Canadian Companies Directory

Directors Guild of Canada Ontario District Council

Corporation Number:422481-7
Business Number:859699001RC0001
Corporate Name:Directors Guild of Canada Ontario District Council
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-01-23
Office Address:65 Heward Ave., Building A, Suite A201 TORONTO ON M4M 2T5 Canada
Office Address in Map
Directors
Full name: Vess Stoeva
Address: 55 Vinci Crescent, Toronto ON M3H 2Y6, Canada
Full name: Lisa Rose Snow
Address: 13 Northcote Avenue, Toronto ON M6J 3K2, Canada
Full name: Naz Goshtasbpour
Address: 31 Bexley Crescent, Toronto ON M6N 2P6, Canada
Full name: Kevin Banks
Address: 282 Andrew Street, Newcastle ON L1B 1K3, Canada
Full name: Jason Washington
Address: 2255B Queen Street East, Apt 114, Toronto ON M4E 1G3, Canada
Full name: PENNY CHARTER
Address: 30 Sullivan Street, Toronto ON M5T 1B9, Canada
Full name: Mohamad Rai
Address: 125 Western Battery Road, Suite 2110, Toronto ON M6K 3R8, Canada
Full name: John Rakich
Address: 716 The West Mall, Toronto ON M9C 4X6, Canada
Full name: Tiffany Hsiung
Address: 708 Dufferin Street, Toronto ON M6K 2B7, Canada
Full name: ANNIE BRADLEY
Address: 96 Jameson Avenue, Toronto ON M6K 2X7, Canada
Full name: Khanh Nguyen Quach
Address: 60 Tannery Road, Apt 815, Toronto ON M5A 0S8, Canada
Full name: Lianne Seal
Address: 77 Walder Avenue, Toronto ON M4P 2S1, Canada
Annual Filings
Anniversary Date (MM-DD)
01-23
Date of Last Annual Meeting
2020-08-08
Annual Filing Period (MM-DD)
01-23 to 03-24
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2004-02-27 to Present

Directors Guild of Canada Ontario District Council

Certificates and Filings
Certificate of Continuance
2014-01-23
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-10-16

Certificate of Amendment

2016-04-20
Amendment details: Other
Back to Home page

Other Companies