AAIA ALLERGY/ASTHMA INFORMATION ASSOCIATION

Address:
17 Four Seasons Place, Suite 200, Toronto, ON M9B 6E6

AAIA ALLERGY/ASTHMA INFORMATION ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 302929. The registration start date is June 16, 1970. The current status is Active - Intent to Dissolve Filed.

Corporation Overview

Corporation ID 302929
Business Number 131765174
Corporation Name AAIA ALLERGY/ASTHMA INFORMATION ASSOCIATION
Registered Office Address 17 Four Seasons Place
Suite 200
Toronto
ON M9B 6E6
Incorporation Date 1970-06-16
Corporation Status Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Number of Directors 5 - 9

Directors

Director Name Director Address
Louis Isabella 205-5401 Eglinton Ave West, Toronto ON M9C 5K6, Canada
Sylvie Toulmond 128 Beacon Hill Road, Beaconsfield QC H9W 1S9, Canada
Virginia Turner House 407, Pangirtung NU X0A 0R0, Canada
Sharon Van Gyzen 5760 Timothy Lake Road, Lac La Hache BC V0K 1T0, Canada
Gabriella Szabo 5650 Ptarmigan Place, North Vancouver BC V7R 4S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1970-06-16 2014-10-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1970-06-15 1970-06-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-08 current 17 Four Seasons Place, Suite 200, Toronto, ON M9B 6E6
Address 2014-10-06 2014-10-08 21 Four Season Place, Suite 133, Toronto, ON M9B 6J8
Address 2004-03-31 2014-10-06 32 Mare Crescent, Toronto, ON M9W 7E8
Address 1970-06-16 2004-03-31 30 Eglinton Ave W, Suite 750, Mississauga, ON L5R 3E7
Name 2014-10-08 current AAIA ALLERGY/ASTHMA INFORMATION ASSOCIATION
Name 1991-06-25 2014-10-08 AAIA ALLERGY/ASTHMA INFORMATION ASSOCIATION
Name 1970-06-16 1991-06-25 THE AIA ALLERGY INFORMATION ASSOCIATION
Status 2018-08-31 current Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2014-10-08 2018-08-31 Active / Actif
Status 1970-06-16 2014-10-08 Active / Actif

Activities

Date Activity Details
2018-08-31 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2014-10-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-02-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1970-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-09-27 Soliciting
Ayant recours à la sollicitation
2016 2016-09-26 Soliciting
Ayant recours à la sollicitation
2015 2015-09-24 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 17 Four Seasons Place
City Toronto
Province ON
Postal Code M9B 6E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4214609 Canada Inc. 17 Four Seasons Place, Suite 102, Etobicoke, ON M9B 6E6
Bsi Management Systems Canada Inc. 17 Four Seasons Place, Suite 102, Etobicoke, ON M9B 6E6 1994-09-12
Parsestack Software Ltd. 17 Four Seasons Place, Suite 200, Etobicoke, ON M9B 6E6 2014-09-16
9594981 Canada Inc. 17 Four Seasons Place, Suite 200, Toronto, ON M9B 6E6 2016-01-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dongo Tech Inc. 1649-25 Viking Ln, Etobicoke, ON M9B 0A1 2020-05-11
11980033 Canada Inc. 2250- 25 Viking Lane, Etobicoke, ON M9B 0A1 2020-03-27
11417053 Canada Inc. 1631 - 35 Viking Lane, Toronto, ON M9B 0A1 2019-05-17
10793124 Canada Inc. 558-25 Viking Lane, Etobicoke, ON M9B 0A1 2018-05-22
Precise Ark Inc. 1557 - 25 Viking Lane, Etobicoke, ON M9B 0A1 2017-11-24
Mindcraft Yoga29 Incorporated 25 Viking Lane, Suite 2349, Toronto, ON M9B 0A1 2016-11-28
Omni Oil Company Inc. 2453-25 Viking Lane, Toronto, ON M9B 0A1 2016-02-01
Memories That Linger Ltd. 25 Viking Lane, Unit 1048, Toronto, ON M9B 0A1 2015-03-29
8596964 Canada Inc. 25 Viking Lane Unit 1953, Etobicoke, ON M9B 0A1 2013-08-01
Mehandiratta Consulting Inc. 25 Viking Ln., Suite 2349, Etobicoke, ON M9B 0A1 2012-09-19
Find all corporations in postal code M9B

Corporation Directors

Name Address
Louis Isabella 205-5401 Eglinton Ave West, Toronto ON M9C 5K6, Canada
Sylvie Toulmond 128 Beacon Hill Road, Beaconsfield QC H9W 1S9, Canada
Virginia Turner House 407, Pangirtung NU X0A 0R0, Canada
Sharon Van Gyzen 5760 Timothy Lake Road, Lac La Hache BC V0K 1T0, Canada
Gabriella Szabo 5650 Ptarmigan Place, North Vancouver BC V7R 4S3, Canada

Entities with the same directors

Name Director Name Director Address
ATELIER DEBOSSELAGE ISABELLA INC.- LOUIS ISABELLA 1407 VERDI, LASALLE QC H8N 1K5, Canada
MONTHAZ CONSULTANTS INC. LOUIS ISABELLA 41 MEADOWGLADE ROAD, BRAMPTON ON L6R 1Z6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9B 6E6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Allergy, Asthma and Immunology Foundation 514 Cranbrooke Ave, Toronto, ON M5M 1N8 1995-09-12
Canadian Association for Information Science 300 - 275 Bank St., Ottawa, ON K2P 2L6 1970-04-15
Association Canadienne D'assistance Juridique, D'information Et De Recherche Des Handicapes 85 Hastey Street, Suite 315, Ottawa, ON K1N 6N5 1982-06-02
Association of Public Sector Information Professionals 1456 Randall Ave, Ottawa, ON K1H 7R7 1998-05-08
Canadian Access and Privacy Association- 207 Bank Street, Suite 231, Ottawa, ON K2P 2N2 1990-12-20
The Childhood Asthma Foundation 3646 Cardinal Drive, Niagara Falls, ON L2H 2Y1 1997-10-27
Canadian Association of Petroleum Information Specialists P.o.box 124, Calgary, AB T2P 2H6 1967-09-05
International Asthma Council 6 Forest Laneway, Suite 1607, North York, ON M2N 5X9 1993-02-01
Municipal Information System Association Atlantic 335 Queen Street, Fredericton, NB E3B 1B1 2015-05-01
Canadian Professional Information Technologists Association 595 Chagall Court, Mississauga, ON L5R 3A8 1999-06-17

Improve Information

Please provide details on AAIA ALLERGY/ASTHMA INFORMATION 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