CFDR - Canadian Foundation for Dispute Resolution

Address:
407 - 234 Eglinton Avenue East, Toronto, ON M4P 1K5

CFDR - Canadian Foundation for Dispute Resolution is a business entity registered at Corporations Canada, with entity identifier is 3064093. The registration start date is August 29, 1994. The current status is Active.

Corporation Overview

Corporation ID 3064093
Business Number 897890372
Corporation Name CFDR - Canadian Foundation for Dispute Resolution
Registered Office Address 407 - 234 Eglinton Avenue East
Toronto
ON M4P 1K5
Incorporation Date 1994-08-29
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
JOSIE PARISI 123 FRONT STREET WEST, SUITE 1100, TORONTO ON M5J 2M2, Canada
ANDREW BUTT 1 NAGEIRA CRESCENT, MIDDLE COVE NL A1K 1M7, Canada
M. SCOTT SIEMENS 1955 SMITH STREET, P.O. BOX 557, REGINA SK S4Y 1A1, Canada
NAIM-ALEXANDRE ANTAKI 3700-1 PLACE VILLE MARIE, MONTREAL QC H3B 3P4, Canada
MARY COMEAU 3700 - 400 - 3 AVENUE SW, CALGARY AB T2P 4H2, Canada
WILLIAM HARTNETT 237 FOURTH AVENUE S.W., CALGARY AB T2P 3M9, Canada
JENNIFER SCHULZ UNIVERSTIY OF MANITOBA, FACULTY OF LAW, WINNIPEG MB R3P 0A4, Canada
THIERRY BÉRIAULT 40501, CSP ST-THOMAS-D'AQUIN, ST-HYACINTHE QC J2R 1K8, Canada
MICHAEL SCHAFLER 77 KING STREET WEST, TORONTO ON M5K 0A1, Canada
P. DAVID MCCUTCHEON 77 KING STREET WEST, SUITE 400, TORONTO ON M5X 0A1, Canada
JIM MCCARTNEY 3026 -5 STREET SW, CALGARY AB T2S 2C4, Canada
LAURA BRUNEAU 206 - 168 CHARLOTTE STREET, OTTAWA ON K1N 8K6, Canada
JIM MUSGRAVE 1959 UPPER WATER ST., SUITE 1100, HALIFAX NS B3J 3E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1994-08-29 2016-06-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-08-28 1994-08-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-11-03 current 407 - 234 Eglinton Avenue East, Toronto, ON M4P 1K5
Address 2016-06-29 2017-11-03 405 - 234 Eglinton Avenue East, Toronto, ON M4P 1K5
Address 2001-03-31 2016-06-29 234 Eglinton Avenue East, #500, Toronto, ON M4P 1K5
Address 1994-08-29 2001-03-31 237 Fourth Ave S.w., 12075, Calgary, AB T2P 0H6
Name 2016-06-29 current CFDR - Canadian Foundation for Dispute Resolution
Name 1994-08-29 2016-06-29 The Canadian Foundation for Dispute Resolution
Status 2016-06-29 current Active / Actif
Status 2016-02-09 2016-06-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-08-29 2016-02-09 Active / Actif

Activities

Date Activity Details
2016-06-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2000-08-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1994-08-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-06-29 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 407 - 234 EGLINTON AVENUE EAST
City TORONTO
Province ON
Postal Code M4P 1K5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nexoa Inc. 501-234 Eglinton Street East, Toronto, ON M4P 1K5 2019-01-11
Edica Group Inc. 501 - 234 Eglinton Avenue East, Toronto, ON M4P 1K5 2015-09-12
6604773 Canada Inc. 502 - 234 Eglinton Avenue East, Toronto, ON M4P 1K5 2006-07-27
Marcus / Wiseman Entertainment Inc. 234 Eglinton Ave East #206, Toronto, ON M4P 1K5 2001-09-21
Fondation De L'institut D'arbitrage Et De MÉdiation 234 Eglinton Avenue East, Suite 405, Toronto, ON M4P 1K5 1998-03-02
S.e.s. Employment Software Inc. 234 Eglington Avenue East, 7th Floor, Toronto, ON M4P 1K5 1992-02-24
Adr Institute of Canada, Inc. 234 Eglinton Avenue East, Suite 407, Toronto, ON M4P 1K5 1974-08-08
The Literary Press Group of Canada 234 Eglinton Avenue East, Suite 401, Toronto, ON M4P 1K5 1995-10-25
Atlam Properties Ltd. 234 Eglinton Avenue East, Suite 404, Toronto, ON M4P 1K5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10691674 Canada Inc. 150 Roehampton Avenue, Suite:1401, Toronto, ON M4P 0A2 2018-03-20
Athena Futures Inc. 1404-150 Roehampton Avenue, Toronto, ON M4P 0A2 2017-02-07
Roger Billings Coaching Inc. 150 Roehampton Avenue, Suite 610, Toronto, ON M4P 0A2 2015-10-27
Royal Breeze Incorporated 150 Roehampton Ave, Suite 1204, Toronto, ON M4P 0A2 2008-06-20
11251830 Canada Inc. 150 Roehampton Avenue, Suite 1207, Toronto, ON M4P 0A2 2019-02-14
11894030 Canada Inc. 150 Roehampton Avenue, Suite 505, Toronto, ON M4P 0A2 2020-02-08
Deliver Me Pleasure Inc. 150 Roehampton Ave, Toronto, ON M4P 0A2 2020-05-25
Adrinam Inc. 1407 - 212 Eglinton E, Toronto, ON M4P 0A3 2020-11-12
Ehp Project Controls Management Inc. 212 Eglinton Avenue East, Suite 307, Toronto, ON M4P 0A3 2019-03-05
Benarta Inc. #1002, 212 Eglinton Avenue East, Toronto, ON M4P 0A3 2017-12-03
Find all corporations in postal code M4P

Corporation Directors

Name Address
JOSIE PARISI 123 FRONT STREET WEST, SUITE 1100, TORONTO ON M5J 2M2, Canada
ANDREW BUTT 1 NAGEIRA CRESCENT, MIDDLE COVE NL A1K 1M7, Canada
M. SCOTT SIEMENS 1955 SMITH STREET, P.O. BOX 557, REGINA SK S4Y 1A1, Canada
NAIM-ALEXANDRE ANTAKI 3700-1 PLACE VILLE MARIE, MONTREAL QC H3B 3P4, Canada
MARY COMEAU 3700 - 400 - 3 AVENUE SW, CALGARY AB T2P 4H2, Canada
WILLIAM HARTNETT 237 FOURTH AVENUE S.W., CALGARY AB T2P 3M9, Canada
JENNIFER SCHULZ UNIVERSTIY OF MANITOBA, FACULTY OF LAW, WINNIPEG MB R3P 0A4, Canada
THIERRY BÉRIAULT 40501, CSP ST-THOMAS-D'AQUIN, ST-HYACINTHE QC J2R 1K8, Canada
MICHAEL SCHAFLER 77 KING STREET WEST, TORONTO ON M5K 0A1, Canada
P. DAVID MCCUTCHEON 77 KING STREET WEST, SUITE 400, TORONTO ON M5X 0A1, Canada
JIM MCCARTNEY 3026 -5 STREET SW, CALGARY AB T2S 2C4, Canada
LAURA BRUNEAU 206 - 168 CHARLOTTE STREET, OTTAWA ON K1N 8K6, Canada
JIM MUSGRAVE 1959 UPPER WATER ST., SUITE 1100, HALIFAX NS B3J 3E5, Canada

Entities with the same directors

Name Director Name Director Address
ADR INSTITUTE OF CANADA, INC. ANDREW BUTT 1 NAGEIRA CRESCENT, MIDDLE COVE NL A1K 1M7, Canada
Schulz Beauty Inc. Jennifer Schulz 624-560 Front Street West, Toronto ON M5V 1C1, Canada
ADR INSTITUTE OF CANADA, INC. JIM MCCARTNEY 3026 5 STREET SW, CALGARY AB T2S 2C4, Canada
ADR INSTITUTE OF CANADA, INC. Josie Parisi 123 Front Street West, Suite 1100, Toronto ON M5J 2M2, Canada
ADR INSTITUTE OF CANADA, INC. Josie Parisi 123 Front Street West, Suite 1100, Toronto ON M5J 2M2, Canada
ADR INSTITUTE OF CANADA, INC. Laura Bruneau 206-168 Charlotte Street, Ottawa ON K1N 8K6, Canada
8192464 CANADA INCORPORATED Laura Bruneau 1954 Westlane Rd, Ottawa ON K1H 5J6, Canada
Epiq Class Action Services Canada Inc. · Services d'actions collectives Epiq Canada Inc. LAURA BRUNEAU APT. 315 - 404 LAURIER AVENUE EAST, OTTAWA ON K1N 6R2, Canada
ADR INSTITUTE OF CANADA, INC. MARY COMEAU 3700 - 400 - 3 AVENUE SW, CALGARY AB T2P 4H2, Canada
ADR INSTITUTE OF CANADA, INC. Michael Schafler 77 King Street West, Suite 400, Toronto ON M5K 0A1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P 1K5

Similar businesses

Corporation Name Office Address Incorporation
Ad Idem Dispute Resolution Inc. 57 Huntley St, Toronto, ON M4Y 2L2 1994-01-18
Orange Online Dispute Resolution Services Inc. #1 - 930 5a Street Nw, Calgary, AB T2N 1R6 2013-11-25
W & W Dispute Resolution Services Incorporated 198 Felicity Crescent, Ottawa, ON K1W 0C2 2017-05-01
Balance Dispute Resolution Corporation 200 Bathurst Drive, Waterloo, ON N2L 2V7 2016-01-27
Solvr Online Dispute Resolution Ltd. 271 Cathcart Street, Ottawa, ON K1N 5C2 2016-06-16
Colin Mckinnon Dispute Resolution Inc. 345 Mountbatten Avenue, Ottawa, ON K1H 5W2 2018-11-01
Boreal Centre for Dispute Resolution Canada Inc. 539 Park Crescent, Pickering, ON L1W 2C8 2015-07-21
Cdrc Condominium Dispute Resolution Centre Inc. 141 Roehampton Avenue, Suite 604, Toronto, ON M4P 1P9 1993-12-13
Boreal Centre for Dispute Resolution Inc. 4a South Court Street Suite 16, Thunder Bay, ON P7B 2W3 2005-09-20
Alternative Dispute Resolution Ltd. 2475 York Avenue, Suite 402, Vancouver, BC V6K 1C9

Improve Information

Please provide details on CFDR - Canadian Foundation for Dispute Resolution 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