CFA SOCIETIES CANADA INC.

Address:
2205 - 120 Adelaide Street, Toronto, ON M5H 1T1

CFA SOCIETIES CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10321168. The registration start date is July 13, 2017. The current status is Active.

Corporation Overview

Corporation ID 10321168
Business Number 704339894
Corporation Name CFA SOCIETIES CANADA INC.
Registered Office Address 2205 - 120 Adelaide Street
Toronto
ON M5H 1T1
Incorporation Date 2017-07-13
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
Sophie Palmer 1010 Sherbrooke Ouest, 20th Floor, Montreal QC H3A 2R7, Canada
Rodney Babineau 9820 - 107 Street NW, 8th Floor, Edmonton AB T5K 1E7, Canada
Gordon Fawcettc 1665 Ellis Street, Suite 301, Kelowna BC V1Y 2B3, Canada
Tyrone Saunders 1801 Hollis Street, Suite 810, Halifax NS B3J 3N4, Canada
Wesley Blight 1870 Alta Vista Drive, Ottawa ON K1G 6R7, Canada
Johann Kuntze 2950 Jutland Road, Suite 300, Victoria BC V8T 5K2, Canada
Daniel Spencer 585 8th Avenue SW, Suite 700, Calgary AB T2P 1G1, Canada
Daniel Lavallee 1 York Street, Suite 1900, Toronto ON M5J 0B6, Canada
Guy-Charles Valois 58, Huot Street, L'Ange-Gardien QC G0A 2K0, Canada
Robert Luck, Jr. 915 East High Street, Charlottesville VA 22902, United States
Johanna Salloum 1925 Victoria Avenue, 2nd Floor, Regina SK S4P 0R3, Canada
Shaila Ekramoddoullah 1099 Two Mile Road, Winnipeg MB R2N 4E7, Canada
David Smith 150 West 22nd Street, Suite 214, North Vancouver BC V8T 5K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-07-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-08-17 current 2205 - 120 Adelaide Street, Toronto, ON M5H 1T1
Address 2017-07-13 2017-08-17 701 - 120 Adelaide Street, Toronto, ON M5H 1T1
Name 2017-07-13 current CFA SOCIETIES CANADA INC.
Status 2017-07-13 current Active / Actif

Activities

Date Activity Details
2017-07-17 Amendment / Modification Section: 201
2017-07-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-07-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2205 - 120 Adelaide Street
City Toronto
Province ON
Postal Code M5H 1T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industry Standards Reporting Research Council (isrrc) Inc. Suite 2205, 120 Adelaide St. W., Toronto, ON M5H 1T1 2020-02-24
Axium Dh Gp Inc. 120 Adelaide Street, Suite 425, Toronto, ON M5H 1T1 2020-02-03
Belgravia Capital International Inc. 1410 - 120 Adelaide Street West, Toronto, ON M5H 1T1 2020-01-20
Wicklow Capital Canada Inc. C/o Insight Legal, 2500 - 120 Adelaide St. W., Toronto, ON M5H 1T1 2019-06-03
Alami Beauty Corporation 2500-120 Adelaide St W, Toronto, ON M5H 1T1 2019-05-24
Fadshop Inc. C/o Insight Legal, 120 Adelaide, Street West Suite 2500, Toronto, ON M5H 1T1 2018-08-15
10552844 Canada Inc. 2500- 120 Adelaide Street West, Toronto, ON M5H 1T1 2017-12-21
World Capital Alliance Inc. 120 Adelaide St. West, 25floor, 25 Floor, Toronto, ON M5H 1T1 2017-07-10
Barrier Free Canada 120 Adelaide Street West, Suite 1201, Merchant Law Group LLP - Anthony Tibbs, Toronto, ON M5H 1T1 2017-04-19
Date Nite Socials Inc. 2500-120 Adelaide Street West, Toronto, ON M5H 1T1 2016-08-22
Find all corporations in postal code M5H 1T1

Corporation Directors

Name Address
Sophie Palmer 1010 Sherbrooke Ouest, 20th Floor, Montreal QC H3A 2R7, Canada
Rodney Babineau 9820 - 107 Street NW, 8th Floor, Edmonton AB T5K 1E7, Canada
Gordon Fawcettc 1665 Ellis Street, Suite 301, Kelowna BC V1Y 2B3, Canada
Tyrone Saunders 1801 Hollis Street, Suite 810, Halifax NS B3J 3N4, Canada
Wesley Blight 1870 Alta Vista Drive, Ottawa ON K1G 6R7, Canada
Johann Kuntze 2950 Jutland Road, Suite 300, Victoria BC V8T 5K2, Canada
Daniel Spencer 585 8th Avenue SW, Suite 700, Calgary AB T2P 1G1, Canada
Daniel Lavallee 1 York Street, Suite 1900, Toronto ON M5J 0B6, Canada
Guy-Charles Valois 58, Huot Street, L'Ange-Gardien QC G0A 2K0, Canada
Robert Luck, Jr. 915 East High Street, Charlottesville VA 22902, United States
Johanna Salloum 1925 Victoria Avenue, 2nd Floor, Regina SK S4P 0R3, Canada
Shaila Ekramoddoullah 1099 Two Mile Road, Winnipeg MB R2N 4E7, Canada
David Smith 150 West 22nd Street, Suite 214, North Vancouver BC V8T 5K2, Canada

Entities with the same directors

Name Director Name Director Address
6393691 CANADA INC. DANIEL LAVALLEE 12 MAIN STREET, P.O. BOX 12, ST-AUGUSTIN-SAGUENAY QC G0G 2R0, Canada
BALLARD GENERATION SYSTEMS INC. DAVID SMITH 2997 ROSEBERRY AVENUE, WEST VANCOUVER BC V7V 3A8, Canada
*Friday's Child International * l'Enfance malheureuse du monde DAVID SMITH 260 ISLAND PARK DRIVE, OTTAWA ON K1Y 0A4, Canada
THE QUETICO ABORIGINAL TRAINING CENTRE DAVID SMITH 260 ISLAND PARK DRIVE, OTTAWA ON K1Y 0A4, Canada
CANADIAN ASSOCIATION FOR COMMUNITY CARE FOUNDATION LA FONDATION DE L'ASSOCIATION CANA DAVID SMITH 756 MINERAL SPRINGS RD, DUNDAS ON L9H 5E3, Canada
Wholesome Canine Inc. David Smith 38 Carr Street, Toronto ON M5T 1B5, Canada
6668313 CANADA INC. DAVID SMITH 64 Varley Drive, Kanata ON K2K 1G9, Canada
153555 CANADA INC. DAVID SMITH 4549 OLD ORCHARD, MONTREAL QC H4A 3B8, Canada
3654575 CANADA INC. DAVID SMITH 578 LANSDOWNE, WESTMOUNT QC H3Y 2B6, Canada
2745330 CANADA INC. DAVID SMITH 317 GROSVENOR, MONTREAL QC H3Z 2M3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 1T1

Similar businesses

Corporation Name Office Address Incorporation
Clans and Scottish Societies of Canada (cassoc) 78 - 24 Fundy Bay Blvd, Toronto, ON M1W 3A4 1979-01-15
Growth for Under-developed Societies 14 Tetbury Crescent, Toronto, ON M3A 3G3 2015-07-31
Canadian Relief for Developing Societies 17 Janesville Road, Thornhill, ON L4J 6Z9 2007-07-09
Canadian Federation of Humane Societies 102-30 Concourse Gate, Ottawa, ON K2E 7V7 1957-08-07
League of Canadian Reformed School Societies Inc. 410 Crerar Drive, Hamilton, ON L9A 5K3 2015-10-23
Canadian Federation of Humane Societies' Foundation 30 Concourse Gate, Suite 102, Nepean, ON K2E 7V7 1999-10-04
International Federation of Musculoskeletal Research Societies (ifmrs) 390 Bay Street, Suite 1202, Toronto, ON M5H 2Y2 2016-07-25
United Chinese Cultural Societies of Canada 1088 Clark Street, Suite 300, Montreal, QC H2Z 1K3 2007-01-25
The Canadian Federation of Biological Societies Foundation for The Advancement of Scientific University of Western Ont, London, ON N6A 5C1 1981-03-17
Congress of Canadian Orchid Societies, Inc. 15 Dundonald Street, Toronto, ON M4Y 1K4 2003-07-31

Improve Information

Please provide details on CFA SOCIETIES CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches