THE CANADIAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS (Corporation# 347523) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 1, 1951.
Corporation ID | 347523 |
Corporation Name | THE CANADIAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS |
Registered Office Address |
69 Bloor St East Toronto 5 ON M4W 1B3 |
Incorporation Date | 1951-03-01 |
Dissolution Date | 2015-06-21 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 15 - 15 |
Director Name | Director Address |
---|---|
M.L. MAYER | 56 SIR WILLIAMS LANE, TORONTO ON M9A 1V3, Canada |
R.C. SCULLION | 135 CARRINGTON DRIVE, RICHMOND HILL ON L4C 7V9, Canada |
J.K. FARLINGER | 1601 CALUMET PLACE, MISSISSAUGA ON L5J 3B1, Canada |
S.M. GREENE | 395 BOUL. STE-CROIX, STE 200, ST. LAURENT QC H4N 2L3, Canada |
R.N. BARR | 125 BABY POINT ROAD, TORONTO ON M6S 2G7, Canada |
R. A. JOHNSTON | -, GILMORE HILL, P O BOX 7217, CORNWALL ON K6H 7J3, Canada |
J.L. COWPERTHWAITE | 823 MARINER WAY, PARKSVILLE BC V9P 1S3, Canada |
K. G. SULLIVAN | 7 FOREST RD, ST. JOHN'S NL A1C 2B8, Canada |
B.C. FOSTER | 594 CHURCHILL CRESCENT, TIMMINS ON P4N 8E5, Canada |
J. GROSLOUIS | 1747 RIVERBANK DR., BATHURST NB E2A 4L1, Canada |
G.M. FOSTER | 384 CORTLEIGH BLVD, TORONTO ON M5N 1R5, Canada |
G. B. HANNAFORD | 662 WELLINGTON CRES, WINNIPEG MB R3M 0C2, Canada |
C.E. GIBB | 2085 MCKERLIE CRES, BURLINGTON ON L7M 4E8, Canada |
G. GALLANT | 1387 BISHOPSTOKE WAY, OAKVILLE ON L6J 7A6, Canada |
L.J. COURNEYA | 34 MIRON DRIVE, HAY RIVER NT X0E 0R2, Canada |
E.J. SHEA | 132 MASON RD., SRATFORD PE C1A 7J5, Canada |
M.E. BOURKE | 59 RIVERDALE TERRACE WEST, LETHBRIDGE AB T1K 7S8, Canada |
G.W. MILLS | 27 HAMPTON CRES, LONDON ON N6H 2N7, Canada |
A. M. WELCH | 314 MALLIN CRES, REGINA SK S7K 7X2, Canada |
R.L. NEILL | 7 ASPEN COURT, WELLAND ON L3C 6T9, Canada |
G.D. TRITES | -, P.O.BOX 77, HEATHERTON NS B0H 3R0, Canada |
L.M. THIBEAULT | 30 BRIARDALE PLACE, AURORA ON L4G 6M4, Canada |
J.K. TANNER | 49 LOGAN ROAD, WHITEHORSE YT Y1A 5T3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1951-03-01 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1951-02-28 | 1951-03-01 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2008-03-31 | current | 69 Bloor St East, Toronto 5, ON M4W 1B3 |
Address | 1951-03-01 | 2008-03-31 | 69 Bloor St East, Toronto 5, ON M4W 1B3 |
Name | 1951-03-01 | current | THE CANADIAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS |
Status | 2015-06-21 | current | Dissolved / Dissoute |
Status | 2015-01-22 | 2015-06-21 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1951-03-01 | 2015-01-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-06-21 | Dissolution | Section: 222 |
1951-03-01 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2008 | 2008-02-22 | |
2004 | 2004-02-27 | |
2003 | 2003-02-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3384845 Canada Inc. | 69 Bloor St East, Suite 210, Toronto, ON M4W 1A9 | 1997-06-18 |
3384870 Canada Inc. | 69 Bloor St East, Suite 210, Toronto, ON M4W 1A9 | 1997-06-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Youth In Motion Education Foundation | 69 Bloor Street East, Suite 302, Toronto, ON M4W 1B3 | 2002-10-30 |
Cacpa | 69 Bloor Street East, Toronto, ON M4W 1B3 | 2010-09-30 |
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 |
---|---|
M.L. MAYER | 56 SIR WILLIAMS LANE, TORONTO ON M9A 1V3, Canada |
R.C. SCULLION | 135 CARRINGTON DRIVE, RICHMOND HILL ON L4C 7V9, Canada |
J.K. FARLINGER | 1601 CALUMET PLACE, MISSISSAUGA ON L5J 3B1, Canada |
S.M. GREENE | 395 BOUL. STE-CROIX, STE 200, ST. LAURENT QC H4N 2L3, Canada |
R.N. BARR | 125 BABY POINT ROAD, TORONTO ON M6S 2G7, Canada |
R. A. JOHNSTON | -, GILMORE HILL, P O BOX 7217, CORNWALL ON K6H 7J3, Canada |
J.L. COWPERTHWAITE | 823 MARINER WAY, PARKSVILLE BC V9P 1S3, Canada |
K. G. SULLIVAN | 7 FOREST RD, ST. JOHN'S NL A1C 2B8, Canada |
B.C. FOSTER | 594 CHURCHILL CRESCENT, TIMMINS ON P4N 8E5, Canada |
J. GROSLOUIS | 1747 RIVERBANK DR., BATHURST NB E2A 4L1, Canada |
G.M. FOSTER | 384 CORTLEIGH BLVD, TORONTO ON M5N 1R5, Canada |
G. B. HANNAFORD | 662 WELLINGTON CRES, WINNIPEG MB R3M 0C2, Canada |
C.E. GIBB | 2085 MCKERLIE CRES, BURLINGTON ON L7M 4E8, Canada |
G. GALLANT | 1387 BISHOPSTOKE WAY, OAKVILLE ON L6J 7A6, Canada |
L.J. COURNEYA | 34 MIRON DRIVE, HAY RIVER NT X0E 0R2, Canada |
E.J. SHEA | 132 MASON RD., SRATFORD PE C1A 7J5, Canada |
M.E. BOURKE | 59 RIVERDALE TERRACE WEST, LETHBRIDGE AB T1K 7S8, Canada |
G.W. MILLS | 27 HAMPTON CRES, LONDON ON N6H 2N7, Canada |
A. M. WELCH | 314 MALLIN CRES, REGINA SK S7K 7X2, Canada |
R.L. NEILL | 7 ASPEN COURT, WELLAND ON L3C 6T9, Canada |
G.D. TRITES | -, P.O.BOX 77, HEATHERTON NS B0H 3R0, Canada |
L.M. THIBEAULT | 30 BRIARDALE PLACE, AURORA ON L4G 6M4, Canada |
J.K. TANNER | 49 LOGAN ROAD, WHITEHORSE YT Y1A 5T3, Canada |
City | TORONTO 5 |
Post Code | M4W 1B3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Institute of Accredited Public Accountants/apa | 48 Village Centre Place, Mississauga, ON L4Z 1V9 | 1946-05-07 |
Chartered Tax Practitioner & Certified Public Finance Accountants of Canada | 220 - 7928 128 Street, Surrey, BC V3W 4E8 | 2016-11-11 |
The Institute of Certified Forensic Accountants, Inc. | 114-970 Burrard Street, Vancouver, BC V6Z 2T4 | 2007-05-11 |
Canadian Association of Certified International Accountants | 2415 Holly Lane, Suite 240, Ottawa, ON K1V 7P2 | 1997-06-06 |
Canadian Association of Certified Executive Accountants | 3852 Finch Avenue East, Suite 206, Scarborough, ON M1P 3T9 | 1988-02-25 |
Canadian Accountants In Public Practice | 55 Gibson Drive, Simcoe, ON N3Y 3L1 | 2015-03-30 |
L'institut Canadien Aux Droits Pour L'interet Du Public | C.p.248, Montreal, QC H1X 3B7 | 1973-09-21 |
Canadian Management Accountants In Public Practice Incorporated | 525 Windsor Avenue, Suite 103, ON N9A 1J4 | 2001-01-12 |
Canadian Institute for Public Engagement | 1735 Bellechasse Place, Ottawa, ON K1C 6W4 | 2005-02-18 |
Canadian Institute of Professional Accountants | 10516 100 Avenue, #102, Westlock, AB T7P 2J9 | 2001-01-26 |
Please comment or provide details below to improve the information on THE CANADIAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS.
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.