THE CANADIAN ENTREPRENEURIAL WOMEN AWARDS & CONFERENCE ASSOCIATION (Corporation# 2915774) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 23, 1993.
Corporation ID | 2915774 |
Business Number | 875424061 |
Corporation Name | THE CANADIAN ENTREPRENEURIAL WOMEN AWARDS & CONFERENCE ASSOCIATION |
Registered Office Address |
53 Mallory Crescent Toronto ON M4G 3L6 |
Incorporation Date | 1993-04-23 |
Dissolution Date | 2017-08-01 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
LEN KNOTT | 58 MOORE AVENUE, TORONTO ON M4T 1V3, Canada |
KAREN FRASER | 53 MALLORY CRESC., TORONTO ON M4G 3L6, Canada |
RON SMITH | 53 MALLORY CRES., TORONTO ON M4G 3L6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1993-04-23 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1993-04-22 | 1993-04-23 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2005-03-31 | current | 53 Mallory Crescent, Toronto, ON M4G 3L6 |
Address | 1993-04-23 | 2005-03-31 | 53 Mallory Crescent, Toronto, ON M4G 3L6 |
Name | 1993-04-23 | current | THE CANADIAN ENTREPRENEURIAL WOMEN AWARDS & CONFERENCE ASSOCIATION |
Name | 1993-04-23 | current | THE CANADIAN ENTREPRENEURIAL WOMEN AWARDS ; CONFERENCE ASSOCIATION |
Status | 2017-08-01 | current | Dissolved / Dissoute |
Status | 2016-11-22 | 2017-08-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1993-04-23 | 2016-11-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-08-01 | Dissolution | Section: 222 |
1993-04-23 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2013-04-05 | |
2011 | 2011-03-07 | |
2008 | 2008-03-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11168215 Canada Corporation | 1-57 Mallory Crescent, Toronto, ON M4G 3L6 | 2018-12-29 |
8394873 Canada Ltd. | 75 Mallory Cres., Suite 7, Toronto, ON M4G 3L6 | 2012-12-31 |
Learning Support Council of Canada (lsc) | 53 Mallory Crescent, Toronto, ON M4G 3L6 | 1993-05-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Healthimi Marketing Inc. | 1929 Bayview Avenue, Suite 106, Toronto, ON M4G 0A1 | 2019-08-06 |
Tub International Inc. | 615-20 Burkebrook Pl, Toronto, ON M4G 0A1 | 2019-03-07 |
Green Schools Green Future.org - Gsgf.org | 20 Burkebrook Place, Suite 221, Toronto, ON M4G 0A1 | 2017-11-16 |
Tct Protection Inc. | 615-20 Burkebrook Place, Toronto, ON M4G 0A1 | 2017-09-14 |
10262293 Canada Inc. | 20 Burkebrook Place, Unit 402, Toronto, ON M4G 0A1 | 2017-06-01 |
Temporal Fountain Inc. | #313, 20 Burkebrook Place, Toronto, ON M4G 0A1 | 2017-05-19 |
Gnomeworks Greenhouses Inc. | 610-20 Burkebrook Place, Toronto, ON M4G 0A1 | 2016-01-26 |
Ew Concept Inc. | 20 Burkebrook Place Unit # 615, Toronto, ON M4G 0A1 | 2015-11-02 |
U Weight Loss Aurora Inc. | 409-20 Burkebook Place, East York, ON M4G 0A1 | 2007-07-21 |
Derhan Ltd. | 20 Burkebrook Place, Th7, Toronto, ON M4G 0A1 | 1976-09-07 |
Find all corporations in postal code M4G |
Name | Address |
---|---|
LEN KNOTT | 58 MOORE AVENUE, TORONTO ON M4T 1V3, Canada |
KAREN FRASER | 53 MALLORY CRESC., TORONTO ON M4G 3L6, Canada |
RON SMITH | 53 MALLORY CRES., TORONTO ON M4G 3L6, Canada |
City | TORONTO |
Post Code | M4G 3L6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Arab Canadian Women Association | 725 Place Fortier, Apt. 1407, St-laurent, QC H4L 5B9 | 1992-05-13 |
Canadian Association of Women Dentists | 10126 118 Street Northwest, Edmonton, AB T5K 1Y4 | 2020-10-05 |
Association of Canadian Business Women's Organizations - | 48 Coledale Road, Unionville, ON L3R 7W9 | 2003-06-11 |
Association of Canadian Women Composers (acwc) | 20 St. Joseph Street, Toronto, ON M4Y 1J9 | 2013-05-27 |
Canadian University and College Conference Organizers Association (cuccoa) | 312 Oakwood Crt, Newmarket, ON L3Y 3C8 | 2004-10-01 |
Women's Entrepreneurial Networking System (wens) Inc. | 214 Boileau St., Vaudreuil, QC J7V 8A2 | 2004-08-04 |
Association Canadienne Des InterprГЁtes De ConfГ©rence (rГ©gion Canada De L'aiic) | 3915 Navan Road, Ottawa, ON K4B 1H9 | 1997-11-04 |
Canadian Women Entrepreneurs Association | 32 Rue D'edimbourg, Candiac, QC J5R 6M8 | 2017-08-23 |
Canadian Arab Women Association | 65 Hanson Avenue, Kitchener, ON N2C 2E2 | 2018-01-24 |
Canadian Women Writers Association | 10966, 164 Street, Surrey, BC V4N 5B8 | 2018-11-12 |
Please comment or provide details below to improve the information on THE CANADIAN ENTREPRENEURIAL WOMEN AWARDS & CONFERENCE ASSOCIATION.
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.