CANADIAN DAILY NEWSPAPER ASSOCIATION (Corporation# 345822) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 16, 1925.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1998-04-20 | Dissolution | |
1925-02-16 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1996 | 1995-05-02 | |
1995 | 1995-05-02 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
R.d.m. Glass Systems Ltd. | 209 Scarboro Crescent, Scarborough, ON M4W 1E7 | 1978-07-18 |
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 |
City | TORONTO |
Post Code | M4W1E7 |
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 |
Please comment or provide details below to improve the information on CANADIAN DAILY NEWSPAPER 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.