CAND (Canadian Association of Narrative Directors and Producers)

Address: 5300 Yonge Street, Suite 202, Toronto, ON M2N 5R2

CAND (Canadian Association of Narrative Directors and Producers) (Corporation# 3530949) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 14, 1998.

Corporation Overview

Corporation ID 3530949
Corporation Name CAND (Canadian Association of Narrative Directors and Producers)
Registered Office Address 5300 Yonge Street
Suite 202
Toronto
ON M2N 5R2
Incorporation Date 1998-09-14
Dissolution Date 2015-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
Randal Slavens 27 Browside, Toronto ON M5P 2T9, Canada
TAMI EDELSTEIN 31 DEWLANE DRIVE, NORTH YORK ON M2R 2P7, Canada
Dwayne Newman 88 Charles St E, Toronto ON M4Y 2N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-09-14 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-09-13 1998-09-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-03-31 current 5300 Yonge Street, Suite 202, Toronto, ON M2N 5R2
Address 1998-09-14 2000-03-31 5300 Yonge Street, Suite 202, Toronto, ON M5N 5R2
Name 1998-09-14 current CAND (Canadian Association of Narrative Directors and Producers)
Status 2015-05-15 current Dissolved / Dissoute
Status 2014-12-16 2015-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-12-16 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-09-14 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-15 Dissolution Section: 222
1998-09-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-03-31

Office Location

Address 5300 YONGE STREET
City TORONTO
Province ON
Postal Code M2N 5R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Traders Outlet Malls Inc. 5300 Yonge Street, Toronto, ON M2N 5R2 1981-08-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
12389029 Canada Inc. 5300, Yonge St, Suite 205, Toronto, ON M2N 5R2 2020-10-02
Suben Holdings Inc. 5300 Young Street, Lower Concourse, Toronto, ON M2N 5R2 2006-09-15
Spruce Tree Resorts Corp. 205-5300 Yonge Street, North York, ON M2N 5R2 2004-06-02
6237291 Canada Ltd. 5300 Yonge Street, Suite 205, Toronto, ON M2N 5R2 2004-05-19
Twin Golden Tree Inc. 5300 Yonge Street, Suite 205, Toronto, ON M2N 5R2 2006-06-30
Advitan Inc. 5300 Yonge Street, Lower Concourse, Toronto, ON M2N 5R2 2006-12-22
3188795 Canada Inc. 5300 Yonge Street, Lower Concourse, Toronto, ON M2N 5R2 1995-10-02
Gallery One Arts (canada) Inc. 5300 Yonge Street, Suite 205, Toronto, ON M2N 5R2 2000-06-16
Loco Morocco Restaurant Ltd. 5300 Yonge Street, Suite 202, Toronto, ON M2N 5R2 2001-04-02
6063802 Canada Inc. 5300 Yonge Street, Suite 205, Toronto, ON M2N 5R2 2003-02-10
Find all corporations in postal code M2N 5R2

Corporation Directors

Name Address
Randal Slavens 27 Browside, Toronto ON M5P 2T9, Canada
TAMI EDELSTEIN 31 DEWLANE DRIVE, NORTH YORK ON M2R 2P7, Canada
Dwayne Newman 88 Charles St E, Toronto ON M4Y 2N7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2N 5R2

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne Des Producteurs Petroliers 2400, 525 - 8 Avenue S.w., Calgary, AB T2P 1G1 1992-10-01
The Canadian Association of Courseware Producers 2115 Boivin, Ste-foy, QC G1V 1N6 1990-08-02
L'association Canadienne Des Producteurs D'acier Suite 402, 270 Albert Street, Ottawa, ON K1P 5G8 1987-11-06
Canadian Potash Producers Association First Canadian Place, P.o.box 80, Toronto, ON M5X 1B1 1970-01-29
Canadian Media Producers Association 251 Laurier Avenue West, 11th Floor, Ottawa, ON K1P 5J6 1984-09-12
Canadian Association of S.p.f. Meat Pork Producers Inc. 54 Notre-dame Nord, Sainte-marie, QC G6E 3B7 1997-04-22
L'association Canadienne Independante Des Producteurs De Spectacle Toronto-dominon Bank Tower, P.o.box 48, Toronto, ON M5K 1E6 1981-05-22
Canadian Animation Producers Association Inc. 40 Park Road, Toronto, ON M4W 7N4 1976-08-16
Canadian Broiler Hatching Egg Producers Association 21, Florence Street, Ottawa, ON K2P 0W6 1982-11-03
Canadian Association of Prawn Producers 1362 Revell Drive, Manotick, ON K4M 1K8 1993-07-02

Improve Information

Please comment or provide details below to improve the information on CAND (Canadian Association of Narrative Directors and Producers).

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.