CANADIAN STUTTERING ASSOCIATION (Corporation# 4297458) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 28, 2005.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M4V 1E4 |
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 |
Please comment or provide details below to improve the information on CANADIAN STUTTERING ASSOCIATION.
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.