ACADEMY OF CANADIAN CINEMA AND TELEVISION FOUNDATION
FONDATION DE L'ACADÉMIE CANADIENNE DU CINÉMA ET DE LA TÉLÉVISION

Address: 411 Richmond Street East, Suite 9, Toronto, ON M5A 3S5

ACADEMY OF CANADIAN CINEMA AND TELEVISION FOUNDATION (Corporation# 3888118) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 20, 2001.

Corporation Overview

Corporation ID 3888118
Business Number 876371410
Corporation Name ACADEMY OF CANADIAN CINEMA AND TELEVISION FOUNDATION
FONDATION DE L'ACADÉMIE CANADIENNE DU CINÉMA ET DE LA TÉLÉVISION
Registered Office Address 411 Richmond Street East
Suite 9
Toronto
ON M5A 3S5
Incorporation Date 2001-04-20
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
ANNE FITZGERALD 287 RICHMOND STREET WEST, TORONTO ON M4P 2Y9, Canada
ANITA MCOUAT 15 ELLIOTT AVENUE, TORONTO ON M4V 1G7, Canada
BETH JANSON 39 Albany Ave, Toronto ON M5R 3C2, Canada
MARTIN KATZ 36 WOODLAWN AVE. W., TORONTO ON M4V 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2001-04-20 2014-07-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-09-16 current 411 Richmond Street East, Suite 9, Toronto, ON M5A 3S5
Address 2014-07-22 2019-09-16 49 Ontario Street, Suite 501, Toronto, ON M5A 2V1
Address 2001-04-20 2014-07-22 172 King Street East, Toronto, ON M5A 1J3
Name 2014-07-22 current ACADEMY OF CANADIAN CINEMA AND TELEVISION FOUNDATION
Name 2014-07-22 current FONDATION DE L'ACADÉMIE CANADIENNE DU CINÉMA ET DE LA TÉLÉVISION
Name 2001-04-20 2014-07-22 ACADEMY OF CANADIAN CINEMA AND TELEVISION FOUNDATION
Name 2001-04-20 2014-07-22 FONDATION DE L'ACADÉMIE CANADIENNE DU CINÉMA ET DE LA TÉLÉVISION
Status 2014-07-22 current Active / Actif
Status 2001-04-20 2014-07-22 Active / Actif

Activities

Date Activity Details
2014-07-22 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-04-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-24 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-04-30 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-04-30 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-04-28 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 411 Richmond Street East
City Toronto
Province ON
Postal Code M5A 3S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Association of Financial Institutions In Insurance 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 1997-10-10
Medical Device Reprocessing Association of Ontario (mdrao) 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 1970-10-16
Canadian Public Relations Society, Inc. 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 1957-04-17
4027345 Canada Limited 411 Richmond Street East, Suite 302, Toronto, ON M5A 3S5 2002-04-29
Canadian Sunroom Association 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 2007-01-30
Envision Design International Limited 411 Richmond Street East, Suite 101, Toronto, ON M5A 1N3 2006-02-20
The Institute for Performance and Learning (i4pl) 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 1979-01-02
Responsible Gambling Council of Canada 411 Richmond Street East, Suite 205, Toronto, ON M5A 3S5 1989-11-28
Colonia Treuhand Management (kwc) Inc. 411 Richmond Street East, Suite 302, Toronto, ON M5A 3S5 2002-04-16
Colonia Treuhand Holdings Inc. 411 Richmond Street East, Suite 302, Toronto, ON M5A 3S5 2002-04-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Faucher Family Holdings Ltd. 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 2019-12-31
Cortexcollider Studios Inc. 400 Adelaide St, East, Unit 908, Toronto, ON M5A 3S5 2019-12-02
11342070 Canada Ltd. 411 Richmond Street East, Suite 300, Toronto, ON M5A 3S5 2019-04-05
Society of Industrial and Office Realtors - Canada West Chapter 411 Richmond St East, Suite 200, Toronto, ON M5A 3S5 2018-04-18
Legalcafe Inc. 411 Richmond Street East, Suite 102, Toronto, ON M5A 3S5 2016-07-19
Society of Industrial and Office Realtors, Canada Central Chapter 411 Richmond St East, Suite 200, Toronto, ON M5A 3S5 2014-08-07
International Centre for Pension Management 411 Richmond Street E, Suite 200, Toronto, ON M5A 3S5 2014-04-02
Vortex Connect Inc. 411 Richmond St E, Suite 200, Toronto, ON M5A 3S5 2009-02-02
K-pos Services Inc. 411 Richmond St. E, Suite 8, Toronto, ON M5A 3S5 2009-01-28
Green Innotech Inc. 411 Richmond St., Suite 303, Toronto, ON M5A 3S5 2006-07-19
Find all corporations in postal code M5A 3S5

Corporation Directors

Name Address
ANNE FITZGERALD 287 RICHMOND STREET WEST, TORONTO ON M4P 2Y9, Canada
ANITA MCOUAT 15 ELLIOTT AVENUE, TORONTO ON M4V 1G7, Canada
BETH JANSON 39 Albany Ave, Toronto ON M5R 3C2, Canada
MARTIN KATZ 36 WOODLAWN AVE. W., TORONTO ON M4V 1G7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5A 3S5

Similar businesses

Corporation Name Office Address Incorporation
Academy of Canadian Cinema and Television 411 Richmond Street East, Suite 9, Toronto, ON M5A 3S5 1988-06-27
Phillips Exeter Academy Canadian Foundation 2000 Avenue Mcgill College, Suite 1500, Montreal, QC H3A 3H3 1988-06-02
Fondation De L'acadГ©mie Du TrГ©sor 210, Rue Joseph-pariseau, Sherbrooke, QC J1N 3N8 2010-10-04
Canadian Robotics Academy Inc. 46 Rue Harold, Kirkland, QC H9J 1R8 2017-05-11
AcadÉmie Canadienne De Tir Pratique Inc. 386 Rue Carrette, Thetford Mines, QC G6G 3C9 1991-11-13
AcadÉmie Canadienne De Chirurgie EsthÉtique 70 Rue De L'eglise, Montreal, QC H4G 2L9 2001-06-22
Canadian European Academy (c.e.a.) Inc. 245 Boul. Hymus, Pointe-claire, QC H9R 1G6 2010-09-27
The Canadian Academy of Psychiatry and The Law 141 Laurier Avenue West, Ottawa, ON K1P 5J3 1995-11-09
AcadÉmie Canadienne En Italie 625 The West Mall, Suite 1711, Etobicoke, ON M9C 4W9 1993-09-20
Canadian Virtual Academy Limited 5403 143 Street Northwest, Edmonton, AB T6H 4E4 2020-10-06

Improve Information

Please comment or provide details below to improve the information on ACADEMY OF CANADIAN CINEMA AND TELEVISION FOUNDATION.

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.