C4C CANADA

Address:
33 Prince Arthur Avenue, Toronto, ON M5R 1B2

C4C CANADA is a business entity registered at Corporations Canada, with entity identifier is 9733850. The registration start date is August 10, 2016. The current status is Active.

Corporation Overview

Corporation ID 9733850
Business Number 755869724
Corporation Name C4C CANADA
CANADA C4C
Registered Office Address 33 Prince Arthur Avenue
Toronto
ON M5R 1B2
Incorporation Date 2016-08-10
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Andrea B. Nemtin 44 Alcina Avenue, Toronto ON M6G 2E8, Canada
Michael I.M. MacMillan 33 Prince Arthur Avenue, Toronto ON M5R 1B2, Canada
André Picard 3155 Côte-de-Liesse, Montréal QC H4N 2N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-08-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-09-21 current 33 Prince Arthur Avenue, Toronto, ON M5R 1B2
Address 2016-08-10 2016-09-21 180 Shaw Street, Suite 314, Toronto, ON M6J 2W5
Name 2016-08-10 current C4C CANADA
Name 2016-08-10 current CANADA C4C
Status 2016-08-10 current Active / Actif

Activities

Date Activity Details
2019-11-21 Financial Statement / États financiers Statement Date: 2018-12-31.
2018-08-22 Financial Statement / États financiers Statement Date: 2017-12-31.
2017-11-22 Amendment / Modification Section: 201
2016-08-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-23 Soliciting
Ayant recours à la sollicitation
2019 2019-11-05 Soliciting
Ayant recours à la sollicitation
2018 2018-06-29 Soliciting
Ayant recours à la sollicitation
2017 2017-06-30 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 33 Prince Arthur Avenue
City Toronto
Province ON
Postal Code M5R 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Samara Centre for Democracy 33 Prince Arthur Avenue, Toronto, ON M5R 1B2 2008-08-20
The World Remembers: 1914-1918 33 Prince Arthur Avenue, Toronto, ON M5R 1B2 2012-01-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ljg Consulting Inc. 15 Prince Arthur Avenue, Suite 200, Toronto, ON M5R 1B2 2016-02-22
Bluenose & Company Inc. 15 Prince Arthur Ave., Toronto, ON M5R 1B2 2013-09-14
Cannonbury Foundation 17 Prince Arthur Avenue, 3rd Floor, Toronto, ON M5R 1B2 2013-09-04
Jmed Corporation 27 Prince Arthur Avenue, Toronto, ON M5R 1B2 2009-04-02
Phantom Energy Drink Canada Inc. 25 Prince Arthur Avenue, 2nd Level, Toronto, ON M5R 1B2 2005-02-25
Routes To Learning Canada Inc. 29 Prince Arthur Avenue, Toronto, ON M5R 1B2 1986-05-12
Kingmaker Holdings Inc. 15 Prince Arthur Ave, Toronto, ON M5R 1B2 1983-07-15
106956 Canada Inc. 15 Prince Arthur Avenue, Toronto, ON M5R 1B2 1981-06-01
Conseillers En Gestion Brendan Wood Limitee 15 Prince Arthur Avenue, Toronto, ON M5R 1B2 1976-09-02
Amcan Holdings Limited 37 Prince Arthur Avenue, Suite 300, Toronto, ON M5R 1B2 1953-07-28
Find all corporations in postal code M5R 1B2

Corporation Directors

Name Address
Andrea B. Nemtin 44 Alcina Avenue, Toronto ON M6G 2E8, Canada
Michael I.M. MacMillan 33 Prince Arthur Avenue, Toronto ON M5R 1B2, Canada
André Picard 3155 Côte-de-Liesse, Montréal QC H4N 2N4, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Journalism Forum on Violence and Trauma André Picard 4169 Avenue Laval, Montréal QC H2W 2J4, Canada
SHOWCASE TELEVISION INC. MICHAEL I.M. MACMILLAN 34 WARREN RD., TORONTO ON M4V 2R5, Canada
ALLIANCE ATLANTIS COMMUNICATIONS INC. MICHAEL I.M. MACMILLAN 246 POPLAR PLAINS ROAD, TORONTO ON M4V 2N7, Canada
ODEON FILMS INC. MICHAEL I.M. MACMILLAN 246 POPLAR PLAINS ROAD, TORONTO ON M4V 2N7, Canada
SHOWCASE TELEVISION INC. MICHAEL I.M. MACMILLAN 248 POPLAR PLAINS ROAD, TORONTO ON M4V 2N7, Canada
Alliance Atlantis Broadcasting Inc. MICHAEL I.M. MACMILLAN 246 POPLAR PLAINS ROAD, TORONTO ON M4V 2N7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5R 1B2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on C4C 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