CSARN

Address:
1000 Yonge St., Suite 300-b, Toronto, ON M4W 2K2

CSARN is a business entity registered at Corporations Canada, with entity identifier is 7790872. The registration start date is March 9, 2011. The current status is Active.

Corporation Overview

Corporation ID 7790872
Business Number 805886603
Corporation Name CSARN
Registered Office Address 1000 Yonge St., Suite 300-b
Toronto
ON M4W 2K2
Incorporation Date 2011-03-09
Corporation Status Active / Actif
Number of Directors 3 - 4

Directors

Director Name Director Address
ROBERT UNDERWOOD 288A CARLTON STREET, TORONTO ON M5A 2L5, Canada
Phillip Silver 54 Eastmount Avenue, Toronto ON M4K 1V1, Canada
ANDRE ROSENBAUM 22 CHICORA AVENUE, TORONTO ON M5R 1T6, Canada
Robert Hunter 12 - 405 Laurier Avenue East, Ottawa ON K1N 6R4, Canada
Beverly Wellman 1001 - 55 Prince Arthur Avenue, Toronto ON M5R 1B3, Canada
ELISE ORENSTEIN 113 COLDSTREAM AVE., TORONTO ON M5N 1X7, Canada
MILLY RISTVEDT 49 JONES STREET, P.O. BOX 129, TAMWORTH ON K0K 3G0, Canada
ROBERT D. JOHNSTON 804 - 21 DALE AVE, TORONTO ON M4W 1K3, Canada
DAVID HOPE 702 WILLARD AVENUE, TORONTO ON M6S 3S5, Canada
GARRY NEIL 576A WELLINGTON STREET WEST, TORONTO ON M5V 2X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2011-03-09 2014-10-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-01-31 current 1000 Yonge St., Suite 300-b, Toronto, ON M4W 2K2
Address 2014-11-21 2017-01-31 1000 Yonge St., Toronto, ON M4W 2K2
Address 2014-10-27 2014-11-21 1000 Yonges Street, Suite 300-b, Toronto, ON M4W 2K2
Address 2012-03-31 2014-11-21 1000 Yonge St., Suite 300b, Toronto, ON M4W 2K2
Address 2011-03-09 2012-03-31 130 King St.w., Suite 1600, Toronto, ON M5X 1J5
Name 2016-05-09 current CSARN
Name 2014-10-27 2016-05-09 Canadian Senior Artists' Resource Network
Name 2014-10-27 2016-05-09 Centre de ressources pour les artistes aînés du Canada
Name 2011-03-09 2014-10-27 CANADIAN SENIOR ARTISTS RESOURCE NETWORK
Name 2011-03-09 2014-10-27 RÉSEAU D'AIDE AUX ARTISTES ÂGÉS DU CANADA
Status 2014-10-27 current Active / Actif
Status 2011-03-09 2014-10-27 Active / Actif

Activities

Date Activity Details
2016-05-09 Amendment / Modification Name Changed.
Section: 201
2014-10-27 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-12-20 Amendment / Modification
2011-03-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-13 Soliciting
Ayant recours à la sollicitation
2019 2019-01-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-02-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-02-09 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1000 YONGE ST., Suite 300-B
City TORONTO
Province ON
Postal Code M4W 2K2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dremtv Media Corp. 1000 Yonge St., Suite 501, Toronto, ON M4W 2K2 2015-06-22
The Quantum Publishing Group Inc. 1000 Yonge Street, Suite 200, Toronto, ON M4W 2K2 1991-10-15
Artists' Health Alliance 1000 Yonge Street, Suite 303, Toronto, ON M4W 2K2 1997-08-12
87302 Canada Ltd. 1000 Yonge Street, Suite 301, Toronto, ON M4W 2K2 1978-06-15
Project Sunshine Canada Inc. 1000 Yonge Street, Lower Level, Toronto, ON M4W 2K2 2006-11-28
Canadian Broadcast Museum Foundation 1000 Yonge Street, Suite Ll-1, Toronto, ON M4W 2K2 2001-01-03
Embrace Productions Inc. 1000 Yonge Street, Suite 502, Toronto, ON M4W 2K2 2002-11-13
Pal Canada Foundation 1000 Yonge Street, Suite 300a, Toronto, ON M4W 2K2 2002-11-26
Embrace Events Inc. 1000 Yonge Street, Suite 502, Toronto, ON M4W 2K2 2005-11-22
Fsx Securities Canada, Inc. 1000 Yonge Street, Toronto, ON M4W 2K2 2009-06-17
Find all corporations in postal code M4W 2K2

Corporation Directors

Name Address
ROBERT UNDERWOOD 288A CARLTON STREET, TORONTO ON M5A 2L5, Canada
Phillip Silver 54 Eastmount Avenue, Toronto ON M4K 1V1, Canada
ANDRE ROSENBAUM 22 CHICORA AVENUE, TORONTO ON M5R 1T6, Canada
Robert Hunter 12 - 405 Laurier Avenue East, Ottawa ON K1N 6R4, Canada
Beverly Wellman 1001 - 55 Prince Arthur Avenue, Toronto ON M5R 1B3, Canada
ELISE ORENSTEIN 113 COLDSTREAM AVE., TORONTO ON M5N 1X7, Canada
MILLY RISTVEDT 49 JONES STREET, P.O. BOX 129, TAMWORTH ON K0K 3G0, Canada
ROBERT D. JOHNSTON 804 - 21 DALE AVE, TORONTO ON M4W 1K3, Canada
DAVID HOPE 702 WILLARD AVENUE, TORONTO ON M6S 3S5, Canada
GARRY NEIL 576A WELLINGTON STREET WEST, TORONTO ON M5V 2X5, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Council of Independent Laboratories DAVID HOPE 19250 - 76 AVENUE, SURREY BC V4N 6C6, Canada
MAMACITA'S FRESH MEXICAN GRILL LTD. DAVID HOPE 570 SOUTHBOROUGH DRIVE, WEST VANCOUVER BC V7S 1M1, Canada
GALBANI (CANADA) LTD. ELISE ORENSTEIN 113 COLDSTREAM AVENUE, TORONTO ON M5N 1X7, Canada
SCORFIN INC. ELISE ORENSTEIN 113 COLDSTREAM AVENUE, TORONTO ON M5N 1X7, Canada
WORLD ENCYCLOPEDIA OF CONTEMPORARY THEATRE PHILLIP SILVER 4700 KEELE STREET, YORK UNIVERSITY, TORONTO ON M3J 1P3, Canada
PATISSERIE PLACE BROSSARD INC. ROBERT HUNTER 885 NOTRE DAME, ST-REMI QC J0L 2L0, Canada
Beyond Prohibition Foundation ROBERT HUNTER 305 - 1133 BARCLAY STREET, VANCOUVER BC V6E 1G6, Canada
ACR HEAT TRANSFER INC. ROBERT HUNTER 270 BEAVER STREET, BURLINGTON ON , Canada
D.S. FRASER EQUIPMENT INC. ROBERT HUNTER 270 BEAVER STREET, BURLINGTON ON L7R 3G1, Canada
ORCAFORCE ENVIRONMENTAL FOUNDATION ROBERT HUNTER 84 WEIR CRESCENT, SCARBOROUGH ON M1E 3B1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 2K2

Improve Information

Please provide details on CSARN 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