CANADIAN MARKETING ASSOCIATION (Corporation# 345989) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 4, 1967.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5J 2H7 |
Category | marketing |
Category + City | marketing + Toronto |
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 |
Please comment or provide details below to improve the information on CANADIAN MARKETING 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.