Canadian Association of Career Educators and Employers (Corporation# 621731) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 29, 1969.
Corporation ID | 621731 |
Business Number | 106682107 |
Corporation Name | Canadian Association of Career Educators and Employers |
Registered Office Address |
1 Eglinton Ave. E. Suite 705 Toronto ON M4P 3A1 |
Incorporation Date | 1969-09-29 |
Corporation Status | Active / Actif |
Number of Directors | 13 - 20 |
Director Name | Director Address |
---|---|
Nozipho Valerie Ndiweni | 680 Rue Sherbrooke Ouest, Office 1171, Montréal QC H3A 0B8, Canada |
Christine Barnett | 555 West Hastings Street, Suite 2306, Vancouver BC V6B 4N4, Canada |
Nayelli Perez | 2385 East Mall, UBC - Applied Sciences Co-op, Vancouver BC V6T 1Z4, Canada |
Brooke Campbell | 709 Milner Avenue, Toronto ON M1B 6B6, Canada |
Alice Michaud | 299 Doon Valley Drive, Room 1A105, Kitchener ON N2P 2N6, Canada |
Nikki Simone | 42 Scrivener Drive, Aurora ON L4G 7B7, Canada |
Danielle Jackson | 1 Arctic Avenue, Memorial University - Career Centre, St. John's NL A1C 3S7, Canada |
Lawrence Isles | 805 TRU Way, Kamloops BC V2C 0C8, Canada |
Frances Humphreys | 75 University Avenue West, Laurier Career Centre, Waterloo ON N2L 3C5, Canada |
Nayo Gariepy | 2208 Avenue De Lorimier, Montréal QC H2K 3X3, Canada |
Erin Marsden | 20 Bay Street, 17th Floor, Toronto ON M6J 2N8, Canada |
Carmen Burke | 923 Robie Street, 4th Floor Student Centre, Halifax NS B3H 1K8, Canada |
Catherine Stace | 680 Sherbrooke Street West, 6th floor, Montreal QC H3A 2M7, Canada |
Emily Wyatt | 2500 University Drive Northwest, Schulich School of Engineering, U of C, Calgary AB T2N 1N4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-04-29 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1969-09-29 | 2014-04-29 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1969-09-28 | 1969-09-29 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2020-03-16 | current | 1 Eglinton Ave. E., Suite 705, Toronto, ON M4P 3A1 |
Address | 2018-07-03 | 2020-03-16 | 150 Eglinton Ave. E., Suite 402, Toronto, ON M4P 1E8 |
Address | 2017-06-13 | 2018-07-03 | 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 |
Address | 2014-04-29 | 2017-06-13 | 202-720 Spadina Ave, Toronto, ON M5S 2T9 |
Address | 2008-03-31 | 2014-04-29 | 720 Spadina Avenue, Suite 202, Toronto, ON M5S 2T9 |
Address | 2006-03-31 | 2008-03-31 | 720 Spadine Avenue, Suite 202, Toronto, ON M5S 2T9 |
Address | 1969-09-29 | 2006-03-31 | 43 Eglinton Avenue East, Suite 1003, Toronto, ON M4P 1A2 |
Name | 1994-09-01 | current | Canadian Association of Career Educators and Employers |
Name | 1987-10-06 | 1994-09-01 | ACCIS - LES PROFESSIONNELS DE LA MAIN-D'OEUVRE DIPLOMEE |
Name | 1987-10-06 | 1994-09-01 | ACCIS - THE GRADUATE WORKFORCE PROFESSIONALS |
Name | 1969-09-29 | 1987-10-06 | ASSOCIATION DE PLACEMENT UNIVERSITAIRE ET COLLEGIAL |
Name | 1969-09-29 | 1987-10-06 | UNIVERSITY AND COLLEGE PLACEMENT ASSOCIATION |
Status | 2014-04-29 | current | Active / Actif |
Status | 1969-09-29 | 2014-04-29 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-04-29 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2012-07-27 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2011-10-03 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1969-09-29 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-10 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-05-28 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-05-29 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
L.r. Mcfadden Investments Inc. | 1 Eglinton Ave. E., Ste. 500, Toronto, ON M4P 3A2 | 2007-07-26 |
Uxp Systems, Inc. | 1 Eglinton Ave. E., Suite 300, Toronto, ON M4P 3A1 | 2011-03-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canoe Therapy Limited | 1 Eglinton Avenue E, Suite 602, Toronto, ON M4P 3A1 | 2014-02-12 |
Visiontech Computers Inc. | 403 - 1 Eglinton Ave E, Toronto, ON M4P 3A1 | 2007-08-27 |
Human Rights Watch, Inc. | Suite 617 - 1 Eglinton Avenue East, Toronto, ON M4P 3A1 | 2005-05-12 |
Nimtech Incorporated | 1, Eglinton Avenue East, Suite 617, Toronto, ON M4P 3A1 | 2004-12-20 |
Nbvantage Industries Inc. | 617-1 Eglinton Ave. East, Toronto, ON M4P 3A1 | 2004-03-25 |
Sponsorship Marketing Council of Canada | 1 Eglinton Avenue East, Suite 705, Toronto, ON M4P 3A1 | 2004-03-11 |
Limmud Canada | 1 Eglinton Ave E, Toronto, ON M4P 3A1 | 2003-09-03 |
Rivien Health Canada Ltd. | 1 Eglinton Avenue East, Suite 202, Toronto, ON M4P 3A1 | 2002-12-20 |
Association Canadienne Des Bibliotheques De Droit | 1 Eglinton Ave. E, Suite 705, Toronto, ON M4P 3A1 | 1981-03-18 |
Canadian Association of College and University Student Services | 1 Eglinton Avenue East, Suite 705, Toronto, ON M4P 3A1 | 1977-12-08 |
Find all corporations in postal code M4P 3A1 |
Name | Address |
---|---|
Nozipho Valerie Ndiweni | 680 Rue Sherbrooke Ouest, Office 1171, Montréal QC H3A 0B8, Canada |
Christine Barnett | 555 West Hastings Street, Suite 2306, Vancouver BC V6B 4N4, Canada |
Nayelli Perez | 2385 East Mall, UBC - Applied Sciences Co-op, Vancouver BC V6T 1Z4, Canada |
Brooke Campbell | 709 Milner Avenue, Toronto ON M1B 6B6, Canada |
Alice Michaud | 299 Doon Valley Drive, Room 1A105, Kitchener ON N2P 2N6, Canada |
Nikki Simone | 42 Scrivener Drive, Aurora ON L4G 7B7, Canada |
Danielle Jackson | 1 Arctic Avenue, Memorial University - Career Centre, St. John's NL A1C 3S7, Canada |
Lawrence Isles | 805 TRU Way, Kamloops BC V2C 0C8, Canada |
Frances Humphreys | 75 University Avenue West, Laurier Career Centre, Waterloo ON N2L 3C5, Canada |
Nayo Gariepy | 2208 Avenue De Lorimier, Montréal QC H2K 3X3, Canada |
Erin Marsden | 20 Bay Street, 17th Floor, Toronto ON M6J 2N8, Canada |
Carmen Burke | 923 Robie Street, 4th Floor Student Centre, Halifax NS B3H 1K8, Canada |
Catherine Stace | 680 Sherbrooke Street West, 6th floor, Montreal QC H3A 2M7, Canada |
Emily Wyatt | 2500 University Drive Northwest, Schulich School of Engineering, U of C, Calgary AB T2N 1N4, Canada |
City | Toronto |
Post Code | M4P 3A1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Employers Business Association | 22543 Daily Ditch Rd 26, P.o. Box 94, Rr # 2, Wainfleet, ON L0S 1V0 | 2005-02-07 |
Canadian Association of Counsel To Employers | 600 - 12220 Stony Plain Road, Edmonton, AB T5N 3Y4 | 2004-05-21 |
Canadian Music Educators' Association | 722 Rosebank Rd., Pickering, ON L1W 4B2 | 1972-02-24 |
L'association Canadienne De Formation En Gestion Des Arts | 10045 - 156 St., Edmonton, AB T5P 2P7 | 1986-01-15 |
Canadian Association of Inclusive Educators | 100 Waterton Road, Toronto, ON M9P 2R3 | 2008-03-14 |
Canadian Association of Professional Educators | 218 Ambleside Drive, London, ON N6G 4V3 | 2004-08-27 |
Campe - The Canadian Association of Motive Power Educators | 75 Youghall Drive, Bathurst Campus Po Box 26, Bathurst, NB E2A 3Z2 | 1996-09-13 |
Canadian Chef Educators Association | 5624 Mcleod Road, Edmonton, AB T5A 4R3 | 1996-06-20 |
Canadian Equine Educators Association | 333 River Road, Ottawa, ON K1L 8B9 | 1982-05-26 |
Canadian Association of Sex Educators and Therapists | 339 Bloor St West, Suite 213, Toronto, ON M5S 1W7 | 1986-03-18 |
Please comment or provide details below to improve the information on Canadian Association of Career Educators and Employers.
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.