Canadian Retransmission Collective · Societe Collective De Retransmission Du Canada

74 The Esplanade, Toronto, ON M5E 1A9

Overview

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.

Corporation Information

ID2472121
Business Number122972821
Current NameCANADIAN RETRANSMISSION COLLECTIVE
Other NameSOCIETE COLLECTIVE DE RETRANSMISSION DU CANADA
Incorporation Date1989-05-17
Address74 The Esplanade
Toronto
ON M5E 1A9
Director Limits11-11

Corporation Directors

Director NameDirector Address
ERIC BIRNBERG693 QUEEN STREET EAST, TORONTO ON M4M 1G6, Canada
Hayley Phillips18 Logan Avenue, Toronto ON M4M 1A9, Canada
GREGORY KANE99 BANK STREET, SUITE 1420, OTTAWA ON K1P 1H4, Canada
TOM DE LANGE1 RUE PASTALOZZI, 1202 GENEVA , Switzerland
R. Scott Griffin2100 Crystal Drive, Arlington VA 22202, United States
JOHN VANDERVELDE62 CHELSEA LANE, KING CITY ON L7B 1E6, Canada
REYNOLDS MASTIN1 Toronto Street, Suite 702, Toronto ON M5C 2V6, Canada
Helene Messier1470 Peel, Suite 950, Tower A, Montreal QC H3A 1T1, Canada
Erin Finlay561 Prince Edward Drive N, Etobicoke ON M8X 2M8, Canada
Peter S Grant115 Highbourne Road, Toronto ON M5P 2J5, Canada
STEPHEN ELLIS2011 Redstone Crescent, Oakville ON L6M 5B2, Canada
CLAUDE JOLI-COEUR1501 Rue de Bleury, 4th Floor, Montréal QC H3A 0H3, Canada
Jeff Hogan83 Redpath Avenue, Toronto ON M4S 0A2, Canada
STEPHEN STOHN1207 Queens Quay West, Suite 211, Toronto ON M5J 2M6, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Act2014-10-14currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2014-10-14currentActive / Actif
Name2014-10-14currentCANADIAN RETRANSMISSION COLLECTIVE
Name2014-10-14currentSOCIETE COLLECTIVE DE RETRANSMISSION DU CANADA
Address2014-10-14current74 THE ESPLANADE, TORONTO, ON M5E 1A9
Activity2014-10-14currentContinuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2).
Address2011-03-312014-10-1474 THE ESPLANADE, TORONTO, ON M4E 1A9
Address2007-03-312011-03-31663 YONGE STREET, SUITE 401, TORONTO, ON M4Y 2A4
Activity2005-02-14currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Act1989-05-172014-10-14Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status1989-05-172014-10-14Active / Actif
Name1989-05-172014-10-14CANADIAN RETRANSMISSION COLLECTIVE
Name1989-05-172014-10-14SOCIETE COLLECTIVE DE RETRANSMISSION DU CANADA
Address1989-05-172007-03-31663 YONGE STREET, SUITE 401, TORONTO, ON M4Y 2A4
Activity1989-05-17currentIncorporation / Constitution en société - .
Act1989-05-161989-05-17Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)

Annual Return Filings

YearMeeting DateType of Corporation
20242024-03-07Non-Soliciting / N'ayant pas recours à la sollicitation
20232023-02-23Non-Soliciting / N'ayant pas recours à la sollicitation
20222022-02-23Non-Soliciting / N'ayant pas recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
ERIC BIRNBERG693 QUEEN STREET EAST, TORONTO ON M4M 1G6, Canada
Hayley Phillips18 Logan Avenue, Toronto ON M4M 1A9, Canada
GREGORY KANE99 BANK STREET, SUITE 1420, OTTAWA ON K1P 1H4, Canada
TOM DE LANGE1 RUE PASTALOZZI, 1202 GENEVA , Switzerland
R. Scott Griffin2100 Crystal Drive, Arlington VA 22202, United States
JOHN VANDERVELDE62 CHELSEA LANE, KING CITY ON L7B 1E6, Canada
REYNOLDS MASTIN1 Toronto Street, Suite 702, Toronto ON M5C 2V6, Canada
Helene Messier1470 Peel, Suite 950, Tower A, Montreal QC H3A 1T1, Canada
Erin Finlay561 Prince Edward Drive N, Etobicoke ON M8X 2M8, Canada
Peter S Grant115 Highbourne Road, Toronto ON M5P 2J5, Canada
STEPHEN ELLIS2011 Redstone Crescent, Oakville ON L6M 5B2, Canada
CLAUDE JOLI-COEUR1501 Rue de Bleury, 4th Floor, Montréal QC H3A 0H3, Canada
Jeff Hogan83 Redpath Avenue, Toronto ON M4S 0A2, Canada
STEPHEN STOHN1207 Queens Quay West, Suite 211, Toronto ON M5J 2M6, Canada

Corporations with the same officer (ERIC BIRNBERG)

Corporation NameAddressIncorporation 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 1A91998-12-10
Educational Rights Collective of Canada · La SociÉTÉ Canadienne De Gestion Des Droits ÉDucatifs 31 Adelaide St. East, P.O. Box: 658, Toronto, ON M5C 2J81998-03-09

Corporations with the same officer (Stephen Ellis)

Corporation NameAddressIncorporation Date
The Film and Television Council of Canada · Conseil Canadien Du Film Et De La Television 238 Davenport Road, Box 250, Toronto, ON M5R1J61984-11-15
The Height of Excellence Financial Group Inc. 5255 Yonge St, North York, ON M2N6P41992-11-02
Financial Concept Group Ltd. 800 Bay Street, Suite 600, Toronto, ON M5S 3A9
8872422 Canada Inc. 27 Evergreen Lane, Canobie, NB E2A 7R82014-04-30
Assante Advisory Services Ltd. 360 Main Street, Suite 1500, Winnipeg, MB R3C 3Z31998-10-20
Consolidata Inc. 800 Bay Street, Suite 600, Toronto, ON M5S 3A91985-01-10
Producers Audiovisual Collective of Canada · La SociÉTÉ Canadienne De Gestion Des Droits Des Producteurs De Materiel Audio-Visuel 74 The Esplanade, Toronto, ON M5E 1A91998-12-10
The Legal Centre for Palestine 5700 Yonge Street Suite 200, Toronto, ON M2M 4K22021-10-20
Tri Star Excavating Inc. 13 Diana road, St. John's, NL A1B 1H72018-02-19
ISAN Canada 1 Toronto Street, Suite 702, Toronto, ON M5C 2V62007-07-13
Find all corporations with the same officer (Stephen Ellis)

Corporations with the same officer (Erin Finlay)

Corporation NameAddressIncorporation Date
ISAN Canada 1 Toronto Street, Suite 702, Toronto, ON M5C 2V62007-07-13
Producers Audiovisual Collective of Canada · La SociÉTÉ Canadienne De Gestion Des Droits Des Producteurs De Materiel Audio-Visuel 74 The Esplanade, Toronto, ON M5E 1A91998-12-10

Corporations with the same officer (Reynolds Mastin)

Corporation NameAddressIncorporation Date
Canadian Mining Sustainability 27 Wicker Drive, Richmond Hill, ON L4E 4T62018-06-03
Producers Audiovisual Collective of Canada · La SociÉTÉ Canadienne De Gestion Des Droits Des Producteurs De Materiel Audio-Visuel 74 The Esplanade, Toronto, ON M5E 1A91998-12-10
ISAN Canada 1 Toronto Street, Suite 702, Toronto, ON M5C 2V62007-07-13

Corporations with the same officer (CLAUDE JOLI-COEUR)

Corporation NameAddressIncorporation Date
Multimontage Inc. · Multiedit Inc. 2187 Lariviere Street, Suite 200, Montreal, QC H2K1P51990-03-05
Les Productions De Films Allegro Xiii Inc. · Allegro Film Productions Xiii Inc. 465 Rue Mcgill, 9iÈMe ÉTage, Montreal, QC H2Y 4A61998-05-19
Sda Panorama Inc. 1600 Boul. De Maisonneuve Est, MontrÉAl, QC H2L 4P21998-05-14
Cactus Animation inc. 465 Rue Mcgill, Montreal, QC H2Y4A61996-01-29
2551764 Canada Inc. 465 Rue Mcgill, Montreal, QC H2Y4A61989-12-14
Allegro Film Productions Vi Inc. · Les Productions De Film Allegro Vi Inc. 1600 Boul. De Maisonneuve Est, Montreal, QC H2L 4P21996-08-16
Tva International Distribution Inc. 1600 Boul. De Maisonneuve Est, MontrÉAl, QC H2L 4P2
Coscient Multimédia inc. 465 Rue Mcgill, Montreal, QC H2Y4A61995-11-24
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 1L41992-09-25
Find all corporations with the same officer (CLAUDE JOLI-COEUR)

Location Information

Street Address 74 THE ESPLANADE
CityTORONTO
ProvinceON
Postal CodeM5E 1A9
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation 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 1A91998-12-10

Corporations in the same postal code

Corporation NameAddressIncorporation Date
MZM Learning Inc. 2709-1 Market Street, Toronto, ON M5E 0A22019-03-19
Rubi Living Inc. 1 Market Street, Unit #804, Toronto, ON M5E 0A22021-01-15
16150918 Canada Inc. 1508-1 Market St, Toronto, ON M5E 0A22024-06-21
Gajanan Consulting Ltd. 1402- 1 Market Street, Toronto, ON M5E 0A22017-01-31
INFNTY Cosmetics Inc. 1413-1 Market St., Toronto, ON M5E 0A22024-05-23
12952327 Canada Inc. 1107 - 1 Market Street, Toronto, ON M5E 0A22021-04-22
NS Visionary Inc. 1613-1 Market St., Toronto, ON M5E 0A22024-11-11
Smart Nutrition Bites Inc. 1 Market St, Unit 1214, Toronto, ON M5E 0A22024-08-15
Imakandi Inc. 15 Lower Jarvis Street, Toronto, ON M5E 0A12011-08-20
15632196 Canada Inc. 1 Market Street, Unit 1911, Toronto, ON M5E 0A22023-12-24
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation 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 2J81998-03-09
Canadian Climate Collective · Collectif du Climat Canadien 917 Line 1 Road, Niagara-on-the-Lake, ON L0S 1J02021-09-15
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 3B62021-02-16
Le Regroupement Des Artistes Canadiens Hongrois (Rach) 3514 Avenue De Marlowe, Montreal, QC H4A 3L72004-06-24
Societe Des Droits D'Auteurs Du Front Des Artistes Canadiens Inc. 2 Daly Avenue, Suite 250, Ottawa, ON K1N 6E21990-04-05
Directors Rights Collective of Canada · La SociÉTÉ Canadienne De Gestion Des Droits Des RÉAlisateurs 65 Heward Avenue, Building A, Suite A201, Toronto, ON M4M 2T51998-08-10
Collective Minds Gaming Co. Ltd. · Cie de Jeux Collective Minds Ltée 5000, Jean Talon West, Suite 250, Montréal, QC H4P 1W92008-02-06
Force Collective Inc. · Collective Force Inc. 5155 Rue Domville, St-Hubert, QC J3Y 1Y22001-12-04

Improve Information

Do you have more infomration about Canadian Retransmission Collective? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.