CANADIAN COAST GUARD AUXILIARY (CENTRAL & ARCTIC) INC. is a business entity registered at Corporations Canada, with entity identifier is 757748. The registration start date is September 29, 1978. The current status is Active.
Corporation ID | 757748 |
Business Number | 867685620 |
Corporation Name | CANADIAN COAST GUARD AUXILIARY (CENTRAL & ARCTIC) INC. |
Registered Office Address |
305 Milner Avenue, Suite 208 Toronto ON M1B 3V4 |
Incorporation Date | 1978-09-29 |
Corporation Status | Active / Actif |
Number of Directors | 9 - 10 |
Director Name | Director Address |
---|---|
Clive Worton | 815 Woodward Crescent, Sarnia ON N7V 2E5, Canada |
Ian McKillop | 11 Foxwood Crescent, Guelph ON N1C 1A6, Canada |
Robert Corrigan | 8 Bay Street, Parry Sound ON P2A 1S3, Canada |
Wally Fey | 6091 Henderson Highway, Gonor MB R1C 0A8, Canada |
WAYNE SPENCER | 140 AMBERT STREET, SSM ON P6A 5G1, Canada |
Phil Carlson | 9 Glen Street, Ironbridge ON P0R 1H0, Canada |
Rick Oldale | 2743 Willow Place, Thunder Bay ON P7C 1K8, Canada |
Philip Unger | 16 52343 Range Road 211, Sherwood Park AB T8G 1A7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-12-27 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1978-09-29 | 2012-12-27 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1978-09-28 | 1978-09-29 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2017-09-21 | current | 305 Milner Avenue, Suite 208, Toronto, ON M1B 3V4 |
Address | 2012-12-27 | 2017-09-21 | 206 - 577 Kingston Road, Toronto, ON M4E 1R3 |
Address | 2011-10-26 | 2012-12-27 | 577 Kingston Road, Suite 206, Toronto, ON M4E 1R3 |
Address | 2007-03-31 | 2011-10-26 | 201 North Front Street, Suite 703, Sarnia, ON N7T 8B1 |
Address | 1978-09-29 | 2007-03-31 | 201 North Front Street, Suite 703, Sarnia, ON N7T 8B1 |
Name | 1997-08-08 | current | CANADIAN COAST GUARD AUXILIARY (CENTRAL & ARCTIC) INC. |
Name | 1997-08-08 | current | CANADIAN COAST GUARD AUXILIARY (CENTRAL ; ARCTIC) INC. |
Name | 1978-09-29 | 1997-08-08 | CANADIAN MARINE RESCUE AUXILIARY (CENTRAL) INC. |
Status | 2012-12-27 | current | Active / Actif |
Status | 1978-09-29 | 2012-12-27 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-06-03 | Financial Statement / États financiers | Statement Date: 2018-03-31. |
2020-06-03 | Financial Statement / États financiers | Statement Date: 2019-03-31. |
2012-12-27 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2011-08-22 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2008-02-11 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2001-10-22 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
1978-09-29 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-09-28 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-09-29 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-09-30 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Law Office of Rohan George Professional Corporation | 908a-305 Milner Avenue, Scarborough, ON M1B 3V4 | 2020-09-29 |
E-bizsol Inc. | 305 Milner Avenue, Suite 203, Toronto, ON M1B 3V4 | 2020-07-31 |
Catamaran Consulting Ltd. | 908-305 Milner Ave, Scarborough, ON M1B 3V4 | 2019-02-25 |
Tmc Franchise Canada, Inc. | 305 Milner Ave., Suite 400, 4th Floor, Toronto, ON M1B 3V4 | 2017-07-11 |
Mount Pics Corporation | 21-921 Progress Avenue, Toronto, ON M1B 3V4 | 2016-11-16 |
Lycafly Canada Inc. | 304-305 Milner Avenue, Toronto, ON M1B 3V4 | 2014-03-28 |
Lycamobile Canada Inc. | 304 - 305 Milner Avenue, Toronto, ON M1B 3V4 | 2012-03-20 |
National Council of Canadian Tamils | 307 - 305 Milner Ave., Scarborough, ON M1B 3V4 | 2010-08-16 |
Gta Endoscopy Services Inc. | 305 Milner Avenue, Suite 920, Scarborough, ON M1B 3V4 | 2006-05-07 |
Designfusion Software Sales Inc. | 305 Milner Ave., Suite 308, Toronto, ON M1B 3V4 | 2002-09-13 |
Find all corporations in postal code M1B 3V4 |
Name | Address |
---|---|
Clive Worton | 815 Woodward Crescent, Sarnia ON N7V 2E5, Canada |
Ian McKillop | 11 Foxwood Crescent, Guelph ON N1C 1A6, Canada |
Robert Corrigan | 8 Bay Street, Parry Sound ON P2A 1S3, Canada |
Wally Fey | 6091 Henderson Highway, Gonor MB R1C 0A8, Canada |
WAYNE SPENCER | 140 AMBERT STREET, SSM ON P6A 5G1, Canada |
Phil Carlson | 9 Glen Street, Ironbridge ON P0R 1H0, Canada |
Rick Oldale | 2743 Willow Place, Thunder Bay ON P7C 1K8, Canada |
Philip Unger | 16 52343 Range Road 211, Sherwood Park AB T8G 1A7, Canada |
Name | Director Name | Director Address |
---|---|---|
Learning Ocean Ltd. | Ian McKillop | 11 Foxwood Cres, Guelph ON N1C 1A6, Canada |
HAMS Innovations Inc. | Robert Corrigan | 184 Forsyth Drive, Waterloo ON N2L 1A2, Canada |
City | Toronto |
Post Code | M1B 3V4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Coast Guard Auxiliary (national) Inc. | 200 Kent, 5th Floor, Ottawa, ON K1A 0E6 | 1997-11-24 |
Canadian Coast Guard Auxiliary (maritimes) Inc. | 900 Windmill Road, Suite 103, Dartmouth, NS B3B 1P7 | 1978-08-09 |
Canadian Coast Guard Auxiliary (newfoundland and Labrador) Inc. | 702 Water Street, St. John’s, NL A1E 1C1 | 1978-08-30 |
Garde CÔtiÈre Auxiliaire Canadienne (quÉbec) Inc. | 17 Rue Du Prince, Sorel-tracy, QC J3P 4J4 | 1979-01-31 |
Coastal Nations Coast Guard Auxiliary (western) Inc. | 1500 - 570 Granville Street, Vancouver, BC V6C 3P1 | 2018-06-07 |
Canadian Coast Guard College Alumni Association | 1190 Westmount Rd, Sydney, NS B1R 2J6 | 2016-12-07 |
Canadian Coast To Coast Calorie Counters | 14 Broadview Street, Collingwood, ON L9Y 0X2 | 1967-04-21 |
BÉnÉfices Coast To Coast Inc. | 24 Sunny Acres, Baie D'urfe, QC H9X 3B6 | 2001-04-19 |
Central Coast Chamber of Commerce | P.o. Box: 40, Denny Island, BC V0T 1B0 | 1980-02-08 |
Coast To Coast (canada) Automotive Sales Group Ltd. | 8170 Montview Road, Suite 204, Montreal, QC | 1977-08-25 |
Please provide details on CANADIAN COAST GUARD AUXILIARY (CENTRAL & ARCTIC) 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |