CANADIAN DANCE ASSEMBLY
L'ASSEMBLEE CANADIENNE DE LA DANSE

Address: 476 Parliament St., 2nd Floor, Toronto, ON M4X 1P2

CANADIAN DANCE ASSEMBLY (Corporation# 4256433) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 10, 2004.

Corporation Overview

Corporation ID 4256433
Business Number 859244634
Corporation Name CANADIAN DANCE ASSEMBLY
L'ASSEMBLEE CANADIENNE DE LA DANSE
Registered Office Address 476 Parliament St.
2nd Floor
Toronto
ON M4X 1P2
Incorporation Date 2004-09-10
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Tatum Wildeman 108-415 Lynd Cres., Saskatoon SK S7T 0C2, Canada
Susan Chalmers-Gauvin 24 Welland street, Riverview NB E1B 4L8, Canada
David Wharburton 433 Windflower Rd., Winnipeg MB R3Y 0X5, Canada
Michelle Olson 922 Bowron Court, Vancouver BC V7H 2S8, Canada
Cliff Le Jeunne 3544 Acadia street, Halifax NS B2K 3P2, Canada
Michele Moss 208 9 Avenue Northeast, Calgary AB T2E 0V4, Canada
Kim-Sanh Chau 342 Rue Beaudoin, Montreal QC H4C 2Y2, Canada
Barry Hughson 45 Budgell Terrace, Toronto ON M6S 1B3, Canada
Fannie Bellefeuille 6054 rue Hurteau, Montreal QC H4E 2Y2, Canada
Harmanie Rose Taylor 208 2616 West Broadway, Vancouver BC V6K 2G3, Canada
Rachel Gorman 1 Grove Ave, Toronto ON M6J 3B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2004-09-10 2014-03-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-05-03 current 476 Parliament St., 2nd Floor, Toronto, ON M4X 1P2
Address 2014-03-11 2016-05-03 15 Case Good Lane, Suite 312, Toronto, ON M5A 3C4
Address 2011-03-31 2014-03-11 55 Mill St, Ste 312, Case Goods Warehouse, Bldg #74, Toronto, ON M5A 3C4
Address 2004-09-10 2011-03-31 55 Mill St, Suite 312 Case Goods Buildings, Toronto, ON M5A 3C4
Name 2004-09-10 current CANADIAN DANCE ASSEMBLY
Name 2004-09-10 current L'ASSEMBLEE CANADIENNE DE LA DANSE
Status 2014-03-11 current Active / Actif
Status 2004-09-10 2014-03-11 Active / Actif

Activities

Date Activity Details
2020-04-23 Financial Statement / Г‰tats financiers Statement Date: 2013-03-31.
2020-04-23 Financial Statement / Г‰tats financiers Statement Date: 2017-03-31.
2020-04-23 Financial Statement / Г‰tats financiers Statement Date: 2016-03-31.
2020-04-23 Financial Statement / Г‰tats financiers Statement Date: 2015-03-31.
2020-04-23 Financial Statement / Г‰tats financiers Statement Date: 2014-03-31.
2020-04-23 Financial Statement / Г‰tats financiers Statement Date: 2019-03-31.
2020-04-23 Financial Statement / Г‰tats financiers Statement Date: 2012-03-31.
2020-04-23 Financial Statement / Г‰tats financiers Statement Date: 2011-03-31.
2020-04-23 Financial Statement / Г‰tats financiers Statement Date: 2010-03-31.
2020-04-23 Financial Statement / Г‰tats financiers Statement Date: 2009-03-31.
2020-04-23 Financial Statement / Г‰tats financiers Statement Date: 2008-03-31.
2020-04-23 Financial Statement / Г‰tats financiers Statement Date: 2007-03-31.
2020-04-23 Financial Statement / Г‰tats financiers Statement Date: 2006-03-31.
2020-04-23 Financial Statement / Г‰tats financiers Statement Date: 2018-03-31.
2014-03-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-09-24 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2004-09-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-31 Soliciting
Ayant recours Г  la sollicitation
2019 2018-09-13 Soliciting
Ayant recours Г  la sollicitation
2018 2017-06-26 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 476 Parliament St.
City TORONTO
Province ON
Postal Code M4X 1P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Little Pear Garden Dance Company 476 Parliament St., Toronto, ON M4X 1P2 1994-08-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
12350513 Canada Inc. 488a Parliament Street, Toronto, ON M4X 1P2 2020-09-17
7182317 Canada Inc. 482 Parliament Street, Toronto, ON M4X 1P2 2009-05-30
Comfy Paradise Inc. 488 Parliament St., Toronton, ON M4X 1P2 2007-12-31
Sarasotto Inc. 482 Parliament Street, Unit A, Toronto, ON M4X 1P2 2011-04-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11735837 Canada Inc. 561 Sherbourne Street Unit 2501, Toronto, ON M4X 0A1 2019-11-13
11378767 Canada Corporation 561 Sherbourne Street, Unit#2309, Toronto, ON M4X 0A1 2019-04-26
Titas Digital Inc. 561 Sherbourne St, Unit 3902, Toronto, ON M4X 0A1 2019-02-12
Futurenxt Tech Inc. 1004 - 561 Sherbourne Street, Toronto, ON M4X 0A1 2018-10-31
11730975 Canada Inc. 561 Sherbourne Street, Apt# 3309, Toronto, ON M4X 0A1 2019-11-10
Wall Strategies Inc. 561 Sherbourne Street, 902, Toronto, ON M4X 0A1 2020-02-19
12006383 Canada Corporation 561 Sherbourne Street, Apt 2507, Toronto, ON M4X 0A1 2020-04-16
Morgan Regulatory Affairs Inc. 21 Aberdeen Avenue, Toronto, ON M4X 1A1 2020-10-27
Bududa Canada Foundation 54, Aberdeen Avenue, Toronto, ON M4X 1A2 2012-02-17
Manivo Ltd. 74 Aberdeen Avenue, Toronto, ON M4X 1A2 2011-03-01
Find all corporations in postal code M4X

Corporation Directors

Name Address
Tatum Wildeman 108-415 Lynd Cres., Saskatoon SK S7T 0C2, Canada
Susan Chalmers-Gauvin 24 Welland street, Riverview NB E1B 4L8, Canada
David Wharburton 433 Windflower Rd., Winnipeg MB R3Y 0X5, Canada
Michelle Olson 922 Bowron Court, Vancouver BC V7H 2S8, Canada
Cliff Le Jeunne 3544 Acadia street, Halifax NS B2K 3P2, Canada
Michele Moss 208 9 Avenue Northeast, Calgary AB T2E 0V4, Canada
Kim-Sanh Chau 342 Rue Beaudoin, Montreal QC H4C 2Y2, Canada
Barry Hughson 45 Budgell Terrace, Toronto ON M6S 1B3, Canada
Fannie Bellefeuille 6054 rue Hurteau, Montreal QC H4E 2Y2, Canada
Harmanie Rose Taylor 208 2616 West Broadway, Vancouver BC V6K 2G3, Canada
Rachel Gorman 1 Grove Ave, Toronto ON M6J 3B5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4X 1P2

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne En Danse Et Danse Sportive 1307 Rue Legendre Est, MontrГ©al, QC H2M 1H3 1996-08-23
Canadian Dance & Dance Sport Council (cddsc) 484 Cite Des Jeunes, St-lazare, QC J7T 2A7 1998-01-21
The Canadian Society for Dance Studies 27 Northview Avenue, Toronto, ON M1N 1V9 2011-12-14
L'association Canadienne Des Organisations Professionnelles De La Danse 363 Broadway Ave., Suite 804, Winnipeg, MB R3C 3N9 1981-11-09
Canadian Dance Teacher's Association National 1207 Bence Place, Box 1402, Humbolt, SK S0K 2A0 2007-03-23
The Canadian Salsa Dance Corporation 15 Boul. Don Quichotte #344, Ile Perrot, QC J7V 7X4 2002-03-04
Canadian Country and Western Dance Teachers Association 3099 Boul Fossambault, Ste-catherine, QC G0A 3M0 1997-07-23
Canadian Country and Western Dance Association 3099 Boul Fossambault, Ste-catherine, QC G0A 3M0 1997-07-23
Disabled Dance Society of Canada 1489 Marine Drive, Suite 501, West Vancouver, BC V7T 1B8 2002-07-31
The Canadian Network of Dance Presenters Candance 15 Case Goods Lane, Studio 304, Toronto, ON M5A 3C4 2000-12-18

Improve Information

Please comment or provide details below to improve the information on CANADIAN DANCE ASSEMBLY.

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.