Braille Literacy Canada

Address:
1929 Bayview Avenue, Toronto, ON M4G 3E8

Braille Literacy Canada is a business entity registered at Corporations Canada, with entity identifier is 2632462. The registration start date is August 3, 1990. The current status is Active.

Corporation Overview

Corporation ID 2632462
Business Number 873974463
Corporation Name Braille Literacy Canada
Littératie braille Canada
Registered Office Address 1929 Bayview Avenue
Toronto
ON M4G 3E8
Incorporation Date 1990-08-03
Corporation Status Active / Actif
Number of Directors 3 - 16

Directors

Director Name Director Address
AIMÉE UBBINK 1449 LARKHAVEN CRESCENT, ORLEANS ON K1C 5A5, Canada
CHERYL ROBERTS-DUPASQUIER 215-1181 Portage Ave., Winnipeg MB R3G 0T3, Canada
MYRA RODRIGUES 440 MILLWOOD ROAD, TORONTO ON M4S 1K2, Canada
ANTHONY TIBBS 9173 rue Perinault, St. Leonard QC H1P 2L6, Canada
NATALIE MARTINIELLO 9173 PERINAULT, ST. LEONARD QC H1P 2L6, Canada
JEN GOULDEN 20 Northpark Drive, OTTAWA ON K1B 3Y6, Canada
BETTY NOBEL 3682 CORDIALE DRIVE, VANCOUVER BC V5S 4H3, Canada
JEN JESSO 106-1750 W. 75th Ave., Vancouver BC V6P 6G2, Canada
CATHY AUSMAN 21 PARKSIDE DRIVE, BRANTFORD ON N3T 5G3, Canada
REBECCA BLAEVOET 27 MONK STREET, OTTAWA ON K1S 3Y7, Canada
Kim Kilpatrick 20 James St. suite 100, Ottawa ON K2P 0T6, Canada
CAY HOLBROOK 2125 MAIN MALL, VANCOUVER BC V6T 1Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1990-08-03 2013-12-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-08-02 1990-08-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-12-11 current 1929 Bayview Avenue, Toronto, ON M4G 3E8
Address 2007-03-31 2013-12-11 1929 Bayview Ave, Toronto, ON M4G 3E8
Address 1990-08-03 2007-03-31 1931 Bayview Avenue, Toronto, ON M4G 4C8
Name 2013-03-19 current Braille Literacy Canada
Name 2013-03-19 current Littératie braille Canada
Name 2012-11-30 2013-03-19 Braille Literacy Canada
Name 1990-08-03 2012-11-30 L'AUTORITE CANADIENNE DU BRAILLE
Name 1990-08-03 2012-11-30 THE CANADIAN BRAILLE AUTHORITY
Status 2013-12-11 current Active / Actif
Status 1990-08-03 2013-12-11 Active / Actif

Activities

Date Activity Details
2020-05-05 Financial Statement / États financiers Statement Date: 2019-12-31.
2018-12-31 Financial Statement / États financiers Statement Date: 2017-12-31.
2013-12-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-03-19 Amendment / Modification Name Changed.
2012-11-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2012-11-30 Amendment / Modification Name Changed.
2003-02-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1990-08-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-04 Soliciting
Ayant recours à la sollicitation
2018 2018-05-26 Soliciting
Ayant recours à la sollicitation
2017 2017-05-06 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1929 BAYVIEW AVENUE
City TORONTO
Province ON
Postal Code M4G 3E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Glaucoma Research Society of Canada 1929 Bayview Avenue, Suite 215e, Toronto, ON M4G 3E8 1996-09-25
Onexone Foundation 1929 Bayview Avenue, Suite 251d, Toronto, ON M4G 3E8 2005-06-20
World Blind Union 1929 Bayview Avenue, Toronto, ON M4G 3E8 2007-03-16
Vision 2020 Canada 1929 Bayview Avenue, Toronto, ON M4G 3E8 2012-11-06
Tellme Tv Inc. 1929 Bayview Avenue, Toronto, ON M4G 3E8 2012-02-18
Vision Loss Rehabilitation Canada 1929 Bayview Avenue, Toronto, ON M4G 3E8 2017-05-10
Deafblind Community Services 1929 Bayview Avenue, Toronto, ON M4G 3E8 2017-07-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chep Plus 1929 Bayview Avenue Room 380, Toronto, ON M4G 3E8 2018-11-02
Lmc Sites Ltd. 106 - 1929 Bayview Avenue, Toronto, ON M4G 3E8 2009-07-30
Canadian Blind Hockey 1929 Bayview Ave, Toronto, ON M4G 3E8 2008-10-14
The Canadian National Institute for The Blind 1929, Bayview Avenue, Toronto, ON M4G 3E8 1918-03-30
Lmc Diabetes & Endocrinology Ltd. 106-1929 Bayview Avenue, Toronto, ON M4G 3E8

Corporation Directors

Name Address
AIMÉE UBBINK 1449 LARKHAVEN CRESCENT, ORLEANS ON K1C 5A5, Canada
CHERYL ROBERTS-DUPASQUIER 215-1181 Portage Ave., Winnipeg MB R3G 0T3, Canada
MYRA RODRIGUES 440 MILLWOOD ROAD, TORONTO ON M4S 1K2, Canada
ANTHONY TIBBS 9173 rue Perinault, St. Leonard QC H1P 2L6, Canada
NATALIE MARTINIELLO 9173 PERINAULT, ST. LEONARD QC H1P 2L6, Canada
JEN GOULDEN 20 Northpark Drive, OTTAWA ON K1B 3Y6, Canada
BETTY NOBEL 3682 CORDIALE DRIVE, VANCOUVER BC V5S 4H3, Canada
JEN JESSO 106-1750 W. 75th Ave., Vancouver BC V6P 6G2, Canada
CATHY AUSMAN 21 PARKSIDE DRIVE, BRANTFORD ON N3T 5G3, Canada
REBECCA BLAEVOET 27 MONK STREET, OTTAWA ON K1S 3Y7, Canada
Kim Kilpatrick 20 James St. suite 100, Ottawa ON K2P 0T6, Canada
CAY HOLBROOK 2125 MAIN MALL, VANCOUVER BC V6T 1Z4, Canada

Entities with the same directors

Name Director Name Director Address
Trinimex Solutions Corp. Anthony Tibbs 9173 RUE PÉRINAULT, Saint-Leonard QC H1P 2L7, Canada
Barrier Free Canada Anthony Tibbs 9173 Rue Périnault, Montréal QC H1P 2L6, Canada
Alliance of Blind Canadians ANTHONY TIBBS 2-2151 HAMILTON, REGINA SK S4P 2E5, Canada
The Accessible Channel Inc. BETTY NOBEL 3666 CORDIALE DRIVE, VANCOUVER BC V5S 4H3, Canada
THE NATIONAL BROADCAST READING SERVICE INC. BETTY NOBEL 303-1090 DON MILLS ROAD, TORONTO ON M3C 3R6, Canada
CANADIAN SOCIETY OF UNDERWATER PHOTOGRAPHERS MYRA RODRIGUES 440 MILLWOOD ROAD, TORONTO ON M4S 1K2, Canada
The Accessible Channel Inc. Natalie Martiniello 9170-A Perinault, St-Leonard QC H1P 2L7, Canada
Windsor Tandem Cycling Club Rebecca Blaevoet 126 Marlin Avenue, Windsor ON N8W 2B3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4G 3E8

Similar businesses

Corporation Name Office Address Incorporation
World Braille Foundation 44th Floor, 40 King Street West, Toronto, ON M5H 3Y4 2002-04-26
Cypihot-galarneau Converto-braille Services 48 Brady, Hull, QC J8Y 5L4 1970-04-14
10697265 Canada Inc. 1788 Braille, Longueuil, QC J4M 2M9 2018-03-23
3842215 Canada Inc. 1609 Rue Braille, Longueuil, QC J4M 2J9 2000-12-07
Lutheran Braille Workers-canada 137 Queen St S, Kitchener, ON N2G 1W2 1992-10-26
8408025 Canada Inc. 4202 Braille Street, Montreal, QC H4P 1N6 2013-01-16
Braille Jymico Inc. 213 71e Rue Est, Charlesbourg, QC G1H 1L6 1989-12-20
Braille Energy Systems Inc. 945 Princess St, Kingston, ON K7L 0E9 2011-05-24
Ionic Gold Inc. 1672 Rue Braille, Longueuil, QC J4M 2K1 2014-08-05
Services Investigo Inc. 1576 Braille, Longueuil, QC J4M 2J8 2010-02-23

Improve Information

Please provide details on Braille Literacy 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