L'ASSOCIATION CANADIENNE DES REPRESENTANTS EN RADIODIFFUSION INC. (Corporation# 2448645) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 13, 1989.
Corporation ID | 2448645 |
Business Number | 826293946 |
Corporation Name |
L'ASSOCIATION CANADIENNE DES REPRESENTANTS EN RADIODIFFUSION INC. CANADIAN ASSOCIATION OF BROADCAST REPRESENTATIVES INC. |
Registered Office Address |
50 Eglinton Avenue East Toronto ON M4P 1A6 |
Incorporation Date | 1989-03-13 |
Corporation Status | Active / Actif |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
Bob Kane | 50 Eglinton Avenue East, Toronto ON M4P 1A6, Canada |
JIM GORHAM | 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada |
GEOFF THRASHER | 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada |
MARK BURKO | 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada |
NEIL SENIOR | 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada |
Ashleigh Alldred | 50 Eglinton Avenue East, Toronto ON M4P 1A6, Canada |
KAREN ECKERT | 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada |
Jennifer Hawtin | 50 Eglinton Avenue East, Toronto ON M4P 1A6, Canada |
Carolyn Sixsmith | 40 King St West, Toronto ON M5H 3S1, Canada |
DON IOI | 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada |
CHRISTOPHER HEDGES | 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada |
David Garby | 50 Eglinton Avenue East, Toronto ON M4P 1A6, Canada |
MARLA FRANCOZ | 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada |
LAURA DI DOMIZIO | 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada |
DAN HAMILTON | 40 KING STREET SOUTH, SUITE 5800, TORONTO ON M5H 3S1, Canada |
KEN RUTLEDGE | 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-03-27 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1989-03-13 | 2014-03-27 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1989-03-12 | 1989-03-13 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2020-06-02 | current | 50 Eglinton Avenue East, Toronto, ON M4P 1A6 |
Address | 2014-03-27 | 2020-06-02 | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 |
Address | 2006-03-31 | 2014-03-27 | Station Q, Po Box 902, Toronto, ON M4T 2P1 |
Address | 2005-03-31 | 2006-03-31 | Station A, Box 500, Toronto, ON M5W 1E6 |
Address | 2004-03-31 | 2005-03-31 | Station A, Box 500, Toronto, ON M5W 1B6 |
Address | 2002-05-27 | 2004-03-31 | Station A, Box 500, Toronto, ON M5W 1E6 |
Address | 1989-03-13 | 2002-05-27 | Station A, Box 500, Toronto, ON M5W 1E6 |
Name | 1989-03-13 | current | L'ASSOCIATION CANADIENNE DES REPRESENTANTS EN RADIODIFFUSION INC. |
Name | 1989-03-13 | current | CANADIAN ASSOCIATION OF BROADCAST REPRESENTATIVES INC. |
Status | 2014-03-27 | current | Active / Actif |
Status | 2005-03-01 | 2014-03-27 | Active / Actif |
Status | 2004-12-16 | 2005-03-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1989-03-13 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-03-27 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2007-03-22 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1989-03-13 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2018-11-28 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2017-11-29 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2016-11-23 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
12324652 Canada Inc. | 3505-8 Eglinton Ave East, Toronto, ON M4P 1A6 | 2020-09-08 |
Jandra & Sons Ltd. | 4305-8 Eglinton Avenue East, Toronto, ON M4P 1A6 | 2020-03-13 |
Kmf Group Inc. | 8 Eglinton Ave E, Unit 2807, Toronto, ON M4P 1A6 | 2020-02-09 |
Veerella Creations Inc. | 202-168 Eglinton Ave E, Toronto, ON M4P 1A6 | 2019-10-04 |
Mavna Immigration Services Inc. | 20 Eglinton Avenue East, Suite 441, Toronto, ON M4P 1A6 | 2019-07-10 |
Smart Home Works Inc. | 6 Eglinton Avenue East, Suite 200, Toronto, ON M4P 1A6 | 2015-11-24 |
Toronto Developers Ltd. | 6 Eglinton Ave East - 2nd Floor, Toronto, ON M4P 1A6 | 2014-01-23 |
8655332 Canada Limited | 168b Eglinton Avenue East, Toronto, ON M4P 1A6 | 2013-10-05 |
Toronto Developers Ltd. | 6 Eglinton Avenue East, Suite 200, Toronto, ON M4P 1A6 | |
7869584 Canada Inc. | 40 Eglinton Avenue East, Suite 703, Toronto, ON M4P 1A6 | 2011-05-19 |
Find all corporations in postal code M4P 1A6 |
Name | Address |
---|---|
Bob Kane | 50 Eglinton Avenue East, Toronto ON M4P 1A6, Canada |
JIM GORHAM | 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada |
GEOFF THRASHER | 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada |
MARK BURKO | 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada |
NEIL SENIOR | 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada |
Ashleigh Alldred | 50 Eglinton Avenue East, Toronto ON M4P 1A6, Canada |
KAREN ECKERT | 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada |
Jennifer Hawtin | 50 Eglinton Avenue East, Toronto ON M4P 1A6, Canada |
Carolyn Sixsmith | 40 King St West, Toronto ON M5H 3S1, Canada |
DON IOI | 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada |
CHRISTOPHER HEDGES | 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada |
David Garby | 50 Eglinton Avenue East, Toronto ON M4P 1A6, Canada |
MARLA FRANCOZ | 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada |
LAURA DI DOMIZIO | 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada |
DAN HAMILTON | 40 KING STREET SOUTH, SUITE 5800, TORONTO ON M5H 3S1, Canada |
KEN RUTLEDGE | 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada |
City | Toronto |
Post Code | M4P 1A6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Broadcast Distribution Association | 6835 Century Ave., 2nd Floor, Mississauga, ON L5N 2L2 | 1990-09-19 |
Canadian Institute of Sales Representatives | 141 Laurier Ouest, Suite 804, Ottawa, ON K1P 5J3 | 1979-02-27 |
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
The Canadian Association of Occupational Therapists | 100-34 Colonnade Rd, Ottawa, ON K2E 7J6 | 1934-04-17 |
L'association Canadienne D'aide Г La Russie - | 665 Rue Guy, App. 5, Montreal, QC H3J 2V5 | 2006-07-24 |
Canadian Library Association | 228 Westhaven Crescent, Ottawa, ON K1Z 7G3 | 1947-11-26 |
Association Canadienne De Linguistique A.c.l. Inc. | 320 Rue Sainte-catherine Est, Montreal, QC H2X 1L7 | 1985-03-15 |
Canadian Hostelling Association | 75 Nicholas Street, Ottawa, ON K1N 7B9 | 1938-02-23 |
Canadian Association of Well Being | 4 Arthur Street, Arnprior, ON K7S 1A2 | 2000-05-05 |
L'association Canadienne Des Optometristes | 234 Argyle Avenue, Ottawa, ON K2P 1B9 | 1948-06-30 |
Please comment or provide details below to improve the information on L'ASSOCIATION CANADIENNE DES REPRESENTANTS EN RADIODIFFUSION INC..
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.