CANADIAN FRANCHISE ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 310131. The registration start date is December 18, 1967. The current status is Active.
Corporation ID | 310131 |
Corporation Name |
CANADIAN FRANCHISE ASSOCIATION ASSOCIATION CANADIENNE DE LA FRANCHISE |
Registered Office Address |
116-5399 Eglinton Ave West Toronto ON M9C 5K6 |
Incorporation Date | 1967-12-18 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
LaFleche Francoeur | Pacini Canada Limited, 170 Boul. Taschereau, Laprairie QC J5R 5H6, Canada |
Peter Rakovalis | Mary Brown’s Inc, 250 Shields Court, Markham ON L3R 9W7, Canada |
Larry Weinberg | Cassels Brock & Blackwell LLP, 2100-40 King Street West, Toronto ON M5H 3C2, Canada |
KEN LEBLANC | 50-1133 ST. GEORGE BLVD, MONCTON NB E1E 4E1, Canada |
Sherry McNeil | 3rd Degree Training/Actual Nutrition, 17 Carl Crescent, Waterdown ON L8B 0G5, Canada |
Clark Harrop | McDonald’s Restaurants of Canada, 1 McDonald’s Place, Toronto ON M3C 3L4, Canada |
DAWN MUCCI | 3A KING STREET SOUTH, UNIT 1, COOKSTOWN ON L0L 1R0, Canada |
GARY PRENEVOST | 200-5925 AIRPORT ROAD, MISSISSAUGA ON L4V 1W1, Canada |
GERRY DOCHERTY | 4020-7TH STREET S.E., CALGARY AB T2G 2Y8, Canada |
JOHN WISSENT | 75 Westview Crescent, KITCHENER ON N2N 2X7, Canada |
Mark Eaton | CARA Operations Ltd, 199 Four Valley Drive, Vaughan ON L4K 0B8, Canada |
Frank Stanschus | Little Kickers, 22 Munro Park Avenue, Toronto ON M4E 3M3, Canada |
Rick Chittley-Young | BDO Canada LLP, 400-3115 Harvester Road, Burlington ON L7N 3N8, Canada |
LORRAINE MCLACHLAN | 116-5399 EGLINTON AVENUE WEST, TORONTO ON M9C 5K6, Canada |
DAVID DRUKER | 1115 NORTH SERVICE ROAD, OAKVILLE ON L6M 2V9, Canada |
Jon Anthony Lui | Tutor Doctor, 301-9011 Leslie Street, Richmond Hill ON L4B 3B6, Canada |
Tony O’Brien | TruShield Insurance, 105 Adelaide Street West, Toronto ON M5H 1P9, Canada |
Sebastian Fuschini | Pizza Pizza, 500 Kipling Avenue, Toronto ON M4Y 2H9, Canada |
Don Leslie | A&W Food Services of Canada Inc, 300-171 W Esplanade, North Vancouver BC V7M 3K9, Canada |
PETER SNELL | 2300-550 BURRARD STREET, VANCOUVER BC V6C 2B5, Canada |
Terry Hould | ServiceMaster of Canada Limited, 5462 Timberlea Blvd, Mississauga ON L4W 2T7, Canada |
JOEL FRIEDMAN | Tilted Kilt Pub & Eatery, 123 Eglinton Ave East, Ste. 1614, TORONTO ON M4P 1J2, Canada |
Bob Tipple | Expedia CruiseShipCenters, 900-1066 West Hastings Street, Vancouver BC V6E 3X1, Canada |
JOHN DE HART | Nurse Next Door Home Healthcare Services, 1788 West 5th Avenue. Ste. 320, VANCOUVER BC V6J 1P2, Canada |
Andrew Hrywnak | Print Three Franchising Corporation, 300-8400 Jane Street, Concord ON L4K 4L8, Canada |
FELIX DECATA | 708-1 CITY CENTRE DRIVE, MISSISSAUGA ON L5B 1M2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-04-18 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1967-12-18 | 2013-04-18 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1967-12-17 | 1967-12-18 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2013-04-18 | current | 116-5399 Eglinton Ave West, Toronto, ON M9C 5K6 |
Address | 2007-03-31 | 2013-04-18 | 116-5399 Eglinton Ave West, Toronto, ON M9C 5K6 |
Address | 1999-03-31 | 2007-03-31 | 5045 Orbitor Drive, Building 9 Unit 401, Mississauga, ON L4W 4Y4 |
Address | 1967-12-18 | 1999-03-31 | 44 Laird Dr., Toronto, ON M4G 3T2 |
Name | 2013-04-18 | current | CANADIAN FRANCHISE ASSOCIATION |
Name | 2013-04-18 | current | ASSOCIATION CANADIENNE DE LA FRANCHISE |
Name | 1989-11-08 | 2013-04-18 | ASSOCIATION DE FRANCHISE CANADIENNE |
Name | 1989-11-08 | 2013-04-18 | CANADIAN FRANCHISE ASSOCIATION - |
Name | 1989-03-31 | 1989-11-08 | ASSOCIATION DE FRANCHISE CANADIENNE |
Name | 1989-03-31 | 1989-11-08 | CANADIAN FRANCHISE ASSOCIATION |
Name | 1967-12-18 | 1989-03-31 | ASSOCIATION OF CANADIAN FRANCHISORS |
Status | 2013-04-18 | current | Active / Actif |
Status | 1967-12-18 | 2013-04-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-05-05 | Amendment / Modification |
Directors Limits Changed. Section: 201 |
2013-04-18 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2011-05-04 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2008-07-25 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2007-06-13 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
1967-12-18 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-04-09 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-04-24 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-04-04 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sourcedesk Global Corp. | Unit 212- 5399 Eglinton Avenue West, Toronto, ON M9C 5K6 | 2018-05-31 |
Donrive It Inc. | 109 - 5401 Eglinton Avenue West, Etobicoke, ON M9C 5K6 | 2018-02-13 |
Richmond Community Management Services Corp. | 5405 Eglinton Avenue West, Suite 214, Toronto, ON M9C 5K6 | 2017-10-24 |
Propharmex Inc. | 5409 Eglinton Avenue West, Unit 207, Toronto, ON M9C 5K6 | 2016-01-01 |
Concept One Canada Inc. | 5399 Eglinton Ave W, Unit 203, Etobicoke, ON M9C 5K6 | 2012-04-30 |
Bird Hjo Limited | 5403 Eglinton Avenue West, Toronto, ON M9C 5K6 | 2011-07-13 |
Hero Foods Canada, Inc. | 5407 Eglinton Ave. West, Suite 204, Etobicoke, ON M9C 5K6 | 2008-07-08 |
Bypc Inc. | 5407, Eglinton Ave West, Suite 204, Etobicoke, ON M9C 5K6 | 2007-07-31 |
Meredith Rose Law Corporation | 201-5405 Eglinton Ave West, Etobicoke, ON M9C 5K6 | 2006-08-03 |
W.l. Gore & Associates Canada Inc. | 5401 Eglinton Ave. West, Unit 202, Etobicoke, ON M9C 5K6 | 2004-03-04 |
Find all corporations in postal code M9C 5K6 |
Name | Address |
---|---|
LaFleche Francoeur | Pacini Canada Limited, 170 Boul. Taschereau, Laprairie QC J5R 5H6, Canada |
Peter Rakovalis | Mary Brown’s Inc, 250 Shields Court, Markham ON L3R 9W7, Canada |
Larry Weinberg | Cassels Brock & Blackwell LLP, 2100-40 King Street West, Toronto ON M5H 3C2, Canada |
KEN LEBLANC | 50-1133 ST. GEORGE BLVD, MONCTON NB E1E 4E1, Canada |
Sherry McNeil | 3rd Degree Training/Actual Nutrition, 17 Carl Crescent, Waterdown ON L8B 0G5, Canada |
Clark Harrop | McDonald’s Restaurants of Canada, 1 McDonald’s Place, Toronto ON M3C 3L4, Canada |
DAWN MUCCI | 3A KING STREET SOUTH, UNIT 1, COOKSTOWN ON L0L 1R0, Canada |
GARY PRENEVOST | 200-5925 AIRPORT ROAD, MISSISSAUGA ON L4V 1W1, Canada |
GERRY DOCHERTY | 4020-7TH STREET S.E., CALGARY AB T2G 2Y8, Canada |
JOHN WISSENT | 75 Westview Crescent, KITCHENER ON N2N 2X7, Canada |
Mark Eaton | CARA Operations Ltd, 199 Four Valley Drive, Vaughan ON L4K 0B8, Canada |
Frank Stanschus | Little Kickers, 22 Munro Park Avenue, Toronto ON M4E 3M3, Canada |
Rick Chittley-Young | BDO Canada LLP, 400-3115 Harvester Road, Burlington ON L7N 3N8, Canada |
LORRAINE MCLACHLAN | 116-5399 EGLINTON AVENUE WEST, TORONTO ON M9C 5K6, Canada |
DAVID DRUKER | 1115 NORTH SERVICE ROAD, OAKVILLE ON L6M 2V9, Canada |
Jon Anthony Lui | Tutor Doctor, 301-9011 Leslie Street, Richmond Hill ON L4B 3B6, Canada |
Tony O’Brien | TruShield Insurance, 105 Adelaide Street West, Toronto ON M5H 1P9, Canada |
Sebastian Fuschini | Pizza Pizza, 500 Kipling Avenue, Toronto ON M4Y 2H9, Canada |
Don Leslie | A&W Food Services of Canada Inc, 300-171 W Esplanade, North Vancouver BC V7M 3K9, Canada |
PETER SNELL | 2300-550 BURRARD STREET, VANCOUVER BC V6C 2B5, Canada |
Terry Hould | ServiceMaster of Canada Limited, 5462 Timberlea Blvd, Mississauga ON L4W 2T7, Canada |
JOEL FRIEDMAN | Tilted Kilt Pub & Eatery, 123 Eglinton Ave East, Ste. 1614, TORONTO ON M4P 1J2, Canada |
Bob Tipple | Expedia CruiseShipCenters, 900-1066 West Hastings Street, Vancouver BC V6E 3X1, Canada |
JOHN DE HART | Nurse Next Door Home Healthcare Services, 1788 West 5th Avenue. Ste. 320, VANCOUVER BC V6J 1P2, Canada |
Andrew Hrywnak | Print Three Franchising Corporation, 300-8400 Jane Street, Concord ON L4K 4L8, Canada |
FELIX DECATA | 708-1 CITY CENTRE DRIVE, MISSISSAUGA ON L5B 1M2, Canada |
Name | Director Name | Director Address |
---|---|---|
JASDA INVESTMENTS INC.- | DAVID DRUKER | 2465 MCNULTY, VILLE ST-LAURENT QC H4M 1L7, Canada |
MBEC COMMUNICATIONS INC. | DAVID DRUKER | 126 LAPORTE STREET, DOLLARD-DES-ORMEAUX QC H9A 3E4, Canada |
MBEC Holdings Inc. | DAVID DRUKER | 126 LAPORTE STREET, DOLLARD-DES-ORMEAUX QC H9A 3E4, Canada |
MBE TransAtlantic Inc. | DAVID DRUKER | 126 LAPORTE STREET, DOLLARD-DES-ORMEAUX QC H9A 3E4, Canada |
4459458 CANADA INC. | DAVID DRUKER | 126 LAPORTE STREET, DOLLARD-DES-ORMEAUX QC H9A 3E4, Canada |
AUTO DRUGSTORE INC. | DAVID DRUKER | 96 WESTPARK, DOLLARD DES ORMEAUX QC H9A 2J9, Canada |
3507645 CANADA INC. | DAVID DRUKER | 96 WESTPARK, DOLLARD DES ORMEAUX QC H9A 2J9, Canada |
3308049 CANADA INC. | DAVID DRUKER | 98 WESTPARK, DOLLARD DES ORMEAUX QC H9A 2J9, Canada |
MBEC COMMUNICATIONS INC. | DAVID DRUKER | 126 LAPORTE ST., DOLLARD-DES-ORMEAUX QC H9A 3E4, Canada |
4472845 CANADA INC. | DAVID DRUKER | 126 LAPORTE STREET, DOLLAR-DES-ORMEAUX QC H9A 3E4, Canada |
City | TORONTO |
Post Code | M9C 5K6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Asian Franchise Association | 7725 Birchmount Road, Markham, ON L3R 9X3 | 2019-06-04 |
Mco Franchise Association | 268 Lori Ave, Stouffville, ON L4A 6C6 | 1995-12-22 |
Mwwh Franchise Association | 48 Atkinson Crescent, Alliston, ON L9R 0N8 | 2016-04-06 |
Cfrog Franchise Association | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 2011-05-17 |
Franchise Pastina Franchise Inc. | 1134 St-rene Ouest, Gatineau, QC J8T 8A5 | 1995-09-06 |
Rebx Realty Franchise Association | 214 King Street West, Suite 414, Toronto, ON M5H 3S6 | 1988-01-18 |
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
L'association Fraternelle Canadienne | 470 Weber St N, P O Box 1610, Waterloo, ON N2J 4G4 | 1994-11-30 |
L'association Canadienne Des Oenologues | 7500 Rue Tellier, Montreal, QC H1N 3W5 | 1984-02-10 |
L'association Canadienne D'aide à La Russie - | 665 Rue Guy, App. 5, Montreal, QC H3J 2V5 | 2006-07-24 |
Please provide details on CANADIAN FRANCHISE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |