Canadian Association of Career Educators and Employers

Address: 1 Eglinton Ave. E., Suite 705, Toronto, ON M4P 3A1

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1 Eglinton Ave. E.
City Toronto
Province ON
Postal Code M4P 3A1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M4P 3A1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Canadian Association of Career Educators and Employers.

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.