CANADIAN COAST GUARD AUXILIARY (CENTRAL & ARCTIC) INC.

Address:
305 Milner Avenue, Suite 208, Toronto, ON M1B 3V4

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 305 Milner Avenue, Suite 208
City Toronto
Province ON
Postal Code M1B 3V4
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Toronto
Post Code M1B 3V4

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches