ASSOCIATION CANADIENNE DE GERONTOLOGIE
CANADIAN ASSOCIATION ON GERONTOLOGY

Address: 160-500 University Ave, C/o Department Os/ot, U Toronto, Toronto, ON M5G 1V7

ASSOCIATION CANADIENNE DE GERONTOLOGIE (Corporation# 386057) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 13, 1973.

Corporation Overview

Corporation ID 386057
Business Number 106842891
Corporation Name ASSOCIATION CANADIENNE DE GERONTOLOGIE
CANADIAN ASSOCIATION ON GERONTOLOGY
Registered Office Address 160-500 University Ave
C/o Department Os/ot, U Toronto
Toronto
ON M5G 1V7
Incorporation Date 1973-04-13
Corporation Status Active / Actif
Number of Directors 10 - 10

Directors

Director Name Director Address
Veronique Boscart 299 Doon Valley Drive, Kitchener ON N2G 4M4, Canada
Alexandra Fiocco 350 Victoria Street, Toronto ON M5B 2K3, Canada
Christine Kelly 750 Bannatyne Avenue, Winnipeg MB R3E 0W2, Canada
Linda Sheiban 299 Doon Valley Drive, Kitchener ON N2P 2N6, Canada
Natalia Balyasnikova 4700 Winters Lane, Toronto ON M3J 1P3, Canada
Michelle Heyer 299 Doon Valley Drive, Kitchener ON N2G 4M4, Canada
Kimberley Wilson 50 Stone Road East, Guelph ON N1G 2M7, Canada
Lori Weeks 337 Clyde Road, Hunter River PE C0A 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1973-04-13 2013-10-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1973-04-12 1973-04-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-10-30 current 160-500 University Ave, C/o Department Os/ot, U Toronto, Toronto, ON M5G 1V7
Address 2014-10-27 2017-10-30 160-500 University Ave, Toronto, ON M5G 1V7
Address 2013-10-23 2014-10-27 263 Mccaul Street, Suite 328, Toronto, ON M5T 1W7
Address 2008-03-31 2013-10-23 1565 Avenue Carling, Suite 110, Ottawa, ON K1Z 8R1
Address 1991-04-17 2008-03-31 1565 Avenue Carling, Suite 110, Ottawa, ON K1Z 8R1
Name 1973-04-13 current ASSOCIATION CANADIENNE DE GERONTOLOGIE
Name 1973-04-13 current CANADIAN ASSOCIATION ON GERONTOLOGY
Status 2013-10-23 current Active / Actif
Status 1973-04-13 2013-10-23 Active / Actif

Activities

Date Activity Details
2015-10-30 Amendment / Modification Section: 201
2013-10-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-06-17 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2003-07-31 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1973-04-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-23 Soliciting
Ayant recours Г  la sollicitation
2019 2019-10-25 Soliciting
Ayant recours Г  la sollicitation
2018 2018-10-19 Soliciting
Ayant recours Г  la sollicitation
2017 2017-10-20 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 160-500 UNIVERSITY AVE
City TORONTO
Province ON
Postal Code M5G 1V7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3596672 Canada Inc. 500 University Avenue, Suite 200, Toronto, ON M5G 1V7 1999-03-05
E-film Medical Inc. 500 University Avenue, Suite 300, Toronto, ON M5G 1V7 2000-03-28
Speaking Differently Corporation 500 University Avenue, Toronto, ON M5G 1V7 2003-06-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sucoin Inc. Ontario Power Bldg, 700 University Ave, Toronto, ON M5G 0A1 2020-08-31
11773666 Canada Corporation 700 University Avenue Suite 1500-a, Toronto, ON M5G 0A1 2019-12-04
8911762 Canada Inc. 1500a-700 University Avenue, Toronto, ON M5G 0A1 2014-06-06
7981465 Canada Inc. 1500-a-700 University Avenue, Toronto, ON M5G 0A1 2011-09-22
7144407 Canada Inc. 1500-a - 700 University Avenue, Toronto, ON M5G 0A1 2009-03-23
Intact Investment General Partner Inc. 700 University Avenue, Suite 1500-a, Toronto, ON M5G 0A1 2008-09-23
4484398 Canada Inc. 700 University Ave, Suite 1500-a (legal), Toronto, ON M5G 0A1 2008-08-06
Ing Wealth Management Inc. 700, University Avenue, Suite 1500, Toronto, ON M5G 0A1 2000-10-23
Intact Foundation 700 University Avenue, Suite 1500-a, Toronto, ON M5G 0A1 1996-12-24
3612015 Canada Inc. 700 University Avenue, Suite 1500-a (legal), Toronto, ON M5G 0A1 1999-09-16
Find all corporations in postal code M5G

Corporation Directors

Name Address
Veronique Boscart 299 Doon Valley Drive, Kitchener ON N2G 4M4, Canada
Alexandra Fiocco 350 Victoria Street, Toronto ON M5B 2K3, Canada
Christine Kelly 750 Bannatyne Avenue, Winnipeg MB R3E 0W2, Canada
Linda Sheiban 299 Doon Valley Drive, Kitchener ON N2P 2N6, Canada
Natalia Balyasnikova 4700 Winters Lane, Toronto ON M3J 1P3, Canada
Michelle Heyer 299 Doon Valley Drive, Kitchener ON N2G 4M4, Canada
Kimberley Wilson 50 Stone Road East, Guelph ON N1G 2M7, Canada
Lori Weeks 337 Clyde Road, Hunter River PE C0A 1N0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G 1V7

Similar businesses

Corporation Name Office Address Incorporation
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Canadian Stuttering Association 46 Alcorn Ave., Toronto, ON M4V 1E4 2005-04-28
Association Canadienne De Linguistique A.c.l. Inc. 320 Rue Sainte-catherine Est, Montreal, QC H2X 1L7 1985-03-15
L'association Canadienne Slave 3610 Aylmer, Montreal, QC H2X 2C2 1986-06-26
The Canadian Association of Occupational Therapists 100-34 Colonnade Rd, Ottawa, ON K2E 7J6 1934-04-17
Canadian Bocce Association (abc) Inc. 3164 Ave Des Gouverneurs, Laval, QC H7E 5L2 1995-03-06
Canadian Bus Association 46 Elgin Street, Suite 100, Ottawa, ON K1P 5K6 1982-08-03
Canadian Gas Association 350 Albert Street, Suite 1220, Ottawa, ON K1R 1A4 1956-06-01
Canadian Association of Magicians 216 Elizabeth Crescent, Fergus, ON N1M 3N1 2020-10-14
Canadian Security Association 50, Acadia Ave., Suite 201, Markham, ON L3R 0B3 1977-10-14

Improve Information

Please comment or provide details below to improve the information on ASSOCIATION CANADIENNE DE GERONTOLOGIE.

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.