Canadian Communications Foundation (Corporation# 346152) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 1, 1967.
Corporation ID | 346152 |
Business Number | 106844517 |
Corporation Name |
Canadian Communications Foundation Fondation des Communications Canadiennes |
Registered Office Address |
1 A Dale Avenue Unit 105 Toronto ON M4W 1K2 |
Incorporation Date | 1967-02-01 |
Corporation Status | Active / Actif |
Number of Directors | 8 - 10 |
Director Name | Director Address |
---|---|
Adam Walker | 9 Princess Street, Whitby ON L1M 1B1, Canada |
ASMA SAYED | 833 TWIN BROOKS CLOSE, EDMONTON AB T6J 7G4, Canada |
J.Paul Cross | 243 Cedarvale Avenue, Toronto ON M4C 4K3, Canada |
Owen Bierley | #441E 10045 156 Street, Edmonton AB T5P 2P7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-06-25 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1967-02-01 | 2014-06-25 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1967-01-31 | 1967-02-01 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2019-06-24 | current | 1 A Dale Avenue, Unit 105, Toronto, ON M4W 1K2 |
Address | 2014-06-25 | 2019-06-24 | 502 Karen Drive, Burlington, ON L7R 3J1 |
Address | 2006-03-31 | 2014-06-25 | Station "b", P.o.box 627, Ottawa, ON K1P 5S2 |
Address | 2000-03-31 | 2006-03-31 | Station "b", P.o.box 627, Ottawa, ON K1P 5S2 |
Address | 1967-02-01 | 2000-03-31 | Station "b", P.o.box 627, Ottawa, ON K1P 5S2 |
Name | 2014-06-25 | current | Canadian Communications Foundation |
Name | 2014-06-25 | current | Fondation des Communications Canadiennes |
Name | 1975-12-23 | 2014-06-25 | FONDATION DES COMMUNICATIONS CANADIENNES |
Name | 1975-12-23 | 2014-06-25 | CANADIAN COMMUNICATIONS FOUNDATION |
Name | 1967-02-01 | 1975-12-23 | CANADIAN ELECTRONICS COMMUNICATION MEMORIAL CENTRE |
Status | 2014-06-25 | current | Active / Actif |
Status | 1967-02-01 | 2014-06-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-07-11 | Financial Statement / Г‰tats financiers | Statement Date: 2018-12-31. |
2017-07-18 | Financial Statement / Г‰tats financiers | Statement Date: 2016-12-31. |
2015-07-20 | Financial Statement / Г‰tats financiers | Statement Date: 2014-12-31. |
2014-06-25 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1967-02-01 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-09 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-06-10 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-06-22 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-06-24 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
11115391 Canada Inc. | 7 Dale Avenue, Toronto, ON M4W 1K2 | 2018-11-26 |
Kilbank Holding Corp. | 1a Dale Ave, Apt 202, Toronto, ON M4W 1K2 | 2013-12-02 |
8009899 Canada Incorporated | 1a Dale Ave., Toronto, ON M4W 1K2 | 2011-10-28 |
Raging Beauty Films, Inc. | 107-1a Dale Ave., Toronto, ON M4W 1K2 | 2008-07-31 |
3261948 Canada Inc. | 27 Dale Avenue, Toronto, ON M4W 1K2 | 1996-05-22 |
Ezscrog Inc. | 1a Dale Ave, Apt 202, Toronto, ON M4W 1K2 | 2013-12-07 |
11115413 Canada Corporation | 7 Dale Avenue, Toronto, ON M4W 1K2 | 2018-11-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Wgcc Women General Counsel Canada Network | 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 | 2016-12-21 |
Twin Properties Limited | 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 | 2020-09-10 |
Croploop Inc. | 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 | 2020-02-24 |
10358568 Canada Inc. | 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 | 2017-08-09 |
Beenthere Inc. | 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 | 2017-05-11 |
8719551 Canada Inc. | 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 | 2013-12-08 |
Canadian Mesothelioma Foundation | 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 | 2007-06-25 |
The Holger and Claudette Kluge Family Foundation | 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 | 2003-11-13 |
Archivesltd Ltd. | 1275 Bay Street, Toronto, ON M4W 0A4 | 2014-04-08 |
12407302 Canada Inc. | 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 | 2020-10-09 |
Find all corporations in postal code M4W |
Name | Address |
---|---|
Adam Walker | 9 Princess Street, Whitby ON L1M 1B1, Canada |
ASMA SAYED | 833 TWIN BROOKS CLOSE, EDMONTON AB T6J 7G4, Canada |
J.Paul Cross | 243 Cedarvale Avenue, Toronto ON M4C 4K3, Canada |
Owen Bierley | #441E 10045 156 Street, Edmonton AB T5P 2P7, Canada |
City | Toronto |
Post Code | M4W 1K2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ligue Pour Les Communications Canadiennes | 141 Ouest Laurier Avenue W., Suite 707, Ottawa, ON K1P 5J3 | 1984-02-28 |
Communications D'affaires Canadiennes Cbc Ltee. | 4060 St. Catherine Street West, Suite 500, Westmount, QC H3Z 2Z3 | 1997-09-04 |
Canadian Forces Communications and Electronics Association | 9 Byng Avenue, Canadian Forces Base, Kingston, ON K7K 7B4 | 1970-07-10 |
Foundation of Canadian Catholic Congregations | 96 Empress Avenue, Ottawa, ON K1R 7G3 | 2014-04-23 |
Canadian Green Innovation Foundation (cgif) | 503-194 Merton Street, Toronto, ON M4S 1A1 | 2010-01-12 |
Canadian Women's Wellness Foundation | 10811 Peggys Cove Road, Seabright, NS B3Z 3C7 | 2008-05-07 |
Association of Canadian Archivists Foundation | Suite 1912 - 130 Albert Street, Ottawa, ON K1P 5G4 | 2006-02-21 |
Canadian Women In Communications and Technology | 7 Bayview Road, Ottawa, ON K1Y 2C5 | 1991-12-11 |
Societe Des Communications Canadienne Premiere Choix | 98 Queen Street East, Suite 300, Toronto, ON M5C 1S6 | 1981-07-29 |
Canadian Electronics and Communications Association | 615 East West Line Road, Niagara On The Lake, ON L0S 1J0 | 2015-03-06 |
Please comment or provide details below to improve the information on Canadian Communications Foundation.
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.