EDITORS’ ASSOCIATION OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 1284690. The registration start date is March 8, 1982. The current status is Active.
Corporation ID | 1284690 |
Business Number | 123756876 |
Corporation Name |
EDITORS’ ASSOCIATION OF CANADA ASSOCIATION CANADIENNE DES RÉVISEURS |
Registered Office Address |
180 Dundas Street West Suite 1507 Toronto ON M5G 1Z8 |
Incorporation Date | 1982-03-08 |
Corporation Status | Active / Actif |
Number of Directors | 5 - 19 |
Director Name | Director Address |
---|---|
ANNE LOUISE MAHONEY | 505 - 27 Carlton Street, Toronto ON M5B 1L2, Canada |
Julia Cochrane | 27 Carlton Street, Suite 505, Toronto ON M5B 1L2, Canada |
BREANNE MACDONALD | 505 - 27 Carlton Street, Toronto ON M5B 1L2, Canada |
Tania Cheffins | 27 Carlton Street, Suite 505, Toronto ON M5B 1L2, Canada |
Carolyn Brown | 505 - 27 Carlton Street, Toronto ON M5B 1L2, Canada |
STACEY ATKINSON | 27 Carlton Street, Suite 505, Toronto ON M5B 1L2, Canada |
Berna Ozunal | 505 - 27 Carlton Street, Toronto ON M5B 1L2, Canada |
John Yip-Chuck | 27 Carlton Street, Suite 505, Toronto ON M5B 1L2, Canada |
DAVID JOHANSEN | 505 - 27 Carlton Street, Toronto ON M5B 1L2, Canada |
Nancy Foran | 27 Carlton Street, Suite 505, Toronto ON M5B 1L2, Canada |
GREGORY PHILLIP IOANNOU | 505 - 27 Carlton Street, TORONTO ON M5B 1L2, Canada |
Lisa Ng | 27 Carlton Street, Suite 505, Toronto ON M5B 1L2, Canada |
GAEL SPIVAK | 505 - 27 Carlton Street, Toronot ON M5B 1L2, Canada |
PATRICIA MACDONALD | 505 - 27 Carlton Street, Toronto ON M5B 1L2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-08-22 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1982-03-08 | 2014-08-22 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1982-03-07 | 1982-03-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2019-01-08 | current | 180 Dundas Street West, Suite 1507, Toronto, ON M5G 1Z8 |
Address | 2014-08-22 | 2019-01-08 | 505 - 27 Carlton Street, Toronto, ON M5B 1L2 |
Address | 2004-03-31 | 2014-08-22 | 505-27 Carlton Street, Toronto, ON M5B 1L2 |
Address | 1982-03-08 | 2004-03-31 | 24 Ryerson Ave., Toronto, ON M5T 2P3 |
Name | 2014-08-22 | current | EDITORS’ ASSOCIATION OF CANADA |
Name | 2014-08-22 | current | ASSOCIATION CANADIENNE DES RÉVISEURS |
Name | 2000-08-28 | 2014-08-22 | EDITORS' ASSOCIATION OF CANADA |
Name | 2000-08-28 | 2014-08-22 | ASSOCIATION CANADIENNE DES RÉVISEURS |
Name | 1994-05-20 | 2000-08-28 | ASSOCIATION CANADIENNE DES REDACTEURS-REVISEURS |
Name | 1994-05-20 | 2000-08-28 | EDITORS' ASSOCIATION OF CANADA |
Name | 1982-03-08 | 1994-05-20 | ASSOCIATION DES PIGISTES EN EDITION DU CANADA |
Name | 1982-03-08 | 1994-05-20 | FREELANCE EDITORS' ASSOCIATION OF CANADA |
Status | 2014-08-22 | current | Active / Actif |
Status | 1982-03-08 | 2014-08-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-08-22 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2007-01-26 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2000-08-28 | Amendment / Modification | Name Changed. |
1982-03-08 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-06-08 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-05-26 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-09-16 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Norigen Finance Inc. | 180 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z8 | 2000-05-23 |
Pine River Institute | 180 Dundas Street West, Suite 1410, Toronto, ON M5G 1Z8 | 2001-10-22 |
Bacardi Canada Inc. | 180 Dundas Street West, Suite 1200, Toronto, ON M5G 1Z8 | 1969-01-24 |
Ontario Justice Education Network | 180 Dundas Street West, Suite 505, Toronto, ON M5G 1Z8 | 2002-02-13 |
Women's Legal Education and Action Fund Inc. | 180 Dundas Street West, Suite 1420. Mail Box 21, Toronto, ON M5G 1Z8 | 1985-04-25 |
Polyvector Corporation | 180 Dundas Street West, Suite 1250, Toronto, ON M5G 1Z8 | 1986-01-21 |
Canadian Daily Newspaper Awards Programme Administration Corporation | 180 Dundas Street West, Suite 1500, Toronto, ON M5G 1Z8 | 1990-01-05 |
Ifr Investigative Research Inc. | 180 Dundas Street West, Suite 1200, Toronto, ON M5G 1Z8 | 1995-04-07 |
Jiap Medical Malpractice Referral Services Inc. | 180 Dundas Street West, Suite 1250, Toronto, ON M5G 1Z8 | 2000-06-29 |
3861139 Canada Limited | 180 Dundas Street West, Suite 1801, Toronto, ON M5G 1Z8 | 2001-01-30 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Finest Edge Music Inc. | 1200-180 Dundas St. West, Toronto, ON M5G 1Z8 | 2019-07-09 |
Atomic Loans Inc. | 2500-180 Dundas Street West, Toronto, ON M5G 1Z8 | 2019-04-02 |
Ceo Focus Canada Inc. | 1200-180 Dundas Street West, Toronto, ON M5G 1Z8 | 2016-07-19 |
Pan Canadian Consortium On Admissions & Transfer | 180 Dundas St W, Suite 1902, Toronto, ON M5G 1Z8 | 2013-04-02 |
Pine River Foundation | 180 Dundas St. W, Suite 1410, Toronto, ON M5G 1Z8 | 2009-12-11 |
Canfranglobal Consultants Inc. | 1250 - 180 Dundas Street West, Toronto, ON M5G 1Z8 | 2009-10-01 |
Gt Queenston Road Holding Inc. | 180 Dundas Street West, Suite 1100, Toronto, ON M5G 1Z8 | 2009-01-20 |
7053860 Canada Inc. | 1250-180 Dundas Street West, Toronto, ON M5G 1Z8 | 2008-09-30 |
6580254 Canada Inc. | 180 Dundas Street West, Suite 1250, Toronto, ON M5G 1Z8 | 2006-06-06 |
Norigen Wireless Communications Inc. | 180 Dundas St. West, Suite 2500, Toronto, ON M5G 1Z8 | 1999-07-30 |
Find all corporations in postal code M5G 1Z8 |
Name | Address |
---|---|
ANNE LOUISE MAHONEY | 505 - 27 Carlton Street, Toronto ON M5B 1L2, Canada |
Julia Cochrane | 27 Carlton Street, Suite 505, Toronto ON M5B 1L2, Canada |
BREANNE MACDONALD | 505 - 27 Carlton Street, Toronto ON M5B 1L2, Canada |
Tania Cheffins | 27 Carlton Street, Suite 505, Toronto ON M5B 1L2, Canada |
Carolyn Brown | 505 - 27 Carlton Street, Toronto ON M5B 1L2, Canada |
STACEY ATKINSON | 27 Carlton Street, Suite 505, Toronto ON M5B 1L2, Canada |
Berna Ozunal | 505 - 27 Carlton Street, Toronto ON M5B 1L2, Canada |
John Yip-Chuck | 27 Carlton Street, Suite 505, Toronto ON M5B 1L2, Canada |
DAVID JOHANSEN | 505 - 27 Carlton Street, Toronto ON M5B 1L2, Canada |
Nancy Foran | 27 Carlton Street, Suite 505, Toronto ON M5B 1L2, Canada |
GREGORY PHILLIP IOANNOU | 505 - 27 Carlton Street, TORONTO ON M5B 1L2, Canada |
Lisa Ng | 27 Carlton Street, Suite 505, Toronto ON M5B 1L2, Canada |
GAEL SPIVAK | 505 - 27 Carlton Street, Toronot ON M5B 1L2, Canada |
PATRICIA MACDONALD | 505 - 27 Carlton Street, Toronto ON M5B 1L2, Canada |
Name | Director Name | Director Address |
---|---|---|
KENNETH J. ROLLINS TRANSPORT LTD./LTEE | CAROLYN BROWN | 81 BASS LINE, R.R. 2, ORILLIA ON L3V 6H2, Canada |
Hard Set Sports and Entertainment Incorporated | John Yip-Chuck | 345 Lakeshore Road West, Suite 111, Mississauga ON L5H 1H2, Canada |
MacRoss Nutraceuticals Inc. | PATRICIA MACDONALD | 55 - 37535 RANGE ROAD 265, RED DEER COUNTY AB T4E 1A7, Canada |
STERLON Underwriting Managers Ltd. | PATRICIA MACDONALD | 14 CHILTERN PLACE, WHITBY ON L1R 2E5, Canada |
WorldVuze Education | PATRICIA MACDONALD | 269 WESTMORELAND AVENUE, TORONTO ON M6H 3A4, Canada |
MacDonald Custom Glass Corporation | Patricia MacDonald | 5239 8th Line, Cookstown ON L0L 1L0, Canada |
City | Toronto |
Post Code | M5G 1Z8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Histiocytosis Association of Canada | 41 Milverton Close, Waterdown, ON L8B 0A9 | 1989-09-01 |
Ems Volunteers Association of Canada | 50 Curtis Private, Ottawa, ON K1V 7L8 | 2019-04-23 |
Freethought Association of Canada Inc. | 1-157 Madison Ave., Toronto, ON M5R 2S6 | 2007-12-10 |
L'association Canadienne D'urbanisme | 425 Gloucester St, Ottawa, ON K1R 5E9 | 1946-10-15 |
Soaring Association of Canada | 903-75 Albert St, Ottawa, ON K1P 5E7 | 1945-10-15 |
Cement Association of Canada | 502-350, Sparks Street, Ottawa, ON K1R 7S8 | 2012-11-21 |
Auditing Association of Canada Inc. | 9 Forest Road, Whitby, ON L1N 3N7 | 1994-10-25 |
Embroiderers' Association of Canada, Inc. | C/o 39 Rockcliffe Road, Winnipeg, MB R2J 3C9 | 1974-11-14 |
Down Association of Canada | 15 Coldwater Road, Toronto, ON M3B 1Y8 | 1980-03-24 |
Association Canadienne De Relance | C.p. 191, Brossard, QC J4Z 3J2 | 1979-09-20 |
Please provide details on EDITORS’ ASSOCIATION OF CANADA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |