8391955 CANADA ASSOCIATION

Address: Suite 2200, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1G4

8391955 CANADA ASSOCIATION (Corporation# 8391955) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 12, 2013.

Corporation Overview

Corporation ID 8391955
Business Number 824264931
Corporation Name 8391955 CANADA ASSOCIATION
Registered Office Address Suite 2200, 199 Bay Street
Commerce Court West
Toronto
ON M5L 1G4
Incorporation Date 2013-03-12
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
Robert Logan 177 Rosewood Drive, S/W Calgary AB T3Z 3K7, Canada
Ron Roderick 1473 Upper Bear Creek Road, Evergreen CO 80439, United States
Matthew Marquardt Suite 2200, 199 Bay Street, Commerce Court West, Toronto ON M5L 1G4, Canada
Cass Olmstead 7834 S. Lakeshore Drive, Tempe AZ 85284, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2014-10-03 current Suite 2200, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1G4
Address 2013-03-12 2014-10-03 Suite 3800, 200 Bay Street, Royal Bank Plaza, South Tower Po Box 84, Toronto, ON M5J 2Z4
Name 2013-03-12 current 8391955 CANADA ASSOCIATION
Status 2013-03-12 current Active / Actif

Activities

Date Activity Details
2013-03-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-28 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-01-20 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-01-20 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address Suite 2200, 199 Bay Street
City TORONTO
Province ON
Postal Code M5L 1G4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Legal Protection Group (canada) Ltd. 2200- 199 Bay Street, Toronto, ON M5L 1G4 2017-05-03
Medseg International Corporation 2200-199 Bay Street, Commerce Court West, Toronto, ON M5L 1G4 2015-04-15
Canadian Eco Industrial Park Association 199 Bay Street, Suite 2200, Commerce Court West, Toronto, ON M5L 1G4 2008-04-09
3251586 Canada Inc. 199 Bay Street, Suite 2900, Commerce Court West, Toronto, ON M5L 1G4 1996-04-22
3614344 Canada Inc. 199 Bay Street, Suite 2900, Commerce Court West, Toronto, ON M5L 1G4 1999-05-04
Metcalfe & Mansfield Alternative Investments Vi Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-02-24
Metcalfe & Mansfield Alternative Investments Viii Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-04-25
Metcalfe & Mansfield Alternative Investments Vii Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-04-25
Metcalfe & Mansfield Alternative Investments Ix Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-08-01
Metcalfe & Mansfield Alternative Investments X Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-10-26
Find all corporations in postal code M5L 1G4

Corporation Directors

Name Address
Robert Logan 177 Rosewood Drive, S/W Calgary AB T3Z 3K7, Canada
Ron Roderick 1473 Upper Bear Creek Road, Evergreen CO 80439, United States
Matthew Marquardt Suite 2200, 199 Bay Street, Commerce Court West, Toronto ON M5L 1G4, Canada
Cass Olmstead 7834 S. Lakeshore Drive, Tempe AZ 85284, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1G4

Similar businesses

Corporation Name Office Address Incorporation
Association Des Artisans Du Canada Station D, Box 2431, Ottawa, ON K1P 5W5 1966-04-04
Cement Association of Canada 502-350, Sparks Street, Ottawa, ON K1R 7S8 2012-11-21
L'association De Mariniers Du Canada 2915 Dufferin St., Toronto, ON M6B 3S7 1980-03-20
Canadian Nurses Association 50 The Driveway, Ottawa, ON K2P 1E2 1970-07-15
Embroiderers' Association of Canada, Inc. C/o 39 Rockcliffe Road, Winnipeg, MB R2J 3C9 1974-11-14
Freethought Association of Canada Inc. 1-157 Madison Ave., Toronto, ON M5R 2S6 2007-12-10
L'association Canadienne D'urbanisme 425 Gloucester St, Ottawa, ON K1R 5E9 1946-10-15
Auditing Association of Canada Inc. 9 Forest Road, Whitby, ON L1N 3N7 1994-10-25
Soaring Association of Canada 903-75 Albert St, Ottawa, ON K1P 5E7 1945-10-15
Canadian Psychiatric Association 141 Laurier Ave W, Suite 701, Ottawa, ON K1P 5J3 1951-06-01

Improve Information

Please comment or provide details below to improve the information on 8391955 CANADA ASSOCIATION.

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.