CANADIAN ASSOCIATION OF INDEPENDENT SCHOOLS (Corporation# 1178059) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 23, 1981.
Corporation ID | 1178059 |
Business Number | 887717114 |
Corporation Name | CANADIAN ASSOCIATION OF INDEPENDENT SCHOOLS |
Registered Office Address |
202 - 12 Bannockburn Ave. Toronto ON M5M 2M8 |
Incorporation Date | 1981-07-23 |
Dissolution Date | 2015-06-27 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
JAMES MCCONNELL | 3000 COMMERCIAL DRIVE, VANCOUVER BC V5N 4E2, Canada |
H. KAISER | 6061 UNIVERSITY AVENUE, HALIFAX NS N5B 4H9, Canada |
KAREN MURTON | 10 ELM AVE., TORONTO ON M4W 1N4, Canada |
BETH EGAN | 16945 BAYVIEW AVENUE, NEWMARKET ON L3Y 4X2, Canada |
TAM MATTHEWS | 362 MARIPOSA AVE., OTTAWA ON K1M 0T3, Canada |
TOM MATTHEWS | 299 FENNELL AVENUE, HAMILTON ON L9C 1G3, Canada |
STEPHEN JOHNSON | 400 SOUTH DR., WINNIPEG MB R3T 3K5, Canada |
IAN ROBINSON | 99 CARTWRIGHT AVE, TORONTO ON M6A 1V4, Canada |
ANGELA BURGOS | 3641 PRUD'HOMME AVENUE, MONTREAL QC H4A 3H6, Canada |
ANTHONY FALA | 4090 ROYAL AVENUE, MONTREAL QC H4A 2M4, Canada |
PATRICIA DAWSON | 3200 WEST 41ST AVE., VANCOUVER BC V6N 3E1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-07-23 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1981-07-22 | 1981-07-23 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2005-12-28 | current | 202 - 12 Bannockburn Ave., Toronto, ON M5M 2M8 |
Address | 2003-01-15 | 2005-12-28 | 13425 Dufferin Street, King City, ON L7B 1K5 |
Address | 1981-07-23 | 2003-01-15 | 2 Ridley Rd, St-catharines, ON L2S 2H4 |
Name | 1981-07-23 | current | CANADIAN ASSOCIATION OF INDEPENDENT SCHOOLS |
Status | 2015-06-27 | current | Dissolved / Dissoute |
Status | 2015-01-28 | 2015-06-27 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1981-07-23 | 2015-01-28 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-06-27 | Dissolution | Section: 222 |
2009-12-30 | Amendment / Modification | |
2009-10-07 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1981-07-23 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2009 | 2008-10-19 | |
2008 | 2008-01-26 | |
2003 | 2002-10-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bannockburn Foundation | 12 Bannockburn Ave., Toronto, ON M5M 2M8 | 1993-12-24 |
Bannockburn School | 12 Bannockburn Ave., Toronto, ON M5M 2M8 | 1994-07-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
King Cohen Corporation | 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 | 2008-02-14 |
Catherine and Peter Cordy Foundation | 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 | 2014-02-26 |
Wolch Dental and Hygiene Corp. | 312-1717 Avenue Rd., Toronto, ON M5M 0A2 | 2006-04-27 |
Ranleigh Consulting and Management Services Inc. | 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 | 1999-09-23 |
Casa Toro Ltd. | 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 | 2013-10-04 |
Fenris Global Equities Ltd. | 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 | 2010-07-01 |
Jamaican Accents Ltd. | 75 Lawrence Avenue West, Toronto, ON M5M 1A3 | 2005-02-23 |
Emortalized Corporation | 52 Lawrence Avenue West, Toronto, ON M5M 1A4 | 2017-01-31 |
Projacked Corporation | 52 Lawrence Ave West, Toronto, ON M5M 1A4 | 2015-03-18 |
Incleanity Inc. | 52 Lawrence Ave West, Suite 200, Toronto, ON M5M 1A4 | 2018-02-22 |
Find all corporations in postal code M5M |
Name | Address |
---|---|
JAMES MCCONNELL | 3000 COMMERCIAL DRIVE, VANCOUVER BC V5N 4E2, Canada |
H. KAISER | 6061 UNIVERSITY AVENUE, HALIFAX NS N5B 4H9, Canada |
KAREN MURTON | 10 ELM AVE., TORONTO ON M4W 1N4, Canada |
BETH EGAN | 16945 BAYVIEW AVENUE, NEWMARKET ON L3Y 4X2, Canada |
TAM MATTHEWS | 362 MARIPOSA AVE., OTTAWA ON K1M 0T3, Canada |
TOM MATTHEWS | 299 FENNELL AVENUE, HAMILTON ON L9C 1G3, Canada |
STEPHEN JOHNSON | 400 SOUTH DR., WINNIPEG MB R3T 3K5, Canada |
IAN ROBINSON | 99 CARTWRIGHT AVE, TORONTO ON M6A 1V4, Canada |
ANGELA BURGOS | 3641 PRUD'HOMME AVENUE, MONTREAL QC H4A 3H6, Canada |
ANTHONY FALA | 4090 ROYAL AVENUE, MONTREAL QC H4A 2M4, Canada |
PATRICIA DAWSON | 3200 WEST 41ST AVE., VANCOUVER BC V6N 3E1, Canada |
City | TORONTO |
Post Code | M5M 2M8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Accredited Independent Schools | 2 Ridley Road, Ste-catharines, ON L0R 7C3 | 1986-01-22 |
Association Canadienne Des Écoles De Langues PrivÉes | 11016 Scarborough Drive, Delta, BC V4C 7S5 | 1999-01-25 |
L'association Canadienne Des Ecoles SupÉrieures D E Gestion | 1410 Clay Court, Ottawa, ON K1C 4T2 | 1993-06-18 |
Canadian Association of Schools of Nursing | 1145 Hunt Club Road, Suite 450, Ottawa, ON K1V 0Y3 | 2002-06-24 |
L'association Canadienne Des Professionnels Independents | 122 Three Valleys Drive, P.o.box 158, Don Mills, ON M3C 2S2 | 1979-01-11 |
Canadian Independent Bicycle Retailers Association | 529-43 Hanna Avenue, Toronto, ON M6K 1X1 | 1994-11-03 |
A.m.i.c. - Canadian Independent Merchants Association Inc. | 5960 Rue Jean Talon Est, Bur 301, Montreal, QC H1S 1M2 | 1986-05-21 |
Canadian Association of Independent Convenience Store Operators Inc. | 130 Albert Street, Suite 1100, Ottawa, ON K1P 5G4 | 1999-09-16 |
Canadian Association for Independent Clinical Research | 7, Bonnetta Court, Whitby, ON L1P 1C5 | 2013-06-11 |
The Canadian Independent Telecommunications Association | 1402 Queen Street, Suite 205, Alton, ON L7K 0C3 | 1981-10-22 |
Please comment or provide details below to improve the information on CANADIAN ASSOCIATION OF INDEPENDENT SCHOOLS.
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.