CANADIAN MARKETING ASSOCIATION
ASSOCIATION CANADIENNE DU MARKETING

Address: 55 University Avenue, Suite 603, Toronto, ON M5J 2H7

CANADIAN MARKETING ASSOCIATION (Corporation# 345989) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 4, 1967.

Corporation Overview

Corporation ID 345989
Business Number 106845514
Corporation Name CANADIAN MARKETING ASSOCIATION
ASSOCIATION CANADIENNE DU MARKETING
Registered Office Address 55 University Avenue
Suite 603
Toronto
ON M5J 2H7
Incorporation Date 1967-12-04
Corporation Status Active / Actif
Number of Directors 27 - 27

Directors

Director Name Director Address
Meghan Nameth 66 President's Choice Cir, Brampton ON L6Y 5S5, Canada
Alan Depencier 88 Queens Quay West, 12th Floor, Toronto ON M5J 0B6, Canada
Nicky Mezo 66 Wellington Street West, Toronto ON M5J 2W4, Canada
Brent Chaters 40 King Street West, Toronto ON M5H 1H1, Canada
Trinh Tham 77 Bloor Street West, 5th Floor, Toronto ON M5S 1M2, Canada
Kerri Dawson 70 York Street, Toronto ON M5H 1J8, Canada
Peter Furnish 5140 Yonge Street, Suite 1205, Toronto ON M2N 6L7, Canada
Jan Kestle 33 Bloor Street East, Suite 400, Toronto ON M4W 3H1, Canada
STEVE MAST 370 KING STREET WEST, 5TH FLOOR, TORONTO ON M5V 1J9, Canada
Jeff Greenspoon 1 University Avenue, Toronto ON M5J 2P1, Canada
Amanda Alexandra Maltby 6432 Aston Road, Manotick ON K4M 1B3, Canada
Luxy Thuraisingam 88 Queens Quay West, 2900, Toronto ON M5J 0B6, Canada
Devorah Lithwick 22 Adelaide Street West, Toronto ON M5H 4E3, Canada
Susan O'Brien 2180 Yonge Street, Toronto ON M4S 2A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1967-12-04 2014-08-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1967-12-03 1967-12-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-11-07 current 55 University Avenue, Suite 603, Toronto, ON M5J 2H7
Address 2014-08-12 2017-11-07 1 Concorde Gate, #607, Don Mills, ON M2N 6G8
Address 2014-07-30 2014-08-12 1 Concorde Gate, Suite 607, Don Mills, ON M3C 3N6
Address 2007-03-31 2014-07-30 201 Consumer Road, Suite 205, Willowdale, ON M2J 4G8
Address 1984-08-17 2007-03-31 201 Consumer Road, Suite 205, Willowdale, ON M2J 4G8
Name 2014-08-12 current CANADIAN MARKETING ASSOCIATION
Name 2014-08-12 current ASSOCIATION CANADIENNE DU MARKETING
Name 1998-11-02 2014-08-12 ASSOCIATION CANADIENNE DU MARKETING
Name 1998-11-02 2014-08-12 CANADIAN MARKETING ASSOCIATION -
Name 1984-07-26 1998-11-02 L'ASSOCIATION CANADIENNE DU MARKETING DIRECT
Name 1984-07-26 1998-11-02 CANADIAN DIRECT MARKETING ASSOCIATION
Name 1977-04-06 1984-07-26 ASSOCIATION CANADIENNE DU MARKETING DIRECT
Name 1977-04-06 1984-07-26 CANADIAN DIRECT MAIL/MARKETING ASSOCIATION
Name 1967-12-04 1977-04-06 L'ASSOCIATION CANADIENNE DE PUBLICITE POSTALE
Name 1967-12-04 1977-04-06 CANADIAN DIRECT MAIL ASSOCIATION
Status 2014-08-12 current Active / Actif
Status 1967-12-04 2014-08-12 Active / Actif

Activities

Date Activity Details
2014-08-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-07-11 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1967-12-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-27 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-05-22 Soliciting
Ayant recours Г  la sollicitation
2018 2018-05-24 Soliciting
Ayant recours Г  la sollicitation
2017 2017-05-25 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 55 University Avenue
City Toronto
Province ON
Postal Code M5J 2H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vaaldiam Mining Inc. 55 University Avenue, 11th Floor, Suite 1105, Toronto, ON M5J 2H7
3248291 Canada Inc. 55 University Avenue, Suite 1200, Toronto, ON M5J 2H7 1996-04-10
3278867 Canada Inc. 55 University Avenue, Suite 1200, Toronto, ON M5J 2H7 1996-07-16
Paediatric Critical Care Congress 55 University Avenue, Toronto, ON M5G 1X8 1997-03-14
3397858 Canada Inc. 55 University Avenue, Suite 1200, Toronto, ON M5J 2H7 1997-08-01
Canadian Coalition for The Rights of Children 55 University Avenue, Suite 1500-, Toronto, ON M5J 2H7 1998-06-22
3687929 Canada Inc. 55 University Avenue, Suite 800, Toronto, ON M5J 2K4
First Metals Inc. 55 University Avenue, Suite 1010, Toronto, ON M5J 2H7 2006-02-23
Great Western Diamonds Corp. 55 University Avenue, 11th Floor, Suite 1105, Toronto, ON M5J 2H7
6196691 Canada Inc. 55 University Avenue, Suite 1200, Toronto, ON M5J 2H7 2004-02-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12230488 Canada Inc. 1805-55 University Avenue, Toronto, ON M5J 2H7 2020-07-28
Canadian Board of Orthobiologics and Regenerative Medicine 55 University Ave, Suite 1710, Toronto, ON M5J 2H7 2020-01-09
Horizons Etf Corp. 55 University Avenue, Suite 800, Toronto, ON M5J 2H7 2019-10-10
Newline Canada Insurance Limited 55 University Avenue, Suite 1600, Toronto, ON M5J 2H7 2017-10-10
10270245 Canada Corp. 1601в€’55 University Ave, Toronto, ON M5J 2H7 2017-06-07
9984895 Canada Inc. Suite 1805, 55 University Avenue, Toronto, ON M5J 2H7 2016-11-15
Young Leaders In Infrastructure 55 University Ave., #608, Toronto, ON M5J 2H7 2016-10-26
8314152 Canada Inc. 55 University Avenue, Suite 300, Toronto, ON M5J 2H7 2012-10-01
Global Risk Institute In Financial Services 55, University Ave., Suite 1801, Toronto, ON M5J 2H7 2011-01-01
Mistango River Resources Inc. 1805- 55th University Avenue, Toronto, ON M5J 2H7 2001-01-01
Find all corporations in postal code M5J 2H7

Corporation Directors

Name Address
Meghan Nameth 66 President's Choice Cir, Brampton ON L6Y 5S5, Canada
Alan Depencier 88 Queens Quay West, 12th Floor, Toronto ON M5J 0B6, Canada
Nicky Mezo 66 Wellington Street West, Toronto ON M5J 2W4, Canada
Brent Chaters 40 King Street West, Toronto ON M5H 1H1, Canada
Trinh Tham 77 Bloor Street West, 5th Floor, Toronto ON M5S 1M2, Canada
Kerri Dawson 70 York Street, Toronto ON M5H 1J8, Canada
Peter Furnish 5140 Yonge Street, Suite 1205, Toronto ON M2N 6L7, Canada
Jan Kestle 33 Bloor Street East, Suite 400, Toronto ON M4W 3H1, Canada
STEVE MAST 370 KING STREET WEST, 5TH FLOOR, TORONTO ON M5V 1J9, Canada
Jeff Greenspoon 1 University Avenue, Toronto ON M5J 2P1, Canada
Amanda Alexandra Maltby 6432 Aston Road, Manotick ON K4M 1B3, Canada
Luxy Thuraisingam 88 Queens Quay West, 2900, Toronto ON M5J 0B6, Canada
Devorah Lithwick 22 Adelaide Street West, Toronto ON M5H 4E3, Canada
Susan O'Brien 2180 Yonge Street, Toronto ON M4S 2A9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2H7
Category marketing
Category + City marketing + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne Des Organisations De Recherche En Marketing 1 Eva Road, Suite 409, Etobicoke, ON M9C 4Z5 1992-10-16
Association Canadienne IndГ©pendante De Marketing De Gaz 2175 Sheppard Avenue East, Suite 110, Toronto, ON M2J 1V8 1993-04-19
Association Canadienne De Commercialisation Des Annuaires 468 Queen St E, Box 7, Toronto, ON M5A 1T7 1994-03-24
Canadian Produce Marketing Association 162 Cleopatra Drive, Ottawa, ON K2G 5X2 1965-09-01
Association Canadienne De La Mise En Marche Promotionnelle 4427 Dansen Street, Burnaby, BC V5C 4B8 1989-11-27
The Direct Marketing Association of Toronto 4800 Dundas St W., Suite 100, Toronto, ON M9A 1B1
Association Canadienne D'agri-marketing (quГ©bec) 130, Chemin Du Versant, Rigaud, QC J0P 1P0 2003-08-26
La Premiere Maison Canadienne De Marketing Ltee 1010 St-catherine West, Suite 620, Montreal, QC H3B 1G9 1976-10-12
Npn Dealer Marketing Association Limited 73, Tacoma Drive, Suite 603, Dartmouth, NS B2W 3Y4
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14

Improve Information

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