THE CANADIAN DON'T DO DRUGS SOCIETY (Corporation# 3482952) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 28, 1998.
Corporation ID | 3482952 |
Business Number | 868879685 |
Corporation Name | THE CANADIAN DON'T DO DRUGS SOCIETY |
Registered Office Address |
60 St. Clair Avenue East Suite 910 ON M4T 1N5 |
Incorporation Date | 1998-04-28 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
JUANITA BARRETT | 173 SUMMIT DRIVE, PARADISE NL A1L 2P3, Canada |
SOPHIE O'REILLY | 1121 STEELES AVENUE WEST, SUITE 1004, TORONTO ON M2R 3W7, Canada |
ROBERT O'REILLY | 1121 STEELES AVENUE WEST, SUITE 1004, TORONTO ON M2R 3W7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-04-02 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1998-04-28 | 2014-04-02 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1998-04-27 | 1998-04-28 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-04-02 | current | 60, St. Clair Avenue East, Suite 910, ON M4T 1N5 |
Address | 2011-03-31 | 2014-04-02 | 7 - B Pleasant Blvd., P.o. Box: 1053, Toronto, ON M4T 1K2 |
Address | 2007-03-31 | 2011-03-31 | 60 St. Clair Avenue West, Suite 910, Toronto, ON M4T 1N5 |
Address | 1998-04-28 | 2007-03-31 | 40 Delisle Avenue, Apt 905, Toronto, ON M4V 1S6 |
Name | 1998-04-28 | current | THE CANADIAN DON'T DO DRUGS SOCIETY |
Status | 2014-04-02 | current | Active / Actif |
Status | 1998-04-28 | 2014-04-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-04-02 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2011-10-04 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2008-10-24 | Amendment / Modification | |
1999-05-31 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1998-04-28 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-07-25 | Soliciting Ayant recours Г la sollicitation |
2019 | 2018-04-07 | Soliciting Ayant recours Г la sollicitation |
2018 | 2017-04-16 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
6582800 Canada Inc. | 60, Whistle Post Street, Toronto, ON M4E 3W8 | 2006-06-12 |
Equipements De Securite Et Premiers Soins Global Inc. | 60, Rue Gaston-dumoulin, Blainville, QC J7C 0A3 | 1993-11-25 |
Gujarat Abroad Canada Inc. | 60, Trudell Cr, Brampton, ON L7A 2Z2 | 2013-01-01 |
Orange Management & Technology Consulting Incorporated | 60, Hawksbury Drive, North York, ON M2K 1M5 | 2013-10-10 |
Gestion Malouin Inc. | 60, Chemin Des Pommiers, Chelsea, QC J9B 2M2 | 2014-12-12 |
Productions Opus MÉdia Inc. | 60, Chemin Des Huards, Saint-sauveur, QC J0R 1R3 | 2015-08-10 |
R.c.r.e. Investments Ltd. | 60, Montana Way, Ottawa, ON K2J 4M2 | 2015-11-01 |
9601406 Canada Inc. | 60, Harpreet Circle, Etobicoke, ON M9W 0E2 | 2016-01-27 |
9651098 Canada Inc. | 60, Glenbow, Gatineau, QC J9J 0Z1 | 2016-03-01 |
9868747 Canada Ltd. | 60, Bexhill Ave, Scarborough, ON M1L 3B8 | 2016-08-15 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Perfect Collectables Inc. | 60 St. Clair Avenue East, Suite 101, Toronto, ON M4T 1N5 | 2020-01-10 |
Abtib – Antigua and Barbuda Tourism Investment Board | 601- 60 St. Clair Ave East, Toronto, ON M4T 1N5 | 2018-03-14 |
Sensi Properties Limited | 806-60 St. Clair Avenue East, Toronto, ON M4T 1N5 | 2017-09-27 |
Thorpebenefits Health & Wellness Inc. | 1000-60 St.clair Ave. East, Toronto, ON M4T 1N5 | 2010-12-17 |
Canadian Chapter of The American Academy of Craniofacial Pain | 60 St. Claire Avenue East, Toronto, ON M4T 1N5 | 2010-11-08 |
Skyp Trading Inc. | 501-60 St Clair Avenue E, Toronto, ON M4T 1N5 | 2009-03-18 |
Kandahar Films & Fashion Inc. | 204 - 60 St. Clair Avenue East, Toronto, ON M4T 1N5 | 2001-07-06 |
Protection Juridique Internationale Inc. | 60 St. Clair Avenue East, Suite 903, Toronto, ON M4T 1N5 | 1997-01-22 |
Telezone Inc. | 60 St. Clair Ave East, Ste 1001, Toronto, ON M4T 1N5 | 1994-02-18 |
120194 Canada Limited | 60 St-clair Avenue East, Suite 303, Toronto, ON M4T 1N5 | 1982-12-29 |
Find all corporations in postal code M4T 1N5 |
Name | Address |
---|---|
JUANITA BARRETT | 173 SUMMIT DRIVE, PARADISE NL A1L 2P3, Canada |
SOPHIE O'REILLY | 1121 STEELES AVENUE WEST, SUITE 1004, TORONTO ON M2R 3W7, Canada |
ROBERT O'REILLY | 1121 STEELES AVENUE WEST, SUITE 1004, TORONTO ON M2R 3W7, Canada |
City | SUITE 910 |
Post Code | M4T 1N5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8550018 Canada Inc. | 1166, Northgraves Cr., Kanata, ON K2M 0E1 | |
The Iraqi Canadian Society | 25 Beacon Hill Drive, Brampton, ON L6X 0V7 | |
Canadian Bible Society | 10 Carnforth Road, Toronto, ON M4A 2S4 | 1906-06-26 |
Canadian Agency for Drugs and Technologies In Health (cadth) | 600-865 Carling Avenue, Ottawa, ON K1S 5S8 | 1991-03-13 |
Society for The Promotion of Capital for Canadian Innovation | 1 First Canadian Place, Suite 6115 P.o.box 118, Toronto, ON M5X 1A4 | 1980-12-11 |
Canadian By Nature Society | 202 - 141 Water St., Vancouver, BC V6B 1A7 | 2003-06-19 |
The Canadian Avicultural Society | 2 Corby Av., Toronto, ON M6E 1V1 | 1941-09-25 |
Canadian Tract Society | P.o.box 203, Mississauga, ON L5G 4L7 | 1970-03-24 |
Canadian Bbq Society | 25 Kane Terrace, Ottawa, ON K2J 2A5 | 2015-04-12 |
Canadian Society of Dowsers | 918a Woodroffe Ave., Ottawa, ON K2A 3R7 | 2001-01-24 |
Please comment or provide details below to improve the information on THE CANADIAN DON'T DO DRUGS SOCIETY.
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.