-11-28
9953914 Canada Inc. 16 Eaton Park Lane, Unit 12, Scarborough, ON M1W 0A5 2016-10-21
Business Focus Media Inc. 2791 Victoria Park Avenue, Toronto, ON M1W 1A1 2018-04-12
9201432 Canada Inc. 2813 Victoria Park Ave, Scarborough, ON M1W 1A1 2015-02-26
Find all corporations in postal code M1W

Corporation Directors

Name Address
KAREN ELIZABETH McCRIMMON 41 - 1230 KIRSTIE COURT, OAKVILLE ON L6H 5C3, Canada
ALLAN MACLEOD 1810 - 1333 BLOOR ST E., MISSISSAUGA ON L4Y 3T6, Canada
JO ANN M. TUSKIN 78 - 24 FUNDY BAY BLVD, TORONTO ON M1W 3A4, Canada
ALENE M. MCNEILL 378 ASHWORTH DR, NEWMARKET ON L3Y 6T6, Canada
Kimberley Anne Henwood 8 Nipissing Cres, Brampton, ON ON L6S 5A6, Canada
TERENCE McNEILL MYLES 195 BRUTON ST, PORT HOPE ON L1A 1W1, Canada
OIGHRIG KEOGH 416 - 16105 YONGE ST, AURORA ON L4G 6T6, Canada

Entities with the same directors

Name Director Name Director Address
QUEENSWAY BAPTIST CHURCH ALLAN MACLEOD 1810-1333 BLOOR STREET, MISSISSAUGA ON L4Y 3T6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1W 3A4

Similar businesses

Corporation Name Office Address Incorporation
Scottish Clans of Canada Education Fund 159 Pleasant Drive, Rr#2 Pictou, Lyons Brook, NS B0K 1H0 2009-12-09
Distribution De Liqueur Scottish Island (canada) Inc. 1010 De La Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 1994-06-16
Next Generation Original Clans Society 1383 West 8th Avenue, Vancouver, BC V6H 3W4 2019-09-24
Cfa Societies Canada Inc. 2205 - 120 Adelaide Street, Toronto, ON M5H 1T1 2017-07-13
The Scottish Rite Charitable Foundation of Canada 4 Queen Street S, Hamilton, ON L8P 3R3 1964-11-10
Scottish Sportswear Limited P.o.box 816, Victoria, BC 1969-02-12
Ga Scottish Corporation (canada) Ltd. 2206 Eglinton Avenue East, Scarborough, ON M1L 4S8
Growth for Under-developed Societies 14 Tetbury Crescent, Toronto, ON M3A 3G3 2015-07-31
Scottish Triple Inc. 43 Dalhousie Avenue, St. Catharines, ON L2N 4W8 2018-10-10
Scottish Country Dance Teachers' Association (canada) 1105 19 Street South, Lethbridge, AB T1K 2C2 2018-07-30

Improve Information

Please provide details on CLANS AND SCOTTISH SOCIETIES OF CANADA (CASSOC) 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