CANADIAN ASSOCIATION OF SIGN LANGUAGE INTERPRETERS

Address:
233 Sixth, Toronto, ON M8V 3A8

CANADIAN ASSOCIATION OF SIGN LANGUAGE INTERPRETERS is a business entity registered at Corporations Canada, with entity identifier is 1227301. The registration start date is October 30, 1981. The current status is Active.

Corporation Overview

Corporation ID 1227301
Business Number 892100538
Corporation Name CANADIAN ASSOCIATION OF SIGN LANGUAGE INTERPRETERS
ASSOCIATION CANADIENNE DES INTERPRÈTES DU LANGUAGE DES SIGNES
Registered Office Address 233 Sixth
Toronto
ON M8V 3A8
Incorporation Date 1981-10-30
Corporation Status Active / Actif
Number of Directors 5 - 14

Directors

Director Name Director Address
Janice Lyons 14895 34 Avenue, Surrey BC V4P 0B5, Canada
JOCELYN MARK BLANCHET 29 MULLIGAN STREET, GATINEAU QC J9H 5W2, Canada
Carver Carlson 2480 Hastings St E, #1149, Vancouver BC V5K 1Z1, Canada
Alana McKenna 124-11944 92 Ave, Delta BC V4C 3L6, Canada
Catherine Maier 2-111 Crichton St, Ottawa ON K1M 1V8, Canada
DEBBIE PARLIAMENT 851 WILLIAM STREET, LONDON ON N5Y 2S2, Canada
Sheila Keats 36 Ursula Cresent, Portugal Cove-St. Philip's NL A1M 1G6, Canada
Brenda Jenkins 4036 Otter Tail Cres, Ottawa ON K1V 1R1, Canada
ASHLEY CAMPBELL 4 Marriott St, HALIFAX NS B3N 1V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1981-10-30 2013-07-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-10-29 1981-10-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-05-23 current 233 Sixth, Toronto, ON M8V 3A8
Address 2017-11-08 2018-05-23 233 Sixth Street, New Westminster, BC V3L 3A5
Address 2016-03-18 2017-11-08 125a-1030 Denman Street, Suite 562, Vancouver, BC V6G 2M6
Address 2013-07-04 2016-03-18 105 - 39012 Discovery Way, Squamish, BC V8B 0E5
Address 2008-03-31 2013-07-04 Valley Centre Rpo, P.o.box 4836 P.o. Box 56025, Langely, ON V3A 8B3
Address 1981-10-30 2008-03-31 Station E, P.o.box 4836, Ottawa, ON K1S 5H9
Name 2018-05-23 current CANADIAN ASSOCIATION OF SIGN LANGUAGE INTERPRETERS
Name 2018-05-23 current ASSOCIATION CANADIENNE DES INTERPRÈTES DU LANGUAGE DES SIGNES
Name 1981-10-30 2018-05-23 ASSOCIATION OF VISUAL LANGUAGE INTERPRETERS OF CANADA
Status 2013-07-04 current Active / Actif
Status 1981-10-30 2013-07-04 Active / Actif

Activities

Date Activity Details
2018-05-23 Amendment / Modification Name Changed.
RO Changed.
Section: 201
2013-07-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-11-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-02-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-11-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-05-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1981-10-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-08 Soliciting
Ayant recours à la sollicitation
2018 2018-07-14 Soliciting
Ayant recours à la sollicitation
2017 2017-06-03 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 233 Sixth
City Toronto
Province ON
Postal Code M8V 3A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nagyent Software Inc. 213 Sixth St, Etobicoke, ON M8V 3A8 2009-05-08
Exilia Inc. 241 Sixth Street, Etobicoke, Toronto, ON M8V 3A8 2005-06-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Laronde Group Inc. 80 Marine Parade Dr. Unit 1609, Unit 1609, Etobicoke, ON M8V 0A3 2020-08-19
12180421 Canada Inc. 408-80 Marine Parade Dr, Etobicoke, ON M8V 0A3 2020-07-07
Vrais Héros Foundation 76 Marine Parade Drive, Toronto, ON M8V 0A3 2020-06-02
Platontech Solution Inc. #430 - 80 Marine Parade Drive, Toronto, ON M8V 0A3 2020-03-19
Ignite Life Mastery Inc. 414-80 Marine Parade Drive, Etobicoke, ON M8V 0A3 2019-11-25
Haute Homes Design Inc. 80 Marine Parade Drive #606, Etobicoke, ON M8V 0A3 2019-11-14
Sleepy Bunny Sports and Entertainment, Inc. 213-80 Marine Parade Drive, Etobicoke, ON M8V 0A3 2019-05-01
Harrison Staffing Inc. 1002-80 Marine Parade Drive, Toronto, ON M8V 0A3 2019-01-02
11168533 Canada Inc. 805-80 Marine Parade Drive, Toronto, ON M8V 0A3 2018-12-29
11131389 Canada Inc. 80 Marine Parade Drive Unit 1901, Toronto, ON M8V 0A3 2018-12-05
Find all corporations in postal code M8V

Corporation Directors

Name Address
Janice Lyons 14895 34 Avenue, Surrey BC V4P 0B5, Canada
JOCELYN MARK BLANCHET 29 MULLIGAN STREET, GATINEAU QC J9H 5W2, Canada
Carver Carlson 2480 Hastings St E, #1149, Vancouver BC V5K 1Z1, Canada
Alana McKenna 124-11944 92 Ave, Delta BC V4C 3L6, Canada
Catherine Maier 2-111 Crichton St, Ottawa ON K1M 1V8, Canada
DEBBIE PARLIAMENT 851 WILLIAM STREET, LONDON ON N5Y 2S2, Canada
Sheila Keats 36 Ursula Cresent, Portugal Cove-St. Philip's NL A1M 1G6, Canada
Brenda Jenkins 4036 Otter Tail Cres, Ottawa ON K1V 1R1, Canada
ASHLEY CAMPBELL 4 Marriott St, HALIFAX NS B3N 1V3, Canada

Entities with the same directors

Name Director Name Director Address
LAC SAINT-SIXTE LAKEOWNERS ASSOCIATION ASHLEY CAMPBELL 132 BILLINGS AVENUE, OTTAWA ON K1H 5K9, Canada
Canadian Ready-Mixed Concrete Association ASHLEY CAMPBELL 7326 Whelan Drive, Regina SK S4X 3W7, Canada
4233221 CANADA INC. BRENDA JENKINS 4036 OTTER TAIL CRESCENT, GLOUCESTER ON K1V 1R1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M8V 3A8

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne Des Écoles De Langues PrivÉes 11016 Scarborough Drive, Delta, BC V4C 7S5 1999-01-25
L'association Canadienne Des Professeurs De Langues Secondes Inc. 2490 Promenade Don Reid Drive, Ottawa, ON K1H 1E1 1983-01-31
Canadian Association of Language Assessment B201, Faculty of Education, 511, Union Street, Kingston, ON K7M 5R7 2014-04-08
Association of Professional Language Interpreters 22 Woodthrush Court, Toronto, ON M2K 2B1 2008-05-27
Association Canadienne Des Interprètes De Conférence (région Canada De L'aiic) 3915 Navan Road, Ottawa, ON K4B 1H9 1997-11-04
The Foundation of The Association of Translators and Interpreters of Ontario (atio) 1 Rue Nicholas, Ottawa, ON K1N 7B7 1995-12-07
The Canadian Association of Chinese Language Schools Inc. 120 Pattermead Crescent, Ottawa, ON K1V 9G2 1984-08-03
Canadian Association of German Language Schools 34 Jamieson Road, Bowser, BC V0R 1G0 1984-10-12
The Canadian Association of Chinese Language Teachers 250-4231 Hazelbridge Way, Richmond, BC V6X 3L7 2019-08-21
Canadian Association for Japanese Language Education 20 Bloor Street East, P. O. Box 75133, Toronto, ON M4W 3T3 1989-03-13

Improve Information

Please provide details on CANADIAN ASSOCIATION OF SIGN LANGUAGE INTERPRETERS 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