ASSOCIATION CANADIENNE DES BIBLIOTHEQUES DE DROIT
CANADIAN ASSOCIATION OF LAW LIBRARIES

Address: 1 Eglinton Ave. E, Suite 705, Toronto, ON M4P 3A1

ASSOCIATION CANADIENNE DES BIBLIOTHEQUES DE DROIT (Corporation# 1109375) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 18, 1981.

Corporation Overview

Corporation ID 1109375
Business Number 122939713
Corporation Name ASSOCIATION CANADIENNE DES BIBLIOTHEQUES DE DROIT
CANADIAN ASSOCIATION OF LAW LIBRARIES
Registered Office Address 1 Eglinton Ave. E
Suite 705
Toronto
ON M4P 3A1
Incorporation Date 1981-03-18
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
George Tsiakos 1822 East Mall, Vancouver BC V6T 1Z1, Canada
Julie Lavigne 1125 Colonel By Drive, Ottawa ON K1S 5B6, Canada
Shaunna Mireau 9324 79 ST NW, Edmonton AB T6C 2R7, Canada
Martha Murphy 505 University Avenue, Toronto ON M5G 2P2, Canada
Yemisi Dina 4700 Keele Street, Toronto ON M3J 1P3, Canada
Kim Nayyer Myron Taylor Hall, Ithaca NY 14853, United States
Kim Clarke 2500 University Drive Northwest, Calgary AB T2N 1N4, Canada
Jennifer McNenly 333 Bay Street, Toronto ON M5H 2T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1981-03-18 2012-12-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-03-17 1981-03-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-03-25 current 1 Eglinton Ave. E, Suite 705, Toronto, ON M4P 3A1
Address 2018-08-20 2020-03-25 150 Eglinton Ave. E, Suite 402, Toronto, ON M4P 1E8
Address 2016-09-08 2018-08-20 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5
Address 2013-07-18 2016-09-08 720 Spadina Ave, Suite 202, Toronto, ON M5S 2T9
Address 2012-12-13 2013-07-18 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7
Address 2010-03-31 2012-12-13 4700 Keel St. York University, Law Library, Downsview, ON K7L 5C8
Address 2000-03-31 2010-03-31 4700 Keele St York University, Law Library, Downsview, ON K7L 5C8
Address 2000-03-31 2000-03-31 4700 Keele St York University, Law Library, Downsview, ON M3J 1P3
Address 1981-03-18 2000-03-31 4700 Keele St York University, Law Library, Downsview, ON M3J 1P3
Name 1981-03-18 current ASSOCIATION CANADIENNE DES BIBLIOTHEQUES DE DROIT
Name 1981-03-18 current CANADIAN ASSOCIATION OF LAW LIBRARIES
Status 2012-12-13 current Active / Actif
Status 1981-03-18 2012-12-13 Active / Actif

Activities

Date Activity Details
2013-07-26 Amendment / Modification Directors Limits Changed.
Section: 201
2012-12-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1981-03-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-29 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-05-29 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-05-10 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 1 Eglinton Ave. E
City Toronto
Province ON
Postal Code M4P 3A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canoe Therapy Limited 1 Eglinton Avenue E, Suite 602, Toronto, ON M4P 3A1 2014-02-12
Visiontech Computers Inc. 403 - 1 Eglinton Ave E, Toronto, ON M4P 3A1 2007-08-27
Human Rights Watch, Inc. Suite 617 - 1 Eglinton Avenue East, Toronto, ON M4P 3A1 2005-05-12
Nimtech Incorporated 1, Eglinton Avenue East, Suite 617, Toronto, ON M4P 3A1 2004-12-20
Nbvantage Industries Inc. 617-1 Eglinton Ave. East, Toronto, ON M4P 3A1 2004-03-25
Sponsorship Marketing Council of Canada 1 Eglinton Avenue East, Suite 705, Toronto, ON M4P 3A1 2004-03-11
Limmud Canada 1 Eglinton Ave E, Toronto, ON M4P 3A1 2003-09-03
Rivien Health Canada Ltd. 1 Eglinton Avenue East, Suite 202, Toronto, ON M4P 3A1 2002-12-20
Canadian Association of College and University Student Services 1 Eglinton Avenue East, Suite 705, Toronto, ON M4P 3A1 1977-12-08
Pocket Books of Canada, Ltd. 1 Eglinton Ave. East, Suite 501, Toronto, ON M4P 3A1 1976-09-27
Find all corporations in postal code M4P 3A1

Corporation Directors

Name Address
George Tsiakos 1822 East Mall, Vancouver BC V6T 1Z1, Canada
Julie Lavigne 1125 Colonel By Drive, Ottawa ON K1S 5B6, Canada
Shaunna Mireau 9324 79 ST NW, Edmonton AB T6C 2R7, Canada
Martha Murphy 505 University Avenue, Toronto ON M5G 2P2, Canada
Yemisi Dina 4700 Keele Street, Toronto ON M3J 1P3, Canada
Kim Nayyer Myron Taylor Hall, Ithaca NY 14853, United States
Kim Clarke 2500 University Drive Northwest, Calgary AB T2N 1N4, Canada
Jennifer McNenly 333 Bay Street, Toronto ON M5H 2T6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4P 3A1

Similar businesses

Corporation Name Office Address Incorporation
Association Des Bibliotheques De Recherche Du Canada 309 Cooper St, Suite 203, Ottawa, ON K2P 0G5 1981-09-30
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Canadian Library Association 228 Westhaven Crescent, Ottawa, ON K1Z 7G3 1947-11-26
Canadian Health Libraries Association 468 Queen St East, Ll-02, Toronto, ON M5A 1T7 1979-12-05
Canadian Law and Society Association Inc. 89 Copeland Crescent, Cookstown, ON L0L 1L0 2007-10-29
Canadian Technology Law Association 150 York Street, Suite 400, Toronto, ON M5H 3S5 1997-05-14
Canadian Environmental Law Association 55 University Avenue,suite 1500, Toronto, ON M5J 2H7 1981-09-28
Canadian Association On Competition Law 1000 Rue De La Gauchetiere Ouest, Bureau 3400, Montreal, QC H3B 4W5 1985-11-13
Canadian Copyright Association 1200 Avenue Mcgill College, Bur. 1710, Montreal, QC H3B 4G7 1980-06-18
Canadian Association for Food Law and Policy 900-1000 De La GauchetiГЁre Street West, Montreal, QC H3B 5H4 2019-03-28

Improve Information

Please comment or provide details below to improve the information on ASSOCIATION CANADIENNE DES BIBLIOTHEQUES DE DROIT.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.