LA FONDATION DE LA CORPORATION DES ASSOCIATIONS DE DETAILLANTS D'AUTOMOBILES
CANADIAN AUTOMOBILE DEALERS ASSOCIATION FOUNDATION

Address: 123 Commerce Valley Drive East, Suite 303, Thornhill, ON L3T 7W8

LA FONDATION DE LA CORPORATION DES ASSOCIATIONS DE DETAILLANTS D'AUTOMOBILES (Corporation# 3517845) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 31, 1998.

Corporation Overview

Corporation ID 3517845
Business Number 883591828
Corporation Name LA FONDATION DE LA CORPORATION DES ASSOCIATIONS DE DETAILLANTS D'AUTOMOBILES
CANADIAN AUTOMOBILE DEALERS ASSOCIATION FOUNDATION
Registered Office Address 123 Commerce Valley Drive East
Suite 303
Thornhill
ON L3T 7W8
Incorporation Date 1998-07-31
Corporation Status Active / Actif
Number of Directors 3 - 30

Directors

Director Name Director Address
TREVOR BOQUIST 770 BROAD STREET, REGINA SK S4R 8H7, Canada
MIKE STOLLERY 55 MAPLEVIEW DRIVE WEST, BARRIE ON L4N 9H7, Canada
PAUL WILLIAMS 3819 MACLEOD TRAIL S., CALGARY AB T2G 2R3, Canada
CHARLES SAILLANT 2777 BOUL. DU VERSANT N., QUEBEC QC G1V 1A4, Canada
TIM REUSS 123 COMMERCE VALLEY DRIVE EAST, SUITE 303, THORNHILL ON L3T 7W8, Canada
PETER HEPPNER 19990 LANGLEY BY-PASS, LANGLEY BC V3A 4Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1998-07-31 2014-03-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-07-30 1998-07-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-09-05 current 123 Commerce Valley Drive East, Suite 303, Thornhill, ON L3T 7W8
Address 2014-03-26 2017-09-05 85 Renfrew Drive, Markham, ON L3R 0N9
Address 2000-05-25 2014-03-26 85 Renfrew Drive, Markham, ON L3R 0N0
Address 1998-07-31 2000-05-25 85 Renfrew Drive, Markham, ON L3R 0N0
Name 1998-07-31 current LA FONDATION DE LA CORPORATION DES ASSOCIATIONS DE DETAILLANTS D'AUTOMOBILES
Name 1998-07-31 current CANADIAN AUTOMOBILE DEALERS ASSOCIATION FOUNDATION
Status 2014-03-26 current Active / Actif
Status 1998-07-31 2014-03-26 Active / Actif

Activities

Date Activity Details
2014-03-26 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1998-07-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-30 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-10-23 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-10-25 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 123 COMMERCE VALLEY DRIVE EAST
City THORNHILL
Province ON
Postal Code L3T 7W8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Intec Billing (holding) Canada Limited 123 Commerce Valley Drive East, Thornhill, Ontario, ON L3T 7W7 1993-04-28
Cada Services LtГ©e 123 Commerce Valley Drive East, Suite 303, Thornhill, ON L3T 7W8 1997-12-05
Financial Career & Strategic Services Inc. 123 Commerce Valley Drive East, Thornhill, ON L3T 7W8 1998-01-28
Canadian Automobile Dealers' Association (cada) 123 Commerce Valley Drive East, Suite 303, Thornhill, ON L3T 7W8 1943-07-20
12115492 Canada Inc. 123 Commerce Valley Drive East, Unit 301, Markham, ON L3T 7W8 2020-06-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
12115484 Canada Inc. 304-123 Commerce Valley Drive East, Captain's Boil, Markham, ON L3T 7W8 2020-06-09
Applied Discovery Canada, Inc. 123 Commerce, Valley Drive East, Suite 700, Markham, ON L3T 7W8 2010-12-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
TREVOR BOQUIST 770 BROAD STREET, REGINA SK S4R 8H7, Canada
MIKE STOLLERY 55 MAPLEVIEW DRIVE WEST, BARRIE ON L4N 9H7, Canada
PAUL WILLIAMS 3819 MACLEOD TRAIL S., CALGARY AB T2G 2R3, Canada
CHARLES SAILLANT 2777 BOUL. DU VERSANT N., QUEBEC QC G1V 1A4, Canada
TIM REUSS 123 COMMERCE VALLEY DRIVE EAST, SUITE 303, THORNHILL ON L3T 7W8, Canada
PETER HEPPNER 19990 LANGLEY BY-PASS, LANGLEY BC V3A 4Y1, Canada

Competitor

Search similar business entities

City THORNHILL
Post Code L3T 7W8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Automobile Dealers' Association (cada) 123 Commerce Valley Drive East, Suite 303, Thornhill, ON L3T 7W8 1943-07-20
L'association Canadienne Des Concessionnaires D'automobile Japonaises 1 Eva Road, Suite 101, Etobicoke, ON M9C 4Z5 1982-06-15
Art Dealers Association of Canada Foundation 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 1986-02-07
Fondation Des Concessionnaires Automobiles Suzuki Canada 100 East Beaver Creek Road, Richmond Hill, ON L4B 1J6 1992-03-09
Foundation for Association Research and Education 10, King Street East, Suite 1100, Toronto, ON M5C 1C3 1992-03-27
Metroland H Automobile Dealers Association 75 Mulock Drive, Box 150, Newmarket, ON L3Y 4W3 1987-03-11
Canadian Motorsport Heritage Foundation 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2009-06-03
L'association Canadienne Des Detaillants En Chaussures 2510 Yonge St, Suite 2, Toronto, ON M4P 2H7 1955-10-18
The Canadian Railroad Historical Association Foundation 110 Rue St-pierre, St-constant, QC J5A 1G7 2007-07-16
The Canadian Hard of Hearing Association Foundation 75 Albert Street, Suite 901, Ottawa, ON K2P 5E7 1998-01-14

Improve Information

Please comment or provide details below to improve the information on LA FONDATION DE LA CORPORATION DES ASSOCIATIONS DE DETAILLANTS D'AUTOMOBILES.

Dataset Information

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.