THE CANADIAN ENTREPRENEURIAL WOMEN AWARDS & CONFERENCE ASSOCIATION

Address:
53 Mallory Crescent, Toronto, ON M4G 3L6

THE CANADIAN ENTREPRENEURIAL WOMEN AWARDS & CONFERENCE ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 2915774. The registration start date is April 23, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2915774
Business Number 875424061
Corporation Name THE CANADIAN ENTREPRENEURIAL WOMEN AWARDS & CONFERENCE ASSOCIATION
Registered Office Address 53 Mallory Crescent
Toronto
ON M4G 3L6
Incorporation Date 1993-04-23
Dissolution Date 2017-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
LEN KNOTT 58 MOORE AVENUE, TORONTO ON M4T 1V3, Canada
KAREN FRASER 53 MALLORY CRESC., TORONTO ON M4G 3L6, Canada
RON SMITH 53 MALLORY CRES., TORONTO ON M4G 3L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-04-23 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-04-22 1993-04-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2005-03-31 current 53 Mallory Crescent, Toronto, ON M4G 3L6
Address 1993-04-23 2005-03-31 53 Mallory Crescent, Toronto, ON M4G 3L6
Name 1993-04-23 current THE CANADIAN ENTREPRENEURIAL WOMEN AWARDS & CONFERENCE ASSOCIATION
Name 1993-04-23 current THE CANADIAN ENTREPRENEURIAL WOMEN AWARDS ; CONFERENCE ASSOCIATION
Status 2017-08-01 current Dissolved / Dissoute
Status 2016-11-22 2017-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-04-23 2016-11-22 Active / Actif

Activities

Date Activity Details
2017-08-01 Dissolution Section: 222
1993-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-04-05
2011 2011-03-07
2008 2008-03-04

Office Location

Address 53 MALLORY CRESCENT
City TORONTO
Province ON
Postal Code M4G 3L6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11168215 Canada Corporation 1-57 Mallory Crescent, Toronto, ON M4G 3L6 2018-12-29
8394873 Canada Ltd. 75 Mallory Cres., Suite 7, Toronto, ON M4G 3L6 2012-12-31
Learning Support Council of Canada (lsc) 53 Mallory Crescent, Toronto, ON M4G 3L6 1993-05-07
Leaside Pets Corporation 1-57 Mallory Crescent, Apt 1, East York, ON M4G 3L6 2020-11-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Healthimi Marketing Inc. 1929 Bayview Avenue, Suite 106, Toronto, ON M4G 0A1 2019-08-06
Tub International Inc. 615-20 Burkebrook Pl, Toronto, ON M4G 0A1 2019-03-07
Green Schools Green Future.org - Gsgf.org 20 Burkebrook Place, Suite 221, Toronto, ON M4G 0A1 2017-11-16
Tct Protection Inc. 615-20 Burkebrook Place, Toronto, ON M4G 0A1 2017-09-14
10262293 Canada Inc. 20 Burkebrook Place, Unit 402, Toronto, ON M4G 0A1 2017-06-01
Temporal Fountain Inc. #313, 20 Burkebrook Place, Toronto, ON M4G 0A1 2017-05-19
Gnomeworks Greenhouses Inc. 610-20 Burkebrook Place, Toronto, ON M4G 0A1 2016-01-26
Ew Concept Inc. 20 Burkebrook Place Unit # 615, Toronto, ON M4G 0A1 2015-11-02
U Weight Loss Aurora Inc. 409-20 Burkebook Place, East York, ON M4G 0A1 2007-07-21
Derhan Ltd. 20 Burkebrook Place, Th7, Toronto, ON M4G 0A1 1976-09-07
Find all corporations in postal code M4G

Corporation Directors

Name Address
LEN KNOTT 58 MOORE AVENUE, TORONTO ON M4T 1V3, Canada
KAREN FRASER 53 MALLORY CRESC., TORONTO ON M4G 3L6, Canada
RON SMITH 53 MALLORY CRES., TORONTO ON M4G 3L6, Canada

Entities with the same directors

Name Director Name Director Address
H. J. Skelton (Canada) Ltd. KAREN FRASER 1040 RIVERSIDE DR., LONDON ON N6H 5N4, Canada
QUALITY ASSURED SEEDS INC. RON SMITH BOX 40, LIMERICK SK S0H 2P0, Canada
THE INTERNATIONAL ENVIRONMETRICS SOCIETY RON SMITH DEPARTMENT OF STATISTICS, UNIVERSITY OF GLASGOW, GLASGOW G12 8QW, United Kingdom
WESLEY ACRES INC. Ron Smith 1059 Cedarwoods Drive, Verona ON K0H 2W0, Canada
Survival Marketing Group Ltd. RON SMITH 34, MCKAY CRESCENT, UNIONVILLE ON L3R 3M6, Canada
CANADIAN CORPS OF COMMISSIONAIRES (TORONTO & REGION) RON SMITH 13 NORTHWOOD PLACE, ST. THOMAS ON N5P 3X3, Canada
6046860 CANADA INC. Ron Smith 5918 Jaynes Rd, Duncan BC V9L 3C1, Canada
150963 CANADA LIMITED RON SMITH 10 LARSEN COURT, KANATA ON K2L 1Y8, Canada
8863202 Canada Inc. RON SMITH 5918 JAYNES RD., DUNCAN BC V9L 3C1, Canada
Bio-Form Laboratories Canada Inc. RON SMITH 6824 JOHNSON WAGON CREST, MISSISSAUGA ON L5W 1B1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4G 3L6

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne Des Interprètes De Conférence (région Canada De L'aiic) 3915 Navan Road, Ottawa, ON K4B 1H9 1997-11-04
Arab Canadian Women Association 725 Place Fortier, Apt. 1407, St-laurent, QC H4L 5B9 1992-05-13
Canadian Association of Women Dentists 10126 118 Street Northwest, Edmonton, AB T5K 1Y4 2020-10-05
Association of Canadian Women Composers (acwc) 20 St. Joseph Street, Toronto, ON M4Y 1J9 2013-05-27
Association of Canadian Business Women's Organizations - 48 Coledale Road, Unionville, ON L3R 7W9 2003-06-11
Canadian University and College Conference Organizers Association (cuccoa) 312 Oakwood Crt, Newmarket, ON L3Y 3C8 2004-10-01
Women's Entrepreneurial Networking System (wens) Inc. 214 Boileau St., Vaudreuil, QC J7V 8A2 2004-08-04
ConfÉrence Religieuse Canadienne 2715 Chemin Cote Ste-catherine, Montreal, QC H3T 1B6 1961-06-06
Canadian Conference for Fisheries Research 1462 Cavendish Road, Ottawa, ON K1H 8J1 2013-02-08
Cusec - Canadian University Software Engineering Conference 3324 Martins Pine Crescent, Mississauga, ON L5L 1G4 2006-10-18

Improve Information

Please provide details on THE CANADIAN ENTREPRENEURIAL WOMEN AWARDS & CONFERENCE 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