L'ASSOCIATION CANADIENNE DE PLANIFICATEURS FINANCIERS
THE CANADIAN ASSOCIATION OF FINANCIAL PLANNERS

Address: 1 St-clair Ave.e., Suite 700, Toronto, ON M4X 2V7

L'ASSOCIATION CANADIENNE DE PLANIFICATEURS FINANCIERS (Corporation# 1424599) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 24, 1982.

Corporation Overview

Corporation ID 1424599
Business Number 106842701
Corporation Name L'ASSOCIATION CANADIENNE DE PLANIFICATEURS FINANCIERS
THE CANADIAN ASSOCIATION OF FINANCIAL PLANNERS
Registered Office Address 1 St-clair Ave.e.
Suite 700
Toronto
ON M4X 2V7
Incorporation Date 1982-12-24
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 6 - 6

Directors

Director Name Director Address
CHRIS PALMER 700-1550 BEDFORD HIGHWAY, BEDFORD HIGHWAY NS B4E 1E6, Canada
RYAN BEEBE 214-8711A 50TH STREET, EDMONTON AB T6B 1E7, Canada
CAMERON INGLIS 305 BROADWAY, SUITE 1000, WINNIPEG MB R3C 3J7, Canada
SANDRA HIRVACANIN #401-5811 COONEY ROAD SOUTH TOWER, RICHMOND BC V6X 3M1, Canada
KURT ROSENTRETER 1375 KERNS ROAD, BURILINGTON ON L7R 4X8, Canada
CATHERINE HURLBURT 1055 WEST GEORGIA STREET # 2101, VANCOUVER BC V6E 3R5, Canada
DAVID VAUGHAN 100 KING STREETWEST, SUITE 250, HAMILTON ON L8P 1A2, Canada
DARRELL STARRIE # 406, 9707 - 110 STREET, EDMONTON AB T5K 2L9, Canada
BRIAN DAVIS 1345 TAYLOR AVENUE, WINNIPEG MB R3M 3Y9, Canada
TIMOTHY SQUIRE 1414-8TH STREET, SASKATOON SK S7H 0T1, Canada
KATHY AZIZ 1 PLACE VILLE MARIE, SUITE 2131, MONTRÉAL QC H3B 2C6, Canada
BARBARA MARCH-BURWELL 2365 ALBERT STREET, SUITE 100, REGINA SK S4P 4K1, Canada
CHERYL BAUER HYDE 300-2631 28TH AVENUE, REGINA SK S4S 6X3, Canada
DAVID YURICH 215-469 BOUCHARD STREET, SUDBURY ON P3E 2K8, Canada
ERIC GOSSELIN 6110 CH. CHAMBLY, SUITE 200, ST-HUBERT QC J3Y 3R5, Canada
JAMES CRIPPS 1600-800 WEST PENDER STREET, VANCOUVER BC V6C 2V6, Canada
IAN SECORD 340-708 11TH AVENUE S.W., CALGARY AB T2R 0E4, Canada
RAYMOND LEPAGE 1200 MCGILL COLLEGE AVENUE, SUITE 1700, MONTRÉAL QC H3B 4G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-24 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-12-23 1982-12-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-03-31 current 1 St-clair Ave.e., Suite 700, Toronto, ON M4X 2V7
Address 1982-12-24 2002-03-31 214 Merton, Suite 201, Toronto, ON M4S 1A6
Name 1986-06-20 current L'ASSOCIATION CANADIENNE DE PLANIFICATEURS FINANCIERS
Name 1986-06-20 current THE CANADIAN ASSOCIATION OF FINANCIAL PLANNERS
Name 1982-12-24 1986-06-20 L'ASSOCIATION CANADIENNE DE PLANIFICATEURS FINANCIERS
Name 1982-12-24 1986-06-20 THE CANADIAN ASSOCIATION OF FINANCIAL PLANNERS
Status 2003-06-12 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1982-12-24 2003-06-12 Active / Actif

Activities

Date Activity Details
2002-06-05 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2001-06-25 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2000-07-20 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1982-12-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-06-09
2001 2000-06-03
2000 1999-05-26

Office Location

Address 1 ST-CLAIR AVE.E.
City TORONTO
Province ON
Postal Code M4X 2V7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11735837 Canada Inc. 561 Sherbourne Street Unit 2501, Toronto, ON M4X 0A1 2019-11-13
11378767 Canada Corporation 561 Sherbourne Street, Unit#2309, Toronto, ON M4X 0A1 2019-04-26
Titas Digital Inc. 561 Sherbourne St, Unit 3902, Toronto, ON M4X 0A1 2019-02-12
Futurenxt Tech Inc. 1004 - 561 Sherbourne Street, Toronto, ON M4X 0A1 2018-10-31
11730975 Canada Inc. 561 Sherbourne Street, Apt# 3309, Toronto, ON M4X 0A1 2019-11-10
Wall Strategies Inc. 561 Sherbourne Street, 902, Toronto, ON M4X 0A1 2020-02-19
12006383 Canada Corporation 561 Sherbourne Street, Apt 2507, Toronto, ON M4X 0A1 2020-04-16
Morgan Regulatory Affairs Inc. 21 Aberdeen Avenue, Toronto, ON M4X 1A1 2020-10-27
Bududa Canada Foundation 54, Aberdeen Avenue, Toronto, ON M4X 1A2 2012-02-17
Manivo Ltd. 74 Aberdeen Avenue, Toronto, ON M4X 1A2 2011-03-01
Find all corporations in postal code M4X

Corporation Directors

Name Address
CHRIS PALMER 700-1550 BEDFORD HIGHWAY, BEDFORD HIGHWAY NS B4E 1E6, Canada
RYAN BEEBE 214-8711A 50TH STREET, EDMONTON AB T6B 1E7, Canada
CAMERON INGLIS 305 BROADWAY, SUITE 1000, WINNIPEG MB R3C 3J7, Canada
SANDRA HIRVACANIN #401-5811 COONEY ROAD SOUTH TOWER, RICHMOND BC V6X 3M1, Canada
KURT ROSENTRETER 1375 KERNS ROAD, BURILINGTON ON L7R 4X8, Canada
CATHERINE HURLBURT 1055 WEST GEORGIA STREET # 2101, VANCOUVER BC V6E 3R5, Canada
DAVID VAUGHAN 100 KING STREETWEST, SUITE 250, HAMILTON ON L8P 1A2, Canada
DARRELL STARRIE # 406, 9707 - 110 STREET, EDMONTON AB T5K 2L9, Canada
BRIAN DAVIS 1345 TAYLOR AVENUE, WINNIPEG MB R3M 3Y9, Canada
TIMOTHY SQUIRE 1414-8TH STREET, SASKATOON SK S7H 0T1, Canada
KATHY AZIZ 1 PLACE VILLE MARIE, SUITE 2131, MONTRÉAL QC H3B 2C6, Canada
BARBARA MARCH-BURWELL 2365 ALBERT STREET, SUITE 100, REGINA SK S4P 4K1, Canada
CHERYL BAUER HYDE 300-2631 28TH AVENUE, REGINA SK S4S 6X3, Canada
DAVID YURICH 215-469 BOUCHARD STREET, SUDBURY ON P3E 2K8, Canada
ERIC GOSSELIN 6110 CH. CHAMBLY, SUITE 200, ST-HUBERT QC J3Y 3R5, Canada
JAMES CRIPPS 1600-800 WEST PENDER STREET, VANCOUVER BC V6C 2V6, Canada
IAN SECORD 340-708 11TH AVENUE S.W., CALGARY AB T2R 0E4, Canada
RAYMOND LEPAGE 1200 MCGILL COLLEGE AVENUE, SUITE 1700, MONTRÉAL QC H3B 4G7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4X 2V7

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Institute of Financial Planners 390 Brant Street, Suite 501, Burlington, ON L7R 4J4 2003-02-24
Association of Canadian Financial Officers 193 Richmond Road, Ottawa, ON K1Z 6W4 2004-07-23
Canadian Association of Gift Planners 14 Chamberlain Avenue, Suite 201a, Ottawa, ON K1S 1V9 1997-09-11
Verestrategies Financial Planners Ltd. 7240, Maurice-duplessis, # 203, Montreal (quebec), QC H1E 4A7 2002-08-26
Kelson Financial Planners Inc. 1500 Du College Street, Suite 300, Saint-laurent, QC H4L 5G6 2002-05-27
Canadian Society of Professional Event Planners 240 Joicey Boulevard, Toronto, ON M5M 2V7 2000-04-20
Association Canadienne Des Conseillers En Assurance Et En Finance 41 Lesmill Rd, Don Mills, ON M3B 2T3 1924-07-19
Canadian Association of Financial Institutions In Insurance 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 1997-10-10
Canadian Association of Student Financial Aid Administrators Red Deer College, 100 College Blvd., Red Deer, AB T4N 5H5 2003-05-27
Association Internationale Des EnquГЄteurs De Crimes Financiers 1456-555 Rue Mcarthur, Ville Saint-laurent, QC H4T 1T4 1984-08-17

Improve Information

Please comment or provide details below to improve the information on L'ASSOCIATION CANADIENNE DE PLANIFICATEURS FINANCIERS.

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.