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 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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | Toronto |
Post Code | M4P 3A1 |
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 |
Please comment or provide details below to improve the information on ASSOCIATION CANADIENNE DES BIBLIOTHEQUES DE DROIT.
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.