CANADIAN STUTTERING ASSOCIATION
ASSOCIATION CANADIENNE DES PERSONNES QUI BÉGAIENT

Address: 46 Alcorn Ave., Toronto, ON M4V 1E4

CANADIAN STUTTERING ASSOCIATION (Corporation# 4297458) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 28, 2005.

Corporation Overview

Corporation ID 4297458
Business Number 830606943
Corporation Name CANADIAN STUTTERING ASSOCIATION
ASSOCIATION CANADIENNE DES PERSONNES QUI BÉGAIENT
Registered Office Address 46 Alcorn Ave.
Toronto
ON M4V 1E4
Incorporation Date 2005-04-28
Corporation Status Active / Actif
Number of Directors 3 - 13

Directors

Director Name Director Address
LISA WILDER 7 TWAITE AVE., TORONTO ON M3L 2C8, Canada
Anna Huynh 101-5900 Yonge St., North York ON M2M 3T8, Canada
ARUN KHANNA 485 PLEASANT RIDGE AVE., THORNHILL ON L4J 8X2, Canada
Eeva Elizabeth Stierwalt 261 Andover Dr., London ON N6J 4T2, Canada
ALEXANDRA D'AGOSTINO 261 ANDOVER RD., LONDON ON N6J 4T2, Canada
John Robert Kenney 64 Lewis Street, Ottawa ON K2P 0S6, Canada
Dennis John Leon Potharst 77 Inspector Ct, Halifax NS B3R 1R8, Canada
Nathan Rattansey 187 Lech Walesa Drive, Mississauga ON L5B 3H7, Canada
Catherine Moroney 1722 Truscott Drive, Mississauga ON L5J 1Z6, Canada
Carla Di Domenicantonio 599 Deerhurst Drive, Burlington ON L7L 5W5, Canada
Suhail Abbas Ravjani Betterton Crescent, Unit 62, Brampton ON L7A 0S6, Canada
Michelle Weinshtein 383 Bantry Avenue, Richmond Hill ON L4B 4E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-09-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2005-04-28 2015-09-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-09-11 current 46 Alcorn Ave., Toronto, ON M4V 1E4
Address 2007-03-31 2015-09-11 P.o. Box 3027, Sherwood, AB T8H 2T1
Address 2005-04-28 2007-03-31 407 2nd Street S.w., Suite 1500, Calgary, AB T2P 2Y3
Name 2005-04-28 current CANADIAN STUTTERING ASSOCIATION
Name 2005-04-28 current ASSOCIATION CANADIENNE DES PERSONNES QUI BÉGAIENT
Status 2015-09-11 current Active / Actif
Status 2005-04-28 2015-09-11 Active / Actif

Activities

Date Activity Details
2015-09-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-04-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-04-08 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2016 2016-05-15 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 46 ALCORN AVE.
City TORONTO
Province ON
Postal Code M4V 1E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nonohana Crafts Ltd. 22 Alcorn Avenue, Toronto, ON M4V 1E4 2019-04-03
Konflictcam 72 Alcorn Ave., Toronto, ON M4V 1E4 2014-02-05
Portland Pet Products Inc. 116 Alcorn Ave., Toronto, ON M4V 1E4 2012-02-17
With Pleasure Gourmet Chocolates & Fine Foods Inc. 92 Alcorn Ave, Toronto, ON M4V 1E4 2006-09-19
Agence De Vente Ge-an Inc. 10 Alcorn Ave, Suite 306, Toronto, ON M4V 1E4 1982-02-26
Manifor Bath Holding Corporation 68 Alcorn Avenue, Toronto, ON M4V 1E4
Manifor Holding Corporation 68 Alcorn Avenue, Toronto, ON M4V 1E4 2004-05-26
G B Outerwear Buying Office Inc. 10 Alcorn Avenue, Suite 306, Toronto, ON M4V 1E4 1984-01-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gokro Investments Inc. 155 St. Clair Avenue West, Suite 607, Toronto, ON M4V 0A1 2020-09-23
10515957 Canada Inc. 406-155 Saint Clair Avenue West, Toronto, ON M4V 0A1 2017-11-28
Foster Capital Corporation 155 Saint Clair Avenue West, Suite 501, Toronto, ON M4V 0A1 2009-08-28
3654982 Canada Inc. 155 St-clair Ave. West, #1004, Toronto, ON M4V 0A1 1999-08-23
3517055 Canada Inc. 155 St. Clair Avenue West, Appt. 1004, Toronto, ON M4V 0A1 1998-07-31
2947579 Canada Inc. 702-155 St. Clair Avenue West, Toronto, ON M4V 0A1 1993-08-23
Brian Domelle Enterprises Limited 155 St Clair Avenue West, Suite 703, Toronto, ON M4V 0A1 1977-08-09
Roysay Investments Limited 155 St. Clair Avenue West, Suite 1004, Toronto, ON M4V 0A1 1956-06-22
Belkin Holdings North America Ltd. 101 St. Clair Avenue West, Suite 505, Toronto, ON M4V 0A2 2020-08-09
11643185 Canada Corp. 101 St. Clair Ave West Ste 2001, Toronto, ON M4V 0A2 2019-09-24
Find all corporations in postal code M4V

Corporation Directors

Name Address
LISA WILDER 7 TWAITE AVE., TORONTO ON M3L 2C8, Canada
Anna Huynh 101-5900 Yonge St., North York ON M2M 3T8, Canada
ARUN KHANNA 485 PLEASANT RIDGE AVE., THORNHILL ON L4J 8X2, Canada
Eeva Elizabeth Stierwalt 261 Andover Dr., London ON N6J 4T2, Canada
ALEXANDRA D'AGOSTINO 261 ANDOVER RD., LONDON ON N6J 4T2, Canada
John Robert Kenney 64 Lewis Street, Ottawa ON K2P 0S6, Canada
Dennis John Leon Potharst 77 Inspector Ct, Halifax NS B3R 1R8, Canada
Nathan Rattansey 187 Lech Walesa Drive, Mississauga ON L5B 3H7, Canada
Catherine Moroney 1722 Truscott Drive, Mississauga ON L5J 1Z6, Canada
Carla Di Domenicantonio 599 Deerhurst Drive, Burlington ON L7L 5W5, Canada
Suhail Abbas Ravjani Betterton Crescent, Unit 62, Brampton ON L7A 0S6, Canada
Michelle Weinshtein 383 Bantry Avenue, Richmond Hill ON L4B 4E9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4V 1E4

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne Des Personnes D'Г‚ge MГ›r 88 Argyle Avenue, Ottawa, ON K2P 1B4 1977-08-17
Canadian Life and Health Insurance Association Inc. 79 Wellington St. West, Suite 2300, Td South Tower, Toronto, ON M5K 1G8 1979-07-27
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
The Canadian Philosophical Association 60 Moutray Street, Toronto, ON M6K 1W5 1963-12-20
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 Police Association (cpa) 100-141 Catherine Street, Ottawa, ON K2P 1C3 1953-12-04
L'association Canadienne Des Optometristes 234 Argyle Avenue, Ottawa, ON K2P 1B9 1948-06-30
Canadian Library Association 228 Westhaven Crescent, Ottawa, ON K1Z 7G3 1947-11-26
Canadian Cartographic Association 177 Brookdale Avenue, Toronto, ON M5M 1P4 2019-09-12

Improve Information

Please comment or provide details below to improve the information on CANADIAN STUTTERING ASSOCIATION.

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.