THE CANADIAN GIFT AND TABLEWARE ASSOCIATION (Corporation# 995835) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 9, 1976.
Corporation ID | 995835 |
Business Number | 108075268 |
Corporation Name |
THE CANADIAN GIFT AND TABLEWARE ASSOCIATION L'ASSOCIATION CANADIENNE DE CADEAUX ET D'ACCESSOIRES DE TABLE |
Registered Office Address |
42 Voyager Court South Toronto ON M9W 5M7 |
Incorporation Date | 1976-08-09 |
Corporation Status | Active / Actif |
Number of Directors | 17 - 17 |
Director Name | Director Address |
---|---|
Ashley Tott | 539 Chemin du Village, Morin-Heights QC J0R 1H0, Canada |
Alison Gillespie | 1067 Herring Gull Way, Unit 2, Parksville BC V9P 2N1, Canada |
GORDON KEIR ANDREAS GRAATEN | 2280 Burgoyne Rd, Coombs BC V0R 1M0, Canada |
Paul Nicholas | 7336 Industrial Way, Unit 101, 102, Pemberton BC V0N 2L0, Canada |
Diana Arn | 103 Lonsdale Avenue, North Vancouver BC V7M 2E7, Canada |
Leann MacLean | 1501 Hopkins Street, Whitby ON L1N 2C2, Canada |
Sushil Arora | 348 West 7th Avenue, Vancouver BC V5Y 1M4, Canada |
Kyle Stricker | 2245 Royal Windsor Drive, Mississauga ON L5J 1K5, Canada |
Stanley Flemming | 1 Wiltshire Ave., Unit 114 & Unit U, Toronto ON M6N 2V7, Canada |
Michael Atkinson | 3060 Sawmill Road, St. Jacobs ON N0B 2N0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-03-12 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1976-08-09 | 2014-03-12 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1976-08-08 | 1976-08-09 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-03-12 | current | 42 Voyager Court South, Toronto, ON M9W 5M7 |
Address | 1999-03-31 | 2014-03-12 | 42 Voyager Court South, Toronto, ON M9W 5M7 |
Address | 1976-08-09 | 1999-03-31 | 68 Carnforth Road, Toronto, ON M4A 2K7 |
Name | 2014-03-12 | current | THE CANADIAN GIFT AND TABLEWARE ASSOCIATION |
Name | 2014-03-12 | current | L'ASSOCIATION CANADIENNE DE CADEAUX ET D'ACCESSOIRES DE TABLE |
Name | 1976-08-09 | 2014-03-12 | L'ASSOCIATION CANADIENNE DE CADEAU ET D'ACCESSOIRES DE TABLE |
Name | 1976-08-09 | 2014-03-12 | THE CANADIAN GIFT AND TABLEWARE ASSOCIATION |
Status | 2014-03-12 | current | Active / Actif |
Status | 1976-08-09 | 2014-03-12 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-03-12 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2004-02-10 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2003-04-08 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1976-08-09 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-01-28 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-01-29 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-01-30 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
4370554 Canada Inc. | 32 Voyager Court South, Etobicoke, ON M9W 5M7 | 2006-10-03 |
Mariners Choice Canada Inc. | 26 Voyager Court South, Toronto, ON M9W 5M7 | 2005-07-25 |
Terracycle International Limited | 28 Voyager Court South, Toronto, ON M9W 5M7 | 2002-08-19 |
3219437 Canada Inc. | 32 Voyage Court, Toronto, ON M9W 5M7 | 1996-01-17 |
Mcdonald, Angle, Drew (m.a.d.) Graphics Inc. | 32 Voyager Court, Toronto, ON M9W 5M7 | 1992-12-02 |
4370562 Canada Inc. | 32 Voyager Court South, Etobicoke, ON M9W 5M7 | 2006-10-03 |
4370571 Canada Inc. | 32 Voyager Court South, Etobicoke, ON M9W 5M7 | 2006-10-03 |
Reworks Inc. | 28 Voyager Court South, Toronto, ON M9W 5M7 | 2002-10-31 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12155567 Canada Inc. | 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 | 2020-06-25 |
Raizel Productions Inc. | 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 | 2019-11-20 |
Solomo Media Inc. | Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 | 2019-09-14 |
Tkg Recruiting Services Inc. | 7001, 18, Etobicoke, ON M9W 0A2 | 2019-06-27 |
Rpatech Corporation | 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 | 2019-06-25 |
Sunlyte Led Lighting Solutions Ltd. | 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 | 2016-08-04 |
Vedic Holistic Living of Canada | 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 | 2016-07-07 |
Vital Radiology Services Canada Inc. | 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 | 2016-05-06 |
Canada-india Friendship Group Inc. | 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 | 2014-07-23 |
Jai Mata Di Entertainment Inc. | 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 | 2013-04-12 |
Find all corporations in postal code M9W |
Name | Address |
---|---|
Ashley Tott | 539 Chemin du Village, Morin-Heights QC J0R 1H0, Canada |
Alison Gillespie | 1067 Herring Gull Way, Unit 2, Parksville BC V9P 2N1, Canada |
GORDON KEIR ANDREAS GRAATEN | 2280 Burgoyne Rd, Coombs BC V0R 1M0, Canada |
Paul Nicholas | 7336 Industrial Way, Unit 101, 102, Pemberton BC V0N 2L0, Canada |
Diana Arn | 103 Lonsdale Avenue, North Vancouver BC V7M 2E7, Canada |
Leann MacLean | 1501 Hopkins Street, Whitby ON L1N 2C2, Canada |
Sushil Arora | 348 West 7th Avenue, Vancouver BC V5Y 1M4, Canada |
Kyle Stricker | 2245 Royal Windsor Drive, Mississauga ON L5J 1K5, Canada |
Stanley Flemming | 1 Wiltshire Ave., Unit 114 & Unit U, Toronto ON M6N 2V7, Canada |
Michael Atkinson | 3060 Sawmill Road, St. Jacobs ON N0B 2N0, Canada |
City | TORONTO |
Post Code | M9W 5M7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Association of Gift Planners | 14 Chamberlain Avenue, Suite 201a, Ottawa, ON K1S 1V9 | 1997-09-11 |
Association Canadienne Du Papier Cadeau Et De La Carte De Voeux | 501 Consumers Road, Toronto, ON M2J 5E4 | 1969-10-29 |
Luggage, Leathergoods, Handbags & Accessories Association of Canada | 96 Karma Road, Markham, ON L3R 4Y3 | 1982-10-05 |
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
Canadian Cartographic Association | 177 Brookdale Avenue, Toronto, ON M5M 1P4 | 2019-09-12 |
Canadian Security Association | 50, Acadia Ave., Suite 201, Markham, ON L3R 0B3 | 1977-10-14 |
L'association Canadienne Des Optometristes | 234 Argyle Avenue, Ottawa, ON K2P 1B9 | 1948-06-30 |
Canadian Wu Shu Association | 1149 B Rue Mont-royal Est, Montreal, QC H2J 1X9 | 1982-09-10 |
Canadian Art Therapy Association | 1190 Dobler Rd, Parksville, BC V9P 2C5 | 1981-11-20 |
The Canadian Philosophical Association | 60 Moutray Street, Toronto, ON M6K 1W5 | 1963-12-20 |
Please comment or provide details below to improve the information on THE CANADIAN GIFT AND TABLEWARE ASSOCIATION.
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.