Canadian Companies Directory

CANADIAN SECURE TOKEN GOVERNANCE AUTHORITY (CSTGA) INC. (AUTORITÉ CANADIENNE DE GOUVERNANCE DES JETONS SÉCURISÉS (ACGJS) INC.)

Corporation Number:1084944-8
Business Number:739196111RC0001
Corporate Name:CANADIAN SECURE TOKEN GOVERNANCE AUTHORITY (CSTGA) INC. (AUTORITÉ CANADIENNE DE GOUVERNANCE DES JETONS SÉCURISÉS (ACGJS) INC.)
Status:Active
Governing Legislation:Canada Business Corporations Act - 2018-08-13
Office Address:350 Palladium Drive, Suite 208 Ottawa ON K2V 1A8 Canada
Office Address in Map
Directors
Full name: Doug Kosloski
Address: 6206 Wascana Court Crescent, Regina SK S4V 3B5, Canada
Full name: Diane Dolan
Address: 66 Hewitt Crt, Kanata ON K2L 3R3, Canada
Full name: Patrick Bibeau
Address: 967 DeCourcelle, Boucherville QC J4B 6K2, Canada
Full name: Kenneth William Naylor
Address: 441 Elizabeth Street West, Listowel ON N4W 1E5, Canada
Full name: Andrew Matoga
Address: 35 Finch East #2308, Toronto ON M2N 6Z8, Canada
Full name: Don Cavanagh
Address: 1250 Howie Road, Carp ON K0A 1L0, Canada
Full name: Jenoshan Balasingam
Address: 174 Shropshire Drive, Toronto ON M1P 1Z7, Canada
Full name: Simon-Pierre Olivier
Address: #6075, 42E Avenue, Montreal QC H1T 2S7, Canada
Full name: Richard Polishak
Address: 7662 Garfield Drive, Delta BC V4C 4E5, Canada
Full name: Melanie Cardin
Address: 205-47, rue St-Denis, Chateauguay QC J6K 0J7, Canada
Full name: Jean Fourie
Address: A-3064 Green Bank Rd., Regina SK S4V 3X3, Canada
Full name: Michael Lynn
Address: 30 Lynn Lane, Westport ON K0G 1X0, Canada
Full name: Ryan Ray
Address: 4922 North Meadow Crt., Prince George BC V2K 4E9, Canada
Full name: Dominic Germain
Address: 271, rue Gerin-Lajoie, Yamachiche QC G0X 3L0, Canada
Full name: Christine J Prudham
Address: 625 Cochrane Drive, Suite 1000, Markham ON L3R 9R9, Canada
Full name: Stephen Snow
Address: 613 Perry Street, Fergus ON N1M 2R5, Canada
Full name: John H. Deheer
Address: 8-500 Lakeview Drive, Woodstock ON N4T 1W4, Canada
Full name: Geoff Greening
Address: 18 Wellington St. W., Forest ON M0N 1J0, Canada
Full name: Rob Van Aaken
Address: 35478 Centennial Road, Bluewater ON N0M 2T0, Canada
Full name: Samer Bishay
Address: 11 Bowan Court,, Toronto ON M2K 3A8, Canada
Full name: Francisco Dominguez
Address: 1953 Roseville Rd., Cambridge ON N1R 5S3, Canada
Full name: Martha Facey
Address: 18033 Plover Mills Road, Thorndale ON N0M 2P0, Canada
Full name: Stephen Howe
Address: 27 Willow Avenue, Toronto ON M4E 3K1, Canada
Full name: Kevin Gingerich
Address: 62 Wellington St., Exeter ON N0M 1S2, Canada
Full name: Steve Lynn
Address: 1144 8th Concession Road, Westport ON K0G 1X0, Canada
Full name: Ron Barzakay
Address: 254 Glenforest Drive, Thornhill ON L4J 8N3, Canada
Full name: Michael Studniberg
Address: 32 Gorman Park Road, Toronto ON M3H 3K4, Canada
Full name: Robert Olenick
Address: 182 Ironwood Avenue, Thunder Bay ON P7C 2B3, Canada
Full name: Dan Armstrong
Address: 1587 Dupont Street, Toronto ON M6P 3S5, Canada
Annual Filings
Anniversary Date (MM-DD)
08-13
Date of Last Annual Meeting
2021-07-08
Annual Filing Period (MM-DD)
08-13 to 10-12
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2018-08-13 to 2019-03-07

10849448 Canada Inc.

2019-03-07 to Present

CANADIAN SECURE TOKEN GOVERNANCE AUTHORITY (CSTGA) INC.

2019-03-07 to Present

AUTORITÉ CANADIENNE DE GOUVERNANCE DES JETONS SÉCURISÉS (ACGJS) INC.

Certificates and Filings
Certificate of Incorporation
2018-08-13

Certificate of Amendment

2019-03-07
Amendment details: Corporate name

Certificate of Amendment

2019-03-18
Amendment details: Other

Certificate of Amendment

2019-04-17
Amendment details: Other
Back to Home page

Other Companies