CANADIAN TOURISM COMMISSION

Register to unlock more data on OkredoRegister

CANADIAN TOURISM COMMISSION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC024922

Incorporation date

24/11/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

800-1045 Howe Street, Vancouver V6z 2a9, British ColumbiaCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2003)
dot icon17/07/2025
Full accounts made up to 2024-12-31
dot icon07/11/2024
Termination of appointment of Brenda Holder as a director on 2024-10-11
dot icon06/11/2024
Appointment of Caroline Séguin as a secretary on 2024-08-21
dot icon09/10/2024
Termination of appointment of Martin Soucy as a director on 2024-03-31
dot icon09/10/2024
Termination of appointment of Mary Zita Cobb as a director on 2024-06-06
dot icon05/08/2024
Full accounts made up to 2023-12-31
dot icon01/03/2024
Termination of appointment of David Robinson as secretary on 2024-01-16
dot icon01/08/2023
Details changed for a UK establishment - BR011878 Address Change 2-6 boundary row, london, SE1 8HP,2023-07-07
dot icon02/06/2023
Full accounts made up to 2022-12-31
dot icon28/02/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR011878 Person Authorised to Accept terminated 27/01/2023 rupert peters
dot icon10/08/2022
Appointment of Benjamin Ryan as a director on 2022-06-22
dot icon10/08/2022
Appointment of Nataie Thiesen as a director on 2022-06-22
dot icon10/08/2022
Appointment of Mrtin Soucy as a director on 2022-06-22
dot icon10/08/2022
Appointment of Brenda Holder as a director on 2022-06-22
dot icon25/07/2022
Termination of appointment of Patti Balsillie as a director on 2022-06-23
dot icon25/07/2022
Termination of appointment of Monique Gomel as a director on 2022-01-27
dot icon25/07/2022
Termination of appointment of Patricia Macdonald as a director on 2022-06-23
dot icon25/05/2022
Full accounts made up to 2021-12-31
dot icon31/01/2022
Termination of appointment of Dragan Matovic as a director on 2021-04-05
dot icon22/11/2021
Appointment of Monique Gomel as a director on 2021-08-06
dot icon02/11/2021
Termination of appointment of Monique Gomel as a director on 2021-08-05
dot icon02/11/2021
Appointment of Liza Frulla as a director on 2021-08-06
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Details changed for a UK establishment - BR011878 Address Change 15 bermondsey square, london, united kingdom, SE1 3UN,2015-10-01
dot icon07/07/2021
Change of details for Rupert Peters as a person authorised to accept service for UK establishment BR011878 on 2015-10-01
dot icon07/07/2021
Appointment of David Robinson as a secretary on 2021-03-10
dot icon06/07/2021
Termination of appointment of Nora Duke as a director on 2017-01-29
dot icon06/07/2021
Termination of appointment of Michael Hannan as a director on 2017-06-05
dot icon06/07/2021
Termination of appointment of Scott Allison as a director on 2017-02-06
dot icon15/06/2021
Full accounts made up to 2018-12-31
dot icon15/06/2021
Full accounts made up to 2017-12-31
dot icon15/06/2021
Full accounts made up to 2015-12-31
dot icon15/06/2021
Full accounts made up to 2019-12-31
dot icon15/06/2021
Full accounts made up to 2016-12-31
dot icon11/06/2021
Appointment of Marsha Walden as a director on 2020-08-24
dot icon11/06/2021
Appointment of Randy Garfield as a director on 2017-04-12
dot icon11/06/2021
Appointment of Julie Canning as a director on 2018-02-01
dot icon11/06/2021
Appointment of Andrew Torriani as a director on 2019-06-19
dot icon11/06/2021
Appointment of Monique Gomel as a director on 2017-04-12
dot icon11/06/2021
Appointment of Mary Zita Cobb as a director on 2019-06-19
dot icon11/06/2021
Appointment of John Stanley Cook as a director on 2018-02-01
dot icon11/06/2021
Appointment of Patricia Macdonald as a director on 2017-04-12
dot icon11/06/2021
Appointment of Patti Balsillie as a director on 2017-04-12
dot icon11/06/2021
Termination of appointment of Chantal Pean as secretary on 2015-01-09
dot icon11/06/2021
Termination of appointment of Rod Taylor as a director on 2015-07-14
dot icon11/06/2021
Termination of appointment of Alexander Reford as a director on 2014-05-01
dot icon11/06/2021
Termination of appointment of John Knubley as a director on 2019-06-28
dot icon11/06/2021
Termination of appointment of Olga Ilich as a director on 2016-12-22
dot icon11/06/2021
Termination of appointment of Rita Tsang as a director on 2017-12-16
dot icon11/06/2021
Termination of appointment of David Frank Goldstein as a director on 2019-10-31
dot icon11/06/2021
Termination of appointment of David Jovanovic as a director on 2015-05-01
dot icon11/06/2021
Termination of appointment of Robert Mercure as a director on 2017-02-06
dot icon19/09/2017
Details changed for an overseas company - Suite 1400, Four Bentall Centre 1055 Dunsmuir Street, Box 49230, Vancouver, British Columbia V7X 1L2, Canada
dot icon21/10/2015
Full accounts made up to 2014-12-31
dot icon20/08/2015
Termination of appointment of Jackson Stephen Allan as a director on 2014-12-02
dot icon20/08/2015
Termination of appointment of George Young as a director on 2014-01-29
dot icon20/08/2015
Termination of appointment of Alexandre Reford as a director on 2011-07-13
dot icon20/08/2015
Appointment of Nora Duke as a director on 2014-01-30
dot icon20/08/2015
Appointment of President and Ceo David Frank Goldstein as a director on 2014-12-01
dot icon20/08/2015
Appointment of Olga Ilich as a director on 2014-06-13
dot icon20/11/2014
Full accounts made up to 2013-12-31
dot icon18/11/2014
Appointment of Michael Hannan as a director on 2013-06-06
dot icon18/11/2014
Appointment of Rita Tsang as a director on 2013-12-17
dot icon18/11/2014
Appointment of Robert Mercure as a director on 2013-02-07
dot icon18/11/2014
Appointment of Alexander Reford as a director
dot icon30/10/2014
Termination of appointment of Michele Mckenzie as a director on 2013-12-31
dot icon30/10/2014
Termination of appointment of Montie Brewer as a director on 2013-12-16
dot icon25/10/2013
Appointment of a director
dot icon25/10/2013
Appointment of a director
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Termination of appointment of Marie-Jose'e Thivierge as a director
dot icon22/02/2013
Full accounts made up to 2011-12-31
dot icon07/02/2013
Termination of appointment of Jean-Marc Eustache as a director
dot icon21/11/2011
Full accounts made up to 2010-12-31
dot icon02/09/2011
Director's details changed for Michele Mckenzie on 2005-12-01
dot icon16/08/2011
Secretary's details changed for Chantal Pean on 2004-11-01
dot icon16/08/2011
Director's details changed for Michele Mckenzie on 2004-01-01
dot icon20/07/2011
Termination of appointment of Alexandre Reford as a director
dot icon20/07/2011
Appointment of a director
dot icon23/05/2011
Details changed for a UK establishment - BR011878 Address Change 15 bermondsey square, london, SE1 3UN, united kingdom,2011-02-21
dot icon10/05/2011
Transitional return by a UK establishment of an overseas company
dot icon10/05/2011
Transitional return for BR011878 - Changes made to the UK establishment, Business Change Null
dot icon10/05/2011
Transitional return for BR011878 - Changes made to the UK establishment, Address Change Jeffrey Keey, Stikeman Elliott Llp, Dauntsey House 48 Fredericks, Place London, EC2R 8AB, Canada
dot icon10/05/2011
Transitional return for FC024922 - Changes made to the UK establishment, Change of Address Jeffrey Keey, Stikeman Elliott Llp, Dauntsey House 48 Fredericks, Place London, EC2R 8AB, Canada
dot icon10/05/2011
Transitional return for BR011878 - person authorised to represent, Chantal Pean Suite 1400, 4 Bentall Centre 1055 Dunsmuir Street Vancouver British Columbia V7X 1L2
dot icon10/05/2011
Appointment of a director
dot icon05/05/2011
Full accounts made up to 2009-12-31
dot icon05/05/2011
Full accounts made up to 2008-12-31
dot icon05/05/2011
Full accounts made up to 2007-12-31
dot icon05/05/2011
Full accounts made up to 2006-12-31
dot icon05/05/2011
Full accounts made up to 2005-12-31
dot icon05/05/2011
Appointment of a director
dot icon05/05/2011
Appointment of a director
dot icon05/05/2011
Appointment of a director
dot icon05/05/2011
Appointment of a director
dot icon05/05/2011
Appointment of a director
dot icon05/05/2011
Appointment of a director
dot icon05/05/2011
Appointment of a director
dot icon05/05/2011
Termination of appointment of Rod Selling as a director
dot icon05/05/2011
Termination of appointment of Doug Fyfe as a director
dot icon05/05/2011
Termination of appointment of David Podmore as a director
dot icon05/05/2011
Termination of appointment of Roger Jamieson as a director
dot icon05/05/2011
Termination of appointment of Daniel Jarvis as a director
dot icon05/05/2011
Termination of appointment of Simon Cooper as a director
dot icon05/05/2011
Termination of appointment of Sandra Hardy as a director
dot icon05/05/2011
Termination of appointment of William Allen as a director
dot icon05/05/2011
Termination of appointment of Marilyn Backman as a director
dot icon05/05/2011
Termination of appointment of Deborah Greening as a director
dot icon05/05/2011
Termination of appointment of Peter Armstrong as a director
dot icon05/05/2011
Termination of appointment of Chris Cahill as a director
dot icon05/05/2011
Termination of appointment of Nacy Huston as a director
dot icon05/05/2011
Termination of appointment of Carole Swan as a director
dot icon05/05/2011
Termination of appointment of Sandra White as a director
dot icon05/05/2011
Termination of appointment of Bob Mcleod as a director
dot icon05/05/2011
Termination of appointment of Yvon Milette as a director
dot icon05/05/2011
Termination of appointment of Charles Lapointe as a director
dot icon05/05/2011
Termination of appointment of Frank Butler as a director
dot icon05/05/2011
Termination of appointment of Rod Harris as a director
dot icon05/05/2011
Termination of appointment of Rory Campbell as a director
dot icon05/05/2011
Termination of appointment of Susan Leblanc-Robichaud as a director
dot icon05/05/2011
Termination of appointment of Jean-Claude Villard as a director
dot icon05/05/2011
Termination of appointment of Kelliann Dean as a director
dot icon05/05/2011
Appointment of Rupert Peters as a person authorised to represent UK establishment BR011878 on 2011-02-21.
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon25/08/2005
First pa details changed ian harrower 62/65 trafalgar square 5 and 7 spring gardens london WC2N 5DY
dot icon25/08/2005
Pa:res/app
dot icon25/08/2005
Full accounts made up to 2004-12-31
dot icon25/08/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon02/12/2003
Business address 62/65 trafalgar square 5 and 7 spring gardens london WC2N 5DY
dot icon02/12/2003
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cobb, Mary Zita
Director
19/06/2019 - 06/06/2024
-
Allison, Scott
Director
18/02/2008 - 06/02/2017
-
Butler, Frank
Director
02/12/2003 - 31/10/2004
-
Allen, William R.
Director
02/12/2003 - 30/06/2006
-
Walden, Marsha
Director
24/08/2020 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANADIAN TOURISM COMMISSION

CANADIAN TOURISM COMMISSION is an(a) Active company incorporated on 24/11/2003 with the registered office located at 800-1045 Howe Street, Vancouver V6z 2a9, British Columbia. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANADIAN TOURISM COMMISSION?

toggle

CANADIAN TOURISM COMMISSION is currently Active. It was registered on 24/11/2003 .

Where is CANADIAN TOURISM COMMISSION located?

toggle

CANADIAN TOURISM COMMISSION is registered at 800-1045 Howe Street, Vancouver V6z 2a9, British Columbia.

What is the latest filing for CANADIAN TOURISM COMMISSION?

toggle

The latest filing was on 17/07/2025: Full accounts made up to 2024-12-31.