L'ASSOCIATION CANADIENNE DES REPRESENTANTS EN RADIODIFFUSION INC.
CANADIAN ASSOCIATION OF BROADCAST REPRESENTATIVES INC.

Address: 50 Eglinton Avenue East, Toronto, ON M4P 1A6

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 50 Eglinton Avenue East
City Toronto
Province ON
Postal Code M4P 1A6
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M4P 1A6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on L'ASSOCIATION CANADIENNE DES REPRESENTANTS EN RADIODIFFUSION INC..

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.