CANADIAN DEAFBLIND ASSOCIATION

Address: 14-1860 Appleby Line, Burlington, ON L7L 7H7

CANADIAN DEAFBLIND ASSOCIATION (Corporation# 983390) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 3, 1976.

Corporation Overview

Corporation ID 983390
Business Number 119218956
Corporation Name CANADIAN DEAFBLIND ASSOCIATION
Registered Office Address 14-1860 Appleby Line
Burlington
ON L7L 7H7
Incorporation Date 1976-05-03
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
Wanda Schellenberg 2016 Kitchener Street, Vancouver BC V5L 2W8, Canada
J. ALLAN MATHEIS 1818 ROTHWELL STREET, REGINA SK S4N 2C2, Canada
CAROLYN MONACO 254 GOVERNOR'S ROAD, DUNDAS ON L9H 3K3, Canada
LESLIE COMRIE 533 East 8th Avenue, Vancouver BC V5T 1S9, Canada
DAVID BROWN 87 FAWN CRESCENT, HANWELL NB E3E 1B4, Canada
RENEE LANDRY 243 rue des Copains, Dieppe NB E1A 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1976-05-03 2016-06-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1976-05-02 1976-05-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-06-23 current 14-1860 Appleby Line, Burlington, ON L7L 7H7
Address 2013-03-31 2016-06-23 1860 Appleby Line, Suite 421, Burlington, ON L7L 7H7
Address 2011-03-31 2013-03-31 2000 Appleby Line, Suite 421, Burlington, ON L7L 7H7
Address 2004-03-31 2011-03-31 C/o 1658 4th Avenue West, Owen Sound, ON N4K 4X4
Address 1985-09-17 2004-03-31 Po Box 1625, Meaford, ON N0H 1Y0
Name 2016-06-23 current CANADIAN DEAFBLIND ASSOCIATION
Name 2008-12-30 2016-06-23 Canadian Deafblind Association
Name 1993-08-17 2008-12-30 THE CANADIAN DEAFBLIND AND RUBELLA ASSOCIATION
Name 1976-05-03 1993-08-17 THE CANADIAN DEAF-BLIND AND RUBELLA ASSOCIATION
Status 2016-06-23 current Active / Actif
Status 2016-05-24 2016-06-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1976-05-03 2016-05-24 Active / Actif

Activities

Date Activity Details
2016-06-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-12-30 Amendment / Modification Name Changed.
2005-11-02 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1976-05-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-21 Soliciting
Ayant recours Г  la sollicitation
2019 2018-09-22 Soliciting
Ayant recours Г  la sollicitation
2018 2017-09-23 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2016-09-24 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 14-1860 APPLEBY LINE
City BURLINGTON
Province ON
Postal Code L7L 7H7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Caspian Sky Inc. 1860 Appleby Line, Suite #105, Burlington, ON L7L 7H7 2020-10-01
Acacia International Inc. 1860 Appleby Ln, Suite 439, Burlington, ON L7L 7H7 2020-01-01
Jagmohan Inc. 1860 Appleby Line, Suite 356, Burlington, ON L7L 7H7 2019-04-30
11188445 Canada Ltd. 213-1860 Appleby Line, Burlington, ON L7L 7H7 2019-01-09
Paisano247 Latin Products & Services Inc. 1860 Appleby Ln, Suite 439, Burlington, ON L7L 7H7 2017-11-17
Procommit Management Consultants Inc. Suite #346, 1860 Appleby Line, Burlington, ON L7L 7H7 2017-08-01
Decisiontree Consulting Services Inc. 14 - 1860 Appleby Line, Suite 228, Burlington, ON L7L 7H7 2017-05-16
9502319 Canada Inc. 121-2000 Appleby Line, Burlington, ON L7L 7H7 2015-11-06
Mvp Advertising Ltd. 437 1860 Appleby Line, Burlington, ON L7L 7H7 2014-10-06
Ropeline Business Consultants Inc. 1860 Appleby Line, Suite 107, Burlington, ON L7L 7H7 2014-08-11
Find all corporations in postal code L7L 7H7

Corporation Directors

Name Address
Wanda Schellenberg 2016 Kitchener Street, Vancouver BC V5L 2W8, Canada
J. ALLAN MATHEIS 1818 ROTHWELL STREET, REGINA SK S4N 2C2, Canada
CAROLYN MONACO 254 GOVERNOR'S ROAD, DUNDAS ON L9H 3K3, Canada
LESLIE COMRIE 533 East 8th Avenue, Vancouver BC V5T 1S9, Canada
DAVID BROWN 87 FAWN CRESCENT, HANWELL NB E3E 1B4, Canada
RENEE LANDRY 243 rue des Copains, Dieppe NB E1A 1A3, Canada

Competitor

Search similar business entities

City BURLINGTON
Post Code L7L 7H7

Similar businesses

Corporation Name Office Address Incorporation
Deafblind Community Services 1929 Bayview Avenue, Toronto, ON M4G 3E8 2017-07-27
Royal Canadian Mounted Police Veterans' Association 1 Sandridge Road, Canadian Police College, Ottawa, ON K1G 3J2 1924-01-14
The Canadian Alumni of The International Space University Association 6767 Route De L'aeroport, Canadian Space Agency, Saint-hubert, QC J3Y 8Y9 1990-04-25
The Royal Canadian Regiment Association Regimental Headquarters, Victoria Barracks, Building Y 101, Petawawa, ON K8H 2X3
Canadian Forces Communications and Electronics Association 9 Byng Avenue, Canadian Forces Base, Kingston, ON K7K 7B4 1970-07-10
Canadian Art Therapy Association 1190 Dobler Rd, Parksville, BC V9P 2C5 1981-11-20
Canadian Gas Association 350 Albert Street, Suite 1220, Ottawa, ON K1R 1A4 1956-06-01
The Canadian Philosophical Association 60 Moutray Street, Toronto, ON M6K 1W5 1963-12-20
Canadian Motorcycle Association 605 James St. N, 4th Floor, Hamilton, ON L8L 1J9 1957-04-16
L'association Canadienne Slave 3610 Aylmer, Montreal, QC H2X 2C2 1986-06-26

Improve Information

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