CANADIAN FRANCHISE ASSOCIATION

Address:
116-5399 Eglinton Ave West, Toronto, ON M9C 5K6

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 116-5399 EGLINTON AVE WEST
City TORONTO
Province ON
Postal Code M9C 5K6
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M9C 5K6

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches