ACIAC (Corporation# 8127808) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 27, 2012.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
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 |
Please comment or provide details below to improve the information on ACIAC.
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.