THE CANADIAN GIFT AND TABLEWARE ASSOCIATION
L'ASSOCIATION CANADIENNE DE CADEAUX ET D'ACCESSOIRES DE TABLE

Address: 42 Voyager Court South, Toronto, ON M9W 5M7

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 42 VOYAGER COURT SOUTH
City TORONTO
Province ON
Postal Code M9W 5M7
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M9W 5M7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE CANADIAN GIFT AND TABLEWARE 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.