The Public Affairs Association of Canada Inc.
ASSOCIATION DES AFFAIRES PUBLIQUES DU CANADA INC.

Address: 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7

The Public Affairs Association of Canada Inc. (Corporation# 8552185) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 8552185
Corporation Name The Public Affairs Association of Canada Inc.
ASSOCIATION DES AFFAIRES PUBLIQUES DU CANADA INC.
Registered Office Address 1 Yonge Street
Suite 1801
Toronto
ON M5E 1W7
Corporation Status Active / Actif
Number of Directors 7 - 16

Directors

Director Name Director Address
RYAN EICKMEIER 38 Coates of Arms Lane, Ajax ON L1T 3S2, Canada
JOHN CAPOBIANCO 33 Bloor Street East, Suite 1500, Toronto ON M4W 3H1, Canada
Robyn Gray 55 University Avenue, Suite 600, Toronto ON M5J 2H7, Canada
TELEESHA THOROGOOD 350 7th Avenue SW, Suite 3400, Calgary AB T2P 3N9, Canada
DENES ROTHCHILD 22 Adelaide Street West, Bay Adelaide Centre, East Tower, Toronto ON M5H 4E3, Canada
Cameron Grant 108 Kay Crescent, Timmons ON P4N 8A9, Canada
Alexandria Shannon 110 - 20 Bay Street, Toronto ON M5J 2N8, Canada
Muneesh Sharma 201 - 610 Jarvis Street, Vancouver BC V6E 3M4, Canada
Andrea Chrysanthou 1600 - 320 Front Street, Toronto ON M5V 3B6, Canada
Mike Cunningham 939 Boulderwood Rise, Victoria BC V8Y 3G5, Canada
PAUL YEUNG 88 Center Avenue, North York ON M2M 2L6, Canada
Alex Greco 620-55 Standish Court, Markham ON L5R 4B2, Canada
JIM BURNETT One Dundas Street West, Suite 2500, Toronto ON M5G 1Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2018-02-16 current 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7
Address 2015-08-17 2018-02-16 1100 Burloak Drive, Suite 600, Burlington, ON L7L 6B2
Address 2013-08-08 2015-08-17 33, Bloor Street East, Suite 1500, Toronto, ON M4W 3H1
Name 2013-08-08 current The Public Affairs Association of Canada Inc.
Name 2013-08-08 current Association des Affaires Publiques du Canada Inc.
Name 2013-08-08 current THE PUBLIC AFFAIRS ASSOCIATION OF CANADA INC.
Name 2013-08-08 current ASSOCIATION DES AFFAIRES PUBLIQUES DU CANADA INC.
Status 2013-08-08 current Active / Actif

Activities

Date Activity Details
2013-08-08 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-12 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-12-11 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2016-12-13 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 1 Yonge Street
City Toronto
Province ON
Postal Code M5E 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cantec Syntonic Technologies Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1991-11-15
Jobdeals Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1998-10-19
107684 Canada Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1981-06-05
Xbex Enterprises Ltd. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-01-15
Cyrulean Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-04-29
Capic Canadian Association of Professional Immigration Consultants 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-08-05
The Electronic Rights Licensing Agency (terla) 1 Yonge Street, Suite 1900, Toronto, ON M5E 1E5 1999-08-23
Continuity Shield Consultants Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-08-30
New Home Buyers Network (worldwide) Inc. 1 Yonge Street, Suite 1507, Toronto, ON M5E 1E5 1999-10-07
Novitrain Institute Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-12-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12572184 Canada Inc. 1 Yonge St. 1801, Toronto, ON M5E 1W7 2020-12-15
Cking Technology Ltd. 1 Yonge Street, Suite 1306, Toronto, ON M5E 1W7 2020-10-07
Elite Readymix Solutions Inc. 1 Yonge St Unit 1801, Toronto, ON M5E 1W7 2020-07-27
Ganatrader Lntelisystem Ltd. 1 Yonge Street, Suite 1806, Toronto, ON M5E 1W7 2020-07-24
Asia Digital Asset Trading Limited 1 Yonge Street, Suite 1305, Toronto, ON M5E 1W7 2020-07-22
Mohe Limited 1 Yonge Street, Suite 1304, Toronto, ON M5E 1W7 2020-07-15
Moden Exchange Global Limited 1 Yonge Street, Suite 1303, Toronto, ON M5E 1W7 2020-07-06
Curious Minds Learning Hub Inc. #1801, 1 Yonge St, Toronto, ON M5E 1W7 2020-07-02
Stringar International Limited 1 Yonge Street, Suite 1301, Toronto, ON M5E 1W7 2020-06-29
Honors Financial Service Limited 1 Yonge Street, Suite 1302, Toronto, ON M5E 1W7 2020-06-29
Find all corporations in postal code M5E 1W7

Corporation Directors

Name Address
RYAN EICKMEIER 38 Coates of Arms Lane, Ajax ON L1T 3S2, Canada
JOHN CAPOBIANCO 33 Bloor Street East, Suite 1500, Toronto ON M4W 3H1, Canada
Robyn Gray 55 University Avenue, Suite 600, Toronto ON M5J 2H7, Canada
TELEESHA THOROGOOD 350 7th Avenue SW, Suite 3400, Calgary AB T2P 3N9, Canada
DENES ROTHCHILD 22 Adelaide Street West, Bay Adelaide Centre, East Tower, Toronto ON M5H 4E3, Canada
Cameron Grant 108 Kay Crescent, Timmons ON P4N 8A9, Canada
Alexandria Shannon 110 - 20 Bay Street, Toronto ON M5J 2N8, Canada
Muneesh Sharma 201 - 610 Jarvis Street, Vancouver BC V6E 3M4, Canada
Andrea Chrysanthou 1600 - 320 Front Street, Toronto ON M5V 3B6, Canada
Mike Cunningham 939 Boulderwood Rise, Victoria BC V8Y 3G5, Canada
PAUL YEUNG 88 Center Avenue, North York ON M2M 2L6, Canada
Alex Greco 620-55 Standish Court, Markham ON L5R 4B2, Canada
JIM BURNETT One Dundas Street West, Suite 2500, Toronto ON M5G 1Z3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1W7

Similar businesses

Corporation Name Office Address Incorporation
Affaires Publiques L2 Inc. 14 Chemin Meredith, Chelsea, QC J9B 2P4 2009-04-03
Affaires Publiques Sla Inc. 1808 Sherbrooke Street, 2nd Floor, Montreal, QC 1982-12-13
Deslauriers Public Affairs / Affaires Publiques Inc. 48 Nancy Street, Suite 101, Embrun, ON K0A 1W0 2016-02-13
J.h.l Public and International Affairs Inc. 2120 St-andre, Apt 6, Montreal, QC H2L 3V1 1997-03-17
Paa Public Affairs Advisors Inc. 220 Laurier Avenue West, Suite 1420, Ottawa, ON K1P 5Z9 2012-05-14
Masthead Public Affairs Incorporated 199 Kent Street, Suite 2308, Ottawa, ON K2P 2K8 2012-05-10
La ChaГ®ne D'affaires Publiques Par CГўble Inc. 45 O'connor St, Suite 1750, Ottawa, ON K1P 1A4 1992-06-12
The National Capital Institute for Public Affairs 35-2 Bertona Street, Ottawa, ON K2G 0W2 2003-07-21
L'institut De Recherches En Dons Et En Affaires Publiques 666 Sherbrooke Street West, Suite 504, Montreal, QC H3A 1E7 1976-01-15
P.a.r.g. Groupe Des Ressources En Affaires Publiques Limitee 1 Eglinton Avenue East, Suite 800, Toronto, ON M4P 3A1

Improve Information

Please comment or provide details below to improve the information on The Public Affairs Association of Canada Inc..

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.