CACPA (Corporation# 7646143) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 30, 2010.
Corporation ID | 7646143 |
Business Number | 838153401 |
Corporation Name |
CACPA ACCPA |
Registered Office Address |
69 Bloor Street East Toronto ON M4W 1B3 |
Incorporation Date | 2010-09-30 |
Dissolution Date | 2018-03-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 6 |
Director Name | Director Address |
---|---|
Linda M. Thibeault | 245 Willis Drive, Aurora ON L4G 7M2, Canada |
Gregory M. Gallant | 319 Trafalgar Road, Oakville ON L6J 3H3, Canada |
Roderick N. Barr | 225 Benjamin Road, Unit 13, Waterloo ON N2V 1Z3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-08-05 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2010-09-30 | 2015-08-05 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2015-08-05 | current | 69 Bloor Street East, Toronto, ON M4W 1B3 |
Address | 2010-09-30 | 2015-08-05 | 69 Bloor Street East, Toronto, ON M4W 1B3 |
Name | 2015-08-05 | current | CACPA |
Name | 2015-08-05 | current | ACCPA |
Name | 2010-09-30 | 2015-08-05 | CACPA |
Name | 2010-09-30 | 2015-08-05 | ACCPA |
Status | 2018-03-12 | current | Dissolved / Dissoute |
Status | 2015-08-05 | 2018-03-12 | Active / Actif |
Status | 2010-09-30 | 2015-08-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-03-12 | Dissolution | Section: 220(2) |
2015-08-05 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2010-09-30 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2017-09-28 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2016 | 2016-09-22 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Youth In Motion Education Foundation | 69 Bloor Street East, Suite 302, Toronto, ON M4W 1B3 | 2002-10-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Institute of Certified Public Accountants | 69 Bloor St East, Toronto 5, ON M4W 1B3 | 1951-03-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Wgcc Women General Counsel Canada Network | 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 | 2016-12-21 |
Twin Properties Limited | 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 | 2020-09-10 |
Croploop Inc. | 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 | 2020-02-24 |
10358568 Canada Inc. | 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 | 2017-08-09 |
Beenthere Inc. | 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 | 2017-05-11 |
8719551 Canada Inc. | 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 | 2013-12-08 |
Canadian Mesothelioma Foundation | 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 | 2007-06-25 |
The Holger and Claudette Kluge Family Foundation | 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 | 2003-11-13 |
Archivesltd Ltd. | 1275 Bay Street, Toronto, ON M4W 0A4 | 2014-04-08 |
12407302 Canada Inc. | 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 | 2020-10-09 |
Find all corporations in postal code M4W |
Name | Address |
---|---|
Linda M. Thibeault | 245 Willis Drive, Aurora ON L4G 7M2, Canada |
Gregory M. Gallant | 319 Trafalgar Road, Oakville ON L6J 3H3, Canada |
Roderick N. Barr | 225 Benjamin Road, Unit 13, Waterloo ON N2V 1Z3, Canada |
Please comment or provide details below to improve the information on CACPA.
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.