CANADIAN TECHNOLOGY LAW ASSOCIATION (Corporation# 3374211) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 14, 1997.
Corporation ID | 3374211 |
Business Number | 886487677 |
Corporation Name |
CANADIAN TECHNOLOGY LAW ASSOCIATION L'ASSOCIATION CANADIENNE DU DROIT DES TECHNOLOGIES |
Registered Office Address |
150 York Street Suite 400 Toronto ON M5H 3S5 |
Incorporation Date | 1997-05-14 |
Corporation Status | Active / Actif |
Number of Directors | 20 - 20 |
Director Name | Director Address |
---|---|
Robert S Cowan | 1969 Upper Water Street, Suite 1300, Halifax NS B3J 3R7, Canada |
Arun Krishnamurti | 111 Richmond Street West, Toronto ON M5H 2G4, Canada |
Victor Krichker | 40 King Street West, Suite 401, Toronto ON M5H 3Y2, Canada |
Kristin Ali | 709 Milner Ave, Toronto ON M1B 6B6, Canada |
Monica Sharma | 900 -885 West Georgia Street, Vancouver BC V6C 2W6, Canada |
Lisa Danay Wallace | 66 Wellington Street West, suite 4100, Toronto ON M5K 1A1, Canada |
Andrew Alleyne | 333 Bay Street, Suite 2400, Toronto ON M5H 2T6, Canada |
Carole Piovesan | 405-700 Bay Street, Toronto ON M5G 1Z6, Canada |
Robert Piasentin | 1055 West Georgia Street, Suite 1500, Vancouver BC V6E 4N7, Canada |
Maya Medeiros | 510 West Georgia Street, Suite 1800, Vancouver BC V6B 0M3, Canada |
Jon Penney | 6061 University Avenue, Halifax NS B3H 4H9, Canada |
David Feldman | 199 Bay Street, Suite 4000, Toronto ON M5J 1A9, Canada |
Jade Buchanan | 745 Thurlow Street, Suite 2400, Vancouver BC V6E 0C5, Canada |
Elena Iosef | 4711 Yonge St., Suite 300, Toronto ON M2N 6K8, Canada |
Marie Laure Leclerq | 800 René Lévesque Ouest, Suite 26, Montréal QC H3B 1X9, Canada |
Lisa Lifshitz | 151 Yonge Street, Toronto ON M5C 2W7, Canada |
Ron Lo | 1100 1 Street SE, Suite 700, Calgary AB T2G 1B1, Canada |
Jennifer Davidson | 150 York Avenue, Suite 400, Toronto ON M5H 3S5, Canada |
Jessica Bishop | 333 Bay Street, Suite 3400, Toronto ON M5H 2S7, Canada |
Cindy Kou | 100 King Street West, Toronto ON M5X 1G5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-09 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1997-05-14 | 2014-10-09 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1997-05-13 | 1997-05-14 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2020-01-08 | current | 150 York Street, Suite 400, Toronto, ON M5H 3S5 |
Address | 2014-10-09 | 2020-01-08 | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 |
Address | 2014-09-12 | 2014-10-09 | 1 Promenade Circle, P.o. Box: 918, Thornhill, ON L4J 8G7 |
Address | 1997-05-14 | 2014-09-12 | 3600 Toronto Dominion Bank Twr, Box 20, Toronto, ON M5K 1N6 |
Name | 2017-04-12 | current | CANADIAN TECHNOLOGY LAW ASSOCIATION |
Name | 2017-04-12 | current | L'ASSOCIATION CANADIENNE DU DROIT DES TECHNOLOGIES |
Name | 2014-10-09 | 2017-04-12 | CANADIAN IT LAW ASSOCIATION |
Name | 2014-10-09 | 2017-04-12 | L'ASSOCIATION CANADIENNE DU DROIT DES TECHNOLOGIES DE L'INFORMATION |
Name | 1997-05-14 | 2014-10-09 | L'ASSOCIATION CANADIENNE DU DROIT DES TECHNOLOGIES DE L'INFORMATION |
Name | 1997-05-14 | 2014-10-09 | CANADIAN IT LAW ASSOCIATION |
Status | 2014-10-09 | current | Active / Actif |
Status | 1997-05-14 | 2014-10-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-04-12 | Amendment / Modification |
Name Changed. Section: 201 |
2014-10-09 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1997-05-14 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-10-29 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-10-23 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2016 | 2016-10-24 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kerr Financial Corporation | 150 York Street, Suite 1212, Toronto, ON M5H 3S5 | 1992-02-10 |
Ipo Capital Corp. | 150 York Street, Suite 1814, Toronto, ON M5H 3S2 | |
The Association of Chartered Certified Accountants (uk) In Canada | 150 York Street, Suite 1015, Toronto, ON M5H 3S5 | 1997-03-25 |
3423913 Canada Inc. | 150 York Street, Suite 1212, Toronto, ON M5H 3S5 | 1998-10-27 |
3654346 Canada Inc. | 150 York Street, Suite 1700, Toronto, ON M5H 3S5 | 1999-08-20 |
Virco Pharmaceuticals (canada), Inc. | 150 York Street, Suite 400, Toronto, ON M5H 3S5 | 2000-01-17 |
Mosstown Investments Ltd. | 150 York Street, Suite 400, Toronto, ON M5H 3S5 | 1969-12-18 |
6420800 Canada Limited | 150 York Street, Suite 1700, Toronto, ON M5H 3S5 | 2005-07-20 |
Max Clarkson Associates Ltd. | 150 York Street, Suite 1212, Toronto, ON M5H 3S5 | 1975-07-24 |
Canadians Caring for Cambodia's Children | 150 York Street, Suite 800, Toronto, ON M5H 3S5 | 2007-03-06 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ontario's Independent Cannabis Entrepreneurs | 1008-150 York Street, Toronto, ON M5H 3S5 | 2018-09-11 |
The Newlands Family Foundation | Suite 800, 150 York Street, Toronto, ON M5H 3S5 | 2017-01-26 |
Jspacecanada Foundation | 150 York Street Suite 800, Toronto, ON M5H 3S5 | 2016-10-27 |
The Sharon Francis Institute for Regenerative Medicine | 150 York Street, Suite 1500, Toronto, ON M5H 3S5 | 2015-04-09 |
The Red Banner Society | 1500 - 150, York Street, Toronto, ON M5H 3S5 | 2014-12-29 |
Digital Image Rights Enforcement, Inc. | 150 York St. Suite 400, Toronto, ON M5H 3S5 | 2012-11-06 |
Canada China Chamber of Commerce | 908-150, York Street, Toronto, ON M5H 3S5 | 2012-04-18 |
National Health Federation of Canada | 150, York St., Suite 400, Toronto, ON M5H 3S5 | 2012-01-04 |
Canada China Chamber of Commerce (ontario) | 908-150 York St, Toronto, ON M5H 3S5 | 2011-11-03 |
Euro Pacific Canada Inc. | 150 York Street, Suite 1100, Toronto, ON M5H 3S5 | 2010-01-28 |
Find all corporations in postal code M5H 3S5 |
Name | Address |
---|---|
Robert S Cowan | 1969 Upper Water Street, Suite 1300, Halifax NS B3J 3R7, Canada |
Arun Krishnamurti | 111 Richmond Street West, Toronto ON M5H 2G4, Canada |
Victor Krichker | 40 King Street West, Suite 401, Toronto ON M5H 3Y2, Canada |
Kristin Ali | 709 Milner Ave, Toronto ON M1B 6B6, Canada |
Monica Sharma | 900 -885 West Georgia Street, Vancouver BC V6C 2W6, Canada |
Lisa Danay Wallace | 66 Wellington Street West, suite 4100, Toronto ON M5K 1A1, Canada |
Andrew Alleyne | 333 Bay Street, Suite 2400, Toronto ON M5H 2T6, Canada |
Carole Piovesan | 405-700 Bay Street, Toronto ON M5G 1Z6, Canada |
Robert Piasentin | 1055 West Georgia Street, Suite 1500, Vancouver BC V6E 4N7, Canada |
Maya Medeiros | 510 West Georgia Street, Suite 1800, Vancouver BC V6B 0M3, Canada |
Jon Penney | 6061 University Avenue, Halifax NS B3H 4H9, Canada |
David Feldman | 199 Bay Street, Suite 4000, Toronto ON M5J 1A9, Canada |
Jade Buchanan | 745 Thurlow Street, Suite 2400, Vancouver BC V6E 0C5, Canada |
Elena Iosef | 4711 Yonge St., Suite 300, Toronto ON M2N 6K8, Canada |
Marie Laure Leclerq | 800 René Lévesque Ouest, Suite 26, Montréal QC H3B 1X9, Canada |
Lisa Lifshitz | 151 Yonge Street, Toronto ON M5C 2W7, Canada |
Ron Lo | 1100 1 Street SE, Suite 700, Calgary AB T2G 1B1, Canada |
Jennifer Davidson | 150 York Avenue, Suite 400, Toronto ON M5H 3S5, Canada |
Jessica Bishop | 333 Bay Street, Suite 3400, Toronto ON M5H 2S7, Canada |
Cindy Kou | 100 King Street West, Toronto ON M5X 1G5, Canada |
City | TORONTO |
Post Code | M5H 3S5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
Association Canadienne Des Bibliotheques De Droit | 1 Eglinton Ave. E, Suite 705, Toronto, ON M4P 3A1 | 1981-03-18 |
Canadian Law and Society Association Inc. | 89 Copeland Crescent, Cookstown, ON L0L 1L0 | 2007-10-29 |
Canadian Environmental Law Association | 55 University Avenue,suite 1500, Toronto, ON M5J 2H7 | 1981-09-28 |
Canadian Association On Competition Law | 1000 Rue De La Gauchetiere Ouest, Bureau 3400, Montreal, QC H3B 4W5 | 1985-11-13 |
Canadian Copyright Association | 1200 Avenue Mcgill College, Bur. 1710, Montreal, QC H3B 4G7 | 1980-06-18 |
Canadian Association for Food Law and Policy | 900-1000 De La GauchetiГЁre Street West, Montreal, QC H3B 5H4 | 2019-03-28 |
Canadian Association of Refugee Lawyers - Carl | 951 Mount Pleasant Road, Toronto, ON M4P 2L7 | 2011-09-26 |
The Canadian Maritime Law Association | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 | 2003-01-22 |
Canadian Association of Lawyers With Russian Eurasian Interests | 66 Wellington Street West, Td Bank Tower, Suite 5300, Toronto, ON M5K 1E6 | 2017-08-01 |
Please comment or provide details below to improve the information on CANADIAN TECHNOLOGY LAW 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.