CANADIAN DAILY NEWSPAPER ASSOCIATION

Address: 321 Bloor Street East, Suite 214, Toronto, ON M4W 1E7

CANADIAN DAILY NEWSPAPER ASSOCIATION (Corporation# 345822) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 16, 1925.

Corporation Overview

Corporation ID 345822
Corporation Name CANADIAN DAILY NEWSPAPER ASSOCIATION
Registered Office Address 321 Bloor Street East
Suite 214
Toronto
ON M4W 1E7
Incorporation Date 1925-02-16
Dissolution Date 1998-04-20
Corporation Status Dissolved / Dissoute
Number of Directors 16 - 16

Directors

Director Name Director Address
RICHARD CAPON 7 SUSAN PLACE, DARTMOUTH NS B3A4M, Canada
JOHN A. HONDERICH 54 FARNHAM AVE, TORONTO ON M4V 2H4, Canada
W.E. FRENCH RR2, ROCKWOOD ON N0B 2K0, Canada
R.A. GREEN 22 HAMPTON CR, LONDON ON N6H 2N8, Canada
HUNTER GRANT 1 GRANITE ST, BROCKVILLE ON K6V 3P2, Canada
ROGER D LANDRY 2500 PIERRE DUPUY BLVD SUITE 308, MONTREAL QC H3C 4J1, Canada
GILBERT LACASSE 9 JARDINS MERICI SUITE 1601, QUEBEC QC G1S 4S8, Canada
DONALD DORAM 2920 11 AVE S., LETHBRIDGE AB T1K 0L6, Canada
ANDREW PROZES 2059 BEAVERBROOK WAY, MISSISSAUGA ON L5H 4C2, Canada
KEVIN PETERSON 4616 BRITANNIA DR, CALGARY AB T2S 1J6, Canada
DON BABICK 1455 GORDON AVE, WEST VANCOUVER BC V7T 1R5, Canada
WAYNE PARRISH 14 EASTBOURNE CRES, ETOBICOKE ON M8V 1W6, Canada
MICHAEL SIFTON 125 COLUMBIA DR, SASKATOON SK S7K 1E8, Canada
DON BRANDER 71 KENNEDY DR, CHARLOTTETOWN PE C1E 1X7, Canada
CALVIN D MACINTOSH 211 COVENTRY, FREDERICTON NB E3B 4P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1925-02-16 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1925-02-15 1925-02-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1925-02-16 current 321 Bloor Street East, Suite 214, Toronto, ON M4W 1E7
Name 1991-04-22 current CANADIAN DAILY NEWSPAPER ASSOCIATION
Name 1954-05-31 1991-04-22 CANADIAN DAILY NEWSPAPER PUBLISHERS ASSOCIATION
Name 1925-02-16 1954-05-31 CANADIAN DAILY NEWSPAPERS ASSOCIATION
Status 1998-04-20 current Dissolved / Dissoute
Status 1925-02-16 1998-04-20 Active / Actif

Activities

Date Activity Details
1998-04-20 Dissolution
1925-02-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-05-02
1995 1995-05-02

Office Location

Address 321 BLOOR STREET EAST
City TORONTO
Province ON
Postal Code M4W 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Southam Press (ontario) Limited 321 Bloor Street East, 8th Floor, Toronto, ON M4W 1H3
Southam Inc. 321 Bloor Street East, 8th Floor, Toronto, ON M4W 1H3
La Confederation, Compagnie D'assurance-vie 321 Bloor Street East, Toronto, ON M4W 1H1 1871-04-14
Offset Print & Litho, Limited 321 Bloor Street East, Suite 815, Toronto, ON M4W 1G9
Imprimerie Southam Limitee 321 Bloor Street East, Suite 815, Toronto, ON M4W 1G9
103792 Association Canada Inc. 321 Bloor Street East, Suite 901, Toronto, ON M4W 3K6 1981-02-19
Confederation Treasury Services Limited 321 Bloor Street East, Toronto, ON M4W 1H1 1983-05-02
165273 Canada Limited 321 Bloor Street East, Toronto, ON M4W 1H1 1988-12-02
Southam Inc. 321 Bloor Street East, Suite 801, Toronto, ON M4W 1H3 1978-12-25
Xanaro Technologies Inc. 321 Bloor Street East, Suite 815, Toronto, ON M4W 1G9 1984-04-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
R.d.m. Glass Systems Ltd. 209 Scarboro Crescent, Scarborough, ON M4W 1E7 1978-07-18

Corporation Directors

Name Address
RICHARD CAPON 7 SUSAN PLACE, DARTMOUTH NS B3A4M, Canada
JOHN A. HONDERICH 54 FARNHAM AVE, TORONTO ON M4V 2H4, Canada
W.E. FRENCH RR2, ROCKWOOD ON N0B 2K0, Canada
R.A. GREEN 22 HAMPTON CR, LONDON ON N6H 2N8, Canada
HUNTER GRANT 1 GRANITE ST, BROCKVILLE ON K6V 3P2, Canada
ROGER D LANDRY 2500 PIERRE DUPUY BLVD SUITE 308, MONTREAL QC H3C 4J1, Canada
GILBERT LACASSE 9 JARDINS MERICI SUITE 1601, QUEBEC QC G1S 4S8, Canada
DONALD DORAM 2920 11 AVE S., LETHBRIDGE AB T1K 0L6, Canada
ANDREW PROZES 2059 BEAVERBROOK WAY, MISSISSAUGA ON L5H 4C2, Canada
KEVIN PETERSON 4616 BRITANNIA DR, CALGARY AB T2S 1J6, Canada
DON BABICK 1455 GORDON AVE, WEST VANCOUVER BC V7T 1R5, Canada
WAYNE PARRISH 14 EASTBOURNE CRES, ETOBICOKE ON M8V 1W6, Canada
MICHAEL SIFTON 125 COLUMBIA DR, SASKATOON SK S7K 1E8, Canada
DON BRANDER 71 KENNEDY DR, CHARLOTTETOWN PE C1E 1X7, Canada
CALVIN D MACINTOSH 211 COVENTRY, FREDERICTON NB E3B 4P4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W1E7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Daily Newspaper Awards Programme Administration Corporation 180 Dundas Street West, Suite 1500, Toronto, ON M5G 1Z8 1990-01-05
Canadian Newspaper Association 37 Front Street East, Suite 200, Toronto, ON M5E 1B3 1996-05-13
Canadian Employers Business Association 22543 Daily Ditch Rd 26, P.o. Box 94, Rr # 2, Wainfleet, ON L0S 1V0 2005-02-07
Abc Portuguese Canadian Newspaper Ltd. 101 Tecumseth St., Toronto, ON M6J 3R5 2010-05-26
Newspaper Advertising Executives' Association of Canada 400 Water Street, Peterborough, ON K9J 6Z4 1952-06-20
Service MotorisÉ De Fret Daily Inc. 400 Third Avenue S.w., 1000, Calgary, AB T2P 4H2
Canadian Community Newspaper Database Corporation 890 Yonge St., Suite 200, Toronto, ON M4W 3P4 2002-10-08
Canadian Newspaper Services International Limited 66 Laird Drive, Toronto, ON M4G 3V1 1972-02-02
Canadian Newspaper Service Limited 900 West Hastings St, 9th Floor, Vancouver, QC V6C 1G3 1954-05-03
Canadian Daily Fresh Inc. 2866 Bateman Trail, London, ON N6L 0A6 2011-03-29

Improve Information

Please comment or provide details below to improve the information on CANADIAN DAILY NEWSPAPER 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.