EDITORS’ ASSOCIATION OF CANADA

Address:
180 Dundas Street West, Suite 1507, Toronto, ON M5G 1Z8

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 180 Dundas Street West
City Toronto
Province ON
Postal Code M5G 1Z8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5G 1Z8

Similar businesses

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

Improve Information

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 Information

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

Trending Searches