CANADIAN TECHNOLOGY LAW ASSOCIATION
L'ASSOCIATION CANADIENNE DU DROIT DES TECHNOLOGIES

Address: 150 York Street, Suite 400, Toronto, ON M5H 3S5

CANADIAN TECHNOLOGY LAW ASSOCIATION (Corporation# 3374211) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 14, 1997.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 150 York Street
City TORONTO
Province ON
Postal Code M5H 3S5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3S5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADIAN TECHNOLOGY LAW ASSOCIATION.

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.