Canadian Quilters' Association

Address:
71 Truman Rd, Toronto, ON M2L 2L7

Canadian Quilters' Association is a business entity registered at Corporations Canada, with entity identifier is 1452649. The registration start date is February 21, 1983. The current status is Active.

Corporation Overview

Corporation ID 1452649
Business Number 894433663
Corporation Name Canadian Quilters' Association
Association canadienne de la courtepointe
Registered Office Address 71 Truman Rd
Toronto
ON M2L 2L7
Incorporation Date 1983-02-21
Corporation Status Active / Actif
Number of Directors 9 - 9

Directors

Director Name Director Address
Bonnie Rankin 235 Mojave Crescent, Ottawa ON K2S 0H6, Canada
D Judith Brown 374 Morden Noakes Rd., Evansville ON P0P 1E0, Canada
Deb Cartwright 325 Laval Boulevard West, Lethbridge AB T1K 3W6, Canada
Heather Black 470 Edgeworth Road, Mississauga ON L5A 1R5, Canada
Alison Alton 534 Needham Street, Fredericton NB E3B 1P3, Canada
Irene Lafleche 223 Castlegarth Crescent, Ottawa ON K2J 5N6, Canada
Leslie Whitby 2895 Old Almote Road, Carp ON K0A 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1983-02-21 2014-07-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-02-20 1983-02-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-07-26 current 71 Truman Rd, Toronto, ON M2L 2L7
Address 2018-07-03 2019-07-26 33 Baronwood Court, Brampton, ON L6V 3H6
Address 2018-07-03 2018-07-03 33 Baronwood Court, Rr 1 Box 4, Brampton, ON L6V 3H6
Address 2016-07-07 2018-07-03 374 Morden Noakes Rd., Rr 1 Box 4, Evansville, ON P0P 1E0
Address 2014-07-07 2016-07-07 350 Dickens Dr., Oshawa, ON L1K 1N5
Address 2013-08-06 2014-07-07 350 Dickens Dr., Oshawa, ON L1K 1N5
Address 2011-03-31 2013-08-06 P.o. Box:22011, Ottawa, ON K1V 0C2
Address 2010-03-31 2011-03-31 P.o. Box:22010, Ottawa, ON K1V 0C2
Address 2003-03-31 2010-03-31 101 Riverview Boul, St Catharines, ON L2T 3M3
Address 1983-02-21 2003-03-31 101 Riverview Boul, St Catharines, ON L2T 3M3
Name 2014-07-07 current Canadian Quilters' Association
Name 2014-07-07 current Association canadienne de la courtepointe
Name 1989-03-17 2014-07-07 ASSOCIATION CANADIENNE DE LA COURTEPOINTE
Name 1989-03-17 2014-07-07 CANADIAN QUILTERS' ASSOCIATION
Name 1983-02-21 1989-03-17 CANADIAN QUILTERS' ASSOCIATION
Status 2014-07-07 current Active / Actif
Status 2005-02-15 2014-07-07 Active / Actif
Status 2004-12-16 2005-02-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-02-21 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-07-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-07-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-07-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-06-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-07-31 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1983-02-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-19 Soliciting
Ayant recours à la sollicitation
2019 2019-06-13 Soliciting
Ayant recours à la sollicitation
2018 2018-06-02 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-12 Soliciting
Ayant recours à la sollicitation

Office Location

Address 71 Truman Rd
City Toronto
Province ON
Postal Code M2L 2L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tiomet Explorations Inc. 97 Truman Road, Toronto, ON M2L 2L7 1989-08-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9517332 Canada Inc. 114 Bell Estate Road, Scarborough, ON M2L 0A2 2015-11-19
The Bob Rumball Foundation for The Deaf 2395 Bayview Avenue, North York, ON M2L 1A2 1996-02-08
Crescent School Foundation 2365 Bayview Avenue, Toronto, ON M2L 1A2 1994-06-17
Evangelical Church of The Deaf 2395 Bayview Avenue, Toronto, ON M2L 1A2 2016-01-08
The Ontario Mission of The Deaf 2395 Bayview Avenue, Toronto, ON M2L 1A2
The Bob Rumball Camp of The Deaf 2395 Bayview Avenue, Toronto, ON M2L 1A2 2017-03-01
Hamiras Inc. 2420 Bayview Ave, Toronto, ON M2L 1A3 2016-09-13
6243240 Canada Inc. 2438 Bayview Ave., Toronto, ON M2L 1A3 2004-07-01
6142869 Canada Inc. 2430 Bayview Avenue, Toronto, ON M2L 1A3 2003-09-25
Honey Honi Inc. 2420 Bayview Ave, Toronto, ON M2L 1A3 2016-09-13
Find all corporations in postal code M2L

Corporation Directors

Name Address
Bonnie Rankin 235 Mojave Crescent, Ottawa ON K2S 0H6, Canada
D Judith Brown 374 Morden Noakes Rd., Evansville ON P0P 1E0, Canada
Deb Cartwright 325 Laval Boulevard West, Lethbridge AB T1K 3W6, Canada
Heather Black 470 Edgeworth Road, Mississauga ON L5A 1R5, Canada
Alison Alton 534 Needham Street, Fredericton NB E3B 1P3, Canada
Irene Lafleche 223 Castlegarth Crescent, Ottawa ON K2J 5N6, Canada
Leslie Whitby 2895 Old Almote Road, Carp ON K0A 1L0, Canada

Entities with the same directors

Name Director Name Director Address
Black & Associates Communication Design Inc. · Black & Associés Communication Design Inc. HEATHER BLACK 1232 ST-MATHIEU, SUITE 2, MONTREAL QC H3H 2H7, Canada
Tags N Plates Inc. Heather Black 51, Amberwood Cr., Nepean ON K2E 7C2, Canada
CITY BEAT MEDIA INC. HEATHER BLACK 44 UPJOHN ROAD, TORONTO ON M3B 2W1, Canada
THE WISDOM OF WOMEN CENTRE INC. HEATHER BLACK 252 HARMER AVE S, OTTAWA ON K1Y 0J6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2L 2L7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Machine Quilters' Association Incorporated (c.m.q.a.) 55 Northfield Drive East, Suite 393, Waterloo, ON N2K 3T6 2002-09-05
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
The Canadian Hemoglobinopathy Association 401 Smyth Road, Ottawa, ON K1H 8L1 2013-06-21
Canadian Cartographic Association 177 Brookdale Avenue, Toronto, ON M5M 1P4 2019-09-12
Canadian Association of Magicians 216 Elizabeth Crescent, Fergus, ON N1M 3N1 2020-10-14
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 Art Therapy Association 1190 Dobler Rd, Parksville, BC V9P 2C5 1981-11-20
L'association Canadienne D'art Photographique 241 Alexander Street Ne, Salmon Arm, BC V1E 4N3 1969-09-22
Canadian Association of Well Being 4 Arthur Street, Arnprior, ON K7S 1A2 2000-05-05

Improve Information

Please provide details on Canadian Quilters' Association 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