CANADIAN COMMUNITY NEWSPAPERS ASSOCIATION (Corporation# 351652) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 30, 1944.
Corporation ID | 351652 |
Business Number | 106844525 |
Corporation Name | CANADIAN COMMUNITY NEWSPAPERS ASSOCIATION |
Registered Office Address |
37 Front Street East Suite 200 Toronto ON M5E 1B3 |
Incorporation Date | 1944-06-30 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 12 - 30 |
Director Name | Director Address |
---|---|
Gordon Cameron | 333 Arvin Avenue, Stoney Creek ON L8E 2M6, Canada |
Tim Shoults | 303 West 5th Avenue, Vancouver BC V6J 1R2, Canada |
Kimberley MacAulay | 27-3rd Street South, Beausejour MB R0E 0C0, Canada |
Jason Lyon | 1001 6th Avenue, Suite 201, Canmore AB T1W 3L8, Canada |
Dave Adsett | 905 Gardshore St., Fergus ON N1M 2W8, Canada |
Chris Ashfield | Box 160, 708 S. Railway St., Whitewood SK S0G 5C0, Canada |
Sarah Holmes | Unit 1, 510 North Road, Gabriola BC V0R 1X0, Canada |
STEVE BONSPIEL | 43 RIVER ROAD, KAHNAWAKE QC J0L 1B0, Canada |
PAUL MACNEILL | 567 MAIN STREET, MONTAGUE PE C0A 1R0, Canada |
ABBAS HOMAYED | 158 ELGIN STREET, SUDBURY ON P3E 3N5, Canada |
ROGER HOLMES | 1027 3RD AVENUE, WAINWRIGHT AB T9W 1T6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-06-13 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1944-06-30 | 2014-06-13 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1944-06-29 | 1944-06-30 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2016-09-23 | current | 37 Front Street East, Suite 200, Toronto, ON M5E 1B3 |
Address | 2014-06-13 | 2016-09-23 | 890 Yonge Street, Suite 200, Toronto, ON M4W 3P4 |
Address | 2005-03-31 | 2014-06-13 | 890 Yonge St., Suite 200, Toronto, ON M4W 3P4 |
Address | 1944-06-30 | 2005-03-31 | 2 Bloor St East, Suite 51, Toronto 285, ON M4W 1A8 |
Name | 2014-06-13 | current | CANADIAN COMMUNITY NEWSPAPERS ASSOCIATION |
Name | 1971-11-17 | 2014-06-13 | CANADIAN COMMUNITY NEWSPAPERS ASSOCIATION |
Name | 1944-06-30 | 1971-11-17 | CANADIAN WEEKLY NEWSPAPER ASSOCIATION |
Status | 2016-12-19 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2014-06-13 | 2016-12-19 | Active / Actif |
Status | 1944-06-30 | 2014-06-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-07-20 | Amendment / Modification | Section: 201 |
2014-06-13 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2013-10-21 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2004-08-27 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1944-06-30 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-05-26 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2015 | 2015-05-21 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Newspaper Association | 37 Front Street East, Suite 200, Toronto, ON M5E 1B3 | 1996-05-13 |
Teleias Inc. | 37 Front Street East, Toronto, ON M5E 1B3 | 1998-02-05 |
Return On Innovation Capital Ltd. | 37 Front Street East, 4th Floor, Toronto, ON M5E 1B3 | 2006-04-24 |
Les Femmes Sur Les Marches Financiers | 37 Front Street East, Suite 300, Toronto, ON M5E 1B3 | 1994-11-07 |
Return On Innovation Management Ltd. | 37 Front Street East, 4th Floor, Toronto, ON M5E 1B3 | 2002-07-24 |
Return On Innovation Advisors Ltd. | 37 Front Street East, 4th Floor, Toronto, ON M5E 1B3 | 2002-07-24 |
Return On Innovation Fund Inc. | 37 Front Street East, 4th Floor, Toronto, ON M5E 1B3 | 2002-10-28 |
Roi Canadian Senior Mortgage Investment Corporation | 37 Front Street East, 4th Floor, Toronto, ON M5E 1B3 | 2012-01-30 |
Canadian News Media Association | 37 Front Street East, Suite 200, Toronto, ON M5E 1B3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sr Ai Inc. | 55 Front St. East, Unit 504, Toronto, ON M5E 1B3 | 2020-06-03 |
Green Living Invest Corp. | 400-43 Front Street East, Toronto, ON M5E 1B3 | 2019-10-31 |
11302337 Canada Inc. | 47 Front Street East, Suite 200, Toronto, ON M5E 1B3 | 2019-03-15 |
Vive Canada Club Inc. | 43 Front Street East, Suite 400, Toronto, ON M5E 1B3 | 2018-04-11 |
Pakistan for All | C/o Kith & Kin LLP, 43 Front Street East, Suite 400, Toronto, ON M5E 1B3 | 2017-05-01 |
National Axe Throwing Federation Ltd. | 47 Front Street East, Suite 200, Toronto, ON M5E 1B3 | 2016-02-25 |
9564047 Canada LtÉe | 37 Front Street, 4th Floor, Toronto, ON M5E 1B3 | 2015-12-24 |
National Newsmedia Council of Canada | 37 Front Street East, Suite 200, Toronto, ON M5E 1B3 | 2015-10-30 |
First Marketplace Group Incorporated | Suite 400, 49 Front Street East, Toronto, ON M5E 1B3 | 2015-05-12 |
Roi Private Commercial Mortgage Investment Corporation | 37 Front Street East, Fourth Floor, Toronto, ON M5E 1B3 | 2013-06-13 |
Find all corporations in postal code M5E 1B3 |
Name | Address |
---|---|
Gordon Cameron | 333 Arvin Avenue, Stoney Creek ON L8E 2M6, Canada |
Tim Shoults | 303 West 5th Avenue, Vancouver BC V6J 1R2, Canada |
Kimberley MacAulay | 27-3rd Street South, Beausejour MB R0E 0C0, Canada |
Jason Lyon | 1001 6th Avenue, Suite 201, Canmore AB T1W 3L8, Canada |
Dave Adsett | 905 Gardshore St., Fergus ON N1M 2W8, Canada |
Chris Ashfield | Box 160, 708 S. Railway St., Whitewood SK S0G 5C0, Canada |
Sarah Holmes | Unit 1, 510 North Road, Gabriola BC V0R 1X0, Canada |
STEVE BONSPIEL | 43 RIVER ROAD, KAHNAWAKE QC J0L 1B0, Canada |
PAUL MACNEILL | 567 MAIN STREET, MONTAGUE PE C0A 1R0, Canada |
ABBAS HOMAYED | 158 ELGIN STREET, SUDBURY ON P3E 3N5, Canada |
ROGER HOLMES | 1027 3RD AVENUE, WAINWRIGHT AB T9W 1T6, Canada |
City | TORONTO |
Post Code | M5E 1B3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Community Newspapers Representatives | 890 Yonge Street, Suite 200, Toronto, ON M4W 3P4 | 1962-03-19 |
L'association Canadienne Des Professeurs De Sante Communautaire | 451 Smyth, Ottawa, ON K1H 8M5 | 1967-05-03 |
Canadian Association for Community Care | 1 Nicholas Street, Suite 712, Ottawa, ON K1N 7B7 | 1980-04-21 |
Canadian Association for Community Care Foundation | 260 St-patrick Street, Suite 302, Ottawa, ON K1N 5K5 | 1989-03-28 |
Canadian Association of Community Health Centres | 340, College Street, Suite 500, Toronto, ON M5T 3A9 | 2005-06-06 |
Canadian Association of Community Television Users and Stations | 177 Route Principale Est, La Peche, QC J0X 2W0 | 2010-03-18 |
Toronto Chinese Canadian Community Association | 645 Carlton Rd, Unionville, ON L3P 7T1 | 2019-10-10 |
Syrian Canadian Community Association | 630 Mistwell Lane, Ottawa, ON K1X 0C1 | 2016-07-05 |
The Iraqi Canadian Community Association | 56 Alexis Road, Thornhill, ON L3T 6Z8 | 1991-01-29 |
Tanzanian Canadian Diaspora Community Association | 53 Hillside Avenue, Rr#2, Cambridge, ON N1R 5S3 | 2014-12-12 |
Please comment or provide details below to improve the information on CANADIAN COMMUNITY NEWSPAPERS 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.