CANADIAN DANCE ASSEMBLY (Corporation# 4256433) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 10, 2004.
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 |
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 |
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 |
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© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Little Pear Garden Dance Company | 476 Parliament St., Toronto, ON M4X 1P2 | 1994-08-26 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M4X 1P2 |
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 |
Please comment or provide details below to improve the information on CANADIAN DANCE ASSEMBLY.
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.