ASSOCIATION CANADIENNE DE GERONTOLOGIE (Corporation# 386057) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 13, 1973.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5G 1V7 |
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 |
Please comment or provide details below to improve the information on ASSOCIATION CANADIENNE DE GERONTOLOGIE.
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.