L'ASSOCIATION CANADIENNE DES DISTRIBUTEURS ET EXPORTATEURS DE FILMS is a business entity registered at Corporations Canada, with entity identifier is 2735148. The registration start date is July 17, 1991. The current status is Active.
Corporation ID | 2735148 |
Business Number | 134664499 |
Corporation Name |
L'ASSOCIATION CANADIENNE DES DISTRIBUTEURS ET EXPORTATEURS DE FILMS CANADIAN ASSOCIATION OF FILM DISTRIBUTORS AND EXPORTERS |
Registered Office Address |
85 Albert Street Suite 1605 Ottawa ON K1P 6A4 |
Incorporation Date | 1991-07-17 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 25 |
Director Name | Director Address |
---|---|
CHARLES TREMBLAY | 5360 BOULEVARD ST. LAURENT, MONTREAL QC H2T 1S1, Canada |
HUSSAIN AMARCHI | 1028 QUEEN ST. WEST, TORONTO ON M6J 1H6, Canada |
ROBIN SMITH | 295 LUMSDEN AVENUE, TORONTO ON M4C 2K9, Canada |
LAURIE MAY | 199 ROSEMARY ROAD, TORONTO ON M5P 3C9, Canada |
MARK SLONE | 175 BLOOR STREET EAST, SUITE 1400, NORTH TOWER, TORONTO ON M4W 3R8, Canada |
EMILY ALDEN | 512 - 207 WEST HASTINGS STREET, VANCOUVER BC V6B 1H7, Canada |
JIM SHERRY | 2 ST. CLAIR AVENUE EAST, SUITE 903, TORONTO ON M4T 2T5, Canada |
PATRICK ROY | 455, RUE ST-ANTOINE OUEST, BUREAU 300, MONTREAL QC H2Z 1J1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-01-02 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1991-07-17 | 2014-01-02 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1991-07-16 | 1991-07-17 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-01-02 | current | 85 Albert Street, Suite 1605, Ottawa, ON K1P 6A4 |
Address | 1991-07-17 | 2014-01-02 | 1155 Rene Levesque West, Suite 3301, Montreal, QC H3B 3T1 |
Name | 1995-03-17 | current | L'ASSOCIATION CANADIENNE DES DISTRIBUTEURS ET EXPORTATEURS DE FILMS |
Name | 1995-03-17 | current | CANADIAN ASSOCIATION OF FILM DISTRIBUTORS AND EXPORTERS |
Name | 1991-07-17 | 1995-03-17 | L'ASSOCIATION NATIONALE DES DISTRIBUTEURS CANADIENS DE FILMS ET DE VIDEO |
Name | 1991-07-17 | 1995-03-17 | THE NATIONAL ASSOCIATION OF CANADIAN FILM AND VIDEO DISTRIBUTORS |
Status | 2014-01-02 | current | Active / Actif |
Status | 1991-07-17 | 2014-01-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-01-02 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1991-07-17 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-04-16 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2018-01-15 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-01-15 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Association of Canadian Port Authorities | 85 Albert Street, Suite 1605, Ottawa, ON K1P 6A4 | 2002-02-11 |
Canadian Lumber Remanufacturers Alliance | 85 Albert Street, Suite 1502, Ottawa, ON K1P 6A4 | 2003-01-16 |
Canadian Paralympic Foundation | 85 Albert Street, Suite 1401, Ottawa, ON K1P 6A4 | 2003-06-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Association of Content Exporters | 85 Albert Street, Suite 1605, Ottawa, ON K1P 6A4 | 2017-07-04 |
African Business Intelligence Governance and Interrelations Limited | 85 Albert St., Suite 300, Ottawa, ON K1P 6A4 | 2014-10-07 |
Lionsgate Financial Group Lgf Inc. | 85 Albert Street, Suite 1505, Ottawa, ON K1P 6A4 | 2012-12-03 |
Valcom Consulting Group Inc. | 85 Albert St., Ottawa, ON K1P 6A4 | 2002-09-30 |
Tradex Fonds D'actions Limitée | 85 Albert St, Suite 1600, Ottawa, ON K1P 6A4 | 1960-01-29 |
Sonovision Canada Inc. | 400-85, Rue Albert Street, Ottawa, ON K1P 6A4 | |
Sonovision Canada Inc. | 400-85 Rue Albert Street, Ottawa, ON K1P 6A4 | |
Women's Shelters Canada | 85 Albert St., Suite 1501, Ottawa, ON K1P 6A4 | 2012-11-09 |
Tradex Management Inc. | 85 Albert St, Suite 1600, Ottawa, ON K1P 6A4 | 1988-04-18 |
Name | Address |
---|---|
CHARLES TREMBLAY | 5360 BOULEVARD ST. LAURENT, MONTREAL QC H2T 1S1, Canada |
HUSSAIN AMARCHI | 1028 QUEEN ST. WEST, TORONTO ON M6J 1H6, Canada |
ROBIN SMITH | 295 LUMSDEN AVENUE, TORONTO ON M4C 2K9, Canada |
LAURIE MAY | 199 ROSEMARY ROAD, TORONTO ON M5P 3C9, Canada |
MARK SLONE | 175 BLOOR STREET EAST, SUITE 1400, NORTH TOWER, TORONTO ON M4W 3R8, Canada |
EMILY ALDEN | 512 - 207 WEST HASTINGS STREET, VANCOUVER BC V6B 1H7, Canada |
JIM SHERRY | 2 ST. CLAIR AVENUE EAST, SUITE 903, TORONTO ON M4T 2T5, Canada |
PATRICK ROY | 455, RUE ST-ANTOINE OUEST, BUREAU 300, MONTREAL QC H2Z 1J1, Canada |
Name | Director Name | Director Address |
---|---|---|
12001802 CANADA INC. | Charles Tremblay | 8060 Rue Garnier, Montréal QC H2E 2A8, Canada |
3027104 CANADA INC. | CHARLES TREMBLAY | 157 PLACE CURÉ-RABEAU, ST-LAMBERT QC J4R 2V8, Canada |
RTJ TECHNOLOGIES INC. | Charles Tremblay | 6600, des Érables, Montréal, QC H2G 2N1, Canada |
9537929 CANADA INC. | CHARLES TREMBLAY | 80 MacKinnon Road, Rockcliffe ON K1M 0G3, Canada |
7089121 CANADA INC. | CHARLES TREMBLAY | 80 MacKinnon road, Rockcliffe ON K1M 0G3, Canada |
9403701 CANADA INC. | Charles TREMBLAY | 80 MacKinnon Road, Rockcliffe ON K1M 0G3, Canada |
We Grab It Inc. | Charles Tremblay | 469, avenue Merton, Saint-Lambert QC J4P 2W8, Canada |
VIATRON ÉLECTRONIQUE INC. | CHARLES TREMBLAY | 73 HERTEL, ST-MATHIAS SUR RICHELIEU QC J3L 6K3, Canada |
SYSGAZ ÉNERGIE INC. | CHARLES TREMBLAY | 6600 DES ERABLES, MONTREAL QC H2G 2N1, Canada |
9883860 CANADA INC. | Charles TREMBLAY | 80, rue MacKinnon Road, Rockcliffe ON K1M 0G3, Canada |
City | OTTAWA |
Post Code | K1P 6A4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Swine Exporters Association | 408 Dundas Street, Suite 2, Woodstock, ON N4S 1B9 | 2002-03-28 |
Canadian Soybean Exporters' Association | 104 - 160 Research Lane, Guelph, ON N1G 5B2 | 2006-03-07 |
L'association Canadienne Des Exportateurs De Poisson (c.a.f.e.) | 610 - 170 Laurier Avenue West, Ottawa, ON K1P 5V5 | 1978-08-07 |
Canadian Association of Importers and Exporters Inc. | 3601 Highway 7 East, Suite 400, Markham, ON L3R 0M3 | 1936-09-21 |
Canadian Association of Content Exporters | 85 Albert Street, Suite 1605, Ottawa, ON K1P 6A4 | 2017-07-04 |
Canadian Food Exporters Association | 895 Don Mills Road, 2 Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3 | 1996-11-04 |
Association Canadienne De Distributeurs D'equipement | 4531 Southclark Place, Ottawa, ON K1T 3V2 | 1945-02-27 |
Association Canadienne Des Distributeurs Aux Services Alimentaires | 750 Boul. Laurentien, Suite 410, Montreal, QC H4M 2M4 | 1981-05-19 |
Association Des Exportateurs Canadiens | 99 Rue Bank, Suite 250, Ottawa, ON K1P 6B9 | 1943-09-11 |
Association Nationale Canadienne Des Distributeurs De Materiaux De Construction | 1905 Main Street, Vancouver, BC V5T 3C1 | 1970-10-23 |
Please provide details on L'ASSOCIATION CANADIENNE DES DISTRIBUTEURS ET EXPORTATEURS DE FILMS 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 |