CANADIAN RETRANSMISSION COLLECTIVE (also known as SOCIETE COLLECTIVE DE RETRANSMISSION DU CANADA) is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on May 17, 1989 with corporation #2472121. The current entity status is . The registered office location is at 74 The Esplanade, Toronto, ON M5E 1A9. The directors of the corporation include Eric Birnberg, Hayley Phillips, Gregory Kane, Tom De Lange, R. Scott Griffin, John Vandervelde, Reynolds Mastin, Helene Messier, Erin Finlay and Peter S Grant.
ID | 2472121 |
Business Number | 122972821 |
Current Name | CANADIAN RETRANSMISSION COLLECTIVE |
Other Name | SOCIETE COLLECTIVE DE RETRANSMISSION DU CANADA |
Incorporation Date | 1989-05-17 |
Address | 74 The Esplanade Toronto ON M5E 1A9 |
Director Limits | 11-11 |
Director Name | Director Address |
---|---|
ERIC BIRNBERG | 693 QUEEN STREET EAST, TORONTO ON M4M 1G6, Canada |
Hayley Phillips | 18 Logan Avenue, Toronto ON M4M 1A9, Canada |
GREGORY KANE | 99 BANK STREET, SUITE 1420, OTTAWA ON K1P 1H4, Canada |
TOM DE LANGE | 1 RUE PASTALOZZI, 1202 GENEVA , Switzerland |
R. Scott Griffin | 2100 Crystal Drive, Arlington VA 22202, United States |
JOHN VANDERVELDE | 62 CHELSEA LANE, KING CITY ON L7B 1E6, Canada |
REYNOLDS MASTIN | 1 Toronto Street, Suite 702, Toronto ON M5C 2V6, Canada |
Helene Messier | 1470 Peel, Suite 950, Tower A, Montreal QC H3A 1T1, Canada |
Erin Finlay | 561 Prince Edward Drive N, Etobicoke ON M8X 2M8, Canada |
Peter S Grant | 115 Highbourne Road, Toronto ON M5P 2J5, Canada |
STEPHEN ELLIS | 2011 Redstone Crescent, Oakville ON L6M 5B2, Canada |
CLAUDE JOLI-COEUR | 1501 Rue de Bleury, 4th Floor, Montréal QC H3A 0H3, Canada |
Jeff Hogan | 83 Redpath Avenue, Toronto ON M4S 0A2, Canada |
STEPHEN STOHN | 1207 Queens Quay West, Suite 211, Toronto ON M5J 2M6, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Act | 2014-10-14 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2014-10-14 | current | Active / Actif |
Name | 2014-10-14 | current | CANADIAN RETRANSMISSION COLLECTIVE |
Name | 2014-10-14 | current | SOCIETE COLLECTIVE DE RETRANSMISSION DU CANADA |
Address | 2014-10-14 | current | 74 THE ESPLANADE, TORONTO, ON M5E 1A9 |
Activity | 2014-10-14 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Address | 2011-03-31 | 2014-10-14 | 74 THE ESPLANADE, TORONTO, ON M4E 1A9 |
Address | 2007-03-31 | 2011-03-31 | 663 YONGE STREET, SUITE 401, TORONTO, ON M4Y 2A4 |
Activity | 2005-02-14 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Act | 1989-05-17 | 2014-10-14 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 1989-05-17 | 2014-10-14 | Active / Actif |
Name | 1989-05-17 | 2014-10-14 | CANADIAN RETRANSMISSION COLLECTIVE |
Name | 1989-05-17 | 2014-10-14 | SOCIETE COLLECTIVE DE RETRANSMISSION DU CANADA |
Address | 1989-05-17 | 2007-03-31 | 663 YONGE STREET, SUITE 401, TORONTO, ON M4Y 2A4 |
Activity | 1989-05-17 | current | Incorporation / Constitution en société - . |
Act | 1989-05-16 | 1989-05-17 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Year | Meeting Date | Type of Corporation |
---|---|---|
2024 | 2024-03-07 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2023 | 2023-02-23 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2022 | 2022-02-23 | Non-Soliciting / N'ayant pas recours à la sollicitation |
Director Name | Director Address |
---|---|
ERIC BIRNBERG | 693 QUEEN STREET EAST, TORONTO ON M4M 1G6, Canada |
Hayley Phillips | 18 Logan Avenue, Toronto ON M4M 1A9, Canada |
GREGORY KANE | 99 BANK STREET, SUITE 1420, OTTAWA ON K1P 1H4, Canada |
TOM DE LANGE | 1 RUE PASTALOZZI, 1202 GENEVA , Switzerland |
R. Scott Griffin | 2100 Crystal Drive, Arlington VA 22202, United States |
JOHN VANDERVELDE | 62 CHELSEA LANE, KING CITY ON L7B 1E6, Canada |
REYNOLDS MASTIN | 1 Toronto Street, Suite 702, Toronto ON M5C 2V6, Canada |
Helene Messier | 1470 Peel, Suite 950, Tower A, Montreal QC H3A 1T1, Canada |
Erin Finlay | 561 Prince Edward Drive N, Etobicoke ON M8X 2M8, Canada |
Peter S Grant | 115 Highbourne Road, Toronto ON M5P 2J5, Canada |
STEPHEN ELLIS | 2011 Redstone Crescent, Oakville ON L6M 5B2, Canada |
CLAUDE JOLI-COEUR | 1501 Rue de Bleury, 4th Floor, Montréal QC H3A 0H3, Canada |
Jeff Hogan | 83 Redpath Avenue, Toronto ON M4S 0A2, Canada |
STEPHEN STOHN | 1207 Queens Quay West, Suite 211, Toronto ON M5J 2M6, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Producers Audiovisual Collective of Canada · La SociÉTÉ Canadienne De Gestion Des Droits Des Producteurs De Materiel Audio-Visuel | 74 The Esplanade, Toronto, ON M5E 1A9 | 1998-12-10 |
Educational Rights Collective of Canada · La SociÉTÉ Canadienne De Gestion Des Droits ÉDucatifs | 31 Adelaide St. East, P.O. Box: 658, Toronto, ON M5C 2J8 | 1998-03-09 |
Corporation Name | Address | Incorporation Date |
---|---|---|
The Film and Television Council of Canada · Conseil Canadien Du Film Et De La Television | 238 Davenport Road, Box 250, Toronto, ON M5R1J6 | 1984-11-15 |
The Height of Excellence Financial Group Inc. | 5255 Yonge St, North York, ON M2N6P4 | 1992-11-02 |
Financial Concept Group Ltd. | 800 Bay Street, Suite 600, Toronto, ON M5S 3A9 | |
8872422 Canada Inc. | 27 Evergreen Lane, Canobie, NB E2A 7R8 | 2014-04-30 |
Assante Advisory Services Ltd. | 360 Main Street, Suite 1500, Winnipeg, MB R3C 3Z3 | 1998-10-20 |
Consolidata Inc. | 800 Bay Street, Suite 600, Toronto, ON M5S 3A9 | 1985-01-10 |
Producers Audiovisual Collective of Canada · La SociÉTÉ Canadienne De Gestion Des Droits Des Producteurs De Materiel Audio-Visuel | 74 The Esplanade, Toronto, ON M5E 1A9 | 1998-12-10 |
The Legal Centre for Palestine | 5700 Yonge Street Suite 200, Toronto, ON M2M 4K2 | 2021-10-20 |
Tri Star Excavating Inc. | 13 Diana road, St. John's, NL A1B 1H7 | 2018-02-19 |
ISAN Canada | 1 Toronto Street, Suite 702, Toronto, ON M5C 2V6 | 2007-07-13 |
Find all corporations with the same officer (Stephen Ellis) |
Corporation Name | Address | Incorporation Date |
---|---|---|
ISAN Canada | 1 Toronto Street, Suite 702, Toronto, ON M5C 2V6 | 2007-07-13 |
Producers Audiovisual Collective of Canada · La SociÉTÉ Canadienne De Gestion Des Droits Des Producteurs De Materiel Audio-Visuel | 74 The Esplanade, Toronto, ON M5E 1A9 | 1998-12-10 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canadian Mining Sustainability | 27 Wicker Drive, Richmond Hill, ON L4E 4T6 | 2018-06-03 |
Producers Audiovisual Collective of Canada · La SociÉTÉ Canadienne De Gestion Des Droits Des Producteurs De Materiel Audio-Visuel | 74 The Esplanade, Toronto, ON M5E 1A9 | 1998-12-10 |
ISAN Canada | 1 Toronto Street, Suite 702, Toronto, ON M5C 2V6 | 2007-07-13 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Multimontage Inc. · Multiedit Inc. | 2187 Lariviere Street, Suite 200, Montreal, QC H2K1P5 | 1990-03-05 |
Les Productions De Films Allegro Xiii Inc. · Allegro Film Productions Xiii Inc. | 465 Rue Mcgill, 9iÈMe ÉTage, Montreal, QC H2Y 4A6 | 1998-05-19 |
Sda Panorama Inc. | 1600 Boul. De Maisonneuve Est, MontrÉAl, QC H2L 4P2 | 1998-05-14 |
Cactus Animation inc. | 465 Rue Mcgill, Montreal, QC H2Y4A6 | 1996-01-29 |
2551764 Canada Inc. | 465 Rue Mcgill, Montreal, QC H2Y4A6 | 1989-12-14 |
Allegro Film Productions Vi Inc. · Les Productions De Film Allegro Vi Inc. | 1600 Boul. De Maisonneuve Est, Montreal, QC H2L 4P2 | 1996-08-16 |
Tva International Distribution Inc. | 1600 Boul. De Maisonneuve Est, MontrÉAl, QC H2L 4P2 | |
Coscient Multimédia inc. | 465 Rue Mcgill, Montreal, QC H2Y4A6 | 1995-11-24 |
Cinegem International Inc. | 465 Rue Mcgill, Montreal, QC H2Y 4A6 | |
The Governor General’s Performing Arts Awards Foundation | 150 Elgin Street, 2nd Floor, Ottawa, ON K2P 1L4 | 1992-09-25 |
Find all corporations with the same officer (CLAUDE JOLI-COEUR) |
Street Address |
74 THE ESPLANADE |
City | TORONTO |
Province | ON |
Postal Code | M5E 1A9 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Producers Audiovisual Collective of Canada · La SociÉTÉ Canadienne De Gestion Des Droits Des Producteurs De Materiel Audio-Visuel | 74 The Esplanade, Toronto, ON M5E 1A9 | 1998-12-10 |
Corporation Name | Address | Incorporation Date |
---|---|---|
MZM Learning Inc. | 2709-1 Market Street, Toronto, ON M5E 0A2 | 2019-03-19 |
Rubi Living Inc. | 1 Market Street, Unit #804, Toronto, ON M5E 0A2 | 2021-01-15 |
16150918 Canada Inc. | 1508-1 Market St, Toronto, ON M5E 0A2 | 2024-06-21 |
Gajanan Consulting Ltd. | 1402- 1 Market Street, Toronto, ON M5E 0A2 | 2017-01-31 |
INFNTY Cosmetics Inc. | 1413-1 Market St., Toronto, ON M5E 0A2 | 2024-05-23 |
12952327 Canada Inc. | 1107 - 1 Market Street, Toronto, ON M5E 0A2 | 2021-04-22 |
NS Visionary Inc. | 1613-1 Market St., Toronto, ON M5E 0A2 | 2024-11-11 |
Smart Nutrition Bites Inc. | 1 Market St, Unit 1214, Toronto, ON M5E 0A2 | 2024-08-15 |
Imakandi Inc. | 15 Lower Jarvis Street, Toronto, ON M5E 0A1 | 2011-08-20 |
15632196 Canada Inc. | 1 Market Street, Unit 1911, Toronto, ON M5E 0A2 | 2023-12-24 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Educational Rights Collective of Canada · La SociÉTÉ Canadienne De Gestion Des Droits ÉDucatifs | 31 Adelaide St. East, P.O. Box: 658, Toronto, ON M5C 2J8 | 1998-03-09 |
Canadian Climate Collective · Collectif du Climat Canadien | 917 Line 1 Road, Niagara-on-the-Lake, ON L0S 1J0 | 2021-09-15 |
Uniche Collective Inc. | 2500-10220 103 Ave NW, Edmonton, AB T5J 0K4 | |
Collectif Du Fil Inc. · Thread Collective Inc. | 5001-5003 rue Levy, Montréal, QC H4R 2N9 | |
Collective ComSci · SciComm Collective | 4893 rue Millette, Pierrefonds, QC H8Y 3B6 | 2021-02-16 |
Le Regroupement Des Artistes Canadiens Hongrois (Rach) | 3514 Avenue De Marlowe, Montreal, QC H4A 3L7 | 2004-06-24 |
Societe Des Droits D'Auteurs Du Front Des Artistes Canadiens Inc. | 2 Daly Avenue, Suite 250, Ottawa, ON K1N 6E2 | 1990-04-05 |
Directors Rights Collective of Canada · La SociÉTÉ Canadienne De Gestion Des Droits Des RÉAlisateurs | 65 Heward Avenue, Building A, Suite A201, Toronto, ON M4M 2T5 | 1998-08-10 |
Collective Minds Gaming Co. Ltd. · Cie de Jeux Collective Minds Ltée | 5000, Jean Talon West, Suite 250, Montréal, QC H4P 1W9 | 2008-02-06 |
Force Collective Inc. · Collective Force Inc. | 5155 Rue Domville, St-Hubert, QC J3Y 1Y2 | 2001-12-04 |
Do you have more infomration about Canadian Retransmission Collective? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |