ACIAC

Address: 4 Devonshire Place, Toronto, ON M5S 2E1

ACIAC (Corporation# 8127808) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 27, 2012.

Corporation Overview

Corporation ID 8127808
Business Number 819027087
Corporation Name ACIAC
Registered Office Address 4 Devonshire Place
Toronto
ON M5S 2E1
Incorporation Date 2012-03-27
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Jamie Cameron 4 Devonshire Place, Toronto ON M5S 2E1, Canada
SARAH MILROY 4 Devonshire Place, Toronto ON M5S 2E1, Canada
Robert Houle 4 Devonshire Place, Toronto ON M5S 2E1, Canada
Timothy K. Griffin 4 Devonshire Place, Toronto ON M5S 2E1, Canada
JON DELLANDREA 4 Devonshire Place, Toronto ON M5S 2E1, Canada
Nancy McCain 2 Moorehill Drive, Toronto ON M4G 1A1, Canada
Michelle Koerner 4 Devonshire Place, Toronto ON M5S 2E1, Canada
Alexandra Baillie 4 Devonshire Place, Toronto ON M5S 2E1, Canada
Susan Wortzman Suite 5300, 66 Wellington Street West, Toronto ON M5K 1E6, Canada
NALINI STEWART 4 Devonshire Place, TORONTO ON M5S 2E1, Canada
Joyce Zemans 4 Devonshire Place, Toronto ON M5S 2E1, Canada
Steven M. Wilson 4 Devonshire Place, Toronto ON M5S 2E1, Canada
Sammy Ka-Hei Lau Suite 1715, 20 Blue Jays Way, Toronto ON M5V 3W6, Canada
Gerald Raymond McMaster Suite 503, 8 Dovercourt Road, Toronto ON M6J 0B6, Canada
Catherine Delaney 4 Devonshire Place, Toronto ON M5S 2E1, Canada
STEPHEN SMART 4 Devonshire Place, Toronto ON M5S 2E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-03-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2012-03-27 current 4 Devonshire Place, Toronto, ON M5S 2E1
Name 2012-03-27 current ACIAC
Status 2012-03-27 current Active / Actif

Activities

Date Activity Details
2018-05-01 Financial Statement / Г‰tats financiers Statement Date: 2017-06-30.
2018-03-19 Financial Statement / Г‰tats financiers Statement Date: 2014-06-30.
2018-03-19 Financial Statement / Г‰tats financiers Statement Date: 2015-06-30.
2018-03-19 Financial Statement / Г‰tats financiers Statement Date: 2016-06-30.
2017-01-20 Amendment / Modification Directors Limits Changed.
Section: 201
2012-03-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-24 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-09-25 Soliciting
Ayant recours Г  la sollicitation
2018 2017-09-25 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 4 DEVONSHIRE PLACE
City TORONTO
Province ON
Postal Code M5S 2E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Friends of Canadian Institutes of Health Research, Inc. 4 Devonshire Place, Toronto, ON M5S 2E1 1997-02-12
Adonix Technologies Ltd. 4 Devonshire Place, Toronto, ON M5S 2E1 2019-04-12
Whaletech Solutions Inc. 4 Devonshire Place, Guelph, ON N1E 1C6 2019-10-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Unveiling Africa Institute 4, Devonshire Pl, Toronto, ON M5S 2E1 2013-09-13
Literary Review of Canada Massey College, 4 Devonshire Place, Toronto, ON M5S 2E1 2008-07-25
Canadian Friends of Dulwich Picture Gallery Massey College, 4 Devonshire Place, Toronto, ON M5S 2E1 2010-03-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21
University of Toronto Community Radio Inc. 89.5 Tower Raod, Toronto, ON M5S 0A2 1986-09-11
Al-umeed Rehabilitation Association (aura) Canada 1086 Bay Street, Toronto, ON M5S 0A3 2019-10-07
K.c. Lifestyling Inc. 59 St. Mary Street, Toronto, ON M5S 0A4 2018-04-27
Len Health Sciences Ltd. 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4
Dingdingdang Inc. 906-1080 Bay Street, Toronto, ON M5S 0A5 2020-11-11
Unity Star Ltd. Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 2020-09-28
Long Come Way Limited 3304-1080 Bay Street, Toronto, ON M5S 0A5 2020-07-09
Talentmall Ltd. 1609-1080 Bay Street, Toronto, ON M5S 0A5 2020-05-27
12023512 Canada Inc. 2503, 1080 Bay Street, Toronto, ON M5S 0A5 2020-04-26
Find all corporations in postal code M5S

Corporation Directors

Name Address
Jamie Cameron 4 Devonshire Place, Toronto ON M5S 2E1, Canada
SARAH MILROY 4 Devonshire Place, Toronto ON M5S 2E1, Canada
Robert Houle 4 Devonshire Place, Toronto ON M5S 2E1, Canada
Timothy K. Griffin 4 Devonshire Place, Toronto ON M5S 2E1, Canada
JON DELLANDREA 4 Devonshire Place, Toronto ON M5S 2E1, Canada
Nancy McCain 2 Moorehill Drive, Toronto ON M4G 1A1, Canada
Michelle Koerner 4 Devonshire Place, Toronto ON M5S 2E1, Canada
Alexandra Baillie 4 Devonshire Place, Toronto ON M5S 2E1, Canada
Susan Wortzman Suite 5300, 66 Wellington Street West, Toronto ON M5K 1E6, Canada
NALINI STEWART 4 Devonshire Place, TORONTO ON M5S 2E1, Canada
Joyce Zemans 4 Devonshire Place, Toronto ON M5S 2E1, Canada
Steven M. Wilson 4 Devonshire Place, Toronto ON M5S 2E1, Canada
Sammy Ka-Hei Lau Suite 1715, 20 Blue Jays Way, Toronto ON M5V 3W6, Canada
Gerald Raymond McMaster Suite 503, 8 Dovercourt Road, Toronto ON M6J 0B6, Canada
Catherine Delaney 4 Devonshire Place, Toronto ON M5S 2E1, Canada
STEPHEN SMART 4 Devonshire Place, Toronto ON M5S 2E1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 2E1

Improve Information

Please comment or provide details below to improve the information on ACIAC.

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.