Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CANADIAN TOURISM COMMISSION

800-1045 HOWE STREET, VANCOUVER V6Z 2A9, BRITISH COLUMBIA,
Company Registration Number
FC024922
Other company type
Active

Company Overview

About Canadian Tourism Commission
CANADIAN TOURISM COMMISSION was founded on 2003-11-24 and has its registered office in Vancouver V6z 2a9. The organisation's status is listed as "Active". Canadian Tourism Commission is a Other company type registered in CANADA with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CANADIAN TOURISM COMMISSION
 
Legal Registered Office
800-1045 HOWE STREET
VANCOUVER V6Z 2A9
BRITISH COLUMBIA
 
Filing Information
Company Number FC024922
Company ID Number FC024922
Date formed 2003-11-24
Country CANADA
Origin Country CANADA
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 
Return next due 
Type of accounts FULL
VAT Number /Sales tax ID GB832775117  
Last Datalog update: 2023-07-05 16:46:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CANADIAN TOURISM COMMISSION
The following companies were found which have the same name as CANADIAN TOURISM COMMISSION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CANADIAN TOURISM COMMISSION 6th Floor 100 Liverpool Street London EC2M 2AT open Company formed on the 2009-10-01

Company Officers of CANADIAN TOURISM COMMISSION

Current Directors
Officer Role Date Appointed
CHANTAL PEAN
Company Secretary 2003-12-02
SCOTT ALLISON
Director 2008-02-18
NORA DUKE
Director 2014-01-30
DAVID FRANK GOLDSTEIN
Director 2014-12-01
MICHAEL HANNAN
Director 2013-06-06
OLGA ILICH
Director 2014-06-13
DAVID JOVANOVIC
Director 2013-05-03
JOHN KNUBLEY
Director 2012-09-17
DRAGAN MATOVIC
Director 2009-03-05
ROBERT MERCURE
Director 2013-02-07
ALEXANDER REFORD
Director 2003-11-24
ROD TAYLOR
Director 2008-04-11
RITA TSANG
Director 2013-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JACKSON STEPHEN ALLAN
Director 2008-02-28 2014-12-02
MICHELE MCKENZIE
Director 2003-12-02 2013-12-31
MONTIE BREWER
Director 2005-05-23 2013-12-16
JEAN-MARC EUSTACHE
Director 2003-12-02 2011-09-26
KELLIANN DEAN
Director 2004-12-16 2010-01-18
CHRIS CAHILL
Director 1953-12-20 2008-03-24
CHARLES LAPOINTE
Director 2003-12-02 2007-12-02
NACY HUSTON
Director 2003-12-02 2007-10-03
MARILYN BACKMAN
Director 2003-12-02 2007-03-05
DEBORAH GREENING
Director 2003-12-02 2007-03-04
DANIEL O. JARVIS
Director 2003-12-02 2007-03-04
RORY CAMPBELL
Director 2004-12-16 2006-12-15
PETER ARMSTRONG
Director 2003-12-02 2006-11-22
ROGER JAMIESON
Director 2003-12-02 2006-11-10
SANDRA HARDY
Director 2003-12-02 2006-09-15
WILLIAM R. ALLEN
Director 2003-12-02 2006-06-30
SUSAN LEBLANC-ROBICHAUD
Director 2003-12-02 2005-11-22
SIMON COOPER
Director 2003-10-02 2005-03-24
ROD HARRIS
Director 2003-12-02 2004-12-16
FRANK BUTLER
Director 2003-12-02 2004-10-31
BOB MCLEOD
Director 2003-12-02 2004-02-16
DOUG FYFE
Director 2003-12-02 2004-01-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01Error
2023-08-01Overseas company registration change
2023-06-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-28Overseas company. Change of authorised person. Transaction OSTM03- BR011878 Person Authorised to Accept terminated 27/01/2023 rupert peters
2022-07-25Overseas company. Termination of director. Patricia Macdonald on 2022-06-23
2022-07-25Overseas company. Termination of director. Monique Gomel on 2022-01-27
2022-07-25Overseas company. Termination of director. Patti Balsillie on 2022-06-23
2022-01-31Overseas company. Termination of director. Dragan Matovic on 2021-04-05
2017-09-19OSCH02CHANGE OF ADDRESS 08/08/17 SUITE 1400, FOUR BENTALL CENTRE 1055 DUNSMUIR STREET, BOX 49230, VANCOUVER, BRITISH COLUMBIA V7X 1L2, CANADA
2015-10-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-20OSTM01APPOINTMENT TERMINATED, DIRECTOR JACKSON ALLAN
2015-08-20OSTM01APPOINTMENT TERMINATED, DIRECTOR GEORGE YOUNG
2015-08-20OSTM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE REFORD
2015-08-20OSAP01DIRECTOR APPOINTED NORA DUKE
2015-08-20OSAP01DIRECTOR APPOINTED PRESIDENT AND CEO DAVID FRANK GOLDSTEIN
2015-08-20OSAP01DIRECTOR APPOINTED OLGA ILICH
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-18OSAP01DIRECTOR APPOINTED MICHAEL HANNAN
2014-11-18OSAP01DIRECTOR APPOINTED RITA TSANG
2014-11-18OSAP01DIRECTOR APPOINTED ROBERT MERCURE
2014-11-18OSAP01DIRECTOR APPOINTED ALEXANDER REFORD
2014-10-30OSTM01APPOINTMENT TERMINATED, DIRECTOR MICHELE MCKENZIE
2014-10-30OSTM01APPOINTMENT TERMINATED, DIRECTOR MONTIE BREWER
2013-10-25OSAP01DIRECTOR APPOINTED JOHN KNUBLEY
2013-10-25OSAP01DIRECTOR APPOINTED DAVID JOVANOVIC
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06OSTM01APPOINTMENT TERMINATED, DIRECTOR MARIE-JOSE'E THIVIERGE
2013-02-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-02-07OSTM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC EUSTACHE
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-02OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MICHELE MCKENZIE / 01/12/2005
2011-08-16OSCH05OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / CHANTAL PEAN / 01/11/2004
2011-08-16OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MICHELE MCKENZIE / 01/01/2004
2011-07-21ANNOTATIONClarification
2011-07-20OSTM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE REFORD
2011-07-20OSAP01DIRECTOR APPOINTED ALEXANDER REFORD
2011-05-23OSCH01BR011878 ADDRESS CHANGE 21/02/11 15 BERMONDSEY SQUARE, LONDON, SE1 3UN, UNITED KINGDOM
2011-05-10OSTN01TRANSITIONAL RETURN OF AN OVERSEAS COMPANY
2011-05-10OSTN01-PARBR011878 PR APPOINTED CHANTAL PEAN SUITE 1400, 4 BENTALL CENTRE 1055 DUNSMUIR STREET VANCOUVER BRITISH COLUMBIA V7X 1L2
2011-05-10OSTN01-CHNGFC024922 CHANGE OF ADDRESS JEFFREY KEEY, STIKEMAN ELLIOTT LLP, DAUNTSEY HOUSE 48 FREDERICKS, PLACE LONDON, EC2R 8AB, CANADA
2011-05-10OSTN01-CHNGBR011878 ADDRESS CHANGE JEFFREY KEEY, STIKEMAN ELLIOTT LLP, DAUNTSEY HOUSE 48 FREDERICKS, PLACE LONDON, EC2R 8AB, CANADA
2011-05-10OSTN01-CHNGBR011878 BUSINESS CHANGE NULL
2011-05-10OSAP01DIRECTOR APPOINTED ALEXANDRE REFORD
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2011-05-05OSAP01DIRECTOR APPOINTED CHAIRMAN OF THE CTC BOARD OF DIRECTORS JACKSON STEPHEN ALLAN
2011-05-05OSAP01DIRECTOR APPOINTED SCOTT ALLISON
2011-05-05OSAP01DIRECTOR APPOINTED VICE CHAIRMAN MONTIE BREWER
2011-05-05OSAP01DIRECTOR APPOINTED DRAGAN MATOVIC
2011-05-05OSAP01DIRECTOR APPOINTED GEORGE YOUNG
2011-05-05OSAP01DIRECTOR APPOINTED ROD TAYLOR
2011-05-05OSAP01DIRECTOR APPOINTED MARIE-JOSE'E THIVIERGE
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR DOUG FYFE
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR ROD SELLING
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR DAVID PODMORE
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR ROGER JAMIESON
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JARVIS
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HARDY
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLEN
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR MARILYN BACKMAN
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH GREENING
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR PETER ARMSTRONG
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR CHRIS CAHILL
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR NACY HUSTON
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR CAROLE SWAN
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR SANDRA WHITE
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR BOB MCLEOD
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR YVON MILETTE
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LAPOINTE
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR FRANK BUTLER
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR ROD HARRIS
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR RORY CAMPBELL
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LEBLANC-ROBICHAUD
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR JEAN-CLAUDE VILLARD
2011-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR KELLIANN DEAN
2011-05-05OSAP05TRANSACTION OSAP05- BR011878 PERSON AUTHORISED TO REPRESENT APPOINTED 21/02/2011 RUPERT PETERS -- ADDRESS: 15 BERMONDSEY SQUARE, LONDON, SE1 3UN
2005-09-20692(1)(b)NEW DIRECTOR APPOINTED
2005-09-20692(1)(b)NEW DIRECTOR APPOINTED
2005-09-20692(1)(b)NEW DIRECTOR APPOINTED
2005-09-15692(1)(b)NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to CANADIAN TOURISM COMMISSION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANADIAN TOURISM COMMISSION
Intangible Assets
Patents
We have not found any records of CANADIAN TOURISM COMMISSION registering or being granted any patents
Domain Names
We do not have the domain name information for CANADIAN TOURISM COMMISSION
Trademarks

Trademark applications by CANADIAN TOURISM COMMISSION

CANADIAN TOURISM COMMISSION is the Original Applicant for the trademark EXPLOREZ SANS FIN CANADA KEEP EXPLORING ™ (86359911) through the USPTO on the 2014-08-07
Color is not claimed as a feature of the mark.
CANADIAN TOURISM COMMISSION is the Owner at publication for the trademark PUR CANADA ™ (76502854) through the USPTO on the 2003-03-31
CANADA
CANADIAN TOURISM COMMISSION is the Original registrant for the trademark EQ ™ (77535144) through the USPTO on the 2008-07-30
Promoting, advertising and marketing Canada as an international tourism destination by conducting online quizzes to determine travel preferences, aspirations, motivations and values and make referrals to Canadian travel destinations based on those preferences, aspirations, motivations and values and providing marketing surveys, reports, research, studies and analysis based on the information collect from the online quizzes
Income
Government Income
We have not found government income sources for CANADIAN TOURISM COMMISSION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as CANADIAN TOURISM COMMISSION are:

Outgoings
Business Rates/Property Tax
No properties were found where CANADIAN TOURISM COMMISSION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CANADIAN TOURISM COMMISSION
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0009109999Spices, crushed or ground (excl. pepper of the genus Piper, fruit of the genus Capsicum or of the genus Pimenta, vanilla, cinnamon, cinnamontree flowers, clove "wholefruit", clove stems, nutmeg, mace, cardamoms, seeds of anise, badian, fennel, coriander, cumin and caraway, and juniper berries, ginger, saffron, turmeric "curcuma", thyme, bay leaves, curry and seeds of fenugreek, and mixtures of various types of spices)
2016-09-0097030000Original sculptures and statuary, in any material
2016-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-12-0048205000Albums for samples or collections, of paper or paperboard
2015-01-0197030000Original sculptures and statuary, in any material
2015-01-0097030000Original sculptures and statuary, in any material
2013-10-0117049099Pastes, marzipan, nougat and other prepared sugar confectionery, not containing cocoa (excl. chewing gum, white chocolate, throat pastilles and cough drops, gum and jelly confectionery incl. fruit pastes in the form of sugar confectionery, boiled sweets, toffees, caramels and similar sweets, compressed tablets, and pastes incl. marzipan in immediate packings of >= 1 kg)
2012-09-0148201090Writing pads and the like, of paper or paperboard
2012-08-0117049071Boiled sweets, whether or not filled
2012-04-0149119100Pictures, prints and photographs, n.e.s.
2012-02-0185051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite
2011-11-0139269092Articles made from plastic sheet, n.e.s.
2011-11-0170133799Drinking glasses, gathered mechanically (excl. glasses cut or otherwise decorated, or of glass ceramics, lead crystal or toughened glass and stemware)
2011-10-0162171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2010-04-0171171999

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANADIAN TOURISM COMMISSION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANADIAN TOURISM COMMISSION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1