CANADIAN ASSOCIATION OF INDEPENDENT SCHOOLS

Address: 202 - 12 Bannockburn Ave., Toronto, ON M5M 2M8

CANADIAN ASSOCIATION OF INDEPENDENT SCHOOLS (Corporation# 1178059) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 23, 1981.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-10-19
2008 2008-01-26
2003 2002-10-21

Office Location

Address 202 - 12 BANNOCKBURN AVE.
City TORONTO
Province ON
Postal Code M5M 2M8
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5M 2M8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADIAN ASSOCIATION OF INDEPENDENT SCHOOLS.

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.